BRETTON LIMITED

Register to unlock more data on OkredoRegister

BRETTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01936277

Incorporation date

05/08/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent TN4 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1985)
dot icon13/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-03-05 with updates
dot icon08/05/2025
Second filing of Confirmation Statement dated 2024-03-05
dot icon29/04/2025
Second filing of Confirmation Statement dated 2023-03-05
dot icon24/04/2025
Second filing of Confirmation Statement dated 2022-03-05
dot icon15/04/2025
Second filing of Confirmation Statement dated 2021-03-05
dot icon05/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/10/2023
Termination of appointment of John Allard as a director on 2023-09-22
dot icon09/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Compulsory strike-off action has been discontinued
dot icon22/06/2021
First Gazette notice for compulsory strike-off
dot icon17/06/2021
Confirmation statement made on 2021-03-05 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England to Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2020-10-19
dot icon27/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon27/03/2020
Notification of Guy Bulmer as a person with significant control on 2019-10-08
dot icon27/03/2020
Cessation of Gavin Anthony Mason as a person with significant control on 2019-10-08
dot icon20/11/2019
Appointment of Mr Guy Laurence Bulmer as a secretary on 2019-10-08
dot icon20/11/2019
Termination of appointment of Gavin Anthony Mason as a director on 2019-10-08
dot icon20/11/2019
Termination of appointment of Gavin Anthony Mason as a secretary on 2019-10-08
dot icon09/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Appointment of Mr John Allard as a director on 2019-05-01
dot icon28/05/2019
Appointment of Mr Guy Laurence Bulmer as a director on 2019-05-01
dot icon21/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon13/04/2018
Notification of Gavin Anthony Mason as a person with significant control on 2018-03-01
dot icon13/04/2018
Withdrawal of a person with significant control statement on 2018-04-13
dot icon19/01/2018
Termination of appointment of Christopher William Martin as a director on 2018-01-10
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
05/03/17 Statement of Capital gbp 14
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon25/05/2016
Registered office address changed from C/O Ward Mackenzie Rauter House, 1 Sybron Way Crowborough East Sussex TN6 3DZ to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2016-05-25
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon12/03/2015
Registered office address changed from Sussex House Farningham Road Jarvis Brook Crowborough East Sussex TN6 2JP to C/O Ward Mackenzie Rauter House, 1 Sybron Way Crowborough East Sussex TN6 3DZ on 2015-03-12
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Director's details changed for Mr Christopher William Martin on 2014-03-06
dot icon14/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon14/03/2014
Secretary's details changed for Gavin Anthony Mason on 2014-03-04
dot icon14/03/2014
Director's details changed for Gavin Anthony Mason on 2014-03-04
dot icon21/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Director's details changed for Mr Christopher William Martin on 2013-09-13
dot icon01/05/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2013
Compulsory strike-off action has been discontinued
dot icon19/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon31/05/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon31/05/2012
Director's details changed for Gavin Anthony Mason on 2012-03-04
dot icon31/05/2012
Director's details changed for Mr Christopher William Martin on 2012-03-04
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon30/04/2011
Compulsory strike-off action has been discontinued
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon07/05/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Secretary appointed gavin anthony mason
dot icon20/04/2009
Appointment terminated secretary anthony mccarthy
dot icon06/03/2009
Return made up to 05/03/09; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 05/03/08; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 05/03/07; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/05/2006
Return made up to 05/03/06; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/06/2005
Director resigned
dot icon18/06/2005
Director resigned
dot icon18/06/2005
New director appointed
dot icon18/06/2005
New director appointed
dot icon11/03/2005
Return made up to 05/03/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 05/03/04; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/03/2003
Return made up to 05/03/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 05/03/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/05/2001
Return made up to 05/03/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/03/2000
Return made up to 05/03/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon11/03/1999
Return made up to 05/03/99; no change of members
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon09/03/1998
Return made up to 05/03/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon02/09/1997
Director resigned
dot icon02/09/1997
New director appointed
dot icon18/03/1997
Return made up to 05/03/97; full list of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon02/05/1996
Return made up to 05/03/96; no change of members
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon14/03/1995
Return made up to 05/03/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Return made up to 05/03/94; full list of members
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon15/03/1993
Return made up to 05/03/93; no change of members
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon09/06/1992
Accounts for a small company made up to 1991-03-31
dot icon12/03/1992
Return made up to 05/03/92; no change of members
dot icon06/03/1992
Full accounts made up to 1990-03-31
dot icon06/03/1992
Full accounts made up to 1989-03-31
dot icon03/09/1991
Ad 19/12/88--------- £ si 4@1
dot icon02/07/1991
Return made up to 05/03/91; full list of members
dot icon02/07/1991
Return made up to 05/03/90; no change of members
dot icon02/07/1991
Return made up to 05/03/89; full list of members
dot icon16/06/1991
Secretary resigned;new secretary appointed
dot icon13/06/1989
Full accounts made up to 1988-03-31
dot icon02/11/1988
Wd 21/10/88 ad 14/07/88--------- £ si 8@1=8 £ ic 2/10
dot icon26/04/1988
Return made up to 05/03/88; full list of members
dot icon17/12/1987
Full accounts made up to 1987-03-31
dot icon17/12/1987
Full accounts made up to 1986-03-31
dot icon11/12/1987
Return made up to 05/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/08/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+12.71 % *

* during past year

Cash in Bank

£12,210.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.36K
-
0.00
7.46K
-
2022
0
10.41K
-
0.00
10.83K
-
2023
0
14.25K
-
0.00
12.21K
-
2023
0
14.25K
-
0.00
12.21K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.25K £Ascended36.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.21K £Ascended12.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Allard
Director
01/05/2019 - 22/09/2023
2
Mr Gavin Anthony Mason
Director
14/02/2005 - 07/10/2019
1
Martin, Christopher William
Director
14/02/2005 - 09/01/2018
2
Bulmer, Guy Laurence
Director
01/05/2019 - Present
6
Mills, Rodney George
Director
28/07/1997 - 14/02/2005
-

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+
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 BRETTON LIMITED

BRETTON LIMITED is an(a) Active company incorporated on 05/08/1985 with the registered office located at Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent TN4 8AS. 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 BRETTON LIMITED?

toggle

BRETTON LIMITED is currently Active. It was registered on 05/08/1985 .

Where is BRETTON LIMITED located?

toggle

BRETTON LIMITED is registered at Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent TN4 8AS.

What does BRETTON LIMITED do?

toggle

BRETTON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRETTON LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-05 with no updates.