London
N1 9JY
Director Name | Mrs Tracy Jayne Knipe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(10 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Mark Andrew Wilson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(10 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Northern Director |
Country of Residence | Scotland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 29 March 2019(10 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(13 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mrs Diana Yates |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Brettex House Park Road, Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UY |
Director Name | Mr John Yates |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Brettex House Park Road, Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UY |
Secretary Name | Mrs Diana Yates |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Brettex House Park Road, Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UY |
Director Name | Andrew Stanley Skelton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(12 months after company formation) |
Appointment Duration | 5 months (resigned 24 November 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wheatcroft Close Wingerworth Chesterfield Derbyshire S42 6PE |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | brettexsiteservices.com |
---|
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Diana Yates 50.00% Ordinary |
---|---|
50 at £1 | John Yates 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,039,155 |
Cash | £1,351,822 |
Current Liabilities | £1,197,417 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
21 March 2016 | Delivered on: 1 April 2016 Persons entitled: University of Derby Classification: A registered charge Particulars: The freehold property known as millbrook precision engineering limited, park road, holmewood industrial park, holmewood, chesterfield, S42 5UY, registered under title number DY196684. Outstanding |
---|---|
20 April 2015 | Delivered on: 23 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, all interest in the land and buildings at park road, holmewood industrial park, holmewood, chesterfield S42 5UY. Title no. DY196684. Outstanding |
19 April 2009 | Delivered on: 29 April 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
17 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
3 January 2023 | Full accounts made up to 31 December 2021 (36 pages) |
14 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (34 pages) |
30 June 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages) |
14 May 2021 | All of the property or undertaking has been released from charge 066287000002 (1 page) |
14 May 2021 | Satisfaction of charge 066287000002 in full (1 page) |
13 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (44 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
2 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
30 December 2019 | Full accounts made up to 31 March 2019 (35 pages) |
12 April 2019 | Notification of Veolia Water Uk Limited as a person with significant control on 29 March 2019 (2 pages) |
12 April 2019 | Cessation of John Yates as a person with significant control on 29 March 2019 (1 page) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
12 April 2019 | Cessation of Diana Yates as a person with significant control on 29 March 2019 (1 page) |
3 April 2019 | Appointment of Mr David Andrew Gerrard as a director on 29 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Diana Yates as a secretary on 29 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Mark Andrew Wilson as a director on 29 March 2019 (2 pages) |
2 April 2019 | Registered office address changed from Brettex House Park Road, Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UY to 210 Pentonville Road London N1 9JY on 2 April 2019 (1 page) |
2 April 2019 | Appointment of Mr John Patrick Abraham as a director on 29 March 2019 (2 pages) |
2 April 2019 | Appointment of Miss Celia Rosalind Gough as a secretary on 29 March 2019 (2 pages) |
2 April 2019 | Appointment of Mrs Tracy Jayne Knipe as a director on 29 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of John Yates as a director on 29 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Diana Yates as a director on 29 March 2019 (1 page) |
19 March 2019 | Change of details for Mr John Yates as a person with significant control on 6 April 2016 (2 pages) |
19 March 2019 | Change of details for Mr John Yates as a person with significant control on 4 October 2018 (2 pages) |
19 March 2019 | Change of details for Mr John Yates as a person with significant control on 4 October 2018 (2 pages) |
18 March 2019 | Notification of Diana Yates as a person with significant control on 6 April 2016 (2 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (34 pages) |
17 December 2018 | Satisfaction of charge 1 in full (1 page) |
17 December 2018 | Satisfaction of charge 066287000003 in full (1 page) |
22 October 2018 | Confirmation statement made on 8 October 2018 with updates (6 pages) |
18 October 2018 | Cessation of Diana Yates as a person with significant control on 4 October 2018 (1 page) |
18 October 2018 | Change of details for Mr John Yates as a person with significant control on 4 October 2018 (2 pages) |
22 January 2018 | Amended accounts made up to 31 March 2017 (11 pages) |
3 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
20 April 2017 | Director's details changed for Mr John Yates on 19 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr John Yates on 19 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mrs Diana Yates on 19 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mrs Diana Yates on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mrs Diana Yates on 19 April 2017 (2 pages) |
19 April 2017 | Secretary's details changed for Mrs Diana Yates on 19 April 2017 (1 page) |
19 April 2017 | Secretary's details changed for Mrs Diana Yates on 19 April 2017 (1 page) |
19 April 2017 | Director's details changed for Mr John Yates on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr John Yates on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mrs Diana Yates on 19 April 2017 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
28 November 2016 | Confirmation statement made on 8 October 2016 with updates (8 pages) |
1 April 2016 | Registration of charge 066287000003, created on 21 March 2016 (25 pages) |
1 April 2016 | Registration of charge 066287000003, created on 21 March 2016 (25 pages) |
19 February 2016 | Memorandum and Articles of Association (15 pages) |
19 February 2016 | Memorandum and Articles of Association (15 pages) |
29 December 2015 | Change of share class name or designation (3 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2015 | Change of share class name or designation (3 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2015 | Sub-division of shares on 8 December 2015 (5 pages) |
29 December 2015 | Sub-division of shares on 8 December 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
23 April 2015 | Registration of charge 066287000002, created on 20 April 2015 (8 pages) |
23 April 2015 | Registration of charge 066287000002, created on 20 April 2015 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Director's details changed for Mr John Yates on 7 October 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr John Yates on 7 October 2014 (2 pages) |
10 November 2014 | Director's details changed for Mrs Diana Yates on 7 October 2014 (2 pages) |
10 November 2014 | Director's details changed for Mrs Diana Yates on 7 October 2014 (2 pages) |
10 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Secretary's details changed for Mrs Diana Yates on 7 October 2014 (1 page) |
10 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Secretary's details changed for Mrs Diana Yates on 7 October 2014 (1 page) |
10 November 2014 | Secretary's details changed for Mrs Diana Yates on 7 October 2014 (1 page) |
10 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mr John Yates on 7 October 2014 (2 pages) |
10 November 2014 | Director's details changed for Mrs Diana Yates on 7 October 2014 (2 pages) |
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Registered office address changed from 11 Pavillion Way Holmewood Ind Estate Chesterfield S42 5UY on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 11 Pavillion Way Holmewood Ind Estate Chesterfield S42 5UY on 20 July 2012 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
29 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 January 2010 | Termination of appointment of Andrew Skelton as a director (2 pages) |
15 January 2010 | Termination of appointment of Andrew Skelton as a director (2 pages) |
8 October 2009 | Director's details changed for Mr John Yates on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mrs Diana Yates on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Stanley Skelton on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr John Yates on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Stanley Skelton on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mrs Diana Yates on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr John Yates on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mrs Diana Yates on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Stanley Skelton on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
6 July 2009 | Director appointed andrew stanley skelton (2 pages) |
6 July 2009 | Director appointed andrew stanley skelton (2 pages) |
1 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from brooklands bottom road hardwick wood chesterfield derbyshire S42 6RJ united kingdom (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from brooklands bottom road hardwick wood chesterfield derbyshire S42 6RJ united kingdom (1 page) |
27 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 June 2008 | Incorporation (15 pages) |
24 June 2008 | Incorporation (15 pages) |