BRETTS TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

BRETTS TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00348022

Incorporation date

04/01/1939

Size

Medium

Contacts

Registered address

Registered address

Thorney Road, Guyhirn, Wisbech, Cambs PE13 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1939)
dot icon29/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon18/06/2025
Resolutions
dot icon18/06/2025
Memorandum and Articles of Association
dot icon16/06/2025
Statement of company's objects
dot icon16/06/2025
Change of share class name or designation
dot icon16/06/2025
Particulars of variation of rights attached to shares
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon06/03/2024
Full accounts made up to 2023-03-31
dot icon27/11/2023
Registration of charge 003480220010, created on 2023-11-22
dot icon23/11/2023
Termination of appointment of Peter Jackson as a director on 2023-07-31
dot icon28/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon13/12/2022
Full accounts made up to 2022-03-31
dot icon28/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon28/06/2022
Full accounts made up to 2021-03-31
dot icon25/03/2022
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon06/12/2021
Registration of charge 003480220009, created on 2021-12-03
dot icon03/12/2021
Appointment of Mr Simon Jeremy Stockwin as a director on 2021-11-20
dot icon03/12/2021
Appointment of Mr James Edward Cook as a director on 2021-11-20
dot icon03/12/2021
Director's details changed for Mr Peter Jackson on 2021-11-20
dot icon29/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon06/07/2021
Termination of appointment of Granville King Evans as a director on 2021-06-30
dot icon24/06/2021
Full accounts made up to 2020-09-30
dot icon27/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon22/06/2020
Full accounts made up to 2019-09-30
dot icon12/11/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon31/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon03/12/2018
Full accounts made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon21/06/2018
Satisfaction of charge 5 in full
dot icon21/06/2018
Satisfaction of charge 6 in full
dot icon22/05/2018
Registration of charge 003480220008, created on 2018-05-17
dot icon28/03/2018
Registration of charge 003480220007, created on 2018-03-28
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon19/09/2016
Accounts for a medium company made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon13/08/2015
Accounts for a medium company made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon28/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon24/07/2014
Accounts for a medium company made up to 2014-03-31
dot icon22/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon05/07/2013
Accounts for a medium company made up to 2013-03-31
dot icon18/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon17/07/2012
Accounts for a medium company made up to 2012-03-31
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon29/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/12/2011
Director's details changed for Mr Simon Charles Brett on 2011-12-01
dot icon17/12/2011
Secretary's details changed for Mr Simon Charles Brett on 2011-12-01
dot icon06/12/2011
Appointment of Mr Granville King Evans as a director
dot icon06/12/2011
Appointment of Mr Peter Jackson as a director
dot icon09/11/2011
Termination of appointment of Frank Brett as a director
dot icon25/08/2011
Accounts for a medium company made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon03/08/2011
Register(s) moved to registered inspection location
dot icon03/08/2011
Register inspection address has been changed
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon06/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon21/07/2010
Director's details changed for Mr Simon Charles Brett on 2010-07-14
dot icon21/07/2010
Director's details changed for Mr Frank Ray Brett on 2010-07-14
dot icon20/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon22/09/2009
Accounts for a medium company made up to 2009-03-31
dot icon17/07/2009
Return made up to 14/07/09; full list of members
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon14/07/2008
Return made up to 14/07/08; full list of members
dot icon13/09/2007
Accounts for a medium company made up to 2007-03-31
dot icon14/08/2007
Return made up to 14/07/07; full list of members; amend
dot icon17/07/2007
Return made up to 14/07/07; full list of members
dot icon17/07/2007
Secretary's particulars changed;director's particulars changed
dot icon17/07/2007
Secretary's particulars changed;director's particulars changed
dot icon07/09/2006
Accounts for a medium company made up to 2006-03-31
dot icon05/09/2006
Return made up to 14/07/06; full list of members
dot icon30/07/2005
Accounts for a small company made up to 2005-03-31
dot icon28/07/2005
Return made up to 14/07/05; full list of members
dot icon07/09/2004
Return made up to 14/07/04; full list of members
dot icon24/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/08/2003
Accounts for a medium company made up to 2003-03-31
dot icon11/08/2003
Return made up to 14/07/03; full list of members
dot icon08/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon13/08/2002
Return made up to 14/07/02; full list of members
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon30/08/2001
Accounts for a small company made up to 2001-03-31
dot icon15/08/2001
Return made up to 14/07/01; full list of members
dot icon09/10/2000
Accounts for a small company made up to 2000-03-31
dot icon10/08/2000
Return made up to 14/07/00; full list of members
dot icon30/09/1999
Return made up to 14/07/99; full list of members
dot icon01/08/1999
Accounts for a small company made up to 1999-03-31
dot icon25/08/1998
Particulars of mortgage/charge
dot icon12/08/1998
Accounts for a small company made up to 1998-03-31
dot icon10/08/1998
Return made up to 14/07/98; no change of members
dot icon11/08/1997
Return made up to 14/07/97; full list of members
dot icon11/08/1997
Accounts for a small company made up to 1997-03-31
dot icon31/07/1996
Return made up to 14/07/96; full list of members
dot icon26/06/1996
New secretary appointed
dot icon17/06/1996
Secretary resigned;director resigned
dot icon17/06/1996
Accounts for a small company made up to 1996-03-31
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon25/07/1995
Return made up to 14/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Accounts for a small company made up to 1994-03-31
dot icon08/08/1994
Return made up to 14/07/94; no change of members
dot icon07/04/1994
Resolutions
dot icon07/04/1994
Resolutions
dot icon07/04/1994
Resolutions
dot icon25/08/1993
Accounts for a small company made up to 1993-03-31
dot icon10/08/1993
Return made up to 24/07/93; full list of members
dot icon25/09/1992
Accounts for a small company made up to 1992-03-31
dot icon27/08/1992
Return made up to 24/07/92; no change of members
dot icon05/09/1991
Full accounts made up to 1991-03-31
dot icon14/08/1991
Return made up to 24/07/91; no change of members
dot icon14/08/1991
Registered office changed on 14/08/91
dot icon24/04/1991
New director appointed
dot icon17/10/1990
Full accounts made up to 1990-03-31
dot icon17/10/1990
Return made up to 07/09/90; full list of members
dot icon27/09/1989
Full accounts made up to 1989-03-31
dot icon27/09/1989
Return made up to 24/07/89; full list of members
dot icon07/09/1988
Full accounts made up to 1988-03-31
dot icon07/09/1988
Return made up to 22/07/88; full list of members
dot icon18/02/1988
Registered office changed on 18/02/88 from: 2 the crescent wisbech cambs PE13 1EH
dot icon03/08/1987
Full accounts made up to 1987-03-31
dot icon03/08/1987
Return made up to 26/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
Full accounts made up to 1986-03-31
dot icon16/09/1986
Return made up to 04/07/86; full list of members
dot icon02/08/1982
Accounts made up to 1982-03-31
dot icon27/02/1982
Accounts made up to 1981-03-31
dot icon14/10/1980
Accounts made up to 1980-03-31
dot icon04/01/1939
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

