Drennan International Limited

General information

Name:

Drennan International Ltd

Office Address:

Bocardo Court Temple Road OX4 2EX Cowley

Number: 01420261

Incorporation date: 1979-05-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Drennan International Limited was set up as Private Limited Company, located in Bocardo Court, Temple Road, Cowley. The headquarters' located in OX4 2EX. This company has existed 45 years in this business. The Companies House Reg No. is 01420261. The firm's SIC and NACE codes are 32300 and has the NACE code: Manufacture of sports goods. Saturday 31st December 2022 is the last time account status updates were reported.

The corporation owns eleven trademarks, all are still in use. The first trademark was submitted in 2016 and the last one in 2017. The trademark which will expire first, that is in December, 2025 is BARREL BOBBINS.

There's a team of four directors running this firm at the moment, namely Jeffrey H., Nicola W., Sara D. and Peter D. who have been carrying out the directors duties for sixteen years. To provide support to the directors, this specific firm has been utilizing the skills of Nicola W. as a secretary since 2019.

Trade marks

Trademark UK00003050468
Trademark image:-
Trademark name:VISIBOX
Status:Application Published
Filing date:2014-04-08
Owner name:Drennan International Limited
Owner address:Bocardo Court, Temple Road, Oxford, Oxon, United Kingdom, OX4 2EX
Trademark UK00003050469
Trademark image:-
Trademark name:VISICASE
Status:Application Published
Filing date:2014-04-08
Owner name:Drennan International Limited
Owner address:Bocardo Court, Temple Road, Oxford, Oxon, United Kingdom, OX4 2EX
Trademark UK00003053962
Trademark image:-
Trademark name:TECTONIC
Status:Application Published
Filing date:2014-05-02
Owner name:Drennan International Limited
Owner address:Bocardo Court, Temple Road, Oxford, United Kingdom, OX4 2EX
Trademark UK00003053963
Trademark image:-
Trademark name:YUM YUMS
Status:Application Published
Filing date:2014-05-02
Owner name:Drennan International Limited
Owner address:Bocardo Court, Temple Road, Oxford, United Kingdom, OX4 2EX
Trademark UK00003034154
Trademark image:-
Trademark name:DIAMOND POINT
Status:Application Published
Filing date:2013-12-10
Owner name:Drennan International Limited
Owner address:Bocardo Court, Temple Road, Oxford, United Kingdom, OX4 2EX
Trademark UK00003034157
Trademark image:-
Trademark name:KRYOGEN
Status:Application Published
Filing date:2013-12-10
Owner name:Drennan International Limited
Owner address:Bocardo Court, Temple Road, Oxford, United Kingdom, OX4 2EX
Trademark UK00003140808
Trademark image:-
Trademark name:BARREL BOBBINS
Status:Registered
Filing date:2015-12-15
Date of entry in register:2016-03-18
Renewal date:2025-12-15
Owner name:Drennan International Limited
Owner address:Bocardo Court, Temple Road, Oxford, United Kingdom, OX4 2EX
Trademark UK00003140809
Trademark image:-
Trademark name:KEG
Status:Registered
Filing date:2015-12-15
Date of entry in register:2016-03-18
Renewal date:2025-12-15
Owner name:Drennan International Limited
Owner address:Bocardo Court, Temple Road, Oxford, United Kingdom, OX4 2EX
Trademark UK00003148698
Trademark image:-
Trademark name:HIDE-OUT
Status:Registered
Filing date:2016-02-09
Date of entry in register:2016-05-06
Renewal date:2026-02-09
Owner name:Drennan International Limited
Owner address:Bocardo Court, Temple Road, Oxford, United Kingdom, OX4 2EX
Trademark UK00003148697
Trademark image:-
Trademark name:LO-PRO
Status:Registered
Filing date:2016-02-09
Date of entry in register:2016-05-06
Renewal date:2026-02-09
Owner name:Drennan International Limited
Owner address:Bocardo Court, Temple Road, Oxford, United Kingdom, OX4 2EX
Trademark UK00003198344
Trademark image:-
Trademark name:GRIPPA
Status:Registered
Filing date:2016-11-23
Date of entry in register:2017-02-17
Renewal date:2026-11-23
Owner name:Drennan International Limited
Owner address:Bocardo Court, Temple Road, Oxford, United Kingdom, OX4 2EX

Financial data based on annual reports

Company staff

Nicola W.

Role: Secretary

Appointed: 23 February 2019

Latest update: 26 April 2024

Jeffrey H.

Role: Director

Appointed: 01 January 2008

Latest update: 26 April 2024

Nicola W.

Role: Director

Appointed: 01 January 2008

Latest update: 26 April 2024

Sara D.

Role: Director

Appointed: 22 December 1994

Latest update: 26 April 2024

Peter D.

Role: Director

Appointed: 21 December 1991

Latest update: 26 April 2024

People with significant control

Executives who control the firm include: Sara D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sara D.
Notified on 21 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter D.
Notified on 19 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frances D.
Notified on 19 December 2016
Ceased on 23 February 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (30 pages)

Search other companies

Services (by SIC Code)

  • 32300 : Manufacture of sports goods
44
Company Age

Closest companies