Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRETTS LIMITED
Company Information for

BRETTS LIMITED

PARKWOOD, SUTTON ROAD, MAIDSTONE, ME15 9NE,
Company Registration Number
01490025
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bretts Ltd
BRETTS LIMITED was founded on 1980-04-09 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Bretts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRETTS LIMITED
 
Legal Registered Office
PARKWOOD
SUTTON ROAD
MAIDSTONE
ME15 9NE
Other companies in KT2
 
Filing Information
Company Number 01490025
Company ID Number 01490025
Date formed 1980-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB348298220  
Last Datalog update: 2018-09-07 18:13:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRETTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRETTS LIMITED
The following companies were found which have the same name as BRETTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRETTS (HOLDINGS) LIMITED PARKWOOD SUTTON ROAD MAIDSTONE ME15 9NE Active - Proposal to Strike off Company formed on the 1995-06-06
BRETTS ACCOUNTANCY LTD THE BYRE HOUSE FORMAKIN ESTATE HOUSTON ROAD BISHOPTON UNITED KINGDOM PA7 5NX Dissolved Company formed on the 2015-02-24
BRETTS ADVANCED MOBILITY INC Delaware Unknown
BRETTS AIRCRAFT MAINTENANCE INC Delaware Unknown
BRETTS AT NO. 42 LIMITED CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS Active Company formed on the 2019-03-18
BRETTS AUTO SALES INC. 1836 BELLMORE AVENUE Suffolk BELLMORE NY 11710 Active Company formed on the 2012-09-18
BRETTS AUTOBODY REPAIR INCORPORATED Michigan UNKNOWN
BRETTS AUTO CARE INCORPORATED New Jersey Unknown
Bretts Auto Detailing LLC Indiana Unknown
Bretts Automobile Detailing LLC Indiana Unknown
Bretts Auto Detailing Inc Indiana Unknown
BRETTS BALER REPAIR LLC 3800 DUNLAP AVE NE ALBANY OR 97322 Active Company formed on the 2022-08-18
Bretts Basement LLC Indiana Unknown
BRETTS BBQ AND CATERING LLC Michigan UNKNOWN
BRETTS BEST BUYS LLC New Jersey Unknown
BRETTS BIG WEINER LLC California Unknown
BRETTS BLANKETS LLC Michigan UNKNOWN
BRETTS BLANKETS 110 E MARBLE ST LLANO TX 78643 Active Company formed on the 2019-11-19
BRETTS BR LONDON LIMITED WHITEGATES ALEXANDER LANE SHENFIELD BRENTWOOD CM15 8QF Active Company formed on the 2018-06-22
Bretts Bug Busters LLC Indiana Unknown

