Company NameBretmont Limited
DirectorsNicholas Amaechi Udeh and Frank-Nichol Uche Udeh
Company StatusActive
Company Number02252584
CategoryPrivate Limited Company
Incorporation Date6 May 1988(35 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products

Directors

Director NameMr Nicholas Amaechi Udeh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Kelross Road
London
N5 2QS
Secretary NameMr Nicholas Amaechi Udeh
NationalityBritish
StatusCurrent
Appointed28 September 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kelross Road
London
N5 2QS
Director NameMr Frank-Nichol Uche Udeh
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(22 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address424 Suite 3
424 Hackney Road
London
E2 7AP
Director NameMr Nath Okechukwu
Date of BirthApril 1947 (Born 77 years ago)
NationalityNigerian
StatusResigned
Appointed28 September 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 1993)
RoleBusinessman
Correspondence Address58 Adeniran Ogunsanya
Surulere
Lagos
Foreign
Director NameMrs Jossy Udeh
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(3 years, 4 months after company formation)
Appointment Duration19 years (resigned 01 October 2010)
RoleAccounting
Country of ResidenceUnited Kingdom
Correspondence Address21 Kelross Road
London
N5 2QS

Location

Registered AddressSam Dee & Co, Certified Accountants
424 Suite 3
424 Hackney Road
London
E2 7AP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

6k at £1Nicholas Udeh
60.00%
Ordinary
4k at £1Frank-nichol Uche Udeh
40.00%
Ordinary

Financials

Year2014
Net Worth£203,859
Cash£322,202
Current Liabilities£642,289

Accounts

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

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

3 May 1990Delivered on: 9 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other account(s) (see form 395 for full details).
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
21 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(5 pages)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(5 pages)
29 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,000
(5 pages)
6 October 2014Registered office address changed from 21B Kelross Road London N5 2QS England to C/O Sam Dee & Co, Certified Accountants 424 Suite 3 424 Hackney Road London E2 7AP on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 21B Kelross Road London N5 2QS England to C/O Sam Dee & Co, Certified Accountants 424 Suite 3 424 Hackney Road London E2 7AP on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 21B Kelross Road London N5 2QS England to C/O Sam Dee & Co, Certified Accountants 424 Suite 3 424 Hackney Road London E2 7AP on 6 October 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Register inspection address has been changed (1 page)
8 October 2013Registered office address changed from C/O Sam Dee and Co., Certified Accountants 424 Hackney Road Suite 3 424 Hackney Road London E2 7AP United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from C/O Sam Dee and Co., Certified Accountants 424 Hackney Road Suite 3 424 Hackney Road London E2 7AP United Kingdom on 8 October 2013 (1 page)
8 October 2013Register inspection address has been changed (1 page)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10,000
(5 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10,000
(5 pages)
27 August 2013Registered office address changed from 21 Kelross Road London N5 2QS on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 21 Kelross Road London N5 2QS on 27 August 2013 (1 page)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
1 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Mrs Jossy Udeh on 28 September 2010 (2 pages)
13 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Mr Nicholas Udeh on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Nicholas Udeh on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Mrs Jossy Udeh on 28 September 2010 (2 pages)
7 October 2010Appointment of Mr Frank-Nichol Uche Udeh as a director (2 pages)
7 October 2010Appointment of Mr Frank-Nichol Uche Udeh as a director (2 pages)
6 October 2010Termination of appointment of Jossy Udeh as a director (1 page)
6 October 2010Termination of appointment of Jossy Udeh as a director (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
2 April 2009Amended accounts made up to 31 March 2008 (8 pages)
2 April 2009Amended accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 October 2008Return made up to 28/09/08; full list of members (4 pages)
15 October 2008Return made up to 28/09/08; full list of members (4 pages)
8 March 2008Amended accounts made up to 31 March 2007 (8 pages)
8 March 2008Amended accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 November 2007Return made up to 28/09/07; full list of members (2 pages)
2 November 2007Return made up to 28/09/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 October 2006Return made up to 28/09/06; full list of members (7 pages)
6 October 2006Return made up to 28/09/06; full list of members (7 pages)
7 April 2006Amended accounts made up to 31 March 2005 (8 pages)
7 April 2006Amended accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Return made up to 28/09/05; full list of members (7 pages)
20 December 2005Return made up to 28/09/05; full list of members (7 pages)
29 March 2005Amended accounts made up to 31 March 2004 (6 pages)
29 March 2005Amended accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2004Return made up to 28/09/04; full list of members (7 pages)
7 October 2004Return made up to 28/09/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 October 2003Return made up to 28/09/03; full list of members (7 pages)
13 October 2003Return made up to 28/09/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 September 2002Return made up to 28/09/02; full list of members (7 pages)
19 September 2002Return made up to 28/09/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 September 2001Return made up to 28/09/01; full list of members (6 pages)
20 September 2001Return made up to 28/09/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Return made up to 28/09/99; full list of members (6 pages)
5 October 1999Return made up to 28/09/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 October 1998Return made up to 28/09/98; full list of members (6 pages)
5 October 1998Return made up to 28/09/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1997Return made up to 28/09/97; no change of members (4 pages)
24 September 1997Return made up to 28/09/97; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 September 1996Return made up to 28/09/96; full list of members (6 pages)
30 September 1996Return made up to 28/09/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 September 1995Return made up to 28/09/95; full list of members (6 pages)
19 September 1995Return made up to 28/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)