Company NameBRE International Limited
DirectorAndrew Charles Herbert
Company StatusActive
Company Number01915620
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 1985(38 years, 11 months ago)
Previous NameFire Insurers' Research And Testing Organisation

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Andrew Charles Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(34 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBucknalls Lane Bucknalls Lane
Watford
Herts
WD25 9XX
Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 1994)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address42 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EN
Director NamePeter Francis Foreman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 19 November 1996)
RoleInsurance Executive
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameNorman Donald Picken Wright
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 November 1993)
RoleMember Of Lloyds
Correspondence AddressBlue Hills 15 Oxshott Rise
Cobham
Surrey
KT11 2RW
Director NameMr Albert Gordon Mills
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(6 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2000)
RoleInsurance Executive
Correspondence AddressRossacre
Church Lane Wicklewood Wymondham
Norwich
Norfolk
NR18 9QH
Secretary NameMr John Walter Leathers
NationalityBritish
StatusResigned
Appointed21 November 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 April 1996)
RoleCompany Director
Correspondence Address31 Long Grove
Harold Wood
Romford
Essex
RM3 0WN
Director NameMr John Sinclair
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 1994)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address75 Nelson Road
Rayleigh
Essex
SS6 8HQ
Director NameMr Peter John Sharman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1997)
RoleManaging Dir/Insurance
Country of ResidenceUnited Kingdom
Correspondence AddressTownsend Farm Bulkeley Hall Lane
Bulkeley
Malpas
Cheshire
SY14 8BA
Wales
Director NameAlan Thompson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 December 1996)
RoleInsurance General Manager
Correspondence Address48 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Secretary NameDavid Lloyd Lupton
NationalityBritish
StatusResigned
Appointed08 April 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address13 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BN
Director NameMr William Raymond Treen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityWelsh
StatusResigned
Appointed19 November 1996(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleInsurance Co Manager
Country of ResidenceEngland
Correspondence Address38 Sheldon Avenue
Highgate
London
N6 4JR
Director NameMr James Francis Horan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameDr Martin John Wyatt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 January 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Birches
School Lane
Essendon
Hertfordshire
AL9 6HD
Secretary NameMr James Francis Horan
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameMr Russell Heusch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(23 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Tenby Avenue
Harrow
Middlesex
HA3 8RX
Director NameMr Niall Gerard Trafford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(30 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBucknalls Lane Bucknalls Lane
Watford
Herts
WD25 9XX
Director NameMs Jatinder Kaur Brainch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(32 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding Research Establishment Ltd Bucknalls Lane
Watford
WD25 9XX
Director NameMr Anthony Richard Tanner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(33 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 2020)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBucknalls Lane Bucknalls Lane
Watford
Herts
WD25 9XX

