Menu

Brennand Schoolwear Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Trade Debtors£138,711 -31.73%
Employees£17 -17.65%
Total assets£164,453 -0.87%

BRENNAND CLOTHING LIMITED

Details

Company type Private Limited Company, Active
Company Number 03154159
Record last updated Monday, April 21, 2025 10:52:41 AM UTC
Official Address 25 Unit Halliwell Indutrial Estate Road Bolton Lancs Crompton
Locality Crompton
Region England
Postal Code BL18DL
Sector Manufacture of other wearing apparel and accessories n.e.c.

Directors

Document Type Publication date Download link
Registry Aug 12, 2024 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Aug 25, 2016 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 30, 2016 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Financials Jun 9, 2014 Annual accounts Annual accounts
Registry Feb 20, 2014 Annual return Annual return
Financials Jun 18, 2013 Annual accounts Annual accounts
Registry Feb 26, 2013 Annual return Annual return
Registry Feb 25, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Feb 25, 2013 Change of particulars for director Change of particulars for director
Registry Feb 25, 2013 Change of particulars for director 3154... Change of particulars for director 3154...
Registry Feb 25, 2013 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Jul 17, 2012 Annual accounts Annual accounts
Registry Feb 20, 2012 Annual return Annual return
Registry Jan 26, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 26, 2012 Statement of satisfaction in full or in part of mortgage or charge 3154... Statement of satisfaction in full or in part of mortgage or charge 3154...
Financials Dec 5, 2011 Annual accounts Annual accounts
Registry Aug 1, 2011 Return of allotment of shares Return of allotment of shares
Registry Feb 17, 2011 Annual return Annual return
Financials Dec 31, 2010 Annual accounts Annual accounts
Registry Dec 22, 2010 Change of name certificate Change of name certificate
Registry Dec 22, 2010 Company name change Company name change
Registry Feb 16, 2010 Annual return Annual return
Financials Nov 12, 2009 Annual accounts Annual accounts
Registry Mar 26, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 9, 2009 Annual return Annual return
Financials Oct 31, 2008 Annual accounts Annual accounts
Registry Feb 4, 2008 Annual return Annual return
Financials Nov 5, 2007 Annual accounts Annual accounts
Registry Feb 5, 2007 Annual return Annual return
Financials Jan 30, 2007 Annual accounts Annual accounts
Registry Feb 3, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 3, 2006 Notice of change of directors or secretaries or in their particulars 3154... Notice of change of directors or secretaries or in their particulars 3154...
Registry Feb 3, 2006 Annual return Annual return
Financials Dec 14, 2005 Annual accounts Annual accounts
Registry Feb 23, 2005 Annual return Annual return
Financials Dec 17, 2004 Annual accounts Annual accounts
Registry Mar 5, 2004 Annual return Annual return
Financials Jan 6, 2004 Annual accounts Annual accounts
Registry Mar 21, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 21, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 1, 2003 Annual return Annual return
Financials Dec 30, 2002 Annual accounts Annual accounts
Registry Mar 9, 2002 Annual return Annual return
Financials Nov 26, 2001 Annual accounts Annual accounts
Registry Feb 8, 2001 Annual return Annual return
Financials Jan 30, 2001 Annual accounts Annual accounts
Registry Feb 17, 2000 Annual return Annual return
Financials Dec 9, 1999 Annual accounts Annual accounts
Registry Feb 10, 1999 Annual return Annual return
Financials Dec 29, 1998 Annual accounts Annual accounts
Registry Feb 24, 1998 Annual return Annual return
Registry Nov 10, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 10, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Financials Nov 10, 1997 Annual accounts Annual accounts
Registry Nov 10, 1997 £ nc 25000/6000000 £ nc 25000/6000000
Registry Nov 10, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 19, 1997 Annual return Annual return
Registry Jun 14, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 28, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Feb 14, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 2, 1996 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)