Company NameBRE Group Limited
Company StatusActive
Company Number02704081
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Previous NamesQuantum Partnership Limited and Bretam Limited

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 NameMrs Gillian Mary Charlesworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Philip George Wilbraham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(30 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Paul Robert Hetherington
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Vinodha Soysa Wijeratne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(30 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Secretary NameMr Ashley George Thompson
StatusCurrent
Appointed30 October 2023(31 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameJohn Lawrence Hill
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1996)
RoleChief Executive
Correspondence AddressWarwick Lodge
10 Warwicks Bench
Guildford
Surrey
GU1 3TG
Secretary NameMr John Walter Leathers
NationalityBritish
StatusResigned
Appointed25 June 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 1996)
RoleCompany Director
Correspondence Address31 Long Grove
Harold Wood
Romford
Essex
RM3 0WN
Secretary NameDavid Lloyd Lupton
NationalityBritish
StatusResigned
Appointed08 April 1996(4 years 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 NameGraham Orme
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1999)
RoleChief Executive Lpc
Correspondence Address5 Shootersway Park
Berkhamsted
Hertfordshire
HP4 3NX
Director NamePhilip John Field
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2000)
RoleActing Ceo
Correspondence Address109 Flitwick Road
Ampthill
Bedford
MK45 2NT
Director NameDavid Lloyd Lupton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2000)
RoleCo Secretary
Correspondence Address13 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BN
Secretary NameJames Francis Horan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(7 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameKim Mackenzie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2002)
RoleConsultant
Correspondence AddressSpinneymead
Lynx Hill
East Horsley
Surrey
KT24 5AX
Director NameProf Martin Reginald Fry
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2002)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBag End The High Street
Hurley
Maidenhead
Berkshire
SL6 5NB
Director NameDonald Grant Fairley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2003)
RoleConsultant
Correspondence AddressCannon Cottage Crown Lane
Old Basing
Basingstoke
Hampshire
RG24 7DN
Secretary NameDr John Rowland Frank Burdett
NationalityBritish
StatusResigned
Appointed21 December 2000(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 June 2006)
RoleScientific Consultant
Country of ResidenceEngland
Correspondence Address2a Pipers Avenue
Harpenden
Hertfordshire
AL5 1HB
Director NameMr James Francis Horan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Secretary NameMr James Francis Horan
NationalityBritish
StatusResigned
Appointed10 June 2006(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameBrian Mellitt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory 36 Church Street
Stilton
Peterborough
Cambridgeshire
PE7 3RF
Director NameGuy Philip Hammesley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(14 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2016)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address6 Holts Meadow
Redbourn
Hertfordshire
AL3 7BW
Director NameDr Peter William Bonfield
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(15 years, 12 months after company formation)
Appointment Duration10 years (resigned 20 April 2018)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressBuilding Research Establishment Limited Bucknalls
Watford
WD25 9XX
Director NameMs Carol Jane Atkinson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(15 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Betjeman Way
Hemel Hempstead
Hertfordshire
HP1 3HH
Director NameMr Russell Heusch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(16 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Tenby Avenue
Harrow
Middlesex
HA3 8RX
Director NameMr Christopher Martin Earnshaw
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(17 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 November 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBuilding Research Establishment Ltd Bucknalls Lane
Watford
WD25 9XX
Director NameMs Jatinder Kaur Brainch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuilding Research Establishment Limited Bucknalls
Watford
WD25 9XX
Director NameMs Brigid Ann Sutcliffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(24 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 January 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBre Group Limited Bucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2019)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Secretary NameMr Anthony Richard Tanner
StatusResigned
Appointed12 December 2018(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2020)
RoleCompany Director
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Darran Keith Messem