Contact

Websitebre.co.uk

Location

Registered AddressBucknalls Lane
Watford
Herts
WD25 9XX
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishSt Stephen
WardSt Stephen
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
26 January 2023Termination of appointment of Andrew Charles Herbert as a director on 17 January 2023 (1 page)
26 January 2023Appointment of Mr Vinodha Soysa Wijeratne as a director on 24 January 2023 (2 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 February 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
24 March 2020Appointment of Mr Andrew Charles Herbert as a director on 24 March 2020 (2 pages)
24 March 2020Termination of appointment of Anthony Richard Tanner as a director on 24 March 2020 (1 page)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
9 April 2019Appointment of Mr Anthony Richard Tanner as a director on 9 April 2019 (2 pages)
9 April 2019Termination of appointment of Niall Gerard Trafford as a director on 9 April 2019 (1 page)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Jatinder Kaur Brainch as a director on 31 January 2018 (1 page)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Registered office address changed from Bucknalls Lane Bucknalls Lane Watford Herts WD25 9XX United Kingdom to Bucknalls Lane Bucknalls Lane Watford Herts WD25 9XX on 27 November 2017 (1 page)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 November 2017Registered office address changed from Bucknalls Lane Bucknalls Lane Watford Herts WD25 9XX United Kingdom to Bucknalls Lane Bucknalls Lane Watford Herts WD25 9XX on 27 November 2017 (1 page)
6 October 2017Appointment of Ms Jatinder Kaur Brainch as a director on 1 October 2017 (2 pages)
6 October 2017Appointment of Ms Jatinder Kaur Brainch as a director on 1 October 2017 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 February 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
24 November 2016Registered office address changed from Bucknalls Lane Garstpn Watford Hertfordshire WD25 9XX to Bucknalls Lane Bucknalls Lane Watford Herts WD25 9XX on 24 November 2016 (1 page)
24 November 2016Registered office address changed from Bucknalls Lane Garstpn Watford Hertfordshire WD25 9XX to Bucknalls Lane Bucknalls Lane Watford Herts WD25 9XX on 24 November 2016 (1 page)
24 November 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
25 February 2016Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages)
25 February 2016Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page)
25 February 2016Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages)
25 February 2016Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 December 2015Annual return made up to 21 November 2015 no member list (2 pages)
7 December 2015Annual return made up to 21 November 2015 no member list (2 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 December 2014Termination of appointment of Martin John Wyatt as a director on 1 January 2014 (1 page)
10 December 2014Annual return made up to 21 November 2014 no member list (2 pages)
10 December 2014Annual return made up to 21 November 2014 no member list (2 pages)
10 December 2014Termination of appointment of Martin John Wyatt as a director on 1 January 2014 (1 page)
10 December 2014Termination of appointment of Martin John Wyatt as a director on 1 January 2014 (1 page)
16 December 2013Annual return made up to 21 November 2013 no member list (3 pages)
16 December 2013Annual return made up to 21 November 2013 no member list (3 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 December 2012Annual return made up to 21 November 2012 no member list (3 pages)
13 December 2012Annual return made up to 21 November 2012 no member list (3 pages)
9 December 2011Annual return made up to 21 November 2011 no member list (3 pages)
9 December 2011Annual return made up to 21 November 2011 no member list (3 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 November 2010Annual return made up to 21 November 2010 no member list (3 pages)
22 November 2010Annual return made up to 21 November 2010 no member list (3 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 December 2009Annual return made up to 21 November 2009 no member list (3 pages)
8 December 2009Annual return made up to 21 November 2009 no member list (3 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 December 2008Annual return made up to 21/11/08 (2 pages)
2 December 2008Annual return made up to 21/11/08 (2 pages)
1 October 2008Appointment terminated director and secretary james horan (1 page)
1 October 2008Appointment terminated director and secretary james horan (1 page)
23 September 2008Director appointed russell heusch (2 pages)
23 September 2008Director appointed russell heusch (2 pages)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 November 2007Annual return made up to 21/11/07 (2 pages)
21 November 2007Annual return made up to 21/11/07 (2 pages)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 November 2006Annual return made up to 21/11/06 (2 pages)
23 November 2006Annual return made up to 21/11/06 (2 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 January 2006Annual return made up to 21/11/05 (2 pages)
11 January 2006Annual return made up to 21/11/05 (2 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 December 2004Annual return made up to 21/11/04 (4 pages)
1 December 2004Annual return made up to 21/11/04 (4 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 November 2003Annual return made up to 21/11/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 2003Annual return made up to 21/11/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 June 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 December 2002Annual return made up to 21/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 2002Annual return made up to 21/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
3 December 2001Annual return made up to 21/11/01 (3 pages)
3 December 2001Annual return made up to 21/11/01 (3 pages)
16 August 2001Company name changed fire insurers' research and test ing organisation\certificate issued on 16/08/01 (2 pages)
16 August 2001Company name changed fire insurers' research and test ing organisation\certificate issued on 16/08/01 (2 pages)
5 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
5 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 November 2000Annual return made up to 21/11/00 (3 pages)
27 November 2000Annual return made up to 21/11/00 (3 pages)
20 November 2000Registered office changed on 20/11/00 from: bucknalls lane watford hertfordshire WD2 7JR (1 page)
20 November 2000Registered office changed on 20/11/00 from: bucknalls lane watford hertfordshire WD2 7JR (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed;new director appointed (5 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed;new director appointed (5 pages)
25 April 2000Registered office changed on 25/04/00 from: melrose avenue borehamwood herts WD6 2BJ (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: melrose avenue borehamwood herts WD6 2BJ (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
26 November 1999Annual return made up to 21/11/99 (3 pages)
26 November 1999Annual return made up to 21/11/99 (3 pages)
11 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 November 1997Annual return made up to 21/11/97
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 November 1997Annual return made up to 21/11/97
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
26 November 1996New director appointed (5 pages)
26 November 1996Annual return made up to 21/11/96 (6 pages)
26 November 1996New director appointed (5 pages)
26 November 1996Annual return made up to 21/11/96 (6 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Secretary resigned (1 page)
15 November 1995Annual return made up to 21/11/95
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
15 November 1995Annual return made up to 21/11/95
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
31 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
31 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)