Company NameBrenmoor Ltd
DirectorsPaul Anthony Brennan and Michael David Moorhouse
Company StatusActive
Company Number05445872
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NamePaul Anthony Brennan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Ryefield Business Park Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Director NameMichael David Moorhouse
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Ryefield Business Park Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Secretary NameMichael David Moorhouse
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Ryefield Business Park Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebrenmoor.com

Location

Registered Address18 Ryefield Business Park Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

500 at £1Michael David Moorhouse
50.00%
Ordinary
500 at £1Paul Anthony Brennan
50.00%
Ordinary

Financials

Year2014
Net Worth£120,185
Cash£140,572
Current Liabilities£226,587

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Charges

1 May 2007Delivered on: 4 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
25 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
16 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
10 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
11 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
13 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
30 September 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 August 2015Director's details changed for Michael David Moorhouse on 10 August 2015 (2 pages)
10 August 2015Registered office address changed from Summit House Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW to 18 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE on 10 August 2015 (1 page)
10 August 2015Director's details changed for Michael David Moorhouse on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Paul Anthony Brennan on 10 August 2015 (2 pages)
10 August 2015Registered office address changed from Summit House Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW to 18 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE on 10 August 2015 (1 page)
10 August 2015Secretary's details changed for Michael David Moorhouse on 10 August 2015 (1 page)
10 August 2015Director's details changed for Paul Anthony Brennan on 10 August 2015 (2 pages)
10 August 2015Secretary's details changed for Michael David Moorhouse on 10 August 2015 (1 page)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
6 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
1 April 2014Director's details changed for Michael David Moorhouse on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Michael David Moorhouse on 31 March 2014 (2 pages)
1 April 2014Secretary's details changed for Michael David Moorhouse on 31 March 2014 (1 page)
1 April 2014Secretary's details changed for Michael David Moorhouse on 31 March 2014 (1 page)
16 October 2013Director's details changed for Paul Anthony Brennan on 7 October 2013 (2 pages)
16 October 2013Director's details changed for Paul Anthony Brennan on 7 October 2013 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Paul Anthony Brennan on 6 May 2011 (2 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Paul Anthony Brennan on 6 May 2011 (2 pages)
10 May 2011Director's details changed for Paul Anthony Brennan on 6 May 2011 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Director's details changed for Paul Anthony Brennan on 6 May 2010 (2 pages)
7 May 2010Registered office address changed from Anvil Lodge, Airton Skipton North Yorkshire BD23 4AL on 7 May 2010 (1 page)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 May 2010Registered office address changed from Anvil Lodge, Airton Skipton North Yorkshire BD23 4AL on 7 May 2010 (1 page)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 May 2010Registered office address changed from Anvil Lodge, Airton Skipton North Yorkshire BD23 4AL on 7 May 2010 (1 page)
7 May 2010Director's details changed for Paul Anthony Brennan on 6 May 2010 (2 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Paul Anthony Brennan on 6 May 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 August 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
3 August 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
3 June 2009Return made up to 06/05/09; full list of members (4 pages)
3 June 2009Return made up to 06/05/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 May 2008Return made up to 06/05/08; full list of members (4 pages)
20 May 2008Return made up to 06/05/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 August 2007Return made up to 06/05/07; no change of members (7 pages)
8 August 2007Return made up to 06/05/07; no change of members (7 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 June 2006Return made up to 06/05/06; full list of members (7 pages)
28 June 2006Return made up to 06/05/06; full list of members (7 pages)
23 May 2005Ad 06/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 May 2005New secretary appointed;new director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Ad 06/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed;new director appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New director appointed (2 pages)
6 May 2005Incorporation (16 pages)
6 May 2005Incorporation (16 pages)