BRETBY (GP) LIMITED

Register to unlock more data on OkredoRegister

BRETBY (GP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09311337

Incorporation date

14/11/2014

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2014)
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/09/2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-24
dot icon24/09/2025
Director's details changed for Mr Daniel Barrington on 2025-09-24
dot icon24/09/2025
Director's details changed for Mr Corey Marc Eagle on 2025-09-24
dot icon24/09/2025
Change of details for Westcore Bretby Limited as a person with significant control on 2025-09-24
dot icon24/04/2025
Change of details for Westcore Bretby Limited as a person with significant control on 2025-04-03
dot icon23/04/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2025-04-23
dot icon23/04/2025
Director's details changed for Mr Daniel Barrington on 2025-04-03
dot icon23/04/2025
Director's details changed for Mr Corey Marc Eagle on 2025-04-03
dot icon04/04/2025
Change of details for Westcore Bretby Limited as a person with significant control on 2025-04-03
dot icon04/04/2025
Director's details changed for Mr Daniel Barrington on 2025-04-03
dot icon04/04/2025
Director's details changed for Mr Corey Marc Eagle on 2025-04-03
dot icon04/04/2025
Registered office address changed from C/O Cooper Parry 69-73 Theobalds Road London WC1X 8TA United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-04
dot icon21/02/2025
Registered office address changed from Aissela High Street Esher Surrey KT10 9QY England to C/O Cooper Parry 69-73 Theobalds Road London WC1X 8TA on 2025-02-21
dot icon21/02/2025
Director's details changed for Mr Corey Marc Eagle on 2025-02-21
dot icon26/11/2024
Change of details for Westcore Bretby Limited as a person with significant control on 2024-11-15
dot icon26/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon26/09/2024
Registration of charge 093113370013, created on 2024-09-25
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-11-14 with updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/01/2023
Appointment of Mr Corey Marc Eagle as a director on 2023-01-05
dot icon18/01/2023
Termination of appointment of Ian Clerihew Morgan as a director on 2023-01-05
dot icon13/01/2023
Confirmation statement made on 2022-11-14 with updates
dot icon22/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/09/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon04/04/2022
Accounts for a dormant company made up to 2021-03-31
dot icon24/03/2022
Second filing of Confirmation Statement dated 2019-11-14
dot icon23/03/2022
Confirmation statement made on 2021-11-14 with updates
dot icon23/06/2021
Satisfaction of charge 093113370008 in full
dot icon23/06/2021
Satisfaction of charge 093113370002 in full
dot icon23/06/2021
Satisfaction of charge 093113370006 in full
dot icon23/06/2021
Satisfaction of charge 093113370003 in full
dot icon23/06/2021
Satisfaction of charge 093113370005 in full
dot icon23/06/2021
Satisfaction of charge 093113370001 in full
dot icon23/06/2021
Satisfaction of charge 093113370009 in full
dot icon23/06/2021
Satisfaction of charge 093113370004 in full
dot icon23/06/2021
Satisfaction of charge 093113370007 in full
dot icon23/06/2021
Satisfaction of charge 093113370010 in full
dot icon27/04/2021
Memorandum and Articles of Association
dot icon27/04/2021
Resolutions
dot icon21/04/2021
Appointment of Mr Daniel Barrington as a director on 2021-04-07
dot icon21/04/2021
Registration of charge 093113370012, created on 2021-04-07
dot icon20/04/2021
Cessation of Julia Frances Fiona Rooth as a person with significant control on 2021-04-07
dot icon20/04/2021
Notification of Westcore Bretby Limited as a person with significant control on 2021-04-07
dot icon20/04/2021
Registered office address changed from Bretby Business Park Ashby Road Burton upon Trent DE15 0YZ England to Aissela High Street Esher Surrey KT10 9QY on 2021-04-20
dot icon20/04/2021
Termination of appointment of Julia Frances Fiona Rooth as a director on 2021-04-07
dot icon20/04/2021