Company Officers of BRETTS LIMITED

Current Directors
Officer Role Date Appointed
ALISON WARE
Company Secretary 2016-11-07
JOHN PATRICK MCCONVILLE
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARY BROWN
Company Secretary 2009-11-02 2016-11-07
PATRICIA MARY BROWN
Director 2009-11-02 2016-11-07
VICTORIA KATHLEEN LOUISE GOOD
Director 2014-09-14 2016-11-07
OLIVER LIAM O'CALLAGHAN-BROWN
Director 2014-09-14 2016-11-07
PHILIP JOSEPH BROWN
Director 2009-11-02 2016-04-23
ELIZABETH JANE RODWELL
Company Secretary 1997-07-10 2009-11-02
ELIZABETH JANE RODWELL
Director 1997-07-10 2009-11-02
PAUL ROBERT RODWELL
Director 1997-07-10 2009-11-02
ALAN MATTHEW TRINDER
Company Secretary 1992-03-18 1997-07-10
MARGERY ELLEN BRETT
Director 1992-03-18 1997-07-10
VERNON RAYMOND BRETT
Director 1992-03-18 1997-07-10
KEITH EDWARD CHARLES HADDRELL
Director 1992-03-18 1997-07-10
YVONNE MARY HADDRELL
Director 1992-03-18 1997-07-10
ALAN MATTHEW TRINDER
Director 1992-03-18 1997-07-10
MARGARET JOY TRINDER
Director 1992-03-18 1997-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK MCCONVILLE BETSY CLARA AND SOUTHDOWNS LTD Director 2017-10-16 CURRENT 1993-04-08 Active
JOHN PATRICK MCCONVILLE SANGERS (MAIDSTONE) LIMITED Director 2017-10-16 CURRENT 1979-10-16 Active
JOHN PATRICK MCCONVILLE WONERSH PHARMACY LTD Director 2017-03-17 CURRENT 2011-03-02 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE THOMPSONS CHEMIST LIMITED Director 2017-03-01 CURRENT 2012-05-04 Active
JOHN PATRICK MCCONVILLE MAYFAIR CHEMISTS LIMITED Director 2016-11-07 CURRENT 1984-02-02 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE BOLDASSET LIMITED Director 2016-11-07 CURRENT 2005-10-03 Active
JOHN PATRICK MCCONVILLE GUIDEBROOK LIMITED Director 2016-11-07 CURRENT 2005-10-24 Active
JOHN PATRICK MCCONVILLE THE PHARMACY PUBLISHING COMPANY LIMITED Director 2016-11-07 CURRENT 1998-08-27 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE S G COURT LIMITED Director 2016-11-07 CURRENT 2004-09-30 Active
JOHN PATRICK MCCONVILLE NEWCO 2 LIMITED Director 2016-11-07 CURRENT 2007-11-14 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE D.A. WILLIAMS (CHEMISTS) LIMITED Director 2016-11-07 CURRENT 1993-10-18 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE BRETTS (HOLDINGS) LIMITED Director 2016-11-07 CURRENT 1995-06-06 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE PHARMACY SERVICES LIMITED Director 2016-11-07 CURRENT 2003-11-06 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE KEMSLEY PHARMACY LIMITED Director 2016-11-07 CURRENT 2004-10-04 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE ALPHACREST LIMITED Director 2016-11-07 CURRENT 2010-11-03 Active
JOHN PATRICK MCCONVILLE PIRMO CHEMISTS LIMITED Director 2016-11-07 CURRENT 1989-01-25 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE T.R. MILLMAN LIMITED Director 2016-11-07 CURRENT 1957-12-09 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE CROWN MANOR LIMITED Director 2016-11-07 CURRENT 1935-12-10 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE DAVID GRAINGE LIMITED Director 2016-11-07 CURRENT 1984-09-04 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE SPENSLEY SERVICES LIMITED Director 2016-10-03 CURRENT 2009-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES
2018-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2018-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-10-24AD02SAIL ADDRESS CHANGED FROM: 13 CRAVEN STREET LONDON WC2N 5PB ENGLAND
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM WARREN HOUSE WARREN ROAD KINGSTON UPON THAMES SURREY KT2 7HY
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER O'CALLAGHAN-BROWN
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GOOD
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BROWN
2016-11-08TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA BROWN
2016-11-08AP03SECRETARY APPOINTED MS ALISON WARE
2016-11-08AP01DIRECTOR APPOINTED MR JOHN PATRICK MCCONVILLE
2016-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-21AR0118/03/16 FULL LIST
2016-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-19AR0118/03/15 FULL LIST
2015-03-19AD02SAIL ADDRESS CHANGED FROM: C/O RUBINSTEIN PHILLIPS LEWIS 19 CRAVEN STREET LONDON WC2N 5PB ENGLAND
2015-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOSEPH BROWN / 02/10/2014
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BROWN / 02/10/2014
2014-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BROWN / 02/10/2014
2014-09-29AP01DIRECTOR APPOINTED MR OLIVER LIAM O'CALLAGHAN-BROWN
2014-09-29AP01DIRECTOR APPOINTED MRS VICTORIA KATHLEEN LOUISE GOOD
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-21AR0118/03/14 FULL LIST
2013-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-18AR0118/03/13 FULL LIST
2013-03-18AD02SAIL ADDRESS CHANGED FROM: 19 BUCKINGHAM STREET LONDON WC2N 6EF
2012-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-23AR0118/03/12 FULL LIST
2011-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-01AA01/11/10 TOTAL EXEMPTION SMALL
2011-05-03AR0118/03/11 FULL LIST
2011-03-15AA01CURRSHO FROM 01/11/2011 TO 31/03/2011
2010-06-28AA01/11/09 TOTAL EXEMPTION FULL
2010-04-22AR0118/03/10 FULL LIST
2010-03-15AP03SECRETARY APPOINTED PATRICIA MARY BROWN
2010-03-15TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH RODWELL
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RODWELL
2009-11-30AP01DIRECTOR APPOINTED MRS PATRICIA MARY BROWN
2009-11-30AP01DIRECTOR APPOINTED DR PHILIP JOSEPH BROWN
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RODWELL
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS
2009-11-05AA01PREVEXT FROM 31/08/2009 TO 01/11/2009
2009-04-03363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-02-11AA31/08/08 TOTAL EXEMPTION FULL
2008-04-11AA31/08/07 TOTAL EXEMPTION FULL
2008-04-04MISCSECTION 394
2008-04-02363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 3 NEWBURY STREET WANTAGE OXON OX12 8BU
2007-03-26363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-03-21363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-23363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-04-21363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-04-16363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-20363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-04-11363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2001-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-12395PARTICULARS OF MORTGAGE/CHARGE
2000-03-22363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-03-18363sRETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-05-11363sRETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-29AUDAUDITOR'S RESIGNATION
1997-07-21288bDIRECTOR RESIGNED
1997-07-21288bDIRECTOR RESIGNED
1997-07-21288bDIRECTOR RESIGNED
1997-07-21288bDIRECTOR RESIGNED
1997-07-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRETTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRETTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1980-10-08 Satisfied LLOYDS BANK LTD
MORTGAGE 1980-10-07 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-11-01
Annual Accounts
2009-11-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRETTS LIMITED

Intangible Assets
Patents
We have not found any records of BRETTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRETTS LIMITED
Trademarks
We have not found any records of BRETTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRETTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRETTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BRETTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRETTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRETTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.