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(27 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Andrew Charles Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(27 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Secretary NameMr Andrew Charles Herbert
StatusResigned
Appointed06 April 2020(28 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 2022)
RoleCompany Director
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMs Malathy Sivapunniyan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Secretary NameMr Paul Conroy
StatusResigned
Appointed24 January 2022(29 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2023)
RoleCompany Director
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitebre.co.uk

Location

Registered AddressBucknalls Lane
Garston
Watford
Hertfordshire
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

Shareholders

7 at £1Bre Trust
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

2 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
3 November 2023Termination of appointment of Paul Conroy as a secretary on 30 October 2023 (1 page)
3 November 2023Appointment of Mr Ashley George Thompson as a secretary on 30 October 2023 (2 pages)
1 August 2023Group of companies' accounts made up to 31 March 2023 (43 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
6 February 2023Director's details changed for Mrs Gillian Mary Charlesworth on 6 February 2023 (2 pages)
19 January 2023Termination of appointment of Andrew Charles Herbert as a director on 17 January 2023 (1 page)
19 December 2022Appointment of Mr Vinodha Soysa Wijeratne as a director on 15 December 2022 (2 pages)
3 August 2022Group of companies' accounts made up to 31 March 2022 (42 pages)
20 July 2022Termination of appointment of Malathy Sivapunniyan as a director on 15 July 2022 (1 page)
26 May 2022Appointment of Mr Paul Robert Hetherington as a director on 16 May 2022 (2 pages)
14 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
11 April 2022Termination of appointment of Darran Keith Messem as a director on 6 April 2022 (1 page)
11 April 2022Appointment of Mr Philip George Wilbraham as a director on 1 April 2022 (2 pages)
11 April 2022Termination of appointment of Piers Adam White as a director on 31 March 2022 (1 page)
8 April 2022Termination of appointment of Ashley Paul Wheaton as a director on 31 December 2021 (1 page)
9 February 2022Termination of appointment of Andrew Charles Herbert as a secretary on 26 January 2022 (1 page)
4 February 2022Appointment of Mr Paul Conroy as a secretary on 24 January 2022 (2 pages)
17 September 2021Group of companies' accounts made up to 31 March 2021 (41 pages)
12 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
14 January 2021Termination of appointment of Brigid Ann Sutcliffe as a director on 9 January 2021 (1 page)
25 October 2020Group of companies' accounts made up to 31 March 2020 (39 pages)
23 October 2020Appointment of Ms Malathy Sivapunniyan as a director on 5 October 2020 (2 pages)
2 September 2020Director's details changed for Ms Gillian Mary Charlesworth on 1 September 2020 (2 pages)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Anthony Richard Tanner as a secretary on 6 April 2020 (1 page)
15 April 2020Appointment of Mr Andrew Charles Herbert as a secretary on 6 April 2020 (2 pages)
20 December 2019Full accounts made up to 31 March 2019 (13 pages)
26 November 2019Appointment of Mr Piers Adam White as a director on 1 November 2019 (2 pages)
26 November 2019Termination of appointment of Christopher Martin Earnshaw as a director on 26 November 2019 (1 page)
13 November 2019Appointment of Mr Darran Keith Messem as a director on 8 July 2019 (2 pages)
16 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
16 October 2019Statement of company's objects (2 pages)
19 August 2019Appointment of Mr Andrew Charles Herbert as a director on 9 August 2019 (2 pages)
31 July 2019Termination of appointment of Nicholas Brian Farrimond as a director on 31 July 2019 (1 page)
23 July 2019Termination of appointment of Niall Gerard Trafford as a director on 30 May 2019 (1 page)
23 July 2019Appointment of Ms Gillian Mary Charlesworth as a director on 21 May 2019 (2 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (13 pages)
13 December 2018Appointment of Mr Anthony Richard Tanner as a secretary on 12 December 2018 (2 pages)
24 May 2018Termination of appointment of Peter William Bonfield as a director on 20 April 2018 (1 page)
24 May 2018Appointment of Mr Nicholas Brian Farrimond as a director on 1 April 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Jatinder Kaur Brainch as a director on 31 January 2018 (1 page)
2 February 2018Termination of appointment of Jatinder Kaur Brainch as a director on 31 January 2018 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (14 pages)
5 October 2017Director's details changed for Mr Christopher Martin Earnshaw on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Dr Peter William Bonfield on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Dr Peter William Bonfield on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Christopher Martin Earnshaw on 5 October 2017 (2 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
13 February 2017Full accounts made up to 31 March 2016 (12 pages)
