BRETHERTONS LLP

Register to unlock more data on OkredoRegister

BRETHERTONS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC317116

Incorporation date

10/01/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

Montague House, 2 Clifton Road, Rugby, Warwickshire CV21 3PXCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2006)
dot icon10/04/2026
Appointment of Mr Joshua James Russell as a member on 2026-04-01
dot icon10/04/2026
Appointment of Mrs Jodi Naomi Pearson as a member on 2026-04-01
dot icon10/04/2026
Appointment of Ms Verity Ann Mcmahon as a member on 2026-04-01
dot icon10/04/2026
Appointment of Ms Emma Rebecca Bush as a member on 2026-04-01
dot icon10/04/2026
Appointment of Mrs Emma Louise Morris as a member on 2026-04-01
dot icon27/03/2026
Satisfaction of charge 2 in full
dot icon27/03/2026
Registration of charge OC3171160004, created on 2026-03-25
dot icon23/01/2026
Member's details changed for Mrs Dawn Millar on 2026-01-23
dot icon23/01/2026
Member's details changed for Mrs Emma Crocker on 2026-01-23
dot icon23/01/2026
Member's details changed for Miss Laura-Louise Stuart on 2026-01-23
dot icon22/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon04/10/2025
Full accounts made up to 2025-03-31
dot icon10/09/2025
Termination of appointment of Katie Louise Phillips as a member on 2025-08-01
dot icon09/09/2025
Termination of appointment of Steven Michael Neasham as a member on 2025-03-31
dot icon11/06/2025
Member's details changed for Mr Craig Charles Webb on 2025-06-10
dot icon10/06/2025
Member's details changed for Roger Alistair Hardwick on 2025-06-10
dot icon21/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon02/04/2024
Appointment of Mrs Sarah Horton as a member on 2024-04-01
dot icon02/04/2024
Appointment of Mrs Katie Louise Phillips as a member on 2024-04-01
dot icon21/03/2024
Member's details changed for David Richards on 2024-03-21
dot icon08/02/2024
Current accounting period shortened from 2024-04-06 to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon21/12/2023
Full accounts made up to 2023-04-06
dot icon18/10/2023
Termination of appointment of Kim Lehal as a member on 2023-08-09
dot icon31/05/2023
Appointment of Mrs Dawn Millar as a member on 2023-04-07
dot icon31/05/2023
Appointment of Miss Laura-Louise Stuart as a member on 2023-04-07
dot icon31/05/2023
Appointment of Mrs Emma Crocker as a member on 2023-04-07
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon01/12/2022
Full accounts made up to 2022-04-06
dot icon05/05/2022
Appointment of Mrs Alison Barbara Gibbs as a member on 2021-06-01
dot icon14/04/2022
Appointment of Benjamin John Foley as a member on 2022-04-01
dot icon14/04/2022
Appointment of David Richards as a member on 2022-04-01
dot icon14/04/2022
Appointment of Dominic William Wisdom as a member on 2022-04-01
dot icon14/04/2022
Appointment of Mr Tony Woodhouse as a member on 2022-04-01
dot icon14/04/2022
Appointment of Emma Kate Sarah Stewart as a member on 2022-04-01
dot icon14/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon13/12/2021
Appointment of Mrs Kim Lehal as a member on 2021-06-01
dot icon01/12/2021
Termination of appointment of Shaun Michael Jardine as a member on 2021-11-24
dot icon26/10/2021
Full accounts made up to 2021-04-06
dot icon20/04/2021
Full accounts made up to 2020-04-06
dot icon24/03/2021
Satisfaction of charge 3 in full
dot icon22/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon18/09/2020
Registered office address changed from Strathmore House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD to Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX on 2020-09-18
dot icon20/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon11/12/2019
Full accounts made up to 2019-04-06
dot icon08/04/2019
Termination of appointment of Sally Jane Jones as a member on 2019-04-05
dot icon19/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon18/02/2019
Termination of appointment of Tom Daniel Lawrence as a member on 2019-02-15
dot icon20/11/2018
Full accounts made up to 2018-04-06
dot icon05/11/2018
Termination of appointment of Mark Richard North as a member on 2018-10-31
dot icon06/04/2018
Termination of appointment of Brian Cameron Auld as a member on 2018-04-06
dot icon03/04/2018
Termination of appointment of Mary Teresa Anderson as a member on 2018-03-29
dot icon19/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon22/12/2017
Full accounts made up to 2017-04-06
dot icon13/12/2017
Member's details changed for Tom Daniel Lawrence on 2017-12-13
dot icon02/10/2017
Termination of appointment of Nadiya Virani-Bland as a member on 2017-05-15
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon31/01/2017
Termination of appointment of David John Hodge as a member on 2017-01-31
dot icon20/12/2016
Full accounts made up to 2016-04-06
dot icon10/08/2016
Previous accounting period extended from 2016-03-31 to 2016-04-06
