Brents Of Brentwood Limited BRENTWOOD


Founded in 1963, Brents Of Brentwood, classified under reg no. 00775649 is an active company. Currently registered at 29a Crown Street CM14 4BA, Brentwood the company has been in the business for sixty one years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2023-05-31.

The company has 2 directors, namely Stuart H., Christopher J.. Of them, Stuart H., Christopher J. have been with the company the longest, being appointed on 19 July 2010. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brents Of Brentwood Limited Address / Contact

Office Address 29a Crown Street
Town Brentwood
Post code CM14 4BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00775649
Date of Incorporation Tue, 1st Oct 1963
Industry Non-life insurance
End of financial Year 31st May
Company age 61 years old
Account next due date Fri, 28th Feb 2025 (281 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stuart H.

Position: Director

Appointed: 19 July 2010

Christopher J.

Position: Director

Appointed: 19 July 2010

Andrew J.

Position: Director

Resigned: 09 March 2020

Christine J.

Position: Secretary

Appointed: 23 February 2010

Resigned: 09 March 2020

Robert F.

Position: Secretary

Appointed: 16 January 2007

Resigned: 20 February 2010

Derek W.

Position: Director

Appointed: 31 December 1990

Resigned: 16 January 2007

Robert F.

Position: Director

Appointed: 31 December 1990

Resigned: 20 February 2010

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Stuart H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew J.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand149 363193 680188 190208 466231 897346 268402 903523 959
Current Assets159 514218 771215 832235 997260 794379 909440 778577 827
Debtors10 15125 09127 64227 53128 89733 64137 87553 868
Net Assets Liabilities110 998114 74589 12697 326139 958264 629310 356412 450
Other Debtors10 15125 09127 64227 53128 89733 64137 87553 868
Property Plant Equipment33 78017 24017 88122 49828 90125 22620 63517 988
Other
Accumulated Amortisation Impairment Intangible Assets38 796       
Accumulated Depreciation Impairment Property Plant Equipment269 33953 62642 96351 23040 17148 95958 74268 783
Additional Provisions Increase From New Provisions Recognised -3 307      
Average Number Employees During Period 17191816181718
Creditors77 526119 803142 755158 329145 752136 960148 349180 327
Disposals Decrease In Amortisation Impairment Intangible Assets 38 796      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 224 21117 999 19 100  390
Disposals Intangible Assets 38 796      
Disposals Property Plant Equipment 232 35420 353 19 100  390
Fixed Assets34 03017 49018 13122 74829 15125 47620 88518 238
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 50031 50031 50024 29532 67032 67016 92041 490
Increase From Depreciation Charge For Year Property Plant Equipment 8 4987 3368 2678 0418 7889 78310 431
Intangible Assets Gross Cost38 796       
Investments Fixed Assets250250250250250250250250
Net Current Assets Liabilities81 98898 96873 07777 668115 042242 949292 429397 500
Other Creditors27 02158 50079 48194 06057 50246 97234 83647 699
Other Taxation Social Security Payable50 50559 51163 27463 59488 25089 520113 278130 088
Property Plant Equipment Gross Cost303 11970 86660 84473 72869 07274 18579 37786 771
Provisions5 0201 713      
Provisions For Liabilities Balance Sheet Subtotal5 0201 7132 0823 0904 2353 7962 9583 288
Total Additions Including From Business Combinations Property Plant Equipment 10110 33112 88414 4445 1135 1927 784
Total Assets Less Current Liabilities116 018116 45891 208100 416144 193268 425313 314415 738
Trade Creditors Trade Payables 1 792 675 4682352 540

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 25th, July 2023
Free Download (10 pages)

Company search

Advertisements