About

Registered Number: 00380931
Date of Incorporation: 02/06/1943 (80 years and 10 months ago)
Company Status: Active
Registered Address: B R Shreeve & Sons Ltd, Hadenham Road, Lowestoft, Suffolk, NR33 7NF

 

Having been setup in 1943, B.R. Shreeve & Sons Ltd are based in Lowestoft in Suffolk, it's status in the Companies House registry is set to "Active". The company has 7 directors listed as Churchyard, Amy Jane, Shreeve, Kenneth John, Shreeve, Edna Marjorie, Shreeve, Helena Gladys, Shreeve, Julia Margaret, Shreeve, Margaret Ann, Shreeve, Sybil Rose. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCHYARD, Amy Jane 11 July 2012 - 1
SHREEVE, Kenneth John N/A - 1
SHREEVE, Edna Marjorie N/A 10 June 2002 1
SHREEVE, Helena Gladys N/A 14 February 2001 1
SHREEVE, Julia Margaret N/A 10 June 2002 1
SHREEVE, Margaret Ann N/A 10 June 2002 1
SHREEVE, Sybil Rose N/A 10 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 09 October 2017
CH01 - Change of particulars for director 09 October 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 04 October 2016
CH03 - Change of particulars for secretary 04 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 October 2016
AA - Annual Accounts 24 June 2016
MR04 - N/A 21 May 2016
CH01 - Change of particulars for director 22 January 2016
AR01 - Annual Return 09 October 2015
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 01 July 2014
MISC - Miscellaneous document 26 November 2013
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
TM01 - Termination of appointment of director 05 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 15 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2012
AA - Annual Accounts 13 July 2012
AP01 - Appointment of director 12 July 2012
AUD - Auditor's letter of resignation 16 April 2012
AUD - Auditor's letter of resignation 27 March 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 03 October 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 10 September 2009
287 - Change in situation or address of Registered Office 27 January 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 25 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 18 September 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 10 October 2001
169 - Return by a company purchasing its own shares 08 August 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
MEM/ARTS - N/A 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
287 - Change in situation or address of Registered Office 20 December 2000
363s - Annual Return 10 October 2000
AA - Annual Accounts 06 July 2000
395 - Particulars of a mortgage or charge 17 May 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 29 July 1998
395 - Particulars of a mortgage or charge 07 April 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
AUD - Auditor's letter of resignation 10 December 1997
363s - Annual Return 18 November 1997
AA - Annual Accounts 02 November 1997
395 - Particulars of a mortgage or charge 18 November 1996
363s - Annual Return 07 November 1996
AA - Annual Accounts 25 September 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 25 October 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 27 October 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 12 October 1993
395 - Particulars of a mortgage or charge 12 January 1993
395 - Particulars of a mortgage or charge 12 January 1993
AA - Annual Accounts 04 November 1992
AAMD - Amended Accounts 04 November 1992
363b - Annual Return 13 October 1992
AA - Annual Accounts 03 July 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 28 November 1991
287 - Change in situation or address of Registered Office 28 November 1991
363 - Annual Return 16 April 1991
288 - N/A 07 August 1990
288 - N/A 13 July 1990
AA - Annual Accounts 04 July 1990
363 - Annual Return 17 October 1989
AA - Annual Accounts 03 April 1989
363 - Annual Return 18 July 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 24 April 1987
AA - Annual Accounts 07 March 1987
NEWINC - New incorporation documents 02 June 1943

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 12 September 2011 Outstanding

N/A

Chattel mortgage 12 September 2011 Outstanding

N/A

Legal charge 03 June 2008 Outstanding

N/A

Debenture 09 May 2000 Outstanding

N/A

Legal charge 27 March 1998 Fully Satisfied

N/A

Legal charge 12 November 1996 Outstanding

N/A

Legal charge 04 January 1993 Outstanding

N/A

Legal charge 04 January 1993 Outstanding

N/A

Deposit of deeds 10 February 1955 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.