Garston
Watford
Hertfordshire
WD25 9XX
Director Name | Mr James Francis Horan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westmoreland Place Ealing London W5 1QE |
Director Name | Dr Martin John Wyatt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Birches School Lane Essendon Hertfordshire AL9 6HD |
Secretary Name | Mr James Francis Horan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westmoreland Place Ealing London W5 1QE |
Director Name | Ms Carol Jane Atkinson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(2 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Betjeman Way Hemel Hempstead Hertfordshire HP1 3HH |
Director Name | David Pickavance |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 June 2000) |
Role | General Manager |
Correspondence Address | 31 Lock Road Marlow Buckinghamshire SL7 1QN |
Director Name | Philip John Field |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(3 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2009) |
Role | Technical Director |
Correspondence Address | 109 Flitwick Road Ampthill Bedford MK45 2NT |
Director Name | Stuart Edward Horsley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(3 years after company formation) |
Appointment Duration | 6 months (resigned 31 October 2001) |
Role | Commercial Director |
Correspondence Address | The Red House Back Lane, Cropwell Butler Nottingham NG12 3AD |
Director Name | Mr Peter Brierley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2003) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 37 Stapleton Road Formby Liverpool L37 2YT |
Director Name | Dr Deborah Anita Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(6 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 2008) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 158 Picotts End Hemel Hempstead Hertfordshire HP1 3AU |
Director Name | Mr Russell Heusch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Tenby Avenue Harrow Middlesex HA3 8RX |
Director Name | Mr Robert Scott Steedman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hillgate Place London W8 7ST |
Director Name | Dr Peter William Bonfield |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 April 2018) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mr Richard John Hardy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(15 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mr Niall Gerard Trafford |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 April 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mr Anthony Richard Tanner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(20 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 March 2020) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | bre.co.uk |
---|---|
Telephone | 01923 664640 |
Telephone region | Watford |
Registered Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | St Stephen |
Ward | St Stephen |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bre Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,293,000 |
Net Worth | £652,000 |
Current Liabilities | £10,037,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
2 April 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
26 January 2023 | Appointment of Mr Vinodha Soysa Wijeratne as a director on 24 January 2023 (2 pages) |
26 January 2023 | Termination of appointment of Andrew Charles Herbert as a director on 17 January 2023 (1 page) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Anthony Richard Tanner as a director on 24 March 2020 (1 page) |
24 March 2020 | Appointment of Mr Andrew Charles Herbert as a director on 24 March 2020 (2 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Appointment of Mr Anthony Richard Tanner as a director on 9 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Niall Gerard Trafford as a director on 9 April 2019 (1 page) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 May 2018 | Termination of appointment of Peter William Bonfield as a director on 20 April 2018 (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 June 2017 | Termination of appointment of Richard John Hardy as a director on 22 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Richard John Hardy as a director on 22 June 2017 (1 page) |
16 June 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
13 April 2016 | Full accounts made up to 31 March 2015 (13 pages) |
13 April 2016 | Full accounts made up to 31 March 2015 (13 pages) |
25 February 2016 | Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page) |
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
2 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 April 2014 | Company name changed bre global\certificate issued on 01/04/14
|
1 April 2014 | Company name changed bre global\certificate issued on 01/04/14
|
1 April 2014 | Change of name notice (2 pages) |
1 April 2014 | Change of name notice (2 pages) |
31 March 2014 | Resolutions
|
31 March 2014 | Re-registration of Memorandum and Articles (7 pages) |
31 March 2014 | Re-registration assent (1 page) |
31 March 2014 | Certificate of re-registration from Limited to Unlimited (1 page) |
31 March 2014 | Re-registration from a private limited company to a private unlimited company (2 pages) |
31 March 2014 | (1 page) |
31 March 2014 | Certificate of re-registration from Limited to Unlimited (1 page) |
31 March 2014 | Resolutions
|
31 March 2014 | Allotment of a new class of shares by an unlimited company (3 pages) |
31 March 2014 | Resolutions
|
31 March 2014 | Resolutions
|
31 March 2014 | Re-registration from a private limited company to a private unlimited company (2 pages) |
31 March 2014 | Re-registration of Memorandum and Articles (7 pages) |
31 March 2014 | Allotment of a new class of shares by an unlimited company (3 pages) |
21 March 2014 | Termination of appointment of Martin Wyatt as a director (1 page) |
