Company NameBrennan Mouldings And Pressings Co. Ltd
Company StatusDissolved
Company Number02592222
CategoryPrivate Limited Company
Incorporation Date15 March 1991(33 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameWorld Promotions (U.K.) Limited

Business Activity

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

Directors

Director NameMr David William Brennan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(5 years, 6 months after company formation)
Appointment Duration22 years, 4 months (closed 05 February 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Director NameBrian Johnson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address66 Northiam Street
London
E9 7HX
Director NameMark Philip Maguire
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSouth View Lane
Cholmondeston
Winsford
Cheshire
CW7 4DS
Secretary NameMark Philip Maguire
NationalityBritish
StatusResigned
Appointed15 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSouth View Lane
Cholmondeston
Winsford
Cheshire
CW7 4DS
Secretary NameMiss Sharon Stevens
NationalityBritish
StatusResigned
Appointed12 March 1992(12 months after company formation)
Appointment Duration8 months (resigned 10 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Snape Green
Scarisbrick
Southport
West Lancashire
PR8 5LN
Director NameMiss Sharon Stevens
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 1994)
RoleEquestrian Equipment Retailer
Country of ResidenceEngland
Correspondence Address32 Snape Green
Scarisbrick
Southport
West Lancashire
PR8 5LN
Director NameIan Warwick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 1995)
RoleSales Executive
Correspondence Address13 Mill Leat Close
Parbold
Wigan
Lancashire
WN8 7NJ
Director NameStephen John Brace
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 May 1998)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address53 Carlisle Road
Romford
Essex
RM1 2QL
Director NamePeter John Brennan
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(7 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 01 May 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Secretary NameBeryl Elizabeth Brennan
NationalityBritish
StatusResigned
Appointed12 March 2002(11 years after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameRapid Business Services Limitd (Corporation)
StatusResigned
Appointed10 November 1992(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 March 2002)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB

Contact

Websitehexhold.com

Location

Registered AddressOrbital House
20 Eastern Road
Romford
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

32 at £1Davd Brennan
32.00%
Ordinary
28 at £1Carolyne Brennan
28.00%
Ordinary
28 at £1David William Brennan
28.00%
Ordinary A
12 at £1Carolyne Brennan
12.00%
Ordinary A

Financials

Year2014
Net Worth£14,009
Cash£27
Current Liabilities£50,295

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

17 April 2015Delivered on: 23 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 October 2017Total exemption small company accounts made up to 31 May 2017 (6 pages)
31 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
27 June 2017Registered office address changed from Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY to Orbital House 20 Eastern Road Romford RM1 3PJ on 27 June 2017 (1 page)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 March 2016Termination of appointment of Beryl Elizabeth Brennan as a secretary on 1 May 2015 (1 page)
30 March 2016Termination of appointment of Peter John Brennan as a director on 1 May 2015 (1 page)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
19 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 April 2015Registration of charge 025922220001, created on 17 April 2015 (5 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Director's details changed for David William Brennan on 30 November 2013 (2 pages)
27 March 2014Director's details changed for Peter John Brennan on 30 November 2013 (2 pages)
27 March 2014Registered office address changed from Suite D, the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 27 March 2014 (1 page)
27 March 2014Secretary's details changed for Beryl Elizabeth Brennan on 30 November 2013 (1 page)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 March 2010Secretary's details changed for Beryl Elizabeth Brennan on 15 March 2010 (1 page)
23 March 2010Director's details changed for Peter John Brennan on 15 March 2010 (2 pages)
23 March 2010Director's details changed for David William Brennan on 15 March 2010 (2 pages)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
12 December 2008Notice of assignment of name or new name to shares (2 pages)
12 December 2008Statement of rights attached to allotted shares (2 pages)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road london E4 6AB (1 page)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 April 2008Return made up to 15/03/08; full list of members (4 pages)
30 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 April 2007Return made up to 15/03/07; full list of members (2 pages)
3 April 2007Director's particulars changed (1 page)
2 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
24 March 2006Return made up to 15/03/06; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
24 March 2005Return made up to 15/03/05; full list of members (2 pages)
17 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
12 March 2004Return made up to 15/03/04; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
31 March 2003Return made up to 15/03/03; full list of members (7 pages)
16 November 2002Accounting reference date extended from 31/07/02 to 30/11/02 (1 page)
7 June 2002Return made up to 15/03/02; full list of members (7 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: doric house 132 station road chingford london E4 6AB (1 page)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 April 2002Registered office changed on 04/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
5 June 2001Full accounts made up to 31 July 2000 (11 pages)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
23 March 2000Return made up to 15/03/00; full list of members (6 pages)
16 February 2000Secretary's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page)
15 April 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1998Full accounts made up to 31 July 1998 (11 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
18 May 1998Full accounts made up to 31 July 1997 (11 pages)
24 April 1998Return made up to 15/03/98; no change of members (4 pages)
4 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
9 April 1997Return made up to 15/03/97; no change of members (4 pages)
13 December 1996New director appointed (2 pages)
3 December 1996Company name changed world promotions (U.K.) LIMITED\certificate issued on 04/12/96 (2 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (10 pages)
16 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 1995New director appointed (2 pages)
29 August 1995Full accounts made up to 31 July 1994 (11 pages)
17 May 1995Return made up to 15/03/95; full list of members (6 pages)
15 March 1991Incorporation (15 pages)