Company NameBrenroyd Holdings Limited
DirectorsHelen Wyndham Slater and Christopher James Slater
Company StatusActive
Company Number01365258
CategoryPrivate Limited Company
Incorporation Date26 April 1978(46 years ago)
Previous NamesPatchtitle Limited and Slater Books Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Wyndham Slater
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1992(13 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 First Floor Nicholas House
Laurence Pountney Hill
London
EC4R 0EU
Secretary NameMr Mark Kingsley Collingbourne
NationalityBritish
StatusCurrent
Appointed30 September 2005(27 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Craighouse Terrace
Edinburgh
EH10 5LH
Scotland
Director NameMr Christopher James Slater
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2008(30 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInglisfield Gifford
Haddington
East Lothian
EH41 4JH
Scotland
Director NamePeter Alfred Fernand Greaves
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(13 years, 10 months after company formation)
Appointment Duration6 years (resigned 11 March 1998)
RoleChartered Accountant
Correspondence Address118 Fairmile Lane
Cobham
Surrey
KT11 2BX
Director NameMr James Derrick Slater
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(13 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 18 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressField House Alderbrook
Smithwood Common
Cranleigh
Surrey
GU6 8QU
Secretary NamePeter Alfred Fernand Greaves
NationalityBritish
StatusResigned
Appointed23 February 1992(13 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 June 1998)
RoleCompany Director
Correspondence Address118 Fairmile Lane
Cobham
Surrey
KT11 2BX
Secretary NameMark Jones
NationalityBritish
StatusResigned
Appointed25 June 1998(20 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address18 Buckstone Loan East
Edinburgh
Lothian
EH10 6XD
Scotland

Location

Registered Address3 First Floor Nicholas House
Laurence Pountney Hill
London
EC4R 0EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

12.3k at £1Helen W. Slater
49.60%
Ordinary
2.5k at £1C.j. Slater
10.08%
Ordinary
2.5k at £1Helen Clare Brydon
10.08%
Ordinary
2.5k at £1J.d. Slater
10.08%
Ordinary
2.5k at £1J.l. Damaskos
10.08%
Ordinary
2.5k at £1M.w. Slater
10.08%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

17 July 1990Delivered on: 31 July 1990
Satisfied on: 23 May 1994
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
19 April 1989Delivered on: 28 April 1989
Persons entitled: Holders for the Time Being of the Stock

Classification: Deed
Secured details: £1,150,000 secured loan notes 1990.
Particulars: Fixed and floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

8 March 2024Registered office address changed from 55 Baker Street London W1U 7EU to 3 First Floor Nicholas House Laurence Pountney Hill London EC4R 0EU on 8 March 2024 (1 page)
8 March 2024Change of details for Mrs Helen Wyndham Slater as a person with significant control on 20 March 2020 (2 pages)
8 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
8 March 2024Director's details changed for Mrs Helen Wyndham Slater on 20 March 2020 (2 pages)
29 June 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
4 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
26 April 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
29 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
5 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 24,800
(6 pages)
5 April 2016Termination of appointment of James Derrick Slater as a director on 18 November 2015 (1 page)
5 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 24,800
(6 pages)
5 April 2016Termination of appointment of James Derrick Slater as a director on 18 November 2015 (1 page)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
2 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 24,800
(7 pages)
2 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 24,800
(7 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
4 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 24,800
(7 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 24,800
(7 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
19 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
6 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
6 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
12 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
9 March 2012Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 9 March 2012 (1 page)
2 December 2011Auditor's resignation (1 page)
2 December 2011Auditor's resignation (1 page)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
8 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
8 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Helen Wyndham Slater on 23 February 2010 (2 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Mr Christopher James Slater on 23 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Christopher James Slater on 23 February 2010 (2 pages)
19 March 2010Director's details changed for James Derrick Slater on 23 February 2010 (2 pages)
19 March 2010Director's details changed for James Derrick Slater on 23 February 2010 (2 pages)
19 March 2010Director's details changed for Helen Wyndham Slater on 23 February 2010 (2 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
13 March 2009Return made up to 23/02/09; full list of members (5 pages)
13 March 2009Return made up to 23/02/09; full list of members (5 pages)
12 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
12 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
30 July 2008Director appointed mr christopher james slater (1 page)
30 July 2008Director appointed mr christopher james slater (1 page)
25 March 2008Return made up to 23/02/08; full list of members (5 pages)
25 March 2008Return made up to 23/02/08; full list of members (5 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
9 March 2007Return made up to 23/02/07; full list of members (3 pages)
9 March 2007Return made up to 23/02/07; full list of members (3 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
23 March 2006Return made up to 23/02/06; full list of members (3 pages)
23 March 2006Return made up to 23/02/06; full list of members (3 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
11 April 2005Return made up to 23/02/05; full list of members (8 pages)
11 April 2005Return made up to 23/02/05; full list of members (8 pages)
4 August 2004Full accounts made up to 30 September 2003 (8 pages)
4 August 2004Full accounts made up to 30 September 2003 (8 pages)
25 March 2004Return made up to 23/02/04; full list of members (8 pages)
25 March 2004Return made up to 23/02/04; full list of members (8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
20 March 2003Return made up to 23/02/03; full list of members (8 pages)
20 March 2003Return made up to 23/02/03; full list of members (8 pages)
2 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 March 2002Return made up to 23/02/02; full list of members (7 pages)
27 March 2002Return made up to 23/02/02; full list of members (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 April 2001Return made up to 23/02/01; full list of members (7 pages)
12 April 2001Return made up to 23/02/01; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 March 2000Return made up to 23/02/00; full list of members (7 pages)
15 March 2000Return made up to 23/02/00; full list of members (7 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 March 1999Return made up to 23/02/99; full list of members (8 pages)
15 March 1999Return made up to 23/02/99; full list of members (8 pages)
23 December 1998Registered office changed on 23/12/98 from: ashcombe house queen street godalming surrey GU7 1BB (1 page)
23 December 1998Registered office changed on 23/12/98 from: ashcombe house queen street godalming surrey GU7 1BB (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
6 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
9 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 February 1997Return made up to 23/02/97; no change of members (7 pages)
27 February 1997Return made up to 23/02/97; no change of members (7 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
4 March 1996Return made up to 23/02/96; full list of members (9 pages)
4 March 1996Return made up to 23/02/96; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)