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

BRENNAN LIMITED

7 DE GREY SQUARE, DE GREY ROAD, COLCHESTER, ESSEX, CO4 5YQ,
Company Registration Number
02778570
Private Limited Company
Active

Company Overview

About Brennan Ltd
BRENNAN LIMITED was founded on 1993-01-11 and has its registered office in Colchester. The organisation's status is listed as "Active". Brennan Limited is a Private Limited Company registered in 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
BRENNAN LIMITED
 
Legal Registered Office
7 DE GREY SQUARE
DE GREY ROAD
COLCHESTER
ESSEX
CO4 5YQ
Other companies in CO4
 
Filing Information
Company Number 02778570
Company ID Number 02778570
Date formed 1993-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB436765269  
Last Datalog update: 2024-03-06 12:43:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRENNAN LIMITED
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.
Companies with same name BRENNAN LIMITED
The following companies were found which have the same name as BRENNAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRENNAN - LEGEL MANAGEMENT CO. 200 SE 13TH ST FT LAUDERDALE FL 33316 Inactive Company formed on the 1984-01-23
BRENNAN -A C- REALTY CORPORATION FL Inactive Company formed on the 1930-01-17
BRENNAN -FRANK- INSURANCE AGENCY INC FL Inactive Company formed on the 1930-10-31
BRENNAN -JOSEPH H- INC 2240 EAST SUNRISE BLVD. FORT LAUDERDALE FL Inactive Company formed on the 1962-02-05
BRENNAN -JOE- INCORPORATED FL Inactive Company formed on the 1926-03-29
BRENNAN -W G- COMPANY FL Inactive Company formed on the 1928-03-22
BRENNAN (AMIENS STREET) LIMITED 46 AMIENS STREET DUBLIN 1. DUBLIN 1, DUBLIN Dissolved Company formed on the 1988-07-08
BRENNAN (REDGATE) LIMITED CLONCONANE HOUSE REDGATE LIMERICK. LIMERICK CITY. CO. LIMERICK., LIMERICK Dissolved Company formed on the 1979-06-14
BRENNAN (WA) PTY LTD Active Company formed on the 2014-01-31
BRENNAN & ASSOCIATES LIMITED HEARTS OF OAK HOUSE, 4 PEMBROKE ROAD, SEVENOAKS ROAD, SEVENOAKS KENT TN13 1XR Dissolved Company formed on the 2005-03-01
BRENNAN & BROWN LIMITED 22A ESSEX ROAD LONDON LONDON W3 9JA Dissolved Company formed on the 2003-03-12
BRENNAN & COATES (HAULAGE) LIMITED THISTLE ROAD LITTLEBURN INDUSTRIAL ESTATE LANGLEY MOOR CO. DURHAM DH7 8HJ Active Company formed on the 1983-05-27
BRENNAN & LAMONT CONSULTANCY LTD 34 LANGLEY HALL SHORE ROAD BELFAST ANTRIM BT37 0FB Dissolved Company formed on the 2011-05-25
BRENNAN & MURPHY LIMITED THE OLD HOUSE HOGGRILLS END LANE NETHER WHITACRE COLESHILL BIRMINGHAM B46 2DA Active - Proposal to Strike off Company formed on the 1956-02-15
BRENNAN & REDDING (ELECTRICAL ENGINEERS) LTD PENCARNAN 6 HIGH STREET WESTON FAVELL NORTHAMPTON NORTHANTS NN3 3JW Dissolved Company formed on the 2004-05-05
BRENNAN & ASSOCIATES LIMITED 40 FOREGATE STREET WORCESTER WR1 1EE Active Company formed on the 2010-12-08
BRENNAN & BUONAIUTO INC. 45 JOHN STREET, STE. 711 Dutchess NEW YORK NY 10038 Active Company formed on the 2004-06-25
BRENNAN & DAUBNER, ESQS. PROFESSIONAL CORPORATION 227-08 MERRICK BLVD Queens LAURELTON NY 11413 Active Company formed on the 1975-05-21
BRENNAN & DOMENICI ASSOCIATES, INC. 150 WOLF HILL ROAD Columbia HILLSDALE NY 12529 Active Company formed on the 1989-04-12
BRENNAN & GRIFFIN, LLC P.O. BOX 223 New York CHARLOTTESVILLE VA 22902 Active Company formed on the 2011-06-28