122
2023
change arrow icon0 % *

* during past year

Cash in Bank

£146,749.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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)
2023
122
760.85K
-
15.96M
146.75K
-
2023
122
760.85K
-
15.96M
146.75K
-

Employees

2023

Employees

122 Ascended- *

Net Assets(GBP)

760.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

15.96M £Ascended- *

Cash in Bank(GBP)

146.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Granville King
Director
01/12/2011 - 30/06/2021
1
Cook, James Edward
Director
20/11/2021 - Present
-
Brett, Simon Charles
Secretary
01/06/1996 - Present
-
Stockwin, Simon Jeremy
Director
20/11/2021 - Present
-
Jackson, Peter
Director
01/12/2011 - 31/07/2023
2

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

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About BRETTS TRANSPORT LIMITED

BRETTS TRANSPORT LIMITED is an(a) Active company incorporated on 04/01/1939 with the registered office located at Thorney Road, Guyhirn, Wisbech, Cambs PE13 4AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 122 according to last financial statements.

Frequently Asked Questions

What is the current status of BRETTS TRANSPORT LIMITED?

toggle

BRETTS TRANSPORT LIMITED is currently Active. It was registered on 04/01/1939 .

Where is BRETTS TRANSPORT LIMITED located?

toggle

BRETTS TRANSPORT LIMITED is registered at Thorney Road, Guyhirn, Wisbech, Cambs PE13 4AG.

What does BRETTS TRANSPORT LIMITED do?

toggle

BRETTS TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BRETTS TRANSPORT LIMITED have?

toggle

BRETTS TRANSPORT LIMITED had 122 employees in 2023.

What is the latest filing for BRETTS TRANSPORT LIMITED?

toggle

The latest filing was on 29/12/2025: Accounts for a medium company made up to 2025-03-31.