Company NameBrenrun Limited
DirectorsDavid John Critchley and Jack Peter Critchley
Company StatusActive
Company Number03496492
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Critchley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleOff Licence Proprietor
Country of ResidenceEngland
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
Cheshire
WA4 3HQ
Secretary NameMrs Karen Jane Critchley
NationalityBritish
StatusCurrent
Appointed04 March 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
WA4 3HQ
Director NameMr Jack Peter Critchley
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(16 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington Cheshire
WA4 3HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHaresfield Stockton Lane
Grappenhall
Warrington Cheshire
WA4 3HQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardGrappenhall
Address MatchesOver 20 other UK companies use this postal address

Shareholders

48 at £1K.j. Critchley & D.j. Critchley
48.00%
Ordinary
28 at £1D.j. Critchley
28.00%
Ordinary
24 at £1K.j. Critchley
24.00%
Ordinary

Financials

Year2014
Net Worth£3,441,141
Cash£186
Current Liabilities£824,150

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

8 July 2003Delivered on: 10 July 2003
Satisfied on: 20 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at moston road sandbach cheshire t/nos: CH331073 and CH327019. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 January 2002Delivered on: 15 January 2002
Satisfied on: 20 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 189 warrington road penketh warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 May 2001Delivered on: 11 June 2001
Satisfied on: 20 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 86, 86A, 88 and 92 victoria road widnes cheshire t/n CH278687. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 May 2001Delivered on: 31 May 2001
Satisfied on: 20 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 319 wigan road leigh lancashire t/n GM749261. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 May 2001Delivered on: 31 May 2001
Satisfied on: 20 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 76 marsh lane road warrington title number CH138915. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 December 2000Delivered on: 4 January 2001
Satisfied on: 20 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68-76 marsh house lane warrington chaeshire t/n CH138915.
Fully Satisfied
15 November 2000Delivered on: 17 November 2000
Satisfied on: 20 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as 319 wigan road, leigh, lancashire.
Fully Satisfied
30 April 2003Delivered on: 3 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property 104 buttermarket street warrington t/n CH428072. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 March 2001Delivered on: 6 April 2001
Persons entitled: The Secretary of State for Health

