BRENTWICK LIMITED

Register to unlock more data on OkredoRegister

BRENTWICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00359567

Incorporation date

28/02/1940

Size

Full

Contacts

Registered address

Registered address

Cadbury House, Sanderson Road, Uxbridge, Middlesex UB8 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1940)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon15/09/2025
Application to strike the company off the register
dot icon15/09/2025
Termination of appointment of Karen Alena Sanchez as a director on 2025-09-15
dot icon11/09/2025
Full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon16/10/2024
Amended full accounts made up to 2022-12-31
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon25/01/2024
Appointment of Mrs Karen Alena Sanchez as a director on 2024-01-22
dot icon24/01/2024
Appointment of Mrs Lucia Guerin as a director on 2024-01-22
dot icon23/01/2024
Termination of appointment of Hannah Jane O'brien as a director on 2024-01-22
dot icon03/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon29/08/2023
Termination of appointment of Thomas James Gingell as a director on 2023-08-29
dot icon18/08/2023
Director's details changed for Mr Adrian John Paul Arrighi on 2023-08-08
dot icon03/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon21/04/2022
Appointment of Mr Thomas James Gingell as a director on 2022-04-21
dot icon30/03/2022
Termination of appointment of John Michael Hladusz as a director on 2022-03-30
dot icon01/02/2022
Termination of appointment of Thomas James Gingell as a director on 2022-01-26
dot icon28/01/2022
Appointment of Mrs Hannah Jane O'brien as a director on 2022-01-26
dot icon10/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon02/10/2019
Appointment of Mr Thomas James Gingell as a director on 2019-10-01
dot icon30/09/2019
Termination of appointment of Carole Noelle Keene as a director on 2019-09-30
dot icon08/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon08/01/2019
Director's details changed for Mr Adrian John Paul Arrighi on 2019-01-01
dot icon31/12/2018
Termination of appointment of Linda Anne Cutler as a director on 2018-12-31
dot icon21/12/2018
Appointment of Mr Adrian John Paul Arrighi as a director on 2018-12-21
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon12/03/2018
Director's details changed for Mrs Carole Noelle Keene on 2018-03-01
dot icon05/03/2018
Appointment of Mrs Carole Noelle Keene as a director on 2018-03-01
dot icon02/03/2018
Termination of appointment of Thomas Edward Jack as a director on 2018-02-28
dot icon02/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon13/04/2017
Director's details changed for John Michael Hladusz on 2017-04-11
dot icon12/04/2017
Appointment of John Michael Hladusz as a director on 2017-04-11
dot icon11/04/2017
Termination of appointment of Clare Louisa Minnie Jennings as a director on 2017-04-11
dot icon06/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Director's details changed for Mrs Clare Louisa Minnie Jennings on 2015-06-02
dot icon13/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon01/12/2015
Director's details changed for Thomas Edward Jack on 2015-11-26
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon02/12/2014
Director's details changed for Thomas Edward Jack on 2014-11-24
dot icon02/12/2014
Director's details changed for Mr Michael Brendan Foye on 2014-11-24
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Appointment of Mr Michael Brendan Foye as a director
dot icon02/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon02/11/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Director's details changed for Mrs Linda Anne Cutler on 2011-11-22
dot icon03/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon03/01/2012
Director's details changed for Thomas Edward Jack on 2011-12-31
dot icon19/10/2011
Statement by directors
dot icon19/10/2011
Solvency statement dated 19/10/11
dot icon19/10/2011
Statement of capital on 2011-10-19
dot icon19/10/2011
Resolutions
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-04-19
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-01-21
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-04-19
dot icon03/02/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon27/10/2010
Auditor's resignation