dot icon11/07/2016
Appointment of Sally Jane Jones as a member on 2016-06-28
dot icon11/07/2016
Appointment of Roger Alistair Hardwick as a member on 2016-06-28
dot icon11/07/2016
Appointment of Mark Richard North as a member on 2016-06-28
dot icon11/07/2016
Appointment of Mr Craig Charles Webb as a member on 2016-06-28
dot icon05/07/2016
Termination of appointment of Jeffrey Richard Glenn as a member on 2016-07-01
dot icon13/05/2016
Termination of appointment of Deborah Jane Atkins as a member on 2016-05-13
dot icon07/04/2016
Termination of appointment of Michael Paul Dibben as a member on 2016-03-31
dot icon02/03/2016
Resignation of an auditor
dot icon29/02/2016
Annual return made up to 2016-02-07
dot icon20/01/2016
Member's details changed for Mr Brian Cameron Auld on 2016-01-20
dot icon20/01/2016
Member's details changed for Shaun Michael Jardine on 2016-01-20
dot icon20/01/2016
Member's details changed for Linda Ann Jones on 2016-01-20
dot icon20/01/2016
Member's details changed for Mrs Alison Margaret Mccormack on 2016-01-20
dot icon20/01/2016
Member's details changed for Michael Paul Dibben on 2016-01-20
dot icon13/01/2016
Appointment of Deborah Jane Atkins as a member on 2015-04-01
dot icon13/01/2016
Appointment of Mrs Alison Margaret Mccormack as a member on 2015-04-01
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon04/01/2016
Termination of appointment of Trevor Raymond Dyer as a member on 2015-12-18
dot icon04/01/2016
Termination of appointment of Felicity Rosanne Wyatt as a member on 2014-09-11
dot icon15/04/2015
Termination of appointment of Deborah Jane Atkins as a member on 2015-04-01
dot icon15/04/2015
Member's details changed for Deborah Jane Atkins on 2015-04-01
dot icon13/04/2015
Termination of appointment of Alison Margaret Mccormack as a member on 2015-04-01
dot icon13/04/2015
Member's details changed for Mrs Alison Margaret Mccormack on 2015-04-01
dot icon31/03/2015
Member's details changed for Simon Geoffrey Craddock on 2015-03-31
dot icon31/03/2015
Termination of appointment of Richard Montague Pell as a member on 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-07
dot icon17/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon22/10/2014
Termination of appointment of Simon Craddock Limited as a member on 2014-10-01
dot icon22/10/2014
Termination of appointment of Shaun Jardine Limited as a member on 2014-10-01
dot icon22/10/2014
Termination of appointment of Michael Dibben Limited as a member on 2014-10-01
dot icon22/10/2014
Termination of appointment of Richard Pell Limited as a member on 2014-10-01
dot icon22/10/2014
Termination of appointment of Linda Jones Limited as a member on 2014-10-01
dot icon22/10/2014
Termination of appointment of Brian Auld Limited as a member on 2014-10-01
dot icon21/10/2014
Registered office address changed from Strathmore House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD England to Strathmore House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD on 2014-10-21
dot icon15/08/2014
Registered office address changed from 16 Church Street Rugby Warwickshire CV21 3PW to Strathmore House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD on 2014-08-15
dot icon07/07/2014
Appointment of Shaun Michael Jardine as a member
dot icon07/07/2014
Appointment of Simon Geoffrey Craddock as a member
dot icon07/07/2014
Appointment of Michael Paul Dibben as a member
dot icon07/07/2014
Appointment of Richard Montague Pell as a member
dot icon07/07/2014
Appointment of Mr Brian Cameron Auld as a member
dot icon07/07/2014
Appointment of Linda Ann Jones as a member
dot icon25/04/2014
Appointment of Mr David John Hodge as a member
dot icon23/04/2014
Termination of appointment of Richard Dawson as a member
dot icon04/03/2014
Annual return made up to 2014-02-07
dot icon03/03/2014
Appointment of Mrs Alison Margaret Mccormack as a member
dot icon28/08/2013
Accounts made up to 2013-03-31
dot icon19/04/2013
Appointment of Felicity Rosanne Wyatt as a member
dot icon19/04/2013
Appointment of Jonathan Brian Rees as a member
dot icon19/04/2013
Appointment of Nadiya Virani-Bland as a member
dot icon04/03/2013
Annual return made up to 2013-02-07
dot icon17/12/2012
Termination of appointment of Elizabeth Hamer as a member
dot icon16/10/2012
Appointment of Steven Michael Neasham as a member
dot icon15/10/2012
Appointment of Sally Kirsten Clark as a member
dot icon15/08/2012
Accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-02-07
dot icon10/02/2012
Member's details changed for Deborah Atkins on 2012-01-01
dot icon10/02/2012
Member's details changed for Richard Dawson on 2012-01-01
dot icon22/09/2011
Member's details changed for Shaun Jardine Limited on 2011-07-26
dot icon01/09/2011
Accounts for a medium company made up to 2011-03-31
dot icon12/08/2011
Termination of appointment of a member
dot icon12/05/2011