Termination of appointment of Trevor Croucher as a secretary on 2021-04-07
dot icon20/04/2021
Termination of appointment of Trevor Croucher as a director on 2021-04-07
dot icon20/04/2021
Appointment of Mr Ian Morgan as a director on 2021-04-07
dot icon15/04/2021
Registration of charge 093113370011, created on 2021-04-07
dot icon09/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/03/2021
Secretary's details changed for Trevor Croucher on 2016-05-01
dot icon24/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon06/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon23/01/2019
Termination of appointment of Jeremy Richard Michael Rooth as a director on 2019-01-22
dot icon02/01/2019
Registration of charge 093113370010, created on 2018-12-20
dot icon27/12/2018
Registration of charge 093113370009, created on 2018-12-20
dot icon19/12/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon06/12/2018
Full accounts made up to 2018-03-31
dot icon03/12/2018
Notification of Julia Frances Fiona Rooth as a person with significant control on 2017-12-12
dot icon03/12/2018
Cessation of Julian Christopher Alexander Rooth as a person with significant control on 2017-11-12
dot icon23/02/2018
Termination of appointment of Richard Robert Cotton as a director on 2018-02-09
dot icon17/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon11/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/07/2017
Termination of appointment of Julian Christopher Alexander Rooth as a director on 2017-05-08
dot icon28/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon11/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon07/03/2016
Registered office address changed from 94 New Bond Street London W1S 1SJ to Bretby Business Park Ashby Road Burton upon Trent DE15 0YZ on 2016-03-07
dot icon17/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon15/12/2015
Appointment of Mr Jeremy Richard Michael Rooth as a director on 2015-06-12
dot icon15/12/2015
Appointment of Mrs Julia Frances Fiona Rooth as a director on 2015-06-12
dot icon15/12/2015
Appointment of Mr Richard Robert Cotton as a director on 2015-06-12
dot icon15/12/2015
Appointment of Mr Trevor Croucher as a director on 2015-01-12
dot icon19/04/2015
Current accounting period extended from 2015-03-31 to 2016-03-31
dot icon26/02/2015
Registration of charge 093113370005, created on 2015-02-19
dot icon26/02/2015
Registration of charge 093113370001, created on 2015-02-19
dot icon26/02/2015
Registration of charge 093113370002, created on 2015-02-19
dot icon26/02/2015
Registration of charge 093113370003, created on 2015-02-19
dot icon26/02/2015
Registration of charge 093113370004, created on 2015-02-19
dot icon25/02/2015
Resolutions
dot icon23/02/2015
Certificate of change of name
dot icon23/02/2015
Change of name notice
dot icon21/02/2015
Registration of charge 093113370006, created on 2015-02-19
dot icon21/02/2015
Registration of charge 093113370007, created on 2015-02-19
dot icon21/02/2015
Registration of charge 093113370008, created on 2015-02-19
dot icon19/11/2014
Current accounting period shortened from 2015-11-30 to 2015-03-31
dot icon14/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cotton, Richard Robert
Director
12/06/2015 - 09/02/2018
17
Barrington, Daniel
Director
07/04/2021 - Present
2
Rooth, Julian Christopher Alexander
Director
14/11/2014 - 08/05/2017
17
Rooth, Julia Frances Fiona
Director
12/06/2015 - 07/04/2021
11
Croucher, Trevor
Director
12/01/2015 - 07/04/2021
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRETBY (GP) LIMITED

BRETBY (GP) LIMITED is an(a) Active company incorporated on 14/11/2014 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. 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 BRETBY (GP) LIMITED?

toggle

BRETBY (GP) LIMITED is currently Active. It was registered on 14/11/2014 .

Where is BRETBY (GP) LIMITED located?

toggle

BRETBY (GP) LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does BRETBY (GP) LIMITED do?

toggle

BRETBY (GP) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRETBY (GP) LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-04 with no updates.