21 March 2014 | Termination of appointment of Martin Wyatt as a director (1 page) |
17 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
25 July 2013 | Appointment of Mr Richard John Hardy as a director (2 pages) |
25 July 2013 | Appointment of Mr Richard John Hardy as a director (2 pages) |
16 May 2013 | Termination of appointment of Carol Atkinson as a director (1 page) |
16 May 2013 | Annual return made up to 17 April 2013 no member list (4 pages) |
16 May 2013 | Termination of appointment of Carol Atkinson as a director (1 page) |
16 May 2013 | Annual return made up to 17 April 2013 no member list (4 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 May 2012 | Annual return made up to 17 April 2012 no member list (5 pages) |
18 May 2012 | Appointment of Dr Peter Bonfield as a director (2 pages) |
18 May 2012 | Appointment of Dr Peter Bonfield as a director (2 pages) |
18 May 2012 | Termination of appointment of Robert Steedman as a director (1 page) |
18 May 2012 | Annual return made up to 17 April 2012 no member list (5 pages) |
18 May 2012 | Termination of appointment of Robert Steedman as a director (1 page) |
2 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
2 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 June 2011 | Appointment of Mr Robert Scott Steedman as a director (2 pages) |
21 June 2011 | Appointment of Mr Robert Scott Steedman as a director (2 pages) |
28 April 2011 | Annual return made up to 17 April 2011 no member list (4 pages) |
28 April 2011 | Annual return made up to 17 April 2011 no member list (4 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 April 2010 | Termination of appointment of Philip Field as a director (1 page) |
22 April 2010 | Termination of appointment of Philip Field as a director (1 page) |
22 April 2010 | Director's details changed for Carol Jane Atkinson on 17 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Carol Jane Atkinson on 17 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 17 April 2010 no member list (3 pages) |
22 April 2010 | Annual return made up to 17 April 2010 no member list (3 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
2 July 2009 | Annual return made up to 17/04/09 (3 pages) |
2 July 2009 | Annual return made up to 17/04/09 (3 pages) |
7 April 2009 | Appointment terminate, director and secretary james horan logged form (1 page) |
7 April 2009 | Director appointed russell heusch logged form (2 pages) |
7 April 2009 | Director appointed russell heusch logged form (2 pages) |
7 April 2009 | Appointment terminate, director and secretary james horan logged form (1 page) |
10 October 2008 | Appointment terminated director and secretary james horan (1 page) |
10 October 2008 | Appointment terminated director and secretary james horan (1 page) |
9 October 2008 | Director appointed russell heusch (2 pages) |
9 October 2008 | Director appointed russell heusch (2 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
21 April 2008 | Annual return made up to 17/04/08 (3 pages) |
21 April 2008 | Annual return made up to 17/04/08 (3 pages) |
28 March 2008 | Appointment terminated director deborah smith (1 page) |
28 March 2008 | Appointment terminated director deborah smith (1 page) |
19 September 2007 | Memorandum and Articles of Association (14 pages) |
19 September 2007 | Memorandum and Articles of Association (14 pages) |
4 September 2007 | Company name changed bre certification LIMITED\certificate issued on 04/09/07 (2 pages) |
4 September 2007 | Company name changed bre certification LIMITED\certificate issued on 04/09/07 (2 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
17 April 2007 | Annual return made up to 17/04/07 (2 pages) |
17 April 2007 | Annual return made up to 17/04/07 (2 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
18 April 2006 | Annual return made up to 17/04/06 (2 pages) |
18 April 2006 | Annual return made up to 17/04/06 (2 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
18 April 2005 | Annual return made up to 17/04/05 (2 pages) |
18 April 2005 | Annual return made up to 17/04/05 (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
22 April 2004 | Annual return made up to 17/04/04
|
22 April 2004 | Annual return made up to 17/04/04
|
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
5 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
28 April 2003 | Annual return made up to 17/04/03
|
28 April 2003 | Annual return made up to 17/04/03
|
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 April 2002 | Annual return made up to 17/04/02 (4 pages) |
24 April 2002 | Annual return made up to 17/04/02 (4 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
20 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
25 April 2001 | Annual return made up to 17/04/01 (4 pages) |
25 April 2001 | Annual return made up to 17/04/01 (4 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: garston watford hertfordshire WD2 7JR (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: garston watford hertfordshire WD2 7JR (1 page) |
22 August 2000 | Memorandum and Articles of Association (2 pages) |
22 August 2000 | Memorandum and Articles of Association (2 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
8 May 2000 | Annual return made up to 17/04/00 (4 pages) |
8 May 2000 | Annual return made up to 17/04/00 (4 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | Resolutions
|
27 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 April 1999 | Annual return made up to 17/04/99 (4 pages) |
26 April 1999 | Annual return made up to 17/04/99 (4 pages) |
19 August 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
19 August 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Incorporation (21 pages) |
17 April 1998 | Incorporation (21 pages) |