B-R SECRETARIAT LIMITED

Register to unlock more data on OkredoRegister

B-R SECRETARIAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00957946

Incorporation date

10/07/1969

Size

Dormant

Contacts

Registered address

Registered address

100 Capability Green, Luton, Bedfordshire LU1 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon28/10/2024
Termination of appointment of Katherine Margaret Kimball as a secretary on 2024-10-17
dot icon16/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon09/05/2024
Termination of appointment of Karen Elizabeth Jones as a director on 2024-04-25
dot icon28/07/2023
Termination of appointment of David Westmoreland as a secretary on 2023-07-20
dot icon27/07/2023
Appointment of Katherine Margaret Kimball as a secretary on 2023-07-20
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon08/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon18/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/05/2022
Appointment of David Westmoreland as a secretary on 2022-04-15
dot icon11/05/2022
Termination of appointment of Richard Johnson as a secretary on 2022-04-15
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon09/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon23/08/2018
Appointment of Richard Johnson as a secretary on 2018-07-31
dot icon20/08/2018
Termination of appointment of Janice Rodriguez as a secretary on 2018-07-31
dot icon20/08/2018
Termination of appointment of Janice Rodriguez as a director on 2018-07-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon16/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon04/04/2017
Termination of appointment of Jennifer Lynn Smith as a director on 2017-03-31
dot icon31/03/2017
Appointment of Ms Janice Rodriguez as a secretary on 2017-03-31
dot icon31/03/2017
Termination of appointment of Jennifer Lynn Smith as a secretary on 2017-03-31
dot icon28/03/2017
Director's details changed for Mrs Karen Elizabeth Jones on 2017-03-27
dot icon24/03/2017
Appointment of Ms Janice Rodriguez as a director on 2017-03-22
dot icon13/12/2016
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 2016-12-13
dot icon01/12/2016
Termination of appointment of Christopher James Drummond as a director on 2016-11-30
dot icon14/11/2016
Appointment of Mr Richard John Peachey as a director on 2016-09-30
dot icon10/11/2016
Termination of appointment of David William Gibson as a director on 2016-09-30
dot icon10/11/2016
Appointment of Mr Philip James Hocken as a director on 2016-09-30
dot icon23/08/2016
Appointment of Mrs Karen Elizabeth Jones as a director on 2016-08-17
dot icon23/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon12/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon23/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Director's details changed for Ms Jennifer Lynn Smith on 2014-12-01
dot icon05/01/2015
Secretary's details changed for Ms Jennifer Lynn Smith on 2014-12-01
dot icon05/01/2015
Director's details changed for Mr David William Gibson on 2014-12-01
dot icon07/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon03/10/2013
Appointment of Mr Christopher James Drummond as a director
dot icon03/10/2013
Termination of appointment of Stuart Bull as a director
dot icon17/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon02/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon05/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon26/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon27/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/06/2009
Return made up to 20/06/09; full list of members
dot icon28/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/07/2008
Return made up to 20/06/08; full list of members
dot icon12/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/06/2007
Return made up to 20/06/07; full list of members
dot icon10/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon26/06/2006
Return made up to 20/06/06; full list of members
dot icon29/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/08/2005
Return made up to 20/06/05; full list of members
dot icon11/08/2005
Registered office changed on 11/08/05 from: third floor 4 millbank london SW1P 3XR
dot icon25/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/09/2004
Director's particulars changed
dot icon22/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/07/2004
Return made up to 20/06/04; full list of members
dot icon21/07/2003
Return made up to 20/06/03; full list of members
dot icon22/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/07/2002
Return made up to 20/06/02; full list of members
dot icon04/07/2001
Return made up to 20/06/01; full list of members
dot icon31/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon30/06/2000
Return made up to 20/06/00; full list of members