dot icon20/10/2010
Auditor's resignation
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon21/09/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon21/09/2010
Resolutions
dot icon07/09/2010
Termination of appointment of Alan Williams as a director
dot icon03/08/2010
Termination of appointment of Adam Westley as a director
dot icon30/07/2010
Appointment of Miss Clare Louisa Minnie Jennings as a director
dot icon29/07/2010
Appointment of Mrs Linda Anne Cutler as a director
dot icon09/06/2010
Termination of appointment of Pauline Caywood as a director
dot icon21/05/2010
Appointment of Mr Adam David Christopher Westley as a director
dot icon12/04/2010
Termination of appointment of John Mills as a director
dot icon12/04/2010
Termination of appointment of James Marshall as a director
dot icon27/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon27/01/2010
Secretary's details changed for Cadbury Nominees Limited on 2009-10-01
dot icon11/08/2009
Director appointed thomas edward jack
dot icon07/07/2009
Ad 02/04/09\gbp si 29547815@1=29547815\gbp ic 224986580/254534395\
dot icon07/07/2009
Ad 26/03/09\gbp si 17977211@1=17977211\gbp ic 207009369/224986580\
dot icon07/07/2009
Resolutions
dot icon07/07/2009
Gbp nc 207009369/307009369\25/03/09
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Director appointed alan richard williams
dot icon13/03/2009
Appointment terminated director dominic blakemore
dot icon27/01/2009
Return made up to 01/01/09; full list of members
dot icon27/01/2009
Location of register of members
dot icon15/12/2008
Director's change of particulars / james marshall / 28/11/2008
dot icon19/09/2008
Return made up to 24/08/08; full list of members
dot icon05/09/2008
Director's change of particulars / dominic blakemore / 04/09/2008
dot icon04/09/2008
Director's change of particulars / james marshall / 04/09/2008
dot icon08/08/2008
Secretary appointed cadbury nominees LIMITED
dot icon07/08/2008
Appointment terminated secretary john hudspith
dot icon31/07/2008
Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon29/11/2007
Ad 23/03/07--------- £ si 207006369@1
dot icon29/11/2007
Nc inc already adjusted 22/03/07
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon21/09/2007
Return made up to 24/08/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon04/05/2007
Director resigned
dot icon09/11/2006
Return made up to 24/08/06; full list of members
dot icon05/11/2006
Full accounts made up to 2006-01-01
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon04/11/2005
Full accounts made up to 2005-01-02
dot icon01/11/2005
Director's particulars changed
dot icon02/09/2005
Return made up to 24/08/05; full list of members
dot icon02/09/2005
Location of register of members
dot icon18/08/2005
New director appointed
dot icon05/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon07/07/2005
Director resigned
dot icon01/07/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon05/01/2005
Director's particulars changed
dot icon30/10/2004
Full accounts made up to 2003-12-28
dot icon21/09/2004
Return made up to 24/08/04; full list of members
dot icon11/05/2004
Director resigned
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-29
dot icon23/10/2003
New director appointed
dot icon22/10/2003
Director resigned
dot icon29/09/2003
Return made up to 24/08/03; full list of members
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-30
dot icon16/09/2002
Return made up to 24/08/02; full list of members
dot icon17/08/2002
Auditor's resignation
dot icon25/07/2002
Registered office changed on 25/07/02 from: po box 2138 franklin house bournville birmingham B30 2NB
dot icon22/01/2002
Certificate of change of name
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New secretary appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Secretary resigned
dot icon03/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/10/2001
Return made up to 24/08/01; full list of members
dot icon02/02/2001
Director resigned
dot icon23/01/2001
Return made up to 01/09/00; full list of members
dot icon10/11/2000
Location of register of members
dot icon30/10/2000
Accounts for a dormant company made up to 2000-01-02
dot icon16/10/2000
New director appointed
dot icon21/09/2000
Director resigned
dot icon28/06/2000
Secretary's particulars changed
