Company NameBrettex Site Services Limited
Company StatusActive
Company Number06628700
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr John Patrick Abraham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(10 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Tracy Jayne Knipe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(10 years, 9 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Mark Andrew Wilson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(10 years, 9 months after company formation)
Appointment Duration5 years
RoleNorthern Director
Country of ResidenceScotland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed29 March 2019(10 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(13 years after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Diana Yates
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBrettex House Park Road, Holmewood Industrial Park
Holmewood
Chesterfield
Derbyshire
S42 5UY
Director NameMr John Yates
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBrettex House Park Road, Holmewood Industrial Park
Holmewood
Chesterfield
Derbyshire
S42 5UY
Secretary NameMrs Diana Yates
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBrettex House Park Road, Holmewood Industrial Park
Holmewood
Chesterfield
Derbyshire
S42 5UY
Director NameAndrew Stanley Skelton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(12 months after company formation)
Appointment Duration5 months (resigned 24 November 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wheatcroft Close
Wingerworth
Chesterfield
Derbyshire
S42 6PE
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitebrettexsiteservices.com

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Diana Yates
50.00%
Ordinary
50 at £1John Yates
50.00%
Ordinary

Financials

Year2014
Net Worth£2,039,155
Cash£1,351,822
Current Liabilities£1,197,417

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week, 5 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

21 March 2016Delivered 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 2015Delivered 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 2009Delivered 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

