Background WavePink WaveYellow Wave

K.M. BRENNAN (CHEMIST) LIMITED (01385899)

K.M. BRENNAN (CHEMIST) LIMITED (01385899) is an active UK company. incorporated on 29 August 1978. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. K.M. BRENNAN (CHEMIST) LIMITED has been registered for 47 years. Current directors include CATTEE, Peter, TIMS, Geoffrey Alan.

Company Number
01385899
Status
active
Type
ltd
Incorporated
29 August 1978
Age
47 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTEE, Peter, TIMS, Geoffrey Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K.M. BRENNAN (CHEMIST) LIMITED

K.M. BRENNAN (CHEMIST) LIMITED is an active company incorporated on 29 August 1978 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. K.M. BRENNAN (CHEMIST) LIMITED was registered 47 years ago.(SIC: 99999)

Status

active

Active since 47 years ago

Company No

01385899

LTD Company

Age

47 Years

Incorporated 29 August 1978

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

E.L. MIDGLEY LIMITED
From: 29 August 1978To: 31 July 1986
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Previous Addresses

49a Leicester Road Narborough Leicester LE19 2DF
From: 29 August 1978To: 5 September 2016
Timeline

10 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Aug 78
Loan Secured
Oct 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TIMS, Geoffrey Alan

Active
Manchester Road, ManchesterM28 3NS
Secretary
Appointed 31 Aug 2016

CATTEE, Peter

Active
Manchester Road, ManchesterM28 3NS
Born March 1952
Director
Appointed 31 Aug 2016

TIMS, Geoffrey Alan

Active
Manchester Road, ManchesterM28 3NS
Born May 1943
Director
Appointed 31 Aug 2016

BEATT, Richard James

Resigned
Burditt Close, CoalvilleLE67 1HS
Secretary
Appointed 05 Jan 2004
Resigned 18 Feb 2015

BRENNAN, Ghislaine Josianne

Resigned
Quest Forest Drive, LeicesterLE9 2EA
Secretary
Appointed N/A
Resigned 01 Oct 1992

JENNINGS, Mark

Resigned
90 Foxglove, TamworthB77 4HZ
Secretary
Appointed 22 Sept 2000
Resigned 02 Jan 2003

LA ROJA, Beverley Jayne

Resigned
8 Crescent Road, LutterworthLE17 4PE
Secretary
Appointed 13 Jan 2003
Resigned 02 Jan 2004

MONKSFIELD, Michelle

Resigned
Westdale Avenue, LeicesterLE2 9JQ
Secretary
Appointed 18 Feb 2015
Resigned 31 Aug 2016

PEARSON, Ann

Resigned
7 Swepstone Road, CoalvilleLE67 2RE
Secretary
Appointed 29 Nov 1999
Resigned 20 Mar 2001

WILBY, Ann

Resigned
1 Hewitt Drive, LeicesterLE9 2EB
Secretary
Appointed 27 Jan 1993
Resigned 29 Nov 1999

BRENNAN, Kevin Michael

Resigned
Forest House, LeicesterLE9 9JJ
Born February 1952
Director
Appointed N/A
Resigned 31 Aug 2016

HAYDN, Steven Roy

Resigned
Manchester Road, ManchesterM28 3NS
Born July 1962
Director
Appointed 31 Aug 2016
Resigned 01 Aug 2023

HUBERT, Ghislaine Josianne

Resigned
183 Rue Des Palmes, Rivedoux
Born May 1950
Director
Appointed N/A
Resigned 31 Aug 2016

Persons with significant control

1

Manchester Road, ManchesterM28 3NS

Nature of Control

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

Filing History

162

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
2 March 2015
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
3 June 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 June 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Medium
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Medium
16 October 2012
AAAnnual Accounts
Auditors Resignation Company
4 October 2012
AUDAUD
Legacy
3 May 2012
MG01MG01
Legacy
21 April 2012
MG01MG01
Legacy
20 April 2012
MG01MG01
Legacy
12 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Medium
3 October 2011
AAAnnual Accounts
Legacy
1 July 2011
MG02MG02
Legacy
1 July 2011
MG02MG02
Legacy
1 July 2011
MG02MG02
Legacy
1 July 2011
MG02MG02
Legacy
1 July 2011
MG02MG02
Legacy
1 July 2011
MG02MG02
Legacy
1 July 2011
MG02MG02
Legacy
1 July 2011
MG02MG02
Legacy
1 July 2011
MG02MG02
Legacy
1 July 2011
MG02MG02
Legacy
1 July 2011
MG01MG01
Legacy
29 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
2 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Move Registers To Sail Company
9 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
12 May 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Legacy
8 September 2008
403aParticulars of Charge Subject to s859A
Legacy
8 September 2008
403aParticulars of Charge Subject to s859A
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 June 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
13 March 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Medium
10 January 2006
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
25 January 2004
287Change of Registered Office
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
287Change of Registered Office
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
287Change of Registered Office
Auditors Resignation Company
17 July 2002
AUDAUD
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
27 November 1995
395Particulars of Mortgage or Charge
Legacy
5 October 1995
395Particulars of Mortgage or Charge
Legacy
15 August 1995
403aParticulars of Charge Subject to s859A
Legacy
24 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1994
AAAnnual Accounts
Legacy
15 February 1994
395Particulars of Mortgage or Charge
Legacy
16 November 1993
395Particulars of Mortgage or Charge
Legacy
16 November 1993
395Particulars of Mortgage or Charge
Legacy
16 November 1993
395Particulars of Mortgage or Charge
Legacy
11 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Legacy
28 February 1993
288288
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
27 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
24 May 1988
287Change of Registered Office
Legacy
9 May 1988
363363
Accounts With Accounts Type Full
7 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1987
AAAnnual Accounts
Legacy
16 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 July 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Legacy
14 May 1986
363363
Accounts With Made Up Date
14 February 1983
AAAnnual Accounts
Incorporation Company
29 August 1978
NEWINCIncorporation