UKBizDB.co.uk

BRENNEN & BROWN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brennen & Brown Limited. The company was founded 14 years ago and was given the registration number 07150403. The firm's registered office is in CHELTENHAM. You can find them at Unit 2c, The Bramery, Alstone Lane, Cheltenham, Glloucestershire. This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:BRENNEN & BROWN LIMITED
Company Number:07150403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2010
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:Unit 2c, The Bramery, Alstone Lane, Cheltenham, Glloucestershire, England, GL51 8HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9, Unit 2.1, Montpellier House Montpellier Street, Cheltenham, United Kingdom, GL50 1TA

Secretary09 February 2010Active
Suite 9, Unit 2.1, Montpellier House Montpellier Street, Cheltenham, United Kingdom, GL50 1TA

Director09 February 2010Active
Montpellier House, Montpellier Street, Cheltenham, United Kingdom, GL50 1TY

Director05 September 2013Active
11, Moorend Glad, Cheltenham, United Kingdom, GL53 9AT

Corporate Director09 February 2010Active

People with Significant Control

Ms Joanna Hazlett
Notified on:18 February 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Montpellier House, Montpellier Street, Cheltenham, United Kingdom, GL50 1TY
Nature of control:
  • Voting rights 25 to 50 percent
Richard Bamber
Notified on:18 February 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Montpellier House, Montpellier Drive, Cheltenham, England, GL50 1TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Bamber
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Suite 9, Unit 2.1, Cheltenham, United Kingdom, GL50 1TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Resolution

Resolution.

Download
2023-08-17Address

Change registered office address company with date old address new address.

Download
2023-08-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Officers

Change person secretary company with change date.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Officers

Change person director company with change date.

Download
2018-02-19Officers

Change person director company with change date.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.