13 February 2017Full accounts made up to 31 March 2016 (12 pages)
12 July 2016Appointment of Miss Brigid Ann Sutcliffe as a director on 11 July 2016 (2 pages)
12 July 2016Appointment of Miss Brigid Ann Sutcliffe as a director on 11 July 2016 (2 pages)
12 July 2016Appointment of Mr Ashley Paul Wheaton as a director on 11 July 2016 (2 pages)
12 July 2016Appointment of Mr Ashley Paul Wheaton as a director on 11 July 2016 (2 pages)
4 July 2016Termination of appointment of Catherine Alison Wall as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Catherine Alison Wall as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Russell Heusch as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Russell Heusch as a director on 4 July 2016 (1 page)
16 June 2016Appointment of Miss Jatinder Kaur Brainch as a director on 15 June 2016 (2 pages)
16 June 2016Appointment of Miss Jatinder Kaur Brainch as a director on 15 June 2016 (2 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 7
(6 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 7
(6 pages)
17 February 2016Termination of appointment of Guy Philip Hammesley as a director on 1 January 2016 (1 page)
17 February 2016Termination of appointment of Guy Philip Hammesley as a director on 1 January 2016 (1 page)
29 September 2015Full accounts made up to 31 March 2015 (13 pages)
29 September 2015Full accounts made up to 31 March 2015 (13 pages)
20 August 2015Termination of appointment of David John Szymanski as a director on 31 July 2015 (1 page)
20 August 2015Termination of appointment of David John Szymanski as a director on 31 July 2015 (1 page)
27 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7
(8 pages)
27 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7
(8 pages)
27 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7
(8 pages)
10 October 2014Full accounts made up to 31 March 2014 (12 pages)
10 October 2014Full accounts made up to 31 March 2014 (12 pages)
6 May 2014Appointment of Ms Catherine Alison Wall as a director (2 pages)
6 May 2014Appointment of Ms Catherine Alison Wall as a director (2 pages)
30 April 2014Appointment of Mr Niall Gerrard Trafford as a director (2 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 7
(8 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 7
(8 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 7
(8 pages)
30 April 2014Appointment of Mr Niall Gerrard Trafford as a director (2 pages)
25 March 2014Termination of appointment of Martin Wyatt as a director (1 page)
25 March 2014Termination of appointment of Martin Wyatt as a director (1 page)
17 September 2013Full accounts made up to 31 March 2013 (12 pages)
17 September 2013Full accounts made up to 31 March 2013 (12 pages)
16 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
19 February 2013Termination of appointment of Carol Atkinson as a director (1 page)
19 February 2013Termination of appointment of Carol Atkinson as a director (1 page)
10 October 2012Full accounts made up to 31 March 2012 (12 pages)
10 October 2012Full accounts made up to 31 March 2012 (12 pages)
18 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
18 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
18 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
2 September 2011Full accounts made up to 31 March 2011 (12 pages)
2 September 2011Full accounts made up to 31 March 2011 (12 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
25 August 2010Full accounts made up to 31 March 2010 (12 pages)
25 August 2010Full accounts made up to 31 March 2010 (12 pages)
22 June 2010Appointment of Mr David John Szymanski as a director (2 pages)
22 June 2010Appointment of Mr David John Szymanski as a director (2 pages)
22 June 2010Termination of appointment of Brian Mellitt as a director (1 page)
22 June 2010Termination of appointment of Brian Mellitt as a director (1 page)
22 April 2010Appointment of Mr Chris Earnshaw as a director (2 pages)
22 April 2010Director's details changed for Guy Philip Hammesley on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Brian Mellitt on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Guy Philip Hammesley on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Brian Mellitt on 6 April 2010 (2 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Brian Mellitt on 6 April 2010 (2 pages)
22 April 2010Director's details changed for Guy Philip Hammesley on 6 April 2010 (2 pages)
22 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (7 pages)
22 April 2010Appointment of Mr Chris Earnshaw as a director (2 pages)
30 September 2009Full accounts made up to 31 March 2009 (12 pages)
30 September 2009Full accounts made up to 31 March 2009 (12 pages)
21 April 2009Capitals not rolled up (4 pages)
21 April 2009Capitals not rolled up (4 pages)
20 April 2009Return made up to 06/04/09; full list of members (4 pages)
20 April 2009Return made up to 06/04/09; full list of members (4 pages)
28 October 2008Appointment terminated director and secretary james horan (1 page)
28 October 2008Appointment terminated director and secretary james horan (1 page)
28 October 2008Director appointed russell heusch (2 pages)
28 October 2008Director appointed russell heusch (2 pages)
