Garston
Watford
Hertfordshire
WD25 9XX
Director Name | Mr Vinodha Soysa Wijeratne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Financial Officer |
Country of Residence | Wales |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Secretary Name | Mr Ashley George Thompson |
---|---|
Status | Current |
Appointed | 30 October 2023(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
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 | 26 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mr Russell Heusch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Dr Peter William Bonfield |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Secretary Name | Mr David Penn |
---|---|
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Dr Deborah Anita Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 years after company formation) |
Appointment Duration | 4 years (resigned 01 April 2020) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Bucknalls Lane Watford WD25 9XX |
Director Name | Ms Jatinder Kaur Brainch |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Building Research Establishment Limited Bucknalls Garston Watford Hertfordshire WD25 9XX |
Director Name | Mr Nicholas Brian Farrimond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2019) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Secretary Name | Mr Anthony Richard Tanner |
---|---|
Status | Resigned |
Appointed | 12 December 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2020) |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mr Andrew Charles Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mr Martin Denis Ganley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2020(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Secretary Name | Mr Andrew Charles Herbert |
---|---|
Status | Resigned |
Appointed | 06 April 2020(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2022) |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Secretary Name | Mr Paul Conroy |
---|---|
Status | Resigned |
Appointed | 24 January 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2023) |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Website | bre.co.uk |
---|---|
Telephone | 03333218811 |
Telephone region | Unknown |
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 Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,478,000 |
Net Worth | £903,000 |
Current Liabilities | £7,335,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
2 April 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
3 November 2023 | Appointment of Mr Ashley George Thompson as a secretary on 30 October 2023 (2 pages) |
3 November 2023 | Termination of appointment of Paul Conroy as a secretary on 30 October 2023 (1 page) |
1 August 2023 | Full accounts made up to 31 March 2023 (22 pages) |
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
6 February 2023 | Director's details changed for Mrs Gillian Mary Charlesworth on 6 February 2023 (2 pages) |
19 January 2023 | Termination of appointment of Andrew Charles Herbert as a director on 17 January 2023 (1 page) |
20 December 2022 | Appointment of Mr Vinodha Soysa Wijeratne as a director on 16 December 2022 (2 pages) |
3 August 2022 | Full accounts made up to 31 March 2022 (21 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
5 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
4 February 2022 | Appointment of Mr Paul Conroy as a secretary on 24 January 2022 (2 pages) |
4 February 2022 | Termination of appointment of Andrew Charles Herbert as a secretary on 24 January 2022 (1 page) |
19 October 2021 | Termination of appointment of Martin Denis Ganley as a director on 8 October 2021 (1 page) |
19 October 2021 | Appointment of Mrs Gillian Mary Charlesworth as a director on 19 October 2021 (2 pages) |
17 September 2021 | Full accounts made up to 31 March 2021 (21 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
13 October 2020 | Full accounts made up to 31 March 2020 (18 pages) |
15 April 2020 | Appointment of Mr Andrew Charles Herbert as a secretary on 6 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Anthony Richard Tanner as a secretary on 6 April 2020 (1 page) |
15 April 2020 | Appointment of Mr Martin Denis Ganley as a director on 6 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Deborah Anita Smith as a director on 1 April 2020 (1 page) |
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
19 August 2019 | Appointment of Mr Andrew Charles Herbert as a director on 9 August 2019 (2 pages) |
31 July 2019 | Termination of appointment of Nicholas Brian Farrimond as a director on 31 July 2019 (1 page) |
9 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
13 December 2018 | Appointment of Mr Anthony Richard Tanner as a secretary on 12 December 2018 (2 pages) |
24 May 2018 | Appointment of Mr Nicholas Brian Farrimond as a director on 1 April 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 26 March 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Jatinder Kaur Brainch as a director on 31 January 2018 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
13 February 2017 | Full accounts made up to 31 March 2016 (17 pages) |
13 February 2017 | Full accounts made up to 31 March 2016 (17 pages) |
4 July 2016 | Termination of appointment of Russell Heusch as a director on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Miss Jatinder Kaur Brainch as a director on 4 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Russell Heusch as a director on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Miss Jatinder Kaur Brainch as a director on 4 July 2016 (2 pages) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 April 2016 | Termination of appointment of Richard John Hardy as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Richard John Hardy as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Dr Deborah Anita Smith as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Dr Deborah Anita Smith as a director on 1 April 2016 (2 pages) |
26 February 2016 | Termination of appointment of David Penn as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of David Penn as a secretary on 26 February 2016 (1 page) |
29 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
29 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
1 April 2014 | Change of name notice (2 pages) |
1 April 2014 | Change of name notice (2 pages) |
1 April 2014 | Company name changed bre global (newco) LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Company name changed bre global (newco) LIMITED\certificate issued on 01/04/14
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|