BRELADES (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

BRELADES (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06585042

Incorporation date

06/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Piggery Forest Road, Huncote, Leicester, Leicestershire LE9 3LECopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2008)
dot icon21/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon27/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/05/2024
Change of details for Mr Lee Adam Holder as a person with significant control on 2024-04-30
dot icon16/05/2024
Change of details for Mrs Sally Joanne Holder as a person with significant control on 2024-04-30
dot icon14/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon19/01/2023
Change of share class name or designation
dot icon19/01/2023
Change of share class name or designation
dot icon19/01/2023
Particulars of variation of rights attached to shares
dot icon19/01/2023
Sub-division of shares on 2023-01-12
dot icon19/01/2023
Resolutions
dot icon19/01/2023
Sub-division of shares on 2023-01-12
dot icon21/12/2022
Registration of charge 065850420008, created on 2022-12-21
dot icon21/12/2022
Registration of charge 065850420009, created on 2022-12-21
dot icon21/12/2022
Registration of charge 065850420010, created on 2022-12-21
dot icon18/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon13/01/2021
Secretary's details changed for Mr Lee Adam Holder on 2020-12-21
dot icon13/01/2021
Change of details for Mr Lee Adam Holder as a person with significant control on 2020-12-21
dot icon13/01/2021
Director's details changed for Mr Lee Adam Holder on 2020-12-21
dot icon13/01/2021
Change of details for Mrs Sally Joanne Holder as a person with significant control on 2020-12-21
dot icon13/01/2021
Director's details changed for Mrs Sally Joanne Holder on 2020-12-21
dot icon27/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/06/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon13/12/2017
Registered office address changed from , Michaelmas Cottage Leicester Lane, Desford, Leicester, LE9 9JJ to The Old Piggery Forest Road Huncote Leicester Leicestershire LE9 3LE on 2017-12-13
dot icon06/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/06/2017
Confirmation statement made on 2017-05-06 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/10/2016
Satisfaction of charge 065850420005 in full
dot icon28/10/2016
Satisfaction of charge 065850420002 in full
dot icon28/10/2016
Satisfaction of charge 065850420004 in full
dot icon21/10/2016
Registration of charge 065850420007, created on 2016-10-21
dot icon21/10/2016
Registration of charge 065850420006, created on 2016-10-21
dot icon24/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/06/2015
Registration of charge 065850420005, created on 2015-06-12
dot icon16/06/2015
Satisfaction of charge 065850420003 in full
dot icon27/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon17/04/2015
Registration of charge 065850420004, created on 2015-04-12
dot icon05/03/2015
Previous accounting period shortened from 2015-05-31 to 2015-02-28
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/08/2014
Registration of charge 065850420003, created on 2014-08-01
dot icon18/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon05/02/2014
Change of share class name or designation
dot icon05/02/2014
Change of share class name or designation
dot icon24/01/2014
Satisfaction of charge 065850420001 in full
dot icon17/01/2014
Registration of charge 065850420002
dot icon02/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/09/2013
Registration of charge 065850420001
dot icon22/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon28/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon16/07/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon29/05/2012
Registered office address changed from , Michaelmas Cottage, Leicester, LE9 9JJ, United Kingdom on 2012-05-29
dot icon13/10/2011
Accounts for a dormant company made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon09/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon11/09/2009
Accounts for a dormant company made up to 2009-05-31
dot icon19/08/2009
Return made up to 06/05/09; full list of members
dot icon11/08/2009
Director's change of particulars / sally holder / 06/05/2008
dot icon07/05/2008
Appointment terminated secretary incorporate secretariat LIMITED
dot icon06/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-33.29 % *

* during past year

Cash in Bank

£17,416.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
251.98K
-
0.00
17.59K
-
2022
2
132.51K
-
0.00
26.11K
-
2023
2
1.02M
-
0.00
17.42K
-
2023
2
1.02M
-
0.00
17.42K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended668.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.42K £Descended-33.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holder, Lee Adam
Director
06/05/2008 - Present
2
Holder, Sally Joanne
Director
06/05/2008 - Present
1
Holder, Lee Adam
Secretary
06/05/2008 - Present
-
Incorporate Secretariat Limited
Corporate Secretary
06/05/2008 - 06/05/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRELADES (MIDLANDS) LIMITED

BRELADES (MIDLANDS) LIMITED is an(a) Active company incorporated on 06/05/2008 with the registered office located at The Old Piggery Forest Road, Huncote, Leicester, Leicestershire LE9 3LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRELADES (MIDLANDS) LIMITED?

toggle

BRELADES (MIDLANDS) LIMITED is currently Active. It was registered on 06/05/2008 .

Where is BRELADES (MIDLANDS) LIMITED located?

toggle

BRELADES (MIDLANDS) LIMITED is registered at The Old Piggery Forest Road, Huncote, Leicester, Leicestershire LE9 3LE.

What does BRELADES (MIDLANDS) LIMITED do?

toggle

BRELADES (MIDLANDS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRELADES (MIDLANDS) LIMITED have?

toggle

BRELADES (MIDLANDS) LIMITED had 2 employees in 2023.

What is the latest filing for BRELADES (MIDLANDS) LIMITED?

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2025-02-28.