ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brentstar Holdings Limited

Brentstar Holdings Limited is an active company incorporated on 20 January 2009 with the registered office located in Oxford, Oxfordshire. Brentstar Holdings Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06795559
Private limited company
Age
16 years
Incorporated 20 January 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 16 January 2025 (12 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (15 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
264 Banbury Road
Oxford
OX2 7DY
England
Address changed on 6 May 2025 (8 months ago)
Previous address was Europa House Midland Way Thornbury Bristol BS35 2JX
Telephone
01454 415566
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Oct 1936
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3K
Decreased by £1K (-25%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.03M
Decreased by £2K (-0%)
Total Liabilities
-£21.02M
Same as previous period
Net Assets
-£16.99M
Decreased by £2K (0%)
Debt Ratio (%)
522%
Increased by 0.26% (0%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 22 Sep 2025
Scott Anthony Salter Resigned
5 Months Ago on 5 Aug 2025
Mary-Anne King Resigned
5 Months Ago on 5 Aug 2025
Mary-Anne King Resigned
7 Months Ago on 3 Jun 2025
Registered Address Changed
8 Months Ago on 6 May 2025
Mr Thomas Duggan (PSC) Details Changed
10 Months Ago on 11 Mar 2025
Joan Marie Saville (PSC) Resigned
10 Months Ago on 11 Mar 2025
Confirmation Submitted
11 Months Ago on 28 Jan 2025
David Maurice Saville (PSC) Resigned
1 Year 1 Month Ago on 10 Dec 2024
Joan Saville (PSC) Appointed
1 Year 1 Month Ago on 10 Dec 2024
Get Credit Report
Discover Brentstar Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Termination of appointment of Scott Anthony Salter as a director on 5 August 2025
Submitted on 7 Aug 2025
Termination of appointment of Mary-Anne King as a secretary on 5 August 2025
Submitted on 7 Aug 2025
Termination of appointment of Mary-Anne King as a director on 3 June 2025
Submitted on 17 Jun 2025
Registered office address changed from Europa House Midland Way Thornbury Bristol BS35 2JX to 264 Banbury Road Oxford OX2 7DY on 6 May 2025
Submitted on 6 May 2025
Change of details for Mr Thomas Duggan as a person with significant control on 11 March 2025
Submitted on 13 Mar 2025
Cessation of Joan Marie Saville as a person with significant control on 11 March 2025
Submitted on 11 Mar 2025
Notification of Joan Saville as a person with significant control on 10 December 2024
Submitted on 28 Jan 2025
Cessation of David Maurice Saville as a person with significant control on 10 December 2024
Submitted on 28 Jan 2025
Confirmation statement made on 16 January 2025 with updates
Submitted on 28 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year