Brentwick Limited UXBRIDGE


Brentwick started in year 1940 as Private Limited Company with registration number 00359567. The Brentwick company has been functioning successfully for 84 years now and its status is active. The firm's office is based in Uxbridge at Cadbury House. Postal code: UB8 1DH. Since Tuesday 22nd January 2002 Brentwick Limited is no longer carrying the name Henry Baker Confectionery.

The company has 3 directors, namely Hannah O., Adrian A. and Michael F.. Of them, Michael F. has been with the company the longest, being appointed on 1 March 2013 and Hannah O. has been with the company for the least time - from 26 January 2022. Currently 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.

Brentwick Limited Address / Contact

Office Address Cadbury House
Office Address2 Sanderson Road
Town Uxbridge
Post code UB8 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00359567
Date of Incorporation Wed, 28th Feb 1940
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 84 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Hannah O.

Position: Director

Appointed: 26 January 2022

Adrian A.

Position: Director

Appointed: 21 December 2018

Michael F.

Position: Director

Appointed: 01 March 2013

Cadbury Nominees Limited

Position: Corporate Secretary

Appointed: 25 July 2008

Thomas G.

Position: Director

Appointed: 21 April 2022

Resigned: 29 August 2023

Thomas G.

Position: Director

Appointed: 01 October 2019

Resigned: 26 January 2022

Carole K.

Position: Director

Appointed: 01 March 2018

Resigned: 30 September 2019

John H.

Position: Director

Appointed: 11 April 2017

Resigned: 30 March 2022

Clare J.

Position: Director

Appointed: 26 July 2010

Resigned: 11 April 2017

Linda C.

Position: Director

Appointed: 26 July 2010

Resigned: 31 December 2018

Adam W.

Position: Director

Appointed: 21 May 2010

Resigned: 30 July 2010

Thomas J.

Position: Director

Appointed: 06 August 2009

Resigned: 28 February 2018

Alan W.

Position: Director

Appointed: 01 May 2009

Resigned: 04 September 2010

James M.

Position: Director

Appointed: 30 April 2007

Resigned: 31 March 2010

Pauline C.

Position: Director

Appointed: 30 April 2007

Resigned: 24 May 2010

John M.

Position: Director

Appointed: 24 June 2005

Resigned: 31 March 2010

Dominic B.

Position: Director

Appointed: 24 June 2005

Resigned: 02 March 2009

John F.

Position: Director

Appointed: 24 June 2005

Resigned: 30 June 2006

Robert M.

Position: Director

Appointed: 24 June 2005

Resigned: 09 June 2006

Christopher O.

Position: Director

Appointed: 03 October 2003

Resigned: 15 February 2007

Timothy O.

Position: Director

Appointed: 24 March 2003

Resigned: 15 April 2005

Gordon S.

Position: Director

Appointed: 24 March 2003

Resigned: 09 June 2005

David K.

Position: Director

Appointed: 24 March 2003

Resigned: 13 April 2004

John H.

Position: Secretary

Appointed: 28 December 2001

Resigned: 24 July 2008

Michael C.

Position: Director

Appointed: 28 December 2001

Resigned: 24 June 2005

Peter C.

Position: Director

Appointed: 28 December 2001

Resigned: 03 October 2003

Trevor B.

Position: Director

Appointed: 28 August 2000

Resigned: 28 December 2001

Keith N.

Position: Secretary

Appointed: 02 March 2000

Resigned: 28 December 2001

Christopher K.

Position: Director

Appointed: 01 March 1999

Resigned: 01 December 2000

Patrick F.

Position: Director

Appointed: 01 March 1999

Resigned: 28 August 2000

Malcolm C.

Position: Secretary

Appointed: 01 March 1999

Resigned: 02 March 2000

Peter C.

Position: Director

Appointed: 01 December 1993

Resigned: 01 March 1999

Michael C.

Position: Director

Appointed: 24 August 1992

Resigned: 01 March 1999

Joy D.

Position: Secretary

Appointed: 24 August 1992

Resigned: 01 March 1999

David J.

Position: Director

Appointed: 24 August 1992

Resigned: 01 December 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Kraft Foods Investment Holdings Uk Limited from Uxbridge, England. The abovementioned PSC is classified as "a private limited company", 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.

Kraft Foods Investment Holdings Uk Limited

Cadbury House Sanderson Road, Uxbridge, UB8 1DH, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Henry Baker Confectionery January 22, 2002
Kem Transport March 5, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (15 pages)

Company search

Advertisements