BRETBY NOMINEE LIMITED

Register to unlock more data on OkredoRegister

BRETBY NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09316301

Incorporation date

18/11/2014

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 18/11/2014)
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
Change of details for Bretby (Gp) Limited as a person with significant control on 2025-09-24
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 icon24/04/2025
Change of details for Bretby (Gp) 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 Bretby (Gp) Limited as a person with significant control 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
Director's details changed for Mr Daniel Barrington 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
Director's details changed for Mr Corey Marc Eagle on 2025-02-21
dot icon21/02/2025
Registered office address changed from Aissela 46 High Street Esher KT10 9QY England to C/O Cooper Parry 69-73 Theobalds Road London WC1X 8TA on 2025-02-21
dot icon28/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon26/09/2024
Registration of charge 093163010006, created on 2024-09-25
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2024
Second filing for the notification of Bretby Nominee Limited as a person with significant control
dot icon19/12/2023
Confirmation statement made on 2023-11-18 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 2022-11-18 with updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/08/2022
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 icon23/03/2022
Confirmation statement made on 2021-11-18 with updates
dot icon23/06/2021
Satisfaction of charge 093163010003 in full
dot icon23/06/2021
Satisfaction of charge 093163010002 in full
dot icon23/06/2021
Satisfaction of charge 093163010004 in full
dot icon23/06/2021
Satisfaction of charge 093163010001 in full
dot icon27/04/2021
Resolutions
dot icon27/04/2021
Memorandum and Articles of Association
dot icon21/04/2021
Registered office address changed from 46 High Street Esher Surrey KT10 9QY England to Aissela 46 High Street Esher KT10 9QY on 2021-04-21
dot icon21/04/2021
Appointment of Mr Ian Morgan as a director on 2021-04-07
dot icon21/04/2021
Registration of charge 093163010005, created on 2021-04-07
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 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
Registered office address changed from Bretby Business Park Ashby Road Burton upon Trent DE15 0YZ England to 46 High Street Esher Surrey KT10 9QY on 2021-04-20
dot icon20/04/2021
Appointment of Mr Daniel Barrington as a director 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 2016-04-01
dot icon07/02/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon03/02/2021
Cessation of Julia Frances Fiona Rooth as a person with significant control on 2017-05-09
dot icon06/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon23/01/2019
Termination of appointment of Jeremy Richard Michael Rooth as a director on 2019-01-22
dot icon05/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon23/02/2018
Termination of appointment of Richard Robert Cotton as a director on 2018-02-09
dot icon23/02/2018
Confirmation statement made on 2017-11-18 with no updates
dot icon10/01/2018
Notification of Bretby Gp Limited as a person with significant control on 2016-04-06
dot icon10/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/07/2017
Notification of Julia Frances Fiona Rooth as a person with significant control on 2017-05-08
dot icon13/07/2017
Termination of appointment of Julian Christopher Alexander Rooth as a director on 2017-05-08
dot icon13/07/2017
Cessation of Julian Christopher Alexander Rooth as a person with significant control on 2017-05-08
dot icon15/12/2016
Appointment of Mr Trevor Croucher as a director on 2016-09-01
dot icon28/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon26/08/2016
Accounts for a dormant company made up to 2016-03-31
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 2015-11-18 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 icon19/04/2015
Current accounting period extended from 2015-03-31 to 2016-03-31
dot icon26/02/2015
Registration of charge 093163010002, created on 2015-02-19
dot icon26/02/2015
Registration of charge 093163010001, created on 2015-02-19
dot icon25/02/2015
Resolutions
dot icon21/02/2015
Registration of charge 093163010004, created on 2015-02-19
dot icon21/02/2015
Registration of charge 093163010003, created on 2015-02-19
dot icon19/11/2014
Current accounting period shortened from 2015-11-30 to 2015-03-31
dot icon18/11/2014
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
18/11/2014 - 08/05/2017
17
Rooth, Julia Frances Fiona
Director
12/06/2015 - 07/04/2021
10
Croucher, Trevor
Director
01/09/2016 - 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 NOMINEE LIMITED

BRETBY NOMINEE LIMITED is an(a) Active company incorporated on 18/11/2014 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRETBY NOMINEE LIMITED?

toggle

BRETBY NOMINEE LIMITED is currently Active. It was registered on 18/11/2014 .

Where is BRETBY NOMINEE LIMITED located?

toggle

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

What does BRETBY NOMINEE LIMITED do?

toggle

BRETBY NOMINEE 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 NOMINEE LIMITED?

toggle

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