Company NameBRE Ventures Limited
Company StatusDissolved
Company Number03319327
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous NamesMacroword Limited and BRE (Cardington) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Niall Gerard Trafford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2016(19 years after company formation)
Appointment Duration3 years, 4 months (closed 02 July 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameRachel Hughlings Jackson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 March 1997(3 weeks, 1 day after company formation)
Appointment Duration3 days (resigned 14 March 1997)
RoleCivil Servant
Correspondence Address31a Offord Road
London
N1 1EA
Director NameSuhrud Prakash Mehta
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(3 weeks, 1 day after company formation)
Appointment Duration3 days (resigned 14 March 1997)
RoleTrainee Solicitor
Correspondence Address108 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Secretary NameSuhrud Prakash Mehta
NationalityBritish
StatusResigned
Appointed11 March 1997(3 weeks, 1 day after company formation)
Appointment Duration3 days (resigned 14 March 1997)
RoleTrainee Solicitor
Correspondence Address108 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameMr Roger Graham Courtney
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Parkside Drive
Watford
Hertfordshire
WD17 3AY
Director NameDr Martin John Wyatt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(3 weeks, 4 days after company formation)
Appointment Duration16 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
Appointed14 March 1997(3 weeks, 4 days after company formation)
Appointment Duration11 years, 6 months (resigned 26 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameMr James Francis Horan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 26 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameMr Neil Macfadyen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 month after company formation)
Appointment Duration2 years (resigned 01 April 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Lancaster Road
London
W11 1QJ
Director NameMartin Shaw
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 2002)
RoleResearch Director
Correspondence AddressOakfield 58a Horn Hill
Hitchin
Hertfordshire
SG4 8AR
Director NameMr Guy Philip Hammersley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(11 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2017)
RoleScientist
Country of ResidenceEngland
Correspondence Address6 Holts Meadow
Redbourn
Herts
AL3 7BW
Director NameMr Russell Heusch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(11 years, 7 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 NameMs Jatinder Kaur Brainch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(20 years, 7 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebre.co.uk
Email address[email protected]
Telephone01923 664000
Telephone regionWatford

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

2 at £1Building Research Establishment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 December 1997Delivered on: 19 December 1997
Persons entitled: The Secretary of State for Defence

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of the deed.
Particulars: Land at cardington in the parish of eastcots in the county of bedfordshire having an area of 8.073 hectares(19.95 Acres) or thereabouts known as hangar 2.
Outstanding
19 March 1997Delivered on: 25 March 1997
Persons entitled: Barclays Bank PLC

Classification: Supplemental I.P. charge
Secured details: All monies due or to become due from the company (formerly known as macroword limited) and/or all or any of the other companies named therein to the chargee on any account whatsoever supplemental to the guarantee and debenture.
Particulars: All and any of the intellectual property, agreements and other rights, causes of action, interests and matters, know how as defined therein.. See the mortgage charge document for full details.
Outstanding
19 March 1997Delivered on: 25 March 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company (formerly known as macroword limited) and/or all or any of the other companies named therein to the chargee on any account whatsoever under and as defined in "the debenture".
Particulars: Freehold hangar no 2 raf cardington bedford bedfordshire, freehold land at princes risborough wickham buckinghamshire, freehold land known as site of the building research establishment garston st albans hertfordshire.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 March 1997Delivered on: 26 March 1997
Satisfied on: 16 April 1999
Persons entitled: Murray Ventures PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company (formerly known as macroword limited) and/or all or any other companies named therein to the chargee under the terms of the "finance documents" (as defined in the debenture).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 October 2017Appointment of Ms Jatinder Kaur Brainch as a director on 1 October 2017 (2 pages)
3 April 2017Termination of appointment of Guy Philip Hammersley as a director on 31 March 2017 (1 page)
13 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
10 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(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)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Termination of appointment of Martin Wyatt as a director (1 page)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Guy Philip Hammersley on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Guy Philip Hammersley on 9 March 2010 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 March 2009Return made up to 17/02/09; full list of members (3 pages)
1 October 2008Appointment terminate, director and secretary james francis horan logged form (1 page)
23 September 2008Director appointed russell heusch (2 pages)
17 June 2008Director appointed guy philip hammersley (2 pages)
3 June 2008Company name changed bre (cardington) LIMITED\certificate issued on 04/06/08 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 February 2007Return made up to 17/02/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 February 2006Return made up to 17/02/06; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 February 2005Return made up to 17/02/05; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Full accounts made up to 31 March 2003 (7 pages)
25 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Full accounts made up to 31 March 2002 (7 pages)
29 July 2002Director resigned (1 page)
26 February 2002Return made up to 17/02/02; full list of members (7 pages)
20 August 2001Full accounts made up to 31 March 2001 (7 pages)
22 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Registered office changed on 20/11/00 from: garston watford herefordshire WD2 7JR (1 page)
23 August 2000Full accounts made up to 31 March 2000 (7 pages)
28 February 2000Return made up to 17/02/00; full list of members (7 pages)
30 November 1999Director resigned (1 page)
28 June 1999Full accounts made up to 31 March 1999 (7 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Director resigned (1 page)
23 February 1999Return made up to 17/02/99; full list of members (8 pages)
8 October 1998Full accounts made up to 31 March 1998 (7 pages)
5 March 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
26 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
3 June 1997Registered office changed on 03/06/97 from: garston watford west sussex WD2 7JR (1 page)
8 April 1997Memorandum and Articles of Association (11 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1997Particulars of mortgage/charge (15 pages)
25 March 1997Particulars of mortgage/charge (10 pages)
25 March 1997Particulars of mortgage/charge (9 pages)
21 March 1997Company name changed macroword LIMITED\certificate issued on 21/03/97 (3 pages)
19 March 1997Registered office changed on 19/03/97 from: garston watford west sussex WD2 7JR (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Director resigned (1 page)
17 February 1997Incorporation (9 pages)