Company Officers of BRENNAN LIMITED

Current Directors
Officer Role Date Appointed
LORNA JANE BRENNAN
Company Secretary 1993-01-11
LORNA JANE BRENNAN
Director 1999-01-01
THOMAS REYNOLDS BRENNAN
Director 1993-01-11
JAKE MARTIN EVANS
Director 2014-05-01
GLEN MARTYN
Director 2007-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARCUS IRONS
Director 2010-07-09 2013-04-30
ERIC WOOLLASTON
Director 1993-07-01 2010-12-31
PETER RICHARD COBBOLD
Director 2007-04-26 2008-09-01
PETER JOHN MANNING
Director 2007-04-26 2008-08-28
RICHARD STOCKWELL
Director 2002-11-01 2007-09-13
ANDREW ALEXANDER SHEPHARD
Director 2002-12-09 2005-01-30
DAVID WALTON
Director 2002-10-01 2004-06-15
RAYMOND JOHN CHALKEY
Director 1995-04-01 2002-07-08
MARK JOSEPH MCENTEE
Director 1998-05-01 2002-07-08
KEVIN MICHAEL JEFFERSON
Director 2000-10-03 2001-06-04
KEITH JAMES WOODWARDS
Director 1993-09-20 1995-09-21
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1993-01-11 1993-01-11
WILDMAN & BATTELL LIMITED
Nominated Director 1993-01-11 1993-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORNA JANE BRENNAN DE GREY MANAGEMENT LIMITED Company Secretary 2000-05-05 CURRENT 2000-05-05 Active
LORNA JANE BRENNAN CALBRON ESTATES LIMITED Director 2005-05-20 CURRENT 2005-02-03 Active
THOMAS REYNOLDS BRENNAN CALBRON ESTATES LIMITED Director 2005-05-20 CURRENT 2005-02-03 Active
THOMAS REYNOLDS BRENNAN DE GREY MANAGEMENT LIMITED Director 2000-05-05 CURRENT 2000-05-05 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
2024-01-30CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-03-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-17CH01Director's details changed for Mr Brian Shears on 2021-11-16
2021-11-16AP01DIRECTOR APPOINTED MR BRIAN SHEARS
2021-06-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-07PSC07CESSATION OF THOMAS REYNOLDS BRENNAN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07PSC07CESSATION OF THOMAS REYNOLDS BRENNAN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07PSC02Notification of Brennan Holdings Limited as a person with significant control on 2019-08-02
2019-10-07PSC02Notification of Brennan Holdings Limited as a person with significant control on 2019-08-02
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-29CH01Director's details changed for Mr Glen Martyn on 2018-10-29
2018-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027785700011
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027785700012
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027785700012
2017-05-04MR05All of the property or undertaking has been released from charge for charge number 10
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 586542
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027785700011
2016-03-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 586542
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-13MR05
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 586542
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-30AP01DIRECTOR APPOINTED MR JAKE MARTIN EVANS
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 586542
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-05AUDAUDITOR'S RESIGNATION
2013-11-25MISCAuditors resignation
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/13 FROM 12 De Grey Square De Grey Road Colchester Essex CO4 5YQ United Kingdom
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRONS
2013-04-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2013-01-09AR0131/12/12 FULL LIST
2012-04-19SH0105/04/12 STATEMENT OF CAPITAL GBP 586542
2012-01-03AR0131/12/11 FULL LIST
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM OGILVIE HOUSE, 760 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ
2011-11-01AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2011-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-01-24AR0131/12/10 FULL LIST
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WOOLLASTON
2010-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-09-23AP01DIRECTOR APPOINTED MR JOHN MARCUS IRONS
2010-01-12AR0131/12/09 FULL LIST
2009-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC WOOLLASTON / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN MARTYN / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS REYNOLDS BRENNAN / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA JANE BRENNAN / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / LORNA JANE BRENNAN / 01/10/2009
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR PETER MANNING
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR PETER COBBOLD
2008-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-02-05363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: ERSKINE HOUSE THRESHELFORDS INWORTH ROAD, FEERING COLCHESTER ESSEX CO5 9SE
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288aNEW DIRECTOR APPOINTED
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-01-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-25288bDIRECTOR RESIGNED
2005-02-01288bDIRECTOR RESIGNED
2004-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-02-05288aNEW DIRECTOR APPOINTED
2003-02-05288aNEW DIRECTOR APPOINTED
2003-02-05363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-05288aNEW DIRECTOR APPOINTED
2003-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to BRENNAN 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 BRENNAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-12 Outstanding THOMAS REYNOLDS BRENNAN, LORNA JANE BRENNAN AND GAM TRUSTEES LIMITED TOGETHER THE TRUSTEES OF THE BRENNAN TRUST
LEGAL CHARGE 2007-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2000-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1998-05-29 Satisfied YVERDON PROPERTIES LIMITED
LEGAL MORTGAGE 1998-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1996-05-14 Satisfied NORWICH AND PETERBORUGH BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1995-05-13 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BRENNAN LIMITED

Intangible Assets
Patents
We have not found any records of BRENNAN LIMITED registering or being granted any patents
Domain Names

BRENNAN LIMITED owns 1 domain names.

brennangroup.co.uk  

Trademarks
We have not found any records of BRENNAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRENNAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BRENNAN LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
Business rates information was found for BRENNAN LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council Offices and Premises 7 DE GREY SQUARE DE GREY ROAD COLCHESTER CO4 5YQ GBP £8,4002013-11-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by BRENNAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0194038900Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRENNAN 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 BRENNAN 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.