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.
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 |
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 |
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 |