Brereton Ltd SOLIHULL


Founded in 2006, Brereton, classified under reg no. 05720894 is an active company. Currently registered at Melbourne Clock Lane B92 0DX, Solihull the company has been in the business for 18 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

There is a single director in the firm at the moment - Josephine S., appointed on 10 January 2016. In addition, a secretary was appointed - Josephine S., appointed on 10 January 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brereton Ltd Address / Contact

Office Address Melbourne Clock Lane
Office Address2 Bickenhill
Town Solihull
Post code B92 0DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05720894
Date of Incorporation Fri, 24th Feb 2006
Industry Landscape service activities
Industry Remediation activities and other waste management services
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Josephine S.

Position: Director

Appointed: 10 January 2016

Josephine S.

Position: Secretary

Appointed: 10 January 2016

Damian S.

Position: Secretary

Appointed: 01 March 2015

Resigned: 10 January 2016

Damian S.

Position: Director

Appointed: 01 March 2015

Resigned: 10 January 2016

Sophie S.

Position: Secretary

Appointed: 01 February 2014

Resigned: 01 March 2015

Sophie S.

Position: Director

Appointed: 01 February 2014

Resigned: 01 March 2015

Damian S.

Position: Director

Appointed: 01 October 2009

Resigned: 01 February 2013

Damian S.

Position: Secretary

Appointed: 06 April 2006

Resigned: 01 February 2013

Thomas S.

Position: Secretary

Appointed: 24 February 2006

Resigned: 05 April 2006

Michael K.

Position: Director

Appointed: 24 February 2006

Resigned: 10 January 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Josephine S. This PSC and has 75,01-100% shares.

Josephine S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Debtors23 89224 14522 39822 65122 90423 15723 41023 663
Net Assets Liabilities-49 571-49 571-49 571-49 571-49 571-49 571-49 571-49 571
Other Debtors262795327851 0381 2911 5441 797
Other
Amounts Owed By Group Undertakings Participating Interests23 81623 81621 81621 81621 81621 81621 81621 816
Amounts Owed To Group Undertakings Participating Interests6 9043 3003 3003 3003 3003 3003 300 
Creditors73 46373 71671 96972 22272 47572 72872 98173 234
Net Current Assets Liabilities-49 571-49 571-49 571-49 571-49 571-49 571-49 571-49 571
Other Creditors42 20745 82444 07744 33044 58344 83645 08948 642
Total Assets Less Current Liabilities-49 571-49 571-49 571-49 571-49 571-49 571-49 571-49 571
Trade Creditors Trade Payables24 35224 59224 59224 59224 59224 59224 59224 592
Trade Debtors Trade Receivables5050505050505050
Advances Credits Directors41 42845 045      
Advances Credits Repaid In Period Directors13       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Address change date: 6th March 2024. New Address: Melbourne Clock Lane Bickenhill Solihull B92 0DX. Previous address: C/O Brereton Ltd PO Box 02 Melbourne Clock Lane Bickenhill Solihull West Midlands B92 0DX England
filed on: 6th, March 2024
Free Download (1 page)

Company search

Advertisements