You are here: bizstats.co.uk > a-z index > E list

E. & M. Brennan Limited MANCHESTER


E. & M. Brennan started in year 1985 as Private Limited Company with registration number 01880555. The E. & M. Brennan company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Manchester at 1 Cornwall Street. Postal code: M11 2NR.

The firm has 2 directors, namely Jonathan B., Patrick B.. Of them, Jonathan B., Patrick B. have been with the company the longest, being appointed on 17 September 2018. As of 14 May 2024, there were 6 ex directors - Edward B., Michael B. and others listed below. There were no ex secretaries.

This company operates within the M11 2NR postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0281065 . It is located at 1 Cornwall Street, Manchester with a total of 3 cars.

E. & M. Brennan Limited Address / Contact

Office Address 1 Cornwall Street
Office Address2 Higher Openshaw
Town Manchester
Post code M11 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01880555
Date of Incorporation Fri, 25th Jan 1985
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Jonathan B.

Position: Director

Appointed: 17 September 2018

Patrick B.

Position: Director

Appointed: 17 September 2018

Edward B.

Position: Director

Resigned: 17 September 2018

Michael B.

Position: Director

Resigned: 17 September 2018

Ian P.

Position: Director

Appointed: 17 September 2018

Resigned: 17 May 2023

Darren B.

Position: Director

Appointed: 17 September 2018

Resigned: 17 May 2023

Helen B.

Position: Director

Appointed: 06 March 1997

Resigned: 01 April 2011

Marie B.

Position: Director

Appointed: 06 March 1997

Resigned: 17 September 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we found, there is E & M Brennan Holdings Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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 persons with significant control register is Edward B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

E & M Brennan Holdings Limited

1 Cornwall Street Higher Openshaw, Manchester, Lancashire, M11 2NR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11458923
Notified on 17 September 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares

Edward B.

Notified on 6 April 2016
Ceased on 17 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 6 April 2016
Ceased on 17 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth283 390498 380514 415585 936       
Balance Sheet
Cash Bank On Hand   115 073876 2711 701 219527 032866 3521 463 768700 3011 157 997
Current Assets266 676518 547557 135672 4441 648 2242 669 4221 300 3461 729 5342 013 7672 229 4772 543 167
Debtors84 602103 08175 475427 370575 946599 660417 764486 732392 3671 031 405888 278
Net Assets Liabilities   585 9371 178 4612 279 447703 9381 201 6231 597 9532 013 8532 397 320
Other Debtors   352 28531 297 280 965333 453340 637604 426857 207
Property Plant Equipment   344 603407 586337 7695 9667 05263 332392 284400 523
Total Inventories   130 000196 007368 543355 550376 450157 632497 771496 892
Cash Bank In Hand284244 655344 660115 074       
Net Assets Liabilities Including Pension Asset Liability283 390498 380514 415585 936       
Stocks Inventory181 790170 811137 000130 000       
Tangible Fixed Assets504 856286 712327 551344 603       
Reserves/Capital
Called Up Share Capital30 00030 00030 00030 000       
Profit Loss Account Reserve253 390468 380484 415555 936       
Shareholder Funds283 390498 380514 415585 936       
Other
Accrued Liabilities    7 25016 14814 80718 08151 24619 29011 413
Accumulated Depreciation Impairment Property Plant Equipment   482 972535 735587 50341 71542 80363 05793 10991 408
Additions Other Than Through Business Combinations Property Plant Equipment    200 4469 0007 6672 17476 534366 004135
Amounts Owed To Related Parties      170    
Average Number Employees During Period   2121161616161212
Bank Borrowings    228 550      
Bank Overdrafts     23 899   48 
Comprehensive Income Expense     1 343 386990 006  572 120595 414
Creditors   389 556232 560688 282601 374533 757467 247594 112534 303
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -41 494-20 336-546 844  -1 750-5 906
Disposals Property Plant Equipment    -84 700-27 049-885 259  -7 000-13 500
Dividends Paid     -242 400-2 565 515  -154 300-213 867
Finance Lease Liabilities Present Value Total   15 4504 0104 249     
Increase From Depreciation Charge For Year Property Plant Equipment    94 25772 1041 0561 08820 25431 80214 308
Net Current Assets Liabilities-173 883261 750239 757282 8881 058 2711 981 140698 9721 195 7771 546 5201 635 3652 008 864
Number Shares Issued Fully Paid    30 00030 00030 00030 00030 00030 00030 000
Other Comprehensive Income Expense Net Tax         8 183-24 305
Other Creditors   160 917280 589402 53812 58379 52982 52379 21888 907
Other Inventories     59 21324 70024 7005 20010 00010 000
Par Value Share 111 111111
Prepayments    31 29734 56028 86527 66021 55323 17721 108
Profit Loss     1 343 386990 006  572 120595 414
Property Plant Equipment Gross Cost   827 575943 321925 27247 68149 855126 389485 393491 931
Provisions For Liabilities Balance Sheet Subtotal   41 55554 83639 4621 0001 20611 89913 79612 067
Taxation Social Security Payable   60 21552 67988 74454 307244 824232 460147 752151 730
Total Assets Less Current Liabilities330 973548 462567 308627 4911 465 8572 318 909704 9381 202 8291 609 8522 027 6492 409 387
Total Borrowings   15 450232 56028 148   48 
Total Increase Decrease From Revaluations Property Plant Equipment          30 006
Trade Creditors Trade Payables   152 974237 190152 704254 766191 323101 018347 804282 253
Trade Debtors Trade Receivables   75 087544 649565 100107 934125 61930 177403 8029 963
Work In Progress   130 000196 007309 330330 850351 750152 432487 771486 892
Creditors Due After One Year30 72821 67715 450        
Creditors Due Within One Year440 559256 797317 378389 556       
Fixed Assets504 856286 712327 551344 603       
Number Shares Allotted30 00030 00030 00030 000       
Provisions For Liabilities Charges16 85528 40537 44341 555       
Value Shares Allotted30 00030 00030 00030 000       

Transport Operator Data

1 Cornwall Street
City Manchester
Post code M11 2NR
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, May 2023
Free Download (14 pages)

Company search

Advertisements