BRENTWICK LIMITED
Overview
Company Name | BRENTWICK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00359567 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRENTWICK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRENTWICK LIMITED located?
Registered Office Address | Cadbury House Sanderson Road UB8 1DH Uxbridge Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRENTWICK LIMITED?
Company Name | From | Until |
---|---|---|
HENRY BAKER CONFECTIONERY LIMITED | Mar 05, 1999 | Mar 05, 1999 |
KEM TRANSPORT LIMITED | Feb 28, 1940 | Feb 28, 1940 |
What are the latest accounts for BRENTWICK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRENTWICK LIMITED?
Last Confirmation Statement Made Up To | Jan 01, 2026 |
---|---|
Next Confirmation Statement Due | Jan 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 01, 2025 |
Overdue | No |
What are the latest filings for BRENTWICK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2022 | 21 pages | AAMD | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Appointment of Mrs Karen Alena Sanchez as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Lucia Guerin as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Hannah Jane O'brien as a director on Jan 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Termination of appointment of Thomas James Gingell as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Adrian John Paul Arrighi on Aug 08, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Appointment of Mr Thomas James Gingell as a director on Apr 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Michael Hladusz as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Thomas James Gingell as a director on Jan 26, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Hannah Jane O'brien as a director on Jan 26, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Appointment of Mr Thomas James Gingell as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Carole Noelle Keene as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 01, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of BRENTWICK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CADBURY NOMINEES LIMITED | Secretary | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom |
| 132455680001 | ||||||||||
ARRIGHI, Adrian John Paul | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | Tax Director | 253688100002 | ||||||||
FOYE, Michael Brendan | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | United Kingdom | British | Treasury Director | 176300530002 | ||||||||
GUERIN, Lucia | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | Commercial Finance Director Uk | 318524830001 | ||||||||
SANCHEZ, Karen Alena | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | Accounting & External Reporting Lead, Uk | 318544440001 | ||||||||
CAPSTICK, Malcolm Geoffrey | Secretary | 4 Fourstones Close B91 3GF Solihull West Midlands | British | 26902250001 | ||||||||||
DEELEY, Joy Ann | Secretary | 25 Berkeley Square W1X 6HT London | British | 34616250001 | ||||||||||
HUDSPITH, John Edward | Secretary | 59 Girdwood Road Southfields SW18 5QR London | British | 97602130001 | ||||||||||
NEWTON, Keith Geoffrey | Secretary | 23 The Friary WS13 6QH Lichfield Staffordshire | British | 69020260002 | ||||||||||
BLAKEMORE, Dominic William | Director | Winterbrook Road SE24 9JA London 40 United Kingdom | United Kingdom | English | Chartered Accountant & Group F | 131131880001 | ||||||||
BOND, Trevor John | Director | 213 Station Road Knowle B93 0PU Solihull West Midlands | England | British | Chartered Accountant | 194299030001 | ||||||||
CARTMELL, Peter Anthony | Director | 15 Longcroft Avenue AL5 2RD Harpenden Hertfordshire | British | Chartered Accountant | 16139860001 | |||||||||
CARTMELL, Peter Anthony | Director | 15 Longcroft Avenue AL5 2RD Harpenden Hertfordshire | British | Chartered Accountant | 16139860001 | |||||||||
CAYWOOD, Pauline | Director | 21 Duke Shore Wharf Narrow Street E14 8BU London | United Kingdom | British | Chartered Accountant | 122695290001 | ||||||||
CLARK, Michael Archibald Campbell | Director | 20 Redington Road NW3 7RG London | Usa | American | Secretary-Chief Legal Officer | 2481480002 | ||||||||
CLARK, Michael Archibald Campbell | Director | 20 Redington Road NW3 7RG London | Usa | American | Secretary & Legal Officer | 2481480002 | ||||||||
CUTLER, Linda Anne | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | Head Of Tax Strategy | 153038370002 | ||||||||
FLEMING, Patrick John | Director | Carmel Manor Way Knott Park KT22 0HU Oxshott Surrey | England | Irish | Finance Director | 79851200001 | ||||||||
FULTON, John Graham | Director | 57 Bishops Road Fulham SW6 7AL London | British | Group Treasury Director | 106783900002 | |||||||||
GINGELL, Thomas James | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | Finance Director | 223999870001 | ||||||||
GINGELL, Thomas James | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | Accountant | 223999870001 | ||||||||
HLADUSZ, John Michael | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | Chartered Accountant | 229194010001 | ||||||||
JACK, Thomas Edward | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | Accountant | 74344230022 | ||||||||
JENNINGS, Clare Louisa Minnie, Mrs. | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | Accountant | 284041550001 | ||||||||
JINKS, David | Director | 10 Prae Close AL3 4SF St Albans Hertfordshire | British | Company Director | 560770001 | |||||||||
KAPPLER, David John | Director | Willow House 147 High Street HP7 0EB Old Amersham Buckinghamshire | England | British | Chief Financial Officer | 2886400002 | ||||||||
KEENE, Carole Noelle | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | United Kingdom | British | Company Director | 167481960001 | ||||||||
KENT, Christopher John | Director | 51 Broad Oaks Road B91 1HY Solihull West Midlands | England | British | Logistics & Purchasing Dir Gp | 116458630001 | ||||||||
MARSHALL, James Daniel | Director | Devonshire Road Chiswick W4 2HS London 98 United Kingdom | United Kingdom | British | Chartered Accountant | 122693820004 | ||||||||
MILLS, John Michael | Director | 103 Moffats Lane AL9 7RP Brookmans Park Hertfordshire | England | British | Chartered Secretary | 193353200001 | ||||||||
MOORE, Robert | Director | 83 St Saviours 8 Shad Thames SE1 2YP London England | British | Accountant | 101947250001 | |||||||||
O'BRIEN, Hannah Jane | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | Director, Aer | 291415740001 | ||||||||
ORCHARD, Christopher William | Director | 3 Manor Way HP5 3BG Chesham Buckinghamshire | United Kingdom | British | Director Of Business Risk Mana | 93326450002 | ||||||||
OWEN, Timothy David | Director | East End House Moss Lane HA5 3AW Pinner Middlesex | England | British | Corporate Treasurer | 16209650002 | ||||||||
SLATER, Gordon Trevor | Director | 2a Oxford & Cambridge Mansions Old Marylebone Road NW1 5EB London | United Kingdom | British | Certified Accountant | 16209660001 |
Who are the persons with significant control of BRENTWICK LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Kraft Foods Investment Holdings Uk Limited | Apr 06, 2016 | Sanderson Road UB8 1DH Uxbridge Cadbury House England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0