BRECKNELL, WILLIS & CO. LIMITED

Register to unlock more data on OkredoRegister

BRECKNELL, WILLIS & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00306444

Incorporation date

28/10/1935

Size

Full

Contacts

Registered address

Registered address

1 More London Place, More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1935)
dot icon13/02/2026
Final Gazette dissolved following liquidation
dot icon13/11/2025
Return of final meeting in a members' voluntary winding up
dot icon17/12/2024
Liquidators' statement of receipts and payments to 2024-11-02
dot icon16/12/2023
Liquidators' statement of receipts and payments to 2023-11-02
dot icon13/07/2023
Removal of liquidator by court order
dot icon13/07/2023
Appointment of a voluntary liquidator
dot icon22/11/2022
Declaration of solvency
dot icon22/11/2022
Appointment of a voluntary liquidator
dot icon22/11/2022
Registered office address changed from Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN to 1 More London Place More London Place London SE1 2AF on 2022-11-22
dot icon16/11/2022
Resolutions
dot icon15/11/2022
Register inspection address has been changed to Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
dot icon15/11/2022
Register(s) moved to registered inspection location Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
dot icon21/10/2022
Appointment of Mr Garry John Mowbray as a director on 2022-10-08
dot icon06/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon04/10/2022
Termination of appointment of Johnathan Hugh Parker as a director on 2022-10-03
dot icon04/10/2022
Termination of appointment of David Michael Seitz as a director on 2022-10-03
dot icon04/10/2022
Termination of appointment of Garry John Mowbray as a director on 2022-10-03
dot icon04/10/2022
Appointment of Nichola Bramley as a director on 2022-10-03
dot icon21/06/2022
Satisfaction of charge 003064440008 in full
dot icon20/06/2022
Satisfaction of charge 6 in full
dot icon20/06/2022
Satisfaction of charge 003064440007 in full
dot icon20/06/2022
Satisfaction of charge 003064440008 in part
dot icon25/05/2022
Appointment of Mr Garry John Mowbray as a director on 2022-05-24
dot icon08/12/2021
Termination of appointment of Patrick David Dugan as a director on 2021-12-08
dot icon18/11/2021
Full accounts made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon29/07/2021
Termination of appointment of Erin Quinn as a secretary on 2021-07-19
dot icon29/07/2021
Appointment of David Michael Seitz as a secretary on 2021-07-19
dot icon08/03/2021
Full accounts made up to 2019-12-31
dot icon14/01/2021
Appointment of Erin Quinn as a secretary on 2021-01-13
dot icon14/01/2021
Termination of appointment of Michael James Isaac as a secretary on 2021-01-13
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon18/12/2019
Secretary's details changed for Mr Michael James Isaac on 2019-12-18
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon02/11/2018
Full accounts made up to 2017-12-31
dot icon25/10/2018
Part of the property or undertaking has been released from charge 003064440008
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon23/03/2018
Appointment of Mr Johnathan Hugh Parker as a director on 2018-03-23
dot icon23/03/2018
Termination of appointment of David Jason Bailey as a director on 2018-03-23
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon23/10/2017
Full accounts made up to 2016-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon07/07/2017
Termination of appointment of David Waller as a director on 2017-06-30
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon01/04/2016
Full accounts made up to 2014-12-31
dot icon20/10/2015
Appointment of Mr Michael James Isaac as a secretary on 2015-10-01
dot icon28/09/2015
Termination of appointment of Andrew Richard Whitefield as a director on 2015-09-14
dot icon09/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon01/09/2015
Termination of appointment of Christopher John Weatherall as a director on 2015-09-01
dot icon01/09/2015
Appointment of Mr David Waller as a director on 2015-09-01
dot icon20/11/2014
Registered office address changed from Brecknell Willis Millfield Chard Somerset TA20 2DA to Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN on 2014-11-20
dot icon19/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon18/08/2014
Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN on 2014-08-18
dot icon12/06/2014
Appointment of Mr Patrick David Dugan as a director on 2014-06-05
dot icon12/06/2014
Appointment of Mr David Michael Seitz as a director on 2014-06-05
dot icon11/06/2014
Termination of appointment of Michael John Bostelmann as a director on 2014-06-05
dot icon11/06/2014
Appointment of Mr Christopher John Weatherall as a director on 2014-06-05
dot icon04/06/2014
Termination of appointment of David Julian Hartland as a director on 2014-05-23
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon09/11/2013
Registration of charge 003064440007, created on 2013-11-05
dot icon09/11/2013
Registration of charge 003064440008, created on 2013-11-05
dot icon10/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/10/2012
Termination of appointment of Anthony John White as a director on 2012-06-30
dot icon03/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon20/06/2012
Termination of appointment of Tanlaw as a director on 2012-03-20
dot icon19/06/2012
Appointment of Andrew Richard Whitefield as a director on 2012-03-20
dot icon19/06/2012
Appointment of David Jason Bailey as a director on 2012-03-20
dot icon19/06/2012
Appointment of David Julian Hartland as a director on 2012-03-20
dot icon18/06/2012
Termination of appointment of Tanlaw as a director on 2012-03-20
dot icon18/06/2012
Termination of appointment of a director
dot icon18/06/2012
Termination of appointment of Martin James Perfect as a secretary on 2012-03-20
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon08/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/05/2010
Full accounts made up to 2009-12-31
dot icon13/11/2009
