Brennan Trading Limited GODALMING


Brennan Trading started in year 2005 as Private Limited Company with registration number 05362032. The Brennan Trading company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Godalming at Halfway Courtyard. Postal code: GU7 2QQ.

The company has 2 directors, namely Claudia B., Timothy B.. Of them, Timothy B. has been with the company the longest, being appointed on 11 February 2005 and Claudia B. has been with the company for the least time - from 25 April 2012. Currenlty, the company lists one former director, whose name is Ar Nominees Limited and who left the the company on 11 February 2005. In addition, there is one former secretary - Ar Corporate Services Limited who worked with the the company until 11 February 2005.

Brennan Trading Limited Address / Contact

Office Address Halfway Courtyard
Office Address2 Halfway Lane
Town Godalming
Post code GU7 2QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05362032
Date of Incorporation Fri, 11th Feb 2005
Industry Other food services
Industry Event catering activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Claudia B.

Position: Director

Appointed: 25 April 2012

Timothy B.

Position: Director

Appointed: 11 February 2005

Ar Corporate Services Limited

Position: Secretary

Appointed: 11 February 2005

Resigned: 11 February 2005

Ar Nominees Limited

Position: Director

Appointed: 11 February 2005

Resigned: 11 February 2005

Graeme Tremaine & Associates Ltd

Position: Corporate Secretary

Appointed: 11 February 2005

Resigned: 26 November 2008

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Timothy B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Claudia B. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy B.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Claudia B.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand607 657660 205771 540768 178893 887864 2941 667 9591 827 906
Current Assets835 242951 6391 139 6921 181 7631 285 7501 179 8522 649 1801 998 826
Debtors163 617228 331313 815348 285340 042277 867923 723124 290
Net Assets Liabilities65 09028 638140 250174 177567 80580 64632 640328 038
Other Debtors40 99318 5578 014152 883154 012168 536160 210 
Property Plant Equipment100 740204 617171 288204 735169 10896 47786 493101 350
Total Inventories63 96863 10354 33765 30051 82137 69157 49846 630
Other
Accumulated Amortisation Impairment Intangible Assets78 18278 18278 18278 18278 18278 18278 18278 182
Accumulated Depreciation Impairment Property Plant Equipment171 045228 817295 558373 085465 655546 290611 844657 788
Additions Other Than Through Business Combinations Property Plant Equipment 171 94486 397116 20163 1168 00355 57160 012
Average Number Employees During Period18619818219520235109188
Bank Borrowings55 87949 63338 52329 24919 541201 641146 99455 056
Bank Overdrafts     10 002  
Creditors66 018142 16691 028106 59182 709238 914184 76573 191
Disposals Decrease In Depreciation Impairment Property Plant Equipment -10 580-14 485-18 360-2 836-4 583  
Disposals Property Plant Equipment -10 295-52 985-56 859-6 173-44 000  
Finance Lease Liabilities Present Value Total10 13992 53352 50577 34210 48617 81337 77151 016
Financial Commitments Other Than Capital Commitments  168 702121 77890 01432 100481 303426 695
Fixed Assets      86 493201 350
Increase From Depreciation Charge For Year Property Plant Equipment 68 35281 31786 00295 40685 21865 30245 155
Intangible Assets Gross Cost78 18278 18278 18278 18278 18278 18278 18278 182
Investments Fixed Assets       100 000
Investments In Associates       100 000
Net Current Assets Liabilities48 8717 11092 535113 933513 536235 475147 695219 136
Other Creditors415 725551 985623 720676 429452 165773 5321 952 9321 166 983
Other Inventories63 96863 10354 33765 30051 82137 69157 49846 630
Other Remaining Borrowings9122689411 34011 792659 316
Prepayments 15 58249 21846 84340 94332 57241 18241 473
Property Plant Equipment Gross Cost271 785433 434518 478577 820678 764642 766699 126759 138
Provisions For Liabilities Balance Sheet Subtotal18 50340 92332 54537 90032 13012 39216 78319 257
Taxation Social Security Payable109 61584 480198 809215 183242 100 277 823322 454
Total Assets Less Current Liabilities149 611211 727263 823318 668682 644331 952234 188420 486
Total Borrowings66 018142 16691 028106 59182 709238 914184 76573 191
Trade Creditors Trade Payables141 716191 061185 445145 03456 05686 350191 693147 127
Trade Debtors Trade Receivables122 624209 774256 583148 559145 08776 759722 33182 817

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (14 pages)

Company search

Advertisements