BRENNAN LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 5YQ

Company number 02778570
Status Active
Incorporation Date 11 January 1993
Company Type Private Limited Company
Address 7 DE GREY SQUARE, DE GREY ROAD, COLCHESTER, ESSEX, CO4 5YQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are All of the property or undertaking has been released from charge 10; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of BRENNAN LIMITED are www.brennan.co.uk, and www.brennan.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-two years and nine months. Brennan Limited is a Private Limited Company. The company registration number is 02778570. Brennan Limited has been working since 11 January 1993. The present status of the company is Active. The registered address of Brennan Limited is 7 De Grey Square De Grey Road Colchester Essex Co4 5yq. The company`s financial liabilities are £230.01k. It is £-131.63k against last year. The cash in hand is £846.76k. It is £-466.62k against last year. And the total assets are £1883.3k, which is £-1016.37k against last year. BRENNAN, Lorna Jane is a Secretary of the company. BRENNAN, Lorna Jane is a Director of the company. BRENNAN, Thomas Reynolds is a Director of the company. EVANS, Jake Martin is a Director of the company. MARTYN, Glen is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CHALKEY, Raymond John has been resigned. Director COBBOLD, Peter Richard has been resigned. Director IRONS, John Marcus has been resigned. Director JEFFERSON, Kevin Michael has been resigned. Director MANNING, Peter John has been resigned. Director MCENTEE, Mark Joseph has been resigned. Director SHEPHARD, Andrew Alexander has been resigned. Director STOCKWELL, Richard has been resigned. Director WALTON, David has been resigned. Director WOODWARDS, Keith James has been resigned. Director WOOLLASTON, Eric has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Construction of commercial buildings".


brennan Key Finiance

LIABILITIES £230.01k
-37%
CASH £846.76k
-36%
TOTAL ASSETS £1883.3k
-36%
All Financial Figures

Current Directors

Secretary
BRENNAN, Lorna Jane
Appointed Date: 11 January 1993

Director
BRENNAN, Lorna Jane
Appointed Date: 01 January 1999
60 years old

Director
BRENNAN, Thomas Reynolds
Appointed Date: 11 January 1993
61 years old

Director
EVANS, Jake Martin
Appointed Date: 01 May 2014
43 years old

Director
MARTYN, Glen
Appointed Date: 13 September 2007
59 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 January 1993
Appointed Date: 11 January 1993

Director
CHALKEY, Raymond John
Resigned: 08 July 2002
Appointed Date: 01 April 1995
68 years old

Director
COBBOLD, Peter Richard
Resigned: 01 September 2008
Appointed Date: 26 April 2007
53 years old

Director
IRONS, John Marcus
Resigned: 30 April 2013
Appointed Date: 09 July 2010
56 years old

Director
JEFFERSON, Kevin Michael
Resigned: 04 June 2001
Appointed Date: 03 October 2000
71 years old

Director
MANNING, Peter John
Resigned: 28 August 2008
Appointed Date: 26 April 2007
64 years old

Director
MCENTEE, Mark Joseph
Resigned: 08 July 2002
Appointed Date: 01 May 1998
61 years old

Director
SHEPHARD, Andrew Alexander
Resigned: 30 January 2005
Appointed Date: 09 December 2002
61 years old

Director
STOCKWELL, Richard
Resigned: 13 September 2007
Appointed Date: 01 November 2002
56 years old

Director
WALTON, David
Resigned: 15 June 2004
Appointed Date: 01 October 2002
70 years old

Director
WOODWARDS, Keith James
Resigned: 21 September 1995
Appointed Date: 20 September 1993
60 years old

Director
WOOLLASTON, Eric
Resigned: 31 December 2010
Appointed Date: 01 July 1993
66 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 January 1993
Appointed Date: 11 January 1993

Persons With Significant Control

Mr Thomas Reynolds Brennan
Notified on: 1 May 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorna Jane Brennan
Notified on: 1 May 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRENNAN LIMITED Events

04 May 2017
All of the property or undertaking has been released from charge 10
22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Registration of charge 027785700011, created on 12 October 2016
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 109 more events
26 Apr 1993
Registered office changed on 26/04/93 from: 42 sheffield road chesterfield S41 7LL

15 Jan 1993
Registered office changed on 15/01/93 from: bridge house 181 queen victoria st london EC4V 4DD

15 Jan 1993
Secretary resigned;new secretary appointed

15 Jan 1993
Director resigned;new director appointed

11 Jan 1993
Incorporation

BRENNAN LIMITED Charges

12 October 2016
Charge code 0277 8570 0011
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Thomas Reynolds Brennan, Lorna Jane Brennan and Gam Trustees Limited Together the Trustees of the Brennan Trust
Description: Leasehold property.. Address: 760 the crescent. Colchester…
14 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 760 the crescent colchester business park colchester…
10 May 2007
Legal charge
Delivered: 23 May 2007
Status: Satisfied on 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on north side of anlaby road, kingston upon hull t/n…
29 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied on 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 moorside, eastgate industrial estate, colchester, essex…
29 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied on 29 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The barn, manor lane, harlington. By way of fixed charge…
14 June 2001
Legal charge
Delivered: 25 June 2001
Status: Satisfied on 22 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a the barn manor lane harlington middx…
14 January 2000
Legal charge
Delivered: 27 January 2000
Status: Satisfied on 22 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of legal charge f/h 2 moorside eastgates industrial…
29 May 1998
Legal charge
Delivered: 6 June 1998
Status: Satisfied on 14 January 2000
Persons entitled: Yverdon Properties Limited
Description: L/H unit 10 threshelfords business park inworth road…
13 March 1998
Legal mortgage
Delivered: 23 March 1998
Status: Satisfied on 22 January 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hproperty k/a unit 7 49 braintree road witham essex t/no…
14 May 1996
Mortgage
Delivered: 30 May 1996
Status: Satisfied on 19 April 2001
Persons entitled: Norwich and Peterborugh Building Society
Description: L/H-unit 4 barns threshelfords farm inworth road feering…
10 May 1995
Fixed and floating charge
Delivered: 13 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…