Background WavePink WaveYellow Wave

BRENCHLEY FINEST LTD (11130988)

BRENCHLEY FINEST LTD (11130988) is an active UK company. incorporated on 3 January 2018. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). BRENCHLEY FINEST LTD has been registered for 8 years. Current directors include AYYAZ, Mohammed.

Company Number
11130988
Status
active
Type
ltd
Incorporated
3 January 2018
Age
8 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENCHLEY FINEST LTD

BRENCHLEY FINEST LTD is an active company incorporated on 3 January 2018 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). BRENCHLEY FINEST LTD was registered 8 years ago.(SIC: 52103)

Status

active

Active since 8 years ago

Company No

11130988

LTD Company

Age

8 Years

Incorporated 3 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

297 the Broadway Sunderland SR4 9HD United Kingdom
From: 23 November 2020To: 22 April 2024
Flat 96 Berrington Court Kidderminster DY11 7FJ United Kingdom
From: 18 September 2020To: 23 November 2020
16 Hill Road Wangford Beccles NR34 8AR England
From: 5 July 2019To: 18 September 2020
54 Barnwood Road Birmingham B32 2LY United Kingdom
From: 19 November 2018To: 5 July 2019
17 Harford Square Newton Ebbw Vale NP23 5FA United Kingdom
From: 8 August 2018To: 19 November 2018
7 Limewood Way Leeds LS14 1AB England
From: 3 January 2018To: 8 August 2018
Timeline

25 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Aug 18
Director Left
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
12
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

ALDRED, Samuel

Resigned
Wangford, BecclesNR34 8AR
Born December 1995
Director
Appointed 11 Jun 2019
Resigned 01 Sept 2020

BOTTERILL, Danual

Resigned
KidderminsterDY11 7FJ
Born November 1976
Director
Appointed 01 Sept 2020
Resigned 03 Nov 2020

DALE, Paul

Resigned
SunderlandSR4 9HD
Born October 1979
Director
Appointed 03 Nov 2020
Resigned 15 Mar 2024

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Jan 2018
Resigned 31 Jul 2018

PINNOCK, Lummar Alexander

Resigned
BirminghamB32 2LY
Born April 1992
Director
Appointed 07 Nov 2018
Resigned 11 Jun 2019

WHITE, Kylie

Resigned
Newton, Ebbw ValeNP23 5FA
Born January 1990
Director
Appointed 31 Jul 2018
Resigned 07 Nov 2018

Persons with significant control

7

1 Active
6 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024

Mr Paul Dale

Ceased
SunderlandSR4 9HD
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 15 Mar 2024

Mr Danual Botterill

Ceased
KidderminsterDY11 7FJ
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020
Ceased 03 Nov 2020

Mr Samuel Aldred

Ceased
Wangford, BecclesNR34 8AR
Born December 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Ceased 01 Sept 2020

Mr Lummar Alexander Pinnock

Ceased
BirminghamB32 2LY
Born April 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2018
Ceased 11 Jun 2019

Mr Kylie White

Ceased
Newton, Ebbw ValeNP23 5FA
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
Ceased 07 Nov 2018

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2018
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 January 2018
NEWINCIncorporation