Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRENWARDS LIMITED
Company Information for

BRENWARDS LIMITED

17 LONDON ROAD, NORTHFLEET, GRAVESEND, KENT, DA11 9JQ,
Company Registration Number
01777436
Private Limited Company
Active

Company Overview

About Brenwards Ltd
BRENWARDS LIMITED was founded on 1983-12-13 and has its registered office in Gravesend. The organisation's status is listed as "Active". Brenwards Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRENWARDS LIMITED
 
Legal Registered Office
17 LONDON ROAD
NORTHFLEET
GRAVESEND
KENT
DA11 9JQ
Other companies in DA10
 
Filing Information
Company Number 01777436
Company ID Number 01777436
Date formed 1983-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB374364928  
Last Datalog update: 2024-05-05 13:33:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRENWARDS LIMITED

Current Directors
Officer Role Date Appointed
PAUL DANIEL BOWMAN
Director 2015-01-01
SCOTT JAMES EDWARDS
Director 2013-01-01
MATTHEW HULL
Director 2015-01-01
CLIFFORD CHARLES WHITEBREAD
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES EDWARDS
Director 1991-12-31 2016-12-31
PATRICK JOSEPH BRENNAN
Director 1991-12-31 2015-12-31
SUSAN SHIRLEY BRENNAN
Company Secretary 1991-12-31 2014-12-31
SUSAN SHIRLEY BRENNAN
Director 1991-12-31 2014-12-31
LYNN EDWARDS
Director 1991-12-31 2014-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DANIEL BOWMAN GLANVILLE SERVICES LIMITED Director 2007-08-13 CURRENT 2007-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-10-11REGISTRATION OF A CHARGE / CHARGE CODE 017774360002
2023-09-07APPOINTMENT TERMINATED, DIRECTOR CLIFFORD CHARLES WHITEBREAD
2023-07-10APPOINTMENT TERMINATED, DIRECTOR MATTHEW HULL
2023-07-10Current accounting period extended from 31/12/23 TO 31/03/24
2023-04-17CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-07-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-12-06AP01DIRECTOR APPOINTED MR MICHAEL JOHN HARRISON
2021-08-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DANIEL BOWMAN
2019-04-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES EDWARDS
2018-04-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES EDWARDS
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-07AR0105/04/16 ANNUAL RETURN FULL LIST
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES WHITEBREAD / 01/01/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES EDWARDS / 01/01/2016
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH BRENNAN
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM 91/93 Church Road Swanscombe Kent DA10 0HE
2015-05-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-07AR0105/04/15 ANNUAL RETURN FULL LIST
2015-01-07AP01DIRECTOR APPOINTED MR CLIFFORD CHARLES WHITEBREAD
2015-01-07AP01DIRECTOR APPOINTED MR MATTHEW HULL
2015-01-07AP01DIRECTOR APPOINTED MR PAUL DANIEL BOWMAN
2015-01-07CH01Director's details changed for Mr Scott James Edwards on 2015-01-01
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNN EDWARDS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRENNAN
2015-01-07TM02Termination of appointment of Susan Shirley Brennan on 2014-12-31
2014-06-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-07AR0105/04/14 FULL LIST
2013-07-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-09AR0105/04/13 FULL LIST
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES EDWARDS / 01/01/2013
2013-01-02AP01DIRECTOR APPOINTED MR SCOTT JAMES EDWARDS
2013-01-02AR0131/12/12 FULL LIST
2012-07-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2011-03-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10AR0131/12/10 FULL LIST
2010-03-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-17AR0131/12/09 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES EDWARDS / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN EDWARDS / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SHIRLEY BRENNAN / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BRENNAN / 17/02/2010
2009-03-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-01AA31/12/07 TOTAL EXEMPTION FULL
2008-02-25363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-26225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-14AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-04-21225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2000-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-01-05363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-01-27363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-09-17123NC INC ALREADY ADJUSTED 01/09/97
1997-09-17ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/97
1997-09-17ORES04£ NC 100/10000 01/09/
1997-01-22363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-21363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-13363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-03-01363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-01-19363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-05-15ELRESS386 DISP APP AUDS 10/03/92
1992-05-15ELRESS369(4) SHT NOTICE MEET 10/03/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

Licences & Regulatory approval
We could not find any licences issued to BRENWARDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRENWARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2005-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 592,977

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRENWARDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10,000
Cash Bank In Hand 2012-01-01 £ 270,332
Current Assets 2012-01-01 £ 918,622
Debtors 2012-01-01 £ 590,019
Fixed Assets 2012-01-01 £ 193,734
Shareholder Funds 2012-01-01 £ 519,379
Stocks Inventory 2012-01-01 £ 58,271

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRENWARDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRENWARDS LIMITED
Trademarks
We have not found any records of BRENWARDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRENWARDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sevenoaks District Council 2016-7 GBP £2,686
Sevenoaks District Council 2015-3 GBP £493
Gravesham Borough Council 2015-3 GBP £3,895 Capital grants
Dartford Borough Council 2014-1 GBP £667
Dartford Borough Council 2013-4 GBP £1,676
Dartford Borough Council 2013-2 GBP £957
Dartford Borough Council 2013-1 GBP £8,343
Dartford Borough Council 2012-12 GBP £1,729
Dartford Borough Council 2012-11 GBP £1,853
Dartford Borough Council 2012-7 GBP £485
Dartford Borough Council 2012-4 GBP £6,105
Dartford Borough Council 2012-3 GBP £1,491
Dartford Borough Council 2012-2 GBP £2,997
Dartford Borough Council 2012-1 GBP £9,520
Dartford Borough Council 2011-9 GBP £1,634
Dartford Borough Council 2011-8 GBP £2,009
Dartford Borough Council 2011-4 GBP £4,147
Dartford Borough Council 2011-3 GBP £10,814
Dartford Borough Council 2011-1 GBP £2,612
Dartford Borough Council 2010-11 GBP £762
Dartford Borough Council 2010-6 GBP £13,157

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRENWARDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRENWARDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRENWARDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.