Company NameBRE Waste And Environmental Body Limited
Company StatusDissolved
Company Number03439987
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 1997(26 years, 7 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

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 Niall Gerard Trafford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2016(18 years, 5 months 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 NameMr James Francis Horan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameDr Philip John Nixon
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleResearch Scientist
Correspondence Address60 Lancaster Road
St Albans
Hertfordshire
AL1 4ET
Director NameMartin John Wyatt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleEngineer
Correspondence Address59 Burnham Green Road
Tewin Wood
Welwyn
Hertfordshire
AL6 0NH
Secretary NameMr James Francis Horan
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmoreland Place
Ealing
London
W5 1QE
Director NameMr Guy Philip Hammersley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(10 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 23 June 2004)
RoleScientist
Country of ResidenceEngland
Correspondence Address6 Holts Meadow
Redbourn
Herts
AL3 7BW
Director NameRobert John Ramsay
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2004)
RoleCommercial Mgr
Correspondence Address14 Edgbaston Drive
Shenley
Radlett
Hertfordshire
WD7 9HT
Director NameGilli Hobbs
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2007)
RoleCentre Director
Correspondence Address17 Horsemoor Square
Northampton
Northamptonshire
NN3 5AE
Director NameDr Peter William Bonfield
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(6 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding Research Establishment Ltd Bucknalls Lane
Watford
WD25 9XX
Director NameMr Russell Heusch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(10 years, 12 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 NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

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

Accounts

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

Filing History

6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 October 2017Director's details changed for Dr Peter William Bonfield on 5 October 2017 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 October 2016Confirmation statement made on 26 September 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)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 September 2015Annual return made up to 26 September 2015 no member list (3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 October 2014Annual return made up to 26 September 2014 no member list (3 pages)
6 November 2013Annual return made up to 26 September 2013 no member list (3 pages)
3 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)
4 October 2012Annual return made up to 26 September 2012 no member list (3 pages)
26 September 2011Annual return made up to 26 September 2011 no member list (3 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
27 September 2010Annual return made up to 26 September 2010 no member list (3 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
29 September 2009Annual return made up to 26/09/09 (2 pages)
6 October 2008Annual return made up to 26/09/08 (2 pages)
1 October 2008Appointment terminate, director and secretary james francis horan logged form (1 page)
23 September 2008Director appointed russell heusch (2 pages)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
26 September 2007Annual return made up to 26/09/07 (2 pages)
26 September 2007Director's particulars changed (1 page)
14 June 2007Accounts made up to 31 March 2007 (4 pages)
13 June 2007Director resigned (1 page)
14 November 2006Full accounts made up to 31 March 2006 (13 pages)
28 September 2006Annual return made up to 26/09/06 (2 pages)
26 September 2005Annual return made up to 26/09/05 (2 pages)
7 September 2005Full accounts made up to 31 March 2005 (11 pages)
4 October 2004Annual return made up to 26/09/04 (5 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
17 August 2004Full accounts made up to 31 March 2004 (11 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
6 October 2003Annual return made up to 26/09/03 (5 pages)
5 September 2003Full accounts made up to 31 March 2003 (11 pages)
3 October 2002Annual return made up to 26/09/02 (5 pages)
30 August 2002Full accounts made up to 31 March 2002 (11 pages)
2 August 2002New director appointed (2 pages)
27 September 2001Annual return made up to 26/09/01 (4 pages)
20 August 2001Full accounts made up to 31 March 2001 (11 pages)
20 November 2000Registered office changed on 20/11/00 from: garston watford hertfordshire WD25 9XX (1 page)
28 September 2000Annual return made up to 26/09/00
  • 363(287) ‐ Registered office changed on 28/09/00
(4 pages)
23 August 2000Full accounts made up to 31 March 2000 (11 pages)
1 October 1999Annual return made up to 26/09/99 (4 pages)
28 June 1999Full accounts made up to 31 March 1999 (11 pages)
9 October 1998Annual return made up to 26/09/98 (4 pages)
8 October 1998Full accounts made up to 31 March 1998 (7 pages)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
22 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 January 1998Memorandum and Articles of Association (18 pages)
16 January 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Incorporation (19 pages)