dot icon16/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/05/2000
Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN
dot icon25/01/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon23/12/1999
Secretary's particulars changed;director's particulars changed
dot icon28/06/1999
Return made up to 20/06/99; full list of members
dot icon10/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon05/01/1999
Director resigned
dot icon08/07/1998
Return made up to 20/06/98; full list of members
dot icon29/04/1998
Director resigned
dot icon15/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon23/09/1997
Director's particulars changed
dot icon25/06/1997
Return made up to 20/06/97; full list of members
dot icon17/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon08/07/1996
Return made up to 20/06/96; full list of members
dot icon03/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon21/08/1995
Registered office changed on 21/08/95 from: 9TH floor west,bowater house, knightsbridge, london, SW1X 7NN.
dot icon08/08/1995
Return made up to 20/06/95; full list of members
dot icon22/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned
dot icon27/06/1994
Return made up to 20/06/94; full list of members
dot icon16/02/1994
Accounts for a dormant company made up to 1993-12-31
dot icon18/11/1993
Director's particulars changed
dot icon07/07/1993
Return made up to 20/06/93; full list of members
dot icon05/07/1993
Secretary resigned;director resigned
dot icon05/07/1993
New secretary appointed
dot icon05/07/1993
New director appointed
dot icon24/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon10/08/1992
Return made up to 20/06/92; full list of members
dot icon11/05/1992
Registered office changed on 11/05/92 from: bowater house knightsbridge london SW1X 7NN
dot icon19/03/1992
Accounts for a dormant company made up to 1991-12-31
dot icon06/12/1991
New director appointed
dot icon30/08/1991
Resolutions
dot icon30/08/1991
Resolutions
dot icon30/08/1991
Accounts for a dormant company made up to 1990-12-31
dot icon08/07/1991
Return made up to 20/06/91; full list of members
dot icon07/04/1991
Director resigned
dot icon07/04/1991
New director appointed
dot icon05/11/1990
Accounts for a dormant company made up to 1989-12-31
dot icon05/11/1990
Return made up to 25/09/90; full list of members
dot icon04/09/1989
Return made up to 26/06/89; full list of members
dot icon16/05/1989
Accounts for a dormant company made up to 1988-12-31
dot icon02/02/1989
New director appointed
dot icon02/02/1989
New director appointed
dot icon16/01/1989
Director resigned
dot icon16/01/1989
Director resigned
dot icon04/08/1988
Return made up to 18/07/88; full list of members
dot icon21/07/1988
Secretary's particulars changed
dot icon27/05/1988
Secretary resigned;new secretary appointed
dot icon26/05/1988
New director appointed
dot icon20/04/1988
Accounts made up to 1987-12-31
dot icon13/01/1988
New director appointed
dot icon23/10/1987
New director appointed
dot icon11/08/1987
Return made up to 14/07/87; full list of members
dot icon06/08/1987
Director resigned;new director appointed
dot icon23/07/1987
Accounts made up to 1986-12-31
dot icon30/04/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Secretary resigned;new secretary appointed
dot icon24/10/1986
Resolutions
dot icon11/09/1986
Return made up to 27/05/86; full list of members
dot icon28/08/1986
Director resigned
dot icon09/07/1986
Accounts for a dormant company made up to 1985-12-31
dot icon08/07/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bull, Stuart Alan
Director
19/09/2006 - 01/10/2013
75
Peachey, Richard John
Director
30/09/2016 - Present
118
Venner, Philip Jonathan
Director
07/06/1993 - 09/12/1994
47
Bowmer, Christopher Kenneth John
Director
17/01/2000 - 19/09/2006
44
Drummond, Christopher James
Director
01/10/2013 - 30/11/2016
46

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B-R SECRETARIAT LIMITED

B-R SECRETARIAT LIMITED is an(a) Active company incorporated on 10/07/1969 with the registered office located at 100 Capability Green, Luton, Bedfordshire LU1 3LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B-R SECRETARIAT LIMITED?

toggle

B-R SECRETARIAT LIMITED is currently Active. It was registered on 10/07/1969 .

Where is B-R SECRETARIAT LIMITED located?

toggle

B-R SECRETARIAT LIMITED is registered at 100 Capability Green, Luton, Bedfordshire LU1 3LG.

What does B-R SECRETARIAT LIMITED do?

toggle

B-R SECRETARIAT LIMITED operates in the Photocopying document preparation and other specialised office support activities (82.19 - SIC 2007) sector.

What is the latest filing for B-R SECRETARIAT LIMITED?

toggle

The latest filing was on 24/09/2025: Accounts for a dormant company made up to 2024-12-31.