Company NameBrentin Limited
DirectorsChristine Anne Mason and Colin Arthur Mason
Company StatusActive
Company Number08767421
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Christine Anne Mason
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(3 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Colin Arthur Mason
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(3 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountancy Limited (Corporation)
StatusCurrent
Appointed04 November 2021(7 years, 12 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Mark Damion Roach
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Jaime Vives Ivars
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed08 November 2013(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressWincham House
Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Christine Anne Mason
50.00%
Ordinary
1 at £1Colin Arthur Mason
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,015
Current Liabilities£205,793

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 November 2023 (5 months, 1 week ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
25 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
4 November 2021Termination of appointment of Wincham Accountants Limited as a secretary on 4 November 2021 (1 page)
4 November 2021Appointment of Wincham Accountancy Limited as a secretary on 4 November 2021 (2 pages)
13 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
10 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
11 March 2014Appointment of Mr Colin Arthur Mason as a director (2 pages)
11 March 2014Appointment of Mr Colin Arthur Mason as a director (2 pages)
11 March 2014Appointment of Mrs Christine Anne Mason as a director (2 pages)
11 March 2014Appointment of Mrs Christine Anne Mason as a director (2 pages)
11 March 2014Termination of appointment of Mark Roach as a director (1 page)
11 March 2014Termination of appointment of Jaime Vives Ivars as a director (1 page)
11 March 2014Termination of appointment of Mark Roach as a director (1 page)
11 March 2014Termination of appointment of Malcolm Roach as a director (1 page)
11 March 2014Termination of appointment of Malcolm Roach as a director (1 page)
11 March 2014Termination of appointment of Jaime Vives Ivars as a director (1 page)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)