About

Registered Number: 03341930
Date of Incorporation: 27/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 6th Floor, 27 Great West Road, Great West Road, Brentford, TW8 9BW,

 

Established in 1997, Brentford Holdings Ltd are based in Brentford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of the business are Crown, Clifford, Crown, Clifford, Kerr, Donald Gilbert, Callen, Stephen Gibson, Kates, Polly, Rogers, Edmund Buglass, Skinner, Philip John, Bourke, Joseph Gerald, Callen, Stephen Gibson, Dolman, Matt, Herting, John Paul, Miller, Douglas Arthur, Noades, Ronald Geoffrey, Sawyer, Andre, Swaisland, Anthony Ernest, Waddington, David Warren.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWN, Clifford 05 July 2014 - 1
KERR, Donald Gilbert 05 July 2014 - 1
BOURKE, Joseph Gerald 19 November 2005 28 November 2007 1
CALLEN, Stephen Gibson 30 April 2006 31 October 2013 1
DOLMAN, Matt 07 September 2006 24 February 2009 1
HERTING, John Paul 31 July 1997 04 July 2014 1
MILLER, Douglas Arthur 19 June 1998 31 May 2002 1
NOADES, Ronald Geoffrey 19 June 1998 14 November 2005 1
SAWYER, Andre 28 February 2008 31 October 2013 1
SWAISLAND, Anthony Ernest 31 July 1997 27 March 1999 1
WADDINGTON, David Warren 19 June 1998 14 November 2005 1
Secretary Name Appointed Resigned Total Appointments
CROWN, Clifford 05 July 2014 - 1
CALLEN, Stephen Gibson 28 November 2007 31 October 2013 1
KATES, Polly 31 July 1997 27 March 1999 1
ROGERS, Edmund Buglass 31 October 2013 04 July 2014 1
SKINNER, Philip John 01 June 2002 18 November 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 24 April 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AP01 - Appointment of director 28 July 2014
AP03 - Appointment of secretary 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
AA01 - Change of accounting reference date 07 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 28 February 2014
AP03 - Appointment of secretary 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH03 - Change of particulars for secretary 23 July 2012
RP04 - N/A 20 July 2012
RP04 - N/A 06 July 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 14 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 06 June 2010
CH01 - Change of particulars for director 06 June 2010
CH01 - Change of particulars for director 06 June 2010
AA - Annual Accounts 01 March 2010
AP03 - Appointment of secretary 31 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 27 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
363a - Annual Return 07 January 2009
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 10 December 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 15 February 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 10 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
287 - Change in situation or address of Registered Office 23 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 04 April 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 02 April 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 01 April 2003
288b - Notice of resignation of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 05 April 2000
287 - Change in situation or address of Registered Office 08 March 2000
AA - Annual Accounts 06 March 2000
AA - Annual Accounts 06 March 2000
225 - Change of Accounting Reference Date 06 March 2000
363a - Annual Return 04 June 1999
287 - Change in situation or address of Registered Office 27 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
AUD - Auditor's letter of resignation 01 July 1998
363s - Annual Return 14 May 1998
MEM/ARTS - N/A 09 April 1998
CERTNM - Change of name certificate 16 September 1997
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
RESOLUTIONS - N/A 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
123 - Notice of increase in nominal capital 20 August 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.