Company NameBrennan Express Haulage Limited
DirectorsRichard Paul Brennan and Philip Andrew Gregg
Company StatusActive
Company Number05363712
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Richard Paul Brennan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressGround Floor St Paul's House
23 Park Square
Leeds
West Yorkshire
LS1 2ND
Director NameMr Philip Andrew Gregg
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressGround Floor St Paul's House
23 Park Square
Leeds
West Yorkshire
LS1 2ND
Secretary NameMr Philip Andrew Gregg
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor St Paul's House
23 Park Square
Leeds
West Yorkshire
LS1 2ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrennanhaulage.co.uk
Telephone0113 2826688
Telephone regionLeeds

Location

Registered AddressGround Floor St Paul's House
23 Park Square
Leeds
West Yorkshire
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Philip Andrew Gregg
50.00%
Ordinary
1 at £1Richard Paul Brennan
50.00%
Ordinary

Financials

Year2014
Net Worth£233,247
Cash£249,060
Current Liabilities£59,320

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

20 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
31 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
26 February 2020Change of details for Mr Phillip Gregg as a person with significant control on 25 February 2020 (2 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 November 2018Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd on 5 November 2018 (1 page)
18 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page)
12 April 2018Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
1 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Register inspection address has been changed from Burley House 12, Clarendon Road Leeds West Yorkshire LS2 9NF England to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF (1 page)
25 March 2015Register(s) moved to registered inspection location 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF (1 page)
25 March 2015Register inspection address has been changed from Burley House 12, Clarendon Road Leeds West Yorkshire LS2 9NF England to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF (1 page)
25 March 2015Register(s) moved to registered inspection location 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF (1 page)
25 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 March 2012Secretary's details changed for Mr Philip Andrew Gregg on 5 March 2012 (1 page)
5 March 2012Director's details changed for Mr Philip Andrew Gregg on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Mr Richard Paul Brennan on 5 March 2012 (2 pages)
5 March 2012Secretary's details changed for Mr Philip Andrew Gregg on 5 March 2012 (1 page)
5 March 2012Secretary's details changed for Mr Philip Andrew Gregg on 5 March 2012 (1 page)
5 March 2012Director's details changed for Mr Philip Andrew Gregg on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Mr Richard Paul Brennan on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Richard Paul Brennan on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Philip Andrew Gregg on 5 March 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 March 2010Director's details changed for Mr Philip Andrew Gregg on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Richard Paul Brennan on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Philip Andrew Gregg on 8 March 2010 (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Richard Paul Brennan on 8 March 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Secretary's details changed for Philip Andrew Gregg on 8 March 2010 (1 page)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Philip Andrew Gregg on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Philip Andrew Gregg on 8 March 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Richard Paul Brennan on 8 March 2010 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Secretary's details changed for Philip Andrew Gregg on 8 March 2010 (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 March 2009Return made up to 14/02/09; full list of members (4 pages)
16 March 2009Return made up to 14/02/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2008Location of register of members (1 page)
25 September 2008Registered office changed on 25/09/2008 from 10 market place batley west yorkshire WF17 5DA (1 page)
25 September 2008Registered office changed on 25/09/2008 from 10 market place batley west yorkshire WF17 5DA (1 page)
25 September 2008Location of register of members (1 page)
16 May 2008Return made up to 14/02/08; full list of members (4 pages)
16 May 2008Return made up to 14/02/08; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
14 March 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 March 2006Return made up to 14/02/06; full list of members (2 pages)
8 March 2006Return made up to 14/02/06; full list of members (2 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
14 February 2005Incorporation (17 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Incorporation (17 pages)