BRETANY LTD

Register to unlock more data on OkredoRegister

BRETANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05594447

Incorporation date

17/10/2005

Size

Dormant

Contacts

Registered address

Registered address

38 Hopkins Close 38 Hopkins Close, Cambridge CB4 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2005)
dot icon24/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon20/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon23/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon10/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon09/10/2022
Registered office address changed from 137 Elvington Kings Lynn Elvington King's Lynn PE30 4TB England to 38 Hopkins Close 38 Hopkins Close Cambridge CB4 1FD on 2022-10-09
dot icon15/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon15/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon25/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon02/05/2021
Director's details changed for Dr Marwan Abou Chakra on 2021-04-30
dot icon02/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon02/05/2021
Registered office address changed from 137 Elvington Kings Lynn Elvington King's Lynn PE30 4TB England to 137 Elvington Kings Lynn Elvington King's Lynn PE30 4TB on 2021-05-02
dot icon02/05/2021
Registered office address changed from 24 Kempton Park Fold Southport PR8 5PL England to 137 Elvington Kings Lynn Elvington King's Lynn PE30 4TB on 2021-05-02
dot icon09/11/2020
Accounts for a dormant company made up to 2019-10-31
dot icon16/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon03/05/2019
Accounts for a dormant company made up to 2018-10-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon05/05/2018
Accounts for a dormant company made up to 2017-10-31
dot icon05/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon06/06/2017
Registered office address changed from 41 Folkestone Road Southport Merseyside PR8 5PH to 24 Kempton Park Fold Southport PR8 5PL on 2017-06-06
dot icon06/06/2017
Director's details changed for Dr Marwan Abou Chakra on 2017-06-06
dot icon03/06/2017
Confirmation statement made on 2017-06-03 with no updates
dot icon03/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon11/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon25/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon11/11/2015
Registered office address changed from Unit 10 Heads of the Valley Industrial Estate Rhymney Tredegar Gwent NP22 5RL to 41 Folkestone Road Southport Merseyside PR8 5PH on 2015-11-11
dot icon24/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon11/03/2015
Certificate of change of name
dot icon14/01/2015
Annual return made up to 2014-10-17 with full list of shareholders
dot icon14/01/2015
Appointment of Dr Marwan Abou Chakra as a director on 2015-01-14
dot icon06/01/2015
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Unit 10 Heads of the Valley Industrial Estate Rhymney Tredegar Gwent NP22 5RL on 2015-01-06
dot icon06/01/2015
Termination of appointment of Duport Director Limited as a director on 2014-08-19
dot icon06/01/2015
Termination of appointment of Duport Secretary Limited as a secretary on 2014-08-19
dot icon19/08/2014
Termination of appointment of Peter Anthony Valaitis as a director on 2014-08-19
dot icon19/08/2014
Registered office address changed from The Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2014-08-19
dot icon21/11/2013
Director's details changed for Mr Peter Anthony Valaitis on 2013-11-20
dot icon05/11/2013
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 2013-11-05
dot icon05/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon05/11/2013
Secretary's details changed for Duport Secretary Limited on 2012-12-07
dot icon05/11/2013
Director's details changed for Duport Director Limited on 2012-12-07
dot icon05/11/2013
Director's details changed for Mr Peter Valaitis on 2012-12-07
dot icon01/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon01/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon01/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon01/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon08/11/2010
Accounts for a dormant company made up to 2010-10-31
dot icon20/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2009-10-31
dot icon17/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon16/11/2009
Secretary's details changed for Duport Secretary Limited on 2009-10-17
dot icon16/11/2009
Director's details changed for Duport Director Limited on 2009-10-17
dot icon14/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon05/11/2008
Return made up to 17/10/08; full list of members
dot icon12/09/2008
Director appointed mr peter valaitis
dot icon12/11/2007
Accounts for a dormant company made up to 2007-10-31
dot icon17/10/2007
Return made up to 17/10/07; full list of members
dot icon13/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon26/10/2006
Return made up to 17/10/06; full list of members
dot icon17/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Valaitis, Peter Anthony
Director
12/09/2008 - 19/08/2014
15302
Dr Marwan Abou Chakra
Director
14/01/2015 - Present
4
DUPORT SECRETARY LIMITED
Nominee Secretary
17/10/2005 - 19/08/2014
312
DUPORT DIRECTOR LIMITED
Nominee Director
17/10/2005 - 19/08/2014
334

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 BRETANY LTD

BRETANY LTD is an(a) Active company incorporated on 17/10/2005 with the registered office located at 38 Hopkins Close 38 Hopkins Close, Cambridge CB4 1FD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRETANY LTD?

toggle

BRETANY LTD is currently Active. It was registered on 17/10/2005 .

Where is BRETANY LTD located?

toggle

BRETANY LTD is registered at 38 Hopkins Close 38 Hopkins Close, Cambridge CB4 1FD.

What does BRETANY LTD do?

toggle

BRETANY LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRETANY LTD?

toggle

The latest filing was on 24/06/2025: Accounts for a dormant company made up to 2024-10-31.