13 August 2008Full accounts made up to 31 March 2008 (13 pages)
13 August 2008Full accounts made up to 31 March 2008 (13 pages)
9 April 2008Director appointed dr peter bonfield (2 pages)
9 April 2008Director appointed carol jane atkinson (2 pages)
9 April 2008Director appointed dr peter bonfield (2 pages)
9 April 2008Director appointed carol jane atkinson (2 pages)
7 April 2008Return made up to 06/04/08; full list of members (4 pages)
7 April 2008Return made up to 06/04/08; full list of members (4 pages)
19 December 2007Memorandum and Articles of Association (9 pages)
19 December 2007Memorandum and Articles of Association (9 pages)
13 December 2007Company name changed bretam LIMITED\certificate issued on 13/12/07 (2 pages)
13 December 2007Company name changed bretam LIMITED\certificate issued on 13/12/07 (2 pages)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 June 2007Memorandum and Articles of Association (9 pages)
1 June 2007Memorandum and Articles of Association (9 pages)
22 May 2007Company name changed quantum partnership LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed quantum partnership LIMITED\certificate issued on 22/05/07 (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
10 April 2007Return made up to 06/04/07; full list of members (2 pages)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
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)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
6 April 2006Return made up to 06/04/06; full list of members (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)
6 April 2005Return made up to 06/04/05; full list of members (2 pages)
6 April 2005Return made up to 06/04/05; full list of members (2 pages)
7 June 2004Full accounts made up to 31 March 2004 (10 pages)
7 June 2004Full accounts made up to 31 March 2004 (10 pages)
20 April 2004Return made up to 06/04/04; full list of members (6 pages)
20 April 2004Return made up to 06/04/04; full list of members (6 pages)
5 September 2003Full accounts made up to 31 March 2003 (10 pages)
5 September 2003Full accounts made up to 31 March 2003 (10 pages)
16 April 2003Return made up to 06/04/03; full list of members (7 pages)
16 April 2003Return made up to 06/04/03; full list of members (7 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
30 August 2002Full accounts made up to 31 March 2002 (10 pages)
30 August 2002Full accounts made up to 31 March 2002 (10 pages)
17 August 2002New director appointed (3 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002New director appointed (3 pages)
15 April 2002Return made up to 06/04/02; full list of members (7 pages)
15 April 2002Return made up to 06/04/02; full list of members (7 pages)
20 August 2001Full accounts made up to 31 March 2001 (11 pages)
20 August 2001Full accounts made up to 31 March 2001 (11 pages)
27 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
22 December 2000Company name changed loss prevention consultants limi ted\certificate issued on 27/12/00 (3 pages)
22 December 2000Company name changed loss prevention consultants limi ted\certificate issued on 27/12/00 (3 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)
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)
4 May 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
4 May 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
25 April 2000Registered office changed on 25/04/00 from: melrose avenue borehamwood herts WD6 2BJ (1 page)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000New director appointed (2 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 2000Secretary resigned;director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: melrose avenue borehamwood herts WD6 2BJ (1 page)
25 April 2000New secretary appointed;new director appointed (5 pages)
25 April 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
15 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
14 April 1999Return made up to 06/04/99; full list of members (7 pages)
14 April 1999Return made up to 06/04/99; full list of members (7 pages)
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)
11 April 1998Return made up to 06/04/98; no change of members (5 pages)
11 April 1998Return made up to 06/04/98; no change of members (5 pages)
3 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 April 1997Return made up to 06/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 1997Return made up to 06/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
25 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 April 1996New secretary appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Secretary resigned (1 page)
4 April 1996Return made up to 06/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 April 1996Return made up to 06/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 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)
18 May 1995Return made up to 06/04/95; full list of members (8 pages)
18 May 1995Return made up to 06/04/95; full list of members (8 pages)
27 April 1992Company name changed matahari 455 LIMITED\certificate issued on 27/04/92 (2 pages)
27 April 1992Company name changed matahari 455 LIMITED\certificate issued on 27/04/92 (2 pages)
6 April 1992Incorporation (18 pages)
6 April 1992Incorporation (18 pages)