Brennan Limited COLCHESTER


Brennan started in year 1993 as Private Limited Company with registration number 02778570. The Brennan company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Colchester at 7 De Grey Square. Postal code: CO4 5YQ.

At present there are 5 directors in the the firm, namely Bryan S., Jake E. and Glenn M. and others. In addition one secretary - Lorna B. - is with the company. As of 26 April 2024, there were 11 ex directors - John I., Peter C. and others listed below. There were no ex secretaries.

Brennan Limited Address / Contact

Office Address 7 De Grey Square
Office Address2 De Grey Road
Town Colchester
Post code CO4 5YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02778570
Date of Incorporation Mon, 11th Jan 1993
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Bryan S.

Position: Director

Appointed: 01 November 2021

Jake E.

Position: Director

Appointed: 01 May 2014

Glenn M.

Position: Director

Appointed: 13 September 2007

Lorna B.

Position: Director

Appointed: 01 January 1999

Lorna B.

Position: Secretary

Appointed: 11 January 1993

Thomas B.

Position: Director

Appointed: 11 January 1993

John I.

Position: Director

Appointed: 09 July 2010

Resigned: 30 April 2013

Peter C.

Position: Director

Appointed: 26 April 2007

Resigned: 01 September 2008

Peter M.

Position: Director

Appointed: 26 April 2007

Resigned: 28 August 2008

Andrew S.

Position: Director

Appointed: 09 December 2002

Resigned: 30 January 2005

Richard S.

Position: Director

Appointed: 01 November 2002

Resigned: 13 September 2007

David W.

Position: Director

Appointed: 01 October 2002

Resigned: 15 June 2004

Kevin J.

Position: Director

Appointed: 03 October 2000

Resigned: 04 June 2001

Mark M.

Position: Director

Appointed: 01 May 1998

Resigned: 08 July 2002

Raymond C.

Position: Director

Appointed: 01 April 1995

Resigned: 08 July 2002

Keith W.

Position: Director

Appointed: 20 September 1993

Resigned: 21 September 1995

Eric W.

Position: Director

Appointed: 01 July 1993

Resigned: 31 December 2010

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 11 January 1993

Resigned: 11 January 1993

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 1993

Resigned: 11 January 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we found, there is Brennan Holdings Limited from Colchester, England. The abovementioned PSC is classified as "a company limited by share", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Thomas B. This PSC owns 25-50% shares. Moving on, there is Lorna B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Brennan Holdings Limited

Unit 7 De Grey Square, Colchester, Essex, CO4 5YQ, England

Legal authority Companies Act 2006
Legal form Company Limited By Share
Country registered England And Wales
Place registered Companies House
Registration number 11970603
Notified on 2 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas B.

Notified on 1 May 2016
Ceased on 2 August 2019
Nature of control: 25-50% shares

Lorna B.

Notified on 1 May 2016
Ceased on 2 August 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 131 0381 252 4891 264 6541 346 592       
Balance Sheet
Cash Bank In Hand304 305914 9561 313 382846 761       
Cash Bank On Hand   846 7611 524 8691 765 5282 715 567771 7661 791 5231 478 1823 613 022
Current Assets1 722 6051 138 1642 899 6721 883 3032 870 7043 696 2814 404 3682 732 7055 897 3814 348 6236 697 308
Debtors1 418 300223 2081 586 2901 036 5421 345 8351 930 7531 688 8011 960 9394 105 8582 870 4413 084 286
Net Assets Liabilities   1 346 5921 487 1071 671 6561 651 840    
Net Assets Liabilities Including Pension Asset Liability1 131 0381 252 4891 264 6541 346 592       
Other Debtors   348 723442 523516 503626 289118 809572 631689 67494 235
Property Plant Equipment   46 58137 56338 90428 48226 33123 68242 643 
Tangible Fixed Assets1 252 4601 166 61560 12846 581       
Reserves/Capital
Called Up Share Capital586 542586 542586 542586 542       
Profit Loss Account Reserve544 496665 947678 112760 050       
Shareholder Funds1 131 0381 252 4891 264 6541 346 592       
Other
Accumulated Depreciation Impairment Property Plant Equipment   245 792257 237258 566215 190200 852207 717219 457230 674
Amounts Owed By Associates          58 800
Amounts Owed By Group Undertakings        473 591395 891368 297
Amounts Owed To Group Undertakings   600 000665 059556 250200 000196 254   
Average Number Employees During Period    17232625272625
Bank Borrowings   226 049       
Bank Borrowings Overdrafts   226 049       
Creditors   1 653 292404 9443 178 0792 781 0101 962 5375 112 1503 537 3365 774 019
Creditors Due After One Year430 090329 460227 117        
Creditors Due Within One Year1 413 937722 8302 538 0291 653 292       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3829 05352 65022 306   
Disposals Property Plant Equipment    8909 64855 55622 306   
Fixed Assets 1 166 6151 130 1281 116 5811 107 5631 163 90428 482    
Increase From Depreciation Charge For Year Property Plant Equipment    11 82710 3829 2747 9686 86511 74011 217
Investment Property   1 070 0001 070 0001 125 000     
Net Current Assets Liabilities308 668415 334361 643230 011784 488518 2021 623 358770 168785 231811 287923 289
Number Shares Allotted 586 542586 542586 542       
Other Creditors   228 777404 944469 4511 181 245643 7342 051 920945 3572 744 979
Other Taxation Social Security Payable   121 89360 53182 845186 12861 280482 211713 6281 097 480
Par Value Share 111       
Property Plant Equipment Gross Cost   292 373294 800297 470243 672227 183231 399262 100266 694
Provisions For Liabilities Balance Sheet Subtotal     10 450     
Secured Debts528 670429 540328 697226 049       
Share Capital Allotted Called Up Paid586 542586 542586 542586 542       
Tangible Fixed Assets Additions 26 57615 5081 809       
Tangible Fixed Assets Cost Or Valuation1 950 7561 769 538290 564292 373       
Tangible Fixed Assets Depreciation698 296602 923230 436245 792       
Tangible Fixed Assets Depreciation Charged In Period 81 56315 68915 356       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 176 936         
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items  -388 176        
Tangible Fixed Assets Disposals 207 794310        
Tangible Fixed Assets Increase Decrease From Revaluations  -35 997        
Tangible Fixed Assets Increase Decrease From Transfers Between Items  -1 494 172        
Total Additions Including From Business Combinations Property Plant Equipment    3 31712 3181 7585 8174 21630 7014 594
Total Assets Less Current Liabilities1 561 1281 581 9491 491 7711 346 5921 892 0511 682 1061 651 840796 499808 913853 930959 309
Total Borrowings   226 049529 944      
Trade Creditors Trade Payables   476 573905 0332 069 5331 213 6371 061 2692 365 9331 666 2651 931 560
Trade Debtors Trade Receivables   687 819903 3121 414 2501 062 5121 842 1303 059 6361 784 8762 562 954

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 22nd, February 2024
Free Download (9 pages)

Company search

Advertisements