Memorandum and Articles of Association
dot icon13/11/2009
Statement of capital following an allotment of shares on 2009-10-12
dot icon13/11/2009
Resolutions
dot icon10/09/2009
Return made up to 09/08/09; full list of members
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Secretary's change of particulars / martin perfect / 12/05/2009
dot icon15/09/2008
Return made up to 09/08/08; full list of members
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon02/10/2007
Return made up to 09/08/07; no change of members
dot icon30/05/2007
Full accounts made up to 2006-12-31
dot icon05/10/2006
Return made up to 09/08/06; full list of members
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon16/09/2005
Return made up to 09/08/05; full list of members
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon16/09/2004
Director's particulars changed
dot icon16/09/2004
Director's particulars changed
dot icon16/09/2004
Return made up to 09/08/04; full list of members
dot icon16/07/2004
Full accounts made up to 2003-12-31
dot icon29/09/2003
Return made up to 09/08/03; full list of members
dot icon13/06/2003
Full accounts made up to 2002-12-31
dot icon18/09/2002
Return made up to 09/08/02; full list of members
dot icon21/05/2002
Full accounts made up to 2001-12-31
dot icon10/09/2001
Return made up to 09/08/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon11/09/2000
Return made up to 09/08/00; full list of members
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon14/12/1999
Declaration of satisfaction of mortgage/charge
dot icon14/12/1999
Declaration of satisfaction of mortgage/charge
dot icon08/09/1999
Return made up to 09/08/99; no change of members
dot icon11/06/1999
Full accounts made up to 1998-12-31
dot icon18/09/1998
Return made up to 09/08/98; no change of members
dot icon31/05/1998
Full accounts made up to 1997-12-31
dot icon08/04/1998
New director appointed
dot icon02/11/1997
Return made up to 09/08/97; full list of members
dot icon03/07/1997
Full accounts made up to 1996-12-31
dot icon14/11/1996
Director resigned
dot icon22/10/1996
New director appointed
dot icon20/10/1996
Return made up to 09/08/96; no change of members
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon19/09/1995
Return made up to 09/08/95; no change of members
dot icon11/08/1995
Full accounts made up to 1994-12-31
dot icon14/02/1995
Auditor's resignation
dot icon04/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Return made up to 09/08/94; full list of members
dot icon29/07/1994
Full accounts made up to 1993-12-31
dot icon08/11/1993
Memorandum and Articles of Association
dot icon08/11/1993
Resolutions
dot icon08/11/1993
Resolutions
dot icon08/11/1993
Ad 22/10/93--------- £ si 699000@1=699000 £ ic 301000/1000000
dot icon08/11/1993
£ nc 312500/1000000 22/10/93
dot icon08/09/1993
Return made up to 09/08/93; no change of members
dot icon21/05/1993
Full accounts made up to 1992-12-31
dot icon08/10/1992
Return made up to 09/08/92; full list of members
dot icon16/09/1992
Particulars of mortgage/charge
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon24/12/1991
Return made up to 09/08/91; no change of members; amend
dot icon29/11/1991
Full accounts made up to 1990-12-31
dot icon18/09/1991
Return made up to 09/08/91; no change of members
dot icon15/08/1991
Particulars of mortgage/charge
dot icon30/10/1990
Return made up to 24/09/90; full list of members
dot icon19/10/1990
Secretary resigned;new secretary appointed
dot icon15/10/1990
Full accounts made up to 1989-12-31
dot icon31/01/1990
Return made up to 09/08/89; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon06/03/1989
Return made up to 21/12/88; full list of members
dot icon20/01/1989
Full accounts made up to 1987-12-31
dot icon20/10/1988
Director resigned
dot icon11/02/1988
Return made up to 28/10/87; full list of members
dot icon11/02/1988
Full accounts made up to 1986-12-31
dot icon03/02/1988
Accounts made up to 1986-12-31
dot icon17/08/1987
Registered office changed on 17/08/87 from: station works chard somerset TA20 2AA
dot icon17/08/1987
Secretary resigned;new secretary appointed;director resigned
dot icon17/08/1987
Director resigned
dot icon17/08/1987
Director resigned
dot icon05/03/1987
Director resigned
dot icon03/03/1987
Particulars of mortgage/charge
dot icon12/02/1987
Full accounts made up to 1985-12-31
dot icon12/02/1987
Return made up to 24/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/01/1986
Accounts made up to 1984-12-31
dot icon21/11/1983
Accounts made up to 1982-12-31
dot icon20/01/1983
Accounts made up to 1980-12-31
dot icon07/11/1979
Accounts made up to 1978-12-31
dot icon27/01/1975
Certificate of change of name
dot icon28/10/1935
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
22/09/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bramley, Nichola
Director
03/10/2022 - Present
18
Mowbray, Garry John
Director
24/05/2022 - 03/10/2022
28
Seitz, David Michael
Director
05/06/2014 - 03/10/2022
16
Weatherall, Christopher John
Director
05/06/2014 - 01/09/2015
29
Bostelmann, Michael John
Director
10/10/1996 - 05/06/2014
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRECKNELL, WILLIS & CO. LIMITED

BRECKNELL, WILLIS & CO. LIMITED is an(a) Dissolved company incorporated on 28/10/1935 with the registered office located at 1 More London Place, More London Place, London SE1 2AF. There are currently 3 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 BRECKNELL, WILLIS & CO. LIMITED?

toggle

BRECKNELL, WILLIS & CO. LIMITED is currently Dissolved. It was registered on 28/10/1935 and dissolved on 13/02/2026.

Where is BRECKNELL, WILLIS & CO. LIMITED located?

toggle

BRECKNELL, WILLIS & CO. LIMITED is registered at 1 More London Place, More London Place, London SE1 2AF.

What does BRECKNELL, WILLIS & CO. LIMITED do?

toggle

BRECKNELL, WILLIS & CO. LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for BRECKNELL, WILLIS & CO. LIMITED?

toggle

The latest filing was on 13/02/2026: Final Gazette dissolved following liquidation.