23 Park Square
Leeds
West Yorkshire
LS1 2ND
Director Name | Mr Philip Andrew Gregg |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2005(same day as company formation) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2ND |
Secretary Name | Mr Philip Andrew Gregg |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2ND |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brennanhaulage.co.uk |
---|---|
Telephone | 0113 2826688 |
Telephone region | Leeds |
Registered Address | Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Philip Andrew Gregg 50.00% Ordinary |
---|---|
1 at £1 | Richard Paul Brennan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,247 |
Cash | £249,060 |
Current Liabilities | £59,320 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
20 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
27 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
26 February 2020 | Change of details for Mr Phillip Gregg as a person with significant control on 25 February 2020 (2 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 November 2018 | Registered 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 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Register 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 2015 | Register(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 2015 | Register 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 2015 | Register(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 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
4 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 March 2012 | Secretary's details changed for Mr Philip Andrew Gregg on 5 March 2012 (1 page) |
5 March 2012 | Director's details changed for Mr Philip Andrew Gregg on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Mr Richard Paul Brennan on 5 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Mr Philip Andrew Gregg on 5 March 2012 (1 page) |
5 March 2012 | Secretary's details changed for Mr Philip Andrew Gregg on 5 March 2012 (1 page) |
5 March 2012 | Director's details changed for Mr Philip Andrew Gregg on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Mr Richard Paul Brennan on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Richard Paul Brennan on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Philip Andrew Gregg on 5 March 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 March 2010 | Director's details changed for Mr Philip Andrew Gregg on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Richard Paul Brennan on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Philip Andrew Gregg on 8 March 2010 (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Richard Paul Brennan on 8 March 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Secretary's details changed for Philip Andrew Gregg on 8 March 2010 (1 page) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Philip Andrew Gregg on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Philip Andrew Gregg on 8 March 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Richard Paul Brennan on 8 March 2010 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Secretary's details changed for Philip Andrew Gregg on 8 March 2010 (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 10 market place batley west yorkshire WF17 5DA (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 10 market place batley west yorkshire WF17 5DA (1 page) |
25 September 2008 | Location of register of members (1 page) |
16 May 2008 | Return made up to 14/02/08; full list of members (4 pages) |
16 May 2008 | Return made up to 14/02/08; full list of members (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
14 March 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
14 February 2005 | Incorporation (17 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Incorporation (17 pages) |