Filing History

10 October 2023Full accounts made up to 31 December 2022 (34 pages)
17 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 December 2021 (36 pages)
14 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
25 September 2021Full accounts made up to 31 December 2020 (34 pages)
30 June 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages)
14 May 2021All of the property or undertaking has been released from charge 066287000002 (1 page)
14 May 2021Satisfaction of charge 066287000002 in full (1 page)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (44 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
2 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
30 December 2019Full accounts made up to 31 March 2019 (35 pages)
12 April 2019Notification of Veolia Water Uk Limited as a person with significant control on 29 March 2019 (2 pages)
12 April 2019Cessation of John Yates as a person with significant control on 29 March 2019 (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
12 April 2019Cessation of Diana Yates as a person with significant control on 29 March 2019 (1 page)
3 April 2019Appointment of Mr David Andrew Gerrard as a director on 29 March 2019 (2 pages)
2 April 2019Termination of appointment of Diana Yates as a secretary on 29 March 2019 (1 page)
2 April 2019Appointment of Mr Mark Andrew Wilson as a director on 29 March 2019 (2 pages)
2 April 2019Registered 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 2019Appointment of Mr John Patrick Abraham as a director on 29 March 2019 (2 pages)
2 April 2019Appointment of Miss Celia Rosalind Gough as a secretary on 29 March 2019 (2 pages)
2 April 2019Appointment of Mrs Tracy Jayne Knipe as a director on 29 March 2019 (2 pages)
2 April 2019Termination of appointment of John Yates as a director on 29 March 2019 (1 page)
2 April 2019Termination of appointment of Diana Yates as a director on 29 March 2019 (1 page)
19 March 2019Change of details for Mr John Yates as a person with significant control on 6 April 2016 (2 pages)
19 March 2019Change of details for Mr John Yates as a person with significant control on 4 October 2018 (2 pages)
19 March 2019Change of details for Mr John Yates as a person with significant control on 4 October 2018 (2 pages)
18 March 2019Notification of Diana Yates as a person with significant control on 6 April 2016 (2 pages)
8 January 2019Full accounts made up to 31 March 2018 (34 pages)
17 December 2018Satisfaction of charge 1 in full (1 page)
17 December 2018Satisfaction of charge 066287000003 in full (1 page)
22 October 2018Confirmation statement made on 8 October 2018 with updates (6 pages)
18 October 2018Cessation of Diana Yates as a person with significant control on 4 October 2018 (1 page)
18 October 2018Change of details for Mr John Yates as a person with significant control on 4 October 2018 (2 pages)
22 January 2018Amended accounts made up to 31 March 2017 (11 pages)
3 January 2018Unaudited abridged accounts made up to 31 March 2017 (11 pages)
17 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
20 April 2017Director's details changed for Mr John Yates on 19 April 2017 (2 pages)
20 April 2017Director's details changed for Mr John Yates on 19 April 2017 (2 pages)
20 April 2017Director's details changed for Mrs Diana Yates on 19 April 2017 (2 pages)
20 April 2017Director's details changed for Mrs Diana Yates on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mrs Diana Yates on 19 April 2017 (2 pages)
19 April 2017Secretary's details changed for Mrs Diana Yates on 19 April 2017 (1 page)
19 April 2017Secretary's details changed for Mrs Diana Yates on 19 April 2017 (1 page)
19 April 2017Director's details changed for Mr John Yates on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr John Yates on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mrs Diana Yates on 19 April 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
28 November 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
1 April 2016Registration of charge 066287000003, created on 21 March 2016 (25 pages)
1 April 2016Registration of charge 066287000003, created on 21 March 2016 (25 pages)
19 February 2016Memorandum and Articles of Association (15 pages)
19 February 2016Memorandum and Articles of Association (15 pages)
29 December 2015Change of share class name or designation (3 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 08/12/2015
(3 pages)
29 December 2015Particulars of variation of rights attached to shares (2 pages)
29 December 2015Change of share class name or designation (3 pages)
29 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 08/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 December 2015Particulars of variation of rights attached to shares (2 pages)
29 December 2015Sub-division of shares on 8 December 2015 (5 pages)
29 December 2015Sub-division of shares on 8 December 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
23 April 2015Registration of charge 066287000002, created on 20 April 2015 (8 pages)
23 April 2015Registration of charge 066287000002, created on 20 April 2015 (8 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Director's details changed for Mr John Yates on 7 October 2014 (2 pages)
10 November 2014Director's details changed for Mr John Yates on 7 October 2014 (2 pages)
10 November 2014Director's details changed for Mrs Diana Yates on 7 October 2014 (2 pages)
10 November 2014Director's details changed for Mrs Diana Yates on 7 October 2014 (2 pages)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Secretary's details changed for Mrs Diana Yates on 7 October 2014 (1 page)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Secretary's details changed for Mrs Diana Yates on 7 October 2014 (1 page)
10 November 2014Secretary's details changed for Mrs Diana Yates on 7 October 2014 (1 page)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Director's details changed for Mr John Yates on 7 October 2014 (2 pages)
10 November 2014Director's details changed for Mrs Diana Yates on 7 October 2014 (2 pages)
12 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
20 July 2012Registered office address changed from 11 Pavillion Way Holmewood Ind Estate Chesterfield S42 5UY on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 11 Pavillion Way Holmewood Ind Estate Chesterfield S42 5UY on 20 July 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
29 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 January 2010Termination of appointment of Andrew Skelton as a director (2 pages)
15 January 2010Termination of appointment of Andrew Skelton as a director (2 pages)
8 October 2009Director's details changed for Mr John Yates on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Diana Yates on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Stanley Skelton on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr John Yates on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Stanley Skelton on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Diana Yates on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr John Yates on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Diana Yates on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Stanley Skelton on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
6 July 2009Director appointed andrew stanley skelton (2 pages)
6 July 2009Director appointed andrew stanley skelton (2 pages)
1 July 2009Return made up to 24/06/09; full list of members (4 pages)
1 July 2009Return made up to 24/06/09; full list of members (4 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
27 May 2009Registered office changed on 27/05/2009 from brooklands bottom road hardwick wood chesterfield derbyshire S42 6RJ united kingdom (1 page)
27 May 2009Registered office changed on 27/05/2009 from brooklands bottom road hardwick wood chesterfield derbyshire S42 6RJ united kingdom (1 page)
27 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 June 2008Incorporation (15 pages)
24 June 2008Incorporation (15 pages)