Appointment of Deborah Atkins as a member
dot icon28/04/2011
Termination of appointment of Richard Pell as a member
dot icon28/04/2011
Termination of appointment of Brian Auld as a member
dot icon28/04/2011
Termination of appointment of Shaun Jardine as a member
dot icon28/04/2011
Termination of appointment of Simon Craddock as a member
dot icon28/04/2011
Termination of appointment of Linda Jones as a member
dot icon28/04/2011
Termination of appointment of Michael Dibben as a member
dot icon28/04/2011
Termination of appointment of a member
dot icon28/04/2011
Termination of appointment of Elizabeth Helen Young Limited as a member
dot icon16/03/2011
Annual return made up to 2011-02-07
dot icon27/01/2011
Appointment of Richard Dawson as a member
dot icon14/12/2010
Appointment of Jeffrey Richard Glenn as a member
dot icon04/11/2010
Accounts made up to 2010-03-31
dot icon23/08/2010
Appointment of Richard Pell Limited as a member
dot icon23/08/2010
Appointment of Elizabeth Helen Young Limited as a member
dot icon23/08/2010
Appointment of Shaun Jardine Limited as a member
dot icon23/08/2010
Appointment of Brian Auld Limited as a member
dot icon23/08/2010
Appointment of Simon Craddock Limited as a member
dot icon23/08/2010
Appointment of Michael Dibben Limited as a member
dot icon23/08/2010
Appointment of Linda Jones Limited as a member
dot icon22/06/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon05/05/2010
Appointment of Tom Daniel Lawrence as a member
dot icon23/03/2010
Termination of appointment of Natalie Roach as a member
dot icon23/02/2010
Member's details changed
dot icon23/02/2010
Annual return made up to 2010-02-07
dot icon23/02/2010
Member's details changed for Richard Montague Pell on 2010-02-01
dot icon23/02/2010
Member's details changed for Linda Ann Jones on 2010-02-01
dot icon23/02/2010
Member's details changed for Shaun Michael Jardine on 2010-02-01
dot icon23/02/2010
Member's details changed for Michael Paul Dibben on 2010-02-01
dot icon23/02/2010
Member's details changed for Simon Geoffrey Craddock on 2010-02-01
dot icon23/02/2010
Member's details changed for Mr Brian Cameron Auld on 2010-02-01
dot icon23/02/2010
Member's details changed for Trevor Raymond Dyer on 2010-02-01
dot icon23/02/2010
Member's details changed for Natalie Abbott Roach on 2010-02-01
dot icon23/02/2010
Member's details changed for Mary Teresa Anderson on 2010-02-01
dot icon30/11/2009
Termination of appointment of Geoffrey Cotterill as a member
dot icon11/11/2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon01/10/2009
Accounts for a small company made up to 2009-03-31
dot icon24/06/2009
LLP member appointed mary teresa anderson
dot icon30/04/2009
LLP member appointed trevor raymond dyer
dot icon26/02/2009
Annual return made up to 07/02/09
dot icon23/02/2009
LLP member appointed natalie abbott roach
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/10/2008
LLP member appointed geoffrey david cotterill
dot icon03/10/2008
Accounts for a small company made up to 2008-03-31
dot icon05/09/2008
Member resigned michael wells
dot icon31/03/2008
Annual return made up to 10/01/08
dot icon31/03/2008
Member's particulars elizabeth hamer
dot icon31/03/2008
Member's particulars michael dibben
dot icon15/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Member resigned
dot icon17/07/2007
Member resigned
dot icon18/01/2007
Annual return made up to 10/01/07
dot icon18/01/2007
Member's particulars changed
dot icon02/03/2006
Member's particulars changed
dot icon03/02/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon31/01/2006
New member appointed
dot icon31/01/2006
New member appointed
dot icon31/01/2006
New member appointed
dot icon31/01/2006
New member appointed
dot icon31/01/2006
New member appointed
dot icon31/01/2006
New member appointed
dot icon31/01/2006
New member appointed
dot icon31/01/2006
New member appointed
dot icon10/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Mary Teresa
LLP Member
01/06/2009 - 29/03/2018
1
Millar, Dawn
LLP Member
07/04/2023 - Present
-
Stuart, Laura-Louise
LLP Member
07/04/2023 - Present
-
Crocker, Emma
LLP Member
07/04/2023 - Present
-
Lehal, Kim
LLP Member
01/06/2021 - 09/08/2023
-

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 BRETHERTONS LLP

BRETHERTONS LLP is an(a) Active company incorporated on 10/01/2006 with the registered office located at Montague House, 2 Clifton Road, Rugby, Warwickshire CV21 3PX. There are currently 17 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 BRETHERTONS LLP?

toggle

BRETHERTONS LLP is currently Active. It was registered on 10/01/2006 .

Where is BRETHERTONS LLP located?

toggle

BRETHERTONS LLP is registered at Montague House, 2 Clifton Road, Rugby, Warwickshire CV21 3PX.

What is the latest filing for BRETHERTONS LLP?

toggle

The latest filing was on 10/04/2026: Appointment of Mr Joshua James Russell as a member on 2026-04-01.