Background WavePink WaveYellow Wave

THE BRENT MANUFACTURING COMPANY LIMITED (00247827)

THE BRENT MANUFACTURING COMPANY LIMITED (00247827) is an active UK company. incorporated on 3 May 1930. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE BRENT MANUFACTURING COMPANY LIMITED has been registered for 95 years. Current directors include BROWN, Wayne Mitchell, CAMPBELL, Helen Victoria.

Company Number
00247827
Status
active
Type
ltd
Incorporated
3 May 1930
Age
95 years
Address
Napier House Auckland Park, Milton Keynes, MK1 1BU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Wayne Mitchell, CAMPBELL, Helen Victoria
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRENT MANUFACTURING COMPANY LIMITED

THE BRENT MANUFACTURING COMPANY LIMITED is an active company incorporated on 3 May 1930 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE BRENT MANUFACTURING COMPANY LIMITED was registered 95 years ago.(SIC: 99999)

Status

active

Active since 95 years ago

Company No

00247827

LTD Company

Age

95 Years

Incorporated 3 May 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

PROFITSHINE LIMITED
From: 9 March 1990To: 28 February 1991
REDDISH SAVILLES GROUP LIMITED
From: 17 February 1989To: 9 March 1990
REDDISH SAVILLES LIMITED
From: 13 December 1982To: 17 February 1989
REDDISH CHEMICAL COMPANY LIMITED(THE)
From: 3 May 1930To: 13 December 1982
Contact
Address

Napier House Auckland Park Bletchley Milton Keynes, MK1 1BU,

Previous Addresses

65 Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB
From: 3 May 1930To: 17 July 2020
Timeline

8 key events • 2010 - 2017

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jun 17
Director Joined
Jun 17
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BROWN, Wayne

Active
Auckland Park, Milton KeynesMK1 1BU
Secretary
Appointed 01 Oct 2015

BROWN, Wayne Mitchell

Active
Auckland Park, Milton KeynesMK1 1BU
Born November 1964
Director
Appointed 01 Oct 2015

CAMPBELL, Helen Victoria

Active
Auckland Park, Milton KeynesMK1 1BU
Born December 1974
Director
Appointed 01 Jun 2017

LAURENCE, John Graham

Resigned
Spindlewood Cottage, Marlow BottomSL7 3LX
Secretary
Appointed N/A
Resigned 30 Jun 1999

RYDINGS, Robert Slater

Resigned
7 Popes Acre, AylesburyHP17 8AQ
Secretary
Appointed 07 Dec 1999
Resigned 30 Sept 2015

TRUEMAN, Anthony John

Resigned
79 The Rydings, BlackburnBB6 8BQ
Secretary
Appointed 30 Jun 1999
Resigned 07 Dec 1999

BOEGNER, Wolfram Alfred Antonius

Resigned
65 Denbigh Road, Milton KeynesMK1 1PB
Born November 1965
Director
Appointed 30 Jun 2010
Resigned 01 Jun 2017

HUTCHINGS, Keith

Resigned
5 Shillingridge Park, MarlowSL7 2QX
Born May 1948
Director
Appointed N/A
Resigned 06 Sept 1999

JESSUP, William

Resigned
Slade House, WellingboroughNN29 7JB
Born November 1951
Director
Appointed 06 Jul 1995
Resigned 19 Apr 2005

LAURENCE, John Graham

Resigned
Spindlewood Cottage, Marlow BottomSL7 3LX
Born March 1938
Director
Appointed N/A
Resigned 30 Jun 1999

MILLARD, Nicholas Robert

Resigned
Beech End, BeaconsfieldHP9 1JZ
Born October 1950
Director
Appointed N/A
Resigned 06 Jul 1995

RYDINGS, Robert Slater

Resigned
65 Denbigh Road, Milton KeynesMK1 1PB
Born September 1953
Director
Appointed 30 Jun 2010
Resigned 30 Sept 2015

TRUEMAN, Anthony John

Resigned
79 The Rydings, BlackburnBB6 8BQ
Born May 1961
Director
Appointed 30 Jun 1999
Resigned 07 Dec 1999

VANNERBERG, Per Gosta Markus

Resigned
Blaarvsgrand 82, Vallingby
Born April 1961
Director
Appointed 02 Jan 2006
Resigned 30 Jun 2010

WATSON, Michael John

Resigned
Grafton House, FinmereMK18 4AD
Born January 1954
Director
Appointed 19 Apr 2005
Resigned 30 Jun 2010

Persons with significant control

1

Denbigh Road, Milton KeynesMK1 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2005
AAAnnual Accounts
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Auditors Resignation Company
24 July 2000
AUDAUD
Legacy
9 February 2000
353353
Legacy
9 February 2000
325325
Legacy
9 February 2000
287Change of Registered Office
Legacy
1 February 2000
363aAnnual Return
Legacy
1 February 2000
363(353)363(353)
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 1999
AAAnnual Accounts
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
3 February 1998
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 1997
AAAnnual Accounts
Resolution
2 November 1997
RESOLUTIONSResolutions
Legacy
13 February 1997
363aAnnual Return
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
7 February 1996
363x363x
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
18 July 1995
288288
Legacy
17 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
7 February 1994
363x363x
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
4 February 1993
363x363x
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
4 March 1992
288288
Legacy
5 February 1992
363b363b
Resolution
20 December 1991
RESOLUTIONSResolutions
Memorandum Articles
20 December 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
8 May 1991
288288
Legacy
22 April 1991
363x363x
Certificate Change Of Name Company
27 February 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
20 July 1990
288288
Legacy
18 April 1990
288288
Memorandum Articles
27 March 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Legacy
28 November 1989
288288
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
10 May 1989
363363
Certificate Change Of Name Company
16 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1989
288288
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
26 June 1987
363363
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Legacy
18 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363