About

Registered Number: 07575561
Date of Incorporation: 23/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Burton Kia Centrum Gate, Ninth Avenue, Burton On Trent, Staffordshire, DE14 3JZ,

 

Established in 2011, Brd Retail Ltd are based in Burton On Trent, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of Brd Retail Ltd are listed as Bullock, Charles Ian David, Bullock, Harry Oliver, Bullock, Ian Keith, Bullock, Kellie Elizabeth, Hale, Lee Alan, Large, Graham John, Redpath, Adam Arthur David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Charles Ian David 12 October 2018 - 1
BULLOCK, Harry Oliver 12 October 2018 - 1
BULLOCK, Ian Keith 23 March 2011 - 1
BULLOCK, Kellie Elizabeth 12 October 2018 - 1
HALE, Lee Alan 12 October 2018 - 1
LARGE, Graham John 12 October 2018 - 1
REDPATH, Adam Arthur David 23 March 2011 12 September 2018 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 23 December 2019
CH01 - Change of particulars for director 13 September 2019
CH01 - Change of particulars for director 13 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 25 March 2019
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
SH06 - Notice of cancellation of shares 31 October 2018
RESOLUTIONS - N/A 16 October 2018
PSC07 - N/A 16 October 2018
SH03 - Return of purchase of own shares 16 October 2018
PSC04 - N/A 15 October 2018
TM01 - Termination of appointment of director 25 September 2018
AD01 - Change of registered office address 21 August 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 23 March 2017
AR01 - Annual Return 23 March 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 16 March 2016
CH01 - Change of particulars for director 28 April 2015
AR01 - Annual Return 23 March 2015
MR01 - N/A 02 February 2015
MR01 - N/A 30 January 2015
AA - Annual Accounts 23 October 2014
MR04 - N/A 04 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 18 December 2012
SH06 - Notice of cancellation of shares 29 August 2012
SH03 - Return of purchase of own shares 29 August 2012
RESOLUTIONS - N/A 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AR01 - Annual Return 11 April 2012
AA01 - Change of accounting reference date 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AD01 - Change of registered office address 10 June 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
NEWINC - New incorporation documents 23 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

A registered charge 30 January 2015 Outstanding

N/A

Deposit agreement to secure own liabilities 26 June 2012 Fully Satisfied

N/A

Debenture 23 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.