dot icon22/03/2000
New secretary appointed
dot icon22/03/2000
Secretary resigned
dot icon15/02/2000
Director's particulars changed
dot icon27/10/1999
Accounts for a dormant company made up to 1999-01-02
dot icon23/09/1999
Return made up to 24/08/99; full list of members
dot icon24/04/1999
Registered office changed on 24/04/99 from: 25 berkely square london W1X 6HT
dot icon26/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New secretary appointed
dot icon16/03/1999
Secretary resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon11/03/1999
Memorandum and Articles of Association
dot icon05/03/1999
Certificate of change of name
dot icon22/10/1998
Accounts for a dormant company made up to 1998-01-03
dot icon21/09/1998
Return made up to 24/08/98; full list of members
dot icon26/10/1997
Accounts for a dormant company made up to 1996-12-28
dot icon16/09/1997
Return made up to 24/08/97; full list of members
dot icon18/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon26/09/1996
Return made up to 24/08/96; full list of members
dot icon19/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon20/09/1995
Return made up to 24/08/95; full list of members
dot icon20/09/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a dormant company made up to 1994-01-01
dot icon12/09/1994
Return made up to 24/08/94; full list of members
dot icon21/12/1993
Director resigned;new director appointed
dot icon03/11/1993
Accounts for a dormant company made up to 1993-01-02
dot icon21/09/1993
Return made up to 24/08/93; full list of members
dot icon21/05/1993
Secretary's particulars changed
dot icon20/05/1993
Registered office changed on 20/05/93 from: 1-4 connaught place london W2 2EX
dot icon06/11/1992
Accounts for a dormant company made up to 1991-12-28
dot icon01/10/1992
Return made up to 24/08/92; full list of members
dot icon30/10/1991
Accounts for a dormant company made up to 1990-12-29
dot icon15/10/1991
Secretary resigned;new secretary appointed
dot icon26/09/1991
Return made up to 24/08/91; full list of members
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon25/04/1991
Secretary's particulars changed
dot icon05/11/1990
Accounts for a dormant company made up to 1989-12-30
dot icon13/09/1990
Director's particulars changed
dot icon03/09/1990
Return made up to 24/08/90; full list of members
dot icon11/05/1990
Secretary resigned;new secretary appointed
dot icon05/12/1989
Director resigned;new director appointed
dot icon28/06/1989
Accounts for a dormant company made up to 1988-12-31
dot icon28/06/1989
Return made up to 25/05/89; full list of members
dot icon20/05/1988
Director resigned;new director appointed
dot icon20/05/1988
Secretary resigned;new secretary appointed
dot icon14/04/1988
Accounts made up to 1988-01-02
dot icon14/04/1988
Return made up to 25/02/88; full list of members
dot icon24/03/1987
Accounts for a dormant company made up to 1987-01-03
dot icon24/03/1987
Return made up to 27/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Director resigned;new director appointed
dot icon07/05/1986
Accounts for a dormant company made up to 1985-12-28
dot icon07/05/1986
Return made up to 28/02/86; full list of members
dot icon11/08/1961
Certificate of change of name
dot icon28/02/1940
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foye, Michael Brendan
Director
01/03/2013 - Present
24
Gingell, Thomas James
Director
01/10/2019 - 26/01/2022
44
Gingell, Thomas James
Director
21/04/2022 - 29/08/2023
44
Fulton, John Graham
Director
24/06/2005 - 30/06/2006
18
Williams, Alan Richard
Director
01/05/2009 - 04/09/2010
294

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENTWICK LIMITED

BRENTWICK LIMITED is an(a) Dissolved company incorporated on 28/02/1940 with the registered office located at Cadbury House, Sanderson Road, Uxbridge, Middlesex UB8 1DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTWICK LIMITED?

toggle

BRENTWICK LIMITED is currently Dissolved. It was registered on 28/02/1940 and dissolved on 09/12/2025.

Where is BRENTWICK LIMITED located?

toggle

BRENTWICK LIMITED is registered at Cadbury House, Sanderson Road, Uxbridge, Middlesex UB8 1DH.

What does BRENTWICK LIMITED do?

toggle

BRENTWICK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRENTWICK LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.