Company NameBRE Global Limited
DirectorsGillian Mary Charlesworth and Vinodha Soysa Wijeratne
Company StatusActive
Company Number08961297
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)
Previous NameBRE Global (Newco) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMrs Gillian Mary Charlesworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Vinodha Soysa Wijeratne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceWales
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Secretary NameMr Ashley George Thompson
StatusCurrent
Appointed30 October 2023(9 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Richard John Hardy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Russell Heusch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameDr Peter William Bonfield
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Secretary NameMr David Penn
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameDr Deborah Anita Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years after company formation)
Appointment Duration4 years (resigned 01 April 2020)
RoleScientist
Country of ResidenceEngland
Correspondence AddressBucknalls Lane Bucknalls Lane
Watford
WD25 9XX
Director NameMs Jatinder Kaur Brainch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuilding Research Establishment Limited Bucknalls
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2019)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Secretary NameMr Anthony Richard Tanner
StatusResigned
Appointed12 December 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2020)
RoleCompany Director
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Andrew Charles Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Martin Denis Ganley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Secretary NameMr Andrew Charles Herbert
StatusResigned
Appointed06 April 2020(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2022)
RoleCompany Director
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Secretary NameMr Paul Conroy
StatusResigned
Appointed24 January 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2023)
RoleCompany Director
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX

Contact

Websitebre.co.uk
Telephone03333218811
Telephone regionUnknown

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

Shareholders

1 at £1Bre Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,478,000
Net Worth£903,000
Current Liabilities£7,335,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

2 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
3 November 2023Appointment of Mr Ashley George Thompson as a secretary on 30 October 2023 (2 pages)
3 November 2023Termination of appointment of Paul Conroy as a secretary on 30 October 2023 (1 page)
1 August 2023Full accounts made up to 31 March 2023 (22 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
6 February 2023Director's details changed for Mrs Gillian Mary Charlesworth on 6 February 2023 (2 pages)
19 January 2023Termination of appointment of Andrew Charles Herbert as a director on 17 January 2023 (1 page)
20 December 2022Appointment of Mr Vinodha Soysa Wijeratne as a director on 16 December 2022 (2 pages)
3 August 2022Full accounts made up to 31 March 2022 (21 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
5 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
4 February 2022Appointment of Mr Paul Conroy as a secretary on 24 January 2022 (2 pages)
4 February 2022Termination of appointment of Andrew Charles Herbert as a secretary on 24 January 2022 (1 page)
19 October 2021Termination of appointment of Martin Denis Ganley as a director on 8 October 2021 (1 page)
19 October 2021Appointment of Mrs Gillian Mary Charlesworth as a director on 19 October 2021 (2 pages)
17 September 2021Full accounts made up to 31 March 2021 (21 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
13 October 2020Full accounts made up to 31 March 2020 (18 pages)
15 April 2020Appointment of Mr Andrew Charles Herbert as a secretary on 6 April 2020 (2 pages)
15 April 2020Termination of appointment of Anthony Richard Tanner as a secretary on 6 April 2020 (1 page)
15 April 2020Appointment of Mr Martin Denis Ganley as a director on 6 April 2020 (2 pages)
2 April 2020Termination of appointment of Deborah Anita Smith as a director on 1 April 2020 (1 page)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (18 pages)
19 August 2019Appointment of Mr Andrew Charles Herbert as a director on 9 August 2019 (2 pages)
31 July 2019Termination of appointment of Nicholas Brian Farrimond as a director on 31 July 2019 (1 page)
9 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 31 March 2018 (18 pages)
13 December 2018Appointment of Mr Anthony Richard Tanner as a secretary on 12 December 2018 (2 pages)
24 May 2018Appointment of Mr Nicholas Brian Farrimond as a director on 1 April 2018 (2 pages)
24 May 2018Termination of appointment of Peter William Bonfield as a director on 20 April 2018 (1 page)
5 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Jatinder Kaur Brainch as a director on 31 January 2018 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (19 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
13 February 2017Full accounts made up to 31 March 2016 (17 pages)
13 February 2017Full accounts made up to 31 March 2016 (17 pages)
4 July 2016Termination of appointment of Russell Heusch as a director on 4 July 2016 (1 page)
4 July 2016Appointment of Miss Jatinder Kaur Brainch as a director on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Russell Heusch as a director on 4 July 2016 (1 page)
4 July 2016Appointment of Miss Jatinder Kaur Brainch as a director on 4 July 2016 (2 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
1 April 2016Termination of appointment of Richard John Hardy as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Richard John Hardy as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Dr Deborah Anita Smith as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Dr Deborah Anita Smith as a director on 1 April 2016 (2 pages)
26 February 2016Termination of appointment of David Penn as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of David Penn as a secretary on 26 February 2016 (1 page)
29 September 2015Full accounts made up to 31 March 2015 (16 pages)
29 September 2015Full accounts made up to 31 March 2015 (16 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Change of name notice (2 pages)
1 April 2014Company name changed bre global (newco) LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
1 April 2014Company name changed bre global (newco) LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
(36 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
(36 pages)