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms and conditions of the transfer.
Particulars: Property being corner plot of land at brandesburton hospital, brandesburton, east riding of yorkshire.
Outstanding
8 October 2021Delivered on: 11 October 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 57 and 59 bridge street. Warrington. WA1 2HE. Title number: CH328833.
Outstanding
1 September 2021Delivered on: 8 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 28 fearnhead cross, insall road, padgate, warrington, WA2 0HD - title number CH400370.
Outstanding
6 November 2020Delivered on: 6 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Palmyra square chambers. 15 springfield street. Warrington. WA1 1BJ. Registered at the land registry under title number CH556872.
Outstanding
30 September 2015Delivered on: 17 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 14 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 9 bruche heath gardens, bruche, warrington t/no:CH102044.
Outstanding
27 May 2014Delivered on: 14 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 15 kingsway north, warrington t/no:CH478068.
Outstanding
27 May 2014Delivered on: 14 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 104 buttermarket street, warrington t/no:CH428072.
Outstanding
23 April 2014Delivered on: 9 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 May 2013Delivered on: 15 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a units 1-5 springfield industrial estatemoston roadsandbach cheshire t/nos:CH331073 and CH327019. Notification of addition to or amendment of charge.
Outstanding
15 June 2011Delivered on: 21 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 354 wilderspool causeway warrington t/no CH236605, CH583816, LA237573 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 September 2003Delivered on: 3 September 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24-28 widnes road widnes cheshire title number CH306088. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
4 August 2003Delivered on: 6 August 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 37-41 wheelock street middlewich t/n CH369477 a floating charge over all unfixed plant and machinery and other assets and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
15 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
13 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
11 October 2021Registration of charge 034964920021, created on 8 October 2021 (15 pages)
13 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
8 September 2021Registration of charge 034964920020, created on 1 September 2021 (15 pages)
2 September 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
6 November 2020Registration of charge 034964920019, created on 6 November 2020 (15 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
20 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
27 November 2018Satisfaction of charge 10 in full (2 pages)
27 November 2018Satisfaction of charge 11 in full (2 pages)
6 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
13 March 2018Change of share class name or designation (2 pages)
13 March 2018Particulars of variation of rights attached to shares (2 pages)
9 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share rights 01/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
9 January 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 November 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
6 November 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 October 2015Registration of charge 034964920018, created on 30 September 2015 (19 pages)
17 October 2015Registration of charge 034964920018, created on 30 September 2015 (19 pages)
20 August 2015Satisfaction of charge 9 in full (2 pages)
20 August 2015Satisfaction of charge 4 in full (2 pages)
20 August 2015Satisfaction of charge 1 in full (1 page)
20 August 2015Satisfaction of charge 4 in full (2 pages)
20 August 2015Satisfaction of charge 2 in full (1 page)
20 August 2015Satisfaction of charge 7 in full (2 pages)
20 August 2015Satisfaction of charge 6 in full (2 pages)
20 August 2015Satisfaction of charge 1 in full (1 page)
20 August 2015Satisfaction of charge 5 in full (2 pages)
20 August 2015Satisfaction of charge 7 in full (2 pages)
20 August 2015Satisfaction of charge 5 in full (2 pages)
20 August 2015Satisfaction of charge 6 in full (2 pages)
20 August 2015Satisfaction of charge 2 in full (1 page)
20 August 2015Satisfaction of charge 9 in full (2 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
17 September 2014Appointment of Mr Jack Peter Critchley as a director on 17 September 2014 (2 pages)
17 September 2014Appointment of Mr Jack Peter Critchley as a director on 17 September 2014 (2 pages)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 June 2014Registration of charge 034964920016 (39 pages)
14 June 2014Registration of charge 034964920015 (41 pages)
14 June 2014Registration of charge 034964920017 (41 pages)
14 June 2014Registration of charge 034964920016 (39 pages)
14 June 2014Registration of charge 034964920015 (41 pages)
14 June 2014Registration of charge 034964920017 (41 pages)
9 May 2014Registration of charge 034964920014 (44 pages)
9 May 2014Registration of charge 034964920014 (44 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
15 May 2013Registration of charge 034964920013 (17 pages)
15 May 2013Registration of charge 034964920013 (17 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 January 2013Amending 288A (1 page)
29 January 2013Amending 288A (1 page)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
6 November 2012Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
6 November 2012Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
29 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
3 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
2 July 2010Accounts for a small company made up to 30 June 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 June 2009 (7 pages)
26 April 2010Director's details changed for Mr David John Critchley on 21 January 2010 (2 pages)
26 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr David John Critchley on 21 January 2010 (2 pages)
23 April 2009Return made up to 21/01/09; full list of members (4 pages)
23 April 2009Return made up to 21/01/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 January 2008Return made up to 21/01/08; full list of members (3 pages)
31 January 2008Return made up to 21/01/08; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 February 2007Return made up to 21/01/07; full list of members (7 pages)
17 February 2007Return made up to 21/01/07; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 January 2006Return made up to 21/01/06; full list of members (7 pages)
19 January 2006Return made up to 21/01/06; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 January 2005Return made up to 21/01/05; full list of members (7 pages)
31 January 2005Return made up to 21/01/05; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 February 2004Return made up to 21/01/03; full list of members (7 pages)
26 February 2004Return made up to 21/01/04; full list of members (7 pages)
26 February 2004Return made up to 21/01/04; full list of members (7 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (5 pages)
3 May 2003Particulars of mortgage/charge (5 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 February 2002Return made up to 21/01/02; full list of members (7 pages)
12 February 2002Return made up to 21/01/02; full list of members (7 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (5 pages)
31 May 2001Particulars of mortgage/charge (5 pages)
31 May 2001Particulars of mortgage/charge (2 pages)
31 May 2001Particulars of mortgage/charge (2 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 February 2001Return made up to 21/01/01; full list of members (7 pages)
6 February 2001Return made up to 21/01/01; full list of members (7 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 January 2000Return made up to 21/01/00; full list of members (7 pages)
29 January 2000Return made up to 21/01/00; full list of members (7 pages)
6 August 1999Return made up to 21/01/99; full list of members (6 pages)
6 August 1999Return made up to 21/01/99; full list of members (6 pages)
2 April 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
2 April 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
3 September 1998Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1998Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998New secretary appointed (2 pages)
11 March 1998Registered office changed on 11/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
11 March 1998Registered office changed on 11/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
21 January 1998Incorporation (20 pages)
21 January 1998Incorporation (20 pages)