Brecknell, Willis & Co. Ltd was registered on 28 October 1935 and has its registered office in Burton-On-Trent, Staffordshire, it's status is listed as "Active". The company employs 101-250 people. The business is registered for VAT in the UK. The company has 15 directors listed as Isaac, Michael James, Dugan, Patrick David, Parker, Johnathan Hugh, Seitz, David Michael, Perfect, Martin James, Bailey, David Jason, Bostelmann, Michael John, Hartland, David Julian, Hobbs, Anthony Edward Walter, Tanlaw, The Lord, Tanlaw, The Lady, Waller, David, Weatherall, Christopher John, White, Anthony John, Whitefield, Andrew Richard.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, David Jason | 20 March 2012 | 23 March 2018 | 1 |
HARTLAND, David Julian | 20 March 2012 | 23 May 2014 | 1 |
TANLAW, The Lord | N/A | 20 March 2012 | 1 |
TANLAW, The Lady | N/A | 20 March 2012 | 1 |
WHITE, Anthony John | 01 July 1997 | 30 June 2012 | 1 |
WHITEFIELD, Andrew Richard | 20 March 2012 | 14 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ISAAC, Michael James | 01 October 2015 | - | 1 |
PERFECT, Martin James | N/A | 20 March 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
CS01 - N/A | 08 September 2020 | |
CH03 - Change of particulars for secretary | 18 December 2019 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 02 November 2018 | |
MR05 - N/A | 25 October 2018 | |
CS01 - N/A | 10 September 2018 | |
AP01 - Appointment of director | 23 March 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
CS01 - N/A | 23 November 2017 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 03 October 2017 | |
TM01 - Termination of appointment of director | 07 July 2017 | |
AA - Annual Accounts | 09 November 2016 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 01 April 2016 | |
AP03 - Appointment of secretary | 20 October 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
AR01 - Annual Return | 09 September 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
AP01 - Appointment of director | 01 September 2015 | |
AD01 - Change of registered office address | 20 November 2014 | |
AR01 - Annual Return | 19 September 2014 | |
AD01 - Change of registered office address | 18 August 2014 | |
AP01 - Appointment of director | 12 June 2014 | |
AP01 - Appointment of director | 12 June 2014 | |
TM01 - Termination of appointment of director | 11 June 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
TM01 - Termination of appointment of director | 04 June 2014 | |
AA - Annual Accounts | 08 April 2014 | |
MR01 - N/A | 09 November 2013 | |
MR01 - N/A | 09 November 2013 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 11 June 2013 | |
MG01 - Particulars of a mortgage or charge | 01 December 2012 | |
TM01 - Termination of appointment of director | 17 October 2012 | |
AR01 - Annual Return | 03 September 2012 | |
TM01 - Termination of appointment of director | 20 June 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
TM01 - Termination of appointment of director | 18 June 2012 | |
TM01 - Termination of appointment of director | 18 June 2012 | |
TM02 - Termination of appointment of secretary | 18 June 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 11 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2010 | |
AR01 - Annual Return | 01 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 August 2010 | |
AA - Annual Accounts | 06 May 2010 | |
RESOLUTIONS - N/A | 13 November 2009 | |
MEM/ARTS - N/A | 13 November 2009 | |
SH01 - Return of Allotment of shares | 13 November 2009 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 06 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2009 | |
363a - Annual Return | 15 September 2008 | |
AA - Annual Accounts | 09 April 2008 | |
363s - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 30 May 2007 | |
363s - Annual Return | 05 October 2006 | |
AA - Annual Accounts | 10 May 2006 | |
363s - Annual Return | 16 September 2005 | |
AA - Annual Accounts | 07 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2004 | |
363s - Annual Return | 16 September 2004 | |
AA - Annual Accounts | 16 July 2004 | |
363s - Annual Return | 29 September 2003 | |
AA - Annual Accounts | 13 June 2003 | |
363s - Annual Return | 18 September 2002 | |
AA - Annual Accounts | 21 May 2002 | |
363s - Annual Return | 10 September 2001 | |
AA - Annual Accounts | 18 May 2001 | |
363s - Annual Return | 11 September 2000 | |
AA - Annual Accounts | 21 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 December 1999 | |
363s - Annual Return | 08 September 1999 | |
AA - Annual Accounts | 11 June 1999 | |
363s - Annual Return | 18 September 1998 | |
AA - Annual Accounts | 31 May 1998 | |
288a - Notice of appointment of directors or secretaries | 08 April 1998 | |
363s - Annual Return | 02 November 1997 | |
AA - Annual Accounts | 03 July 1997 | |
288b - Notice of resignation of directors or secretaries | 14 November 1996 | |
288a - Notice of appointment of directors or secretaries | 22 October 1996 | |
363s - Annual Return | 20 October 1996 | |
AA - Annual Accounts | 01 July 1996 | |
363s - Annual Return | 19 September 1995 | |
AA - Annual Accounts | 11 August 1995 | |
AUD - Auditor's letter of resignation | 14 February 1995 | |
395 - Particulars of a mortgage or charge | 04 January 1995 | |
363s - Annual Return | 16 September 1994 | |
AA - Annual Accounts | 29 July 1994 | |
RESOLUTIONS - N/A | 08 November 1993 | |
RESOLUTIONS - N/A | 08 November 1993 | |
MEM/ARTS - N/A | 08 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 1993 | |
123 - Notice of increase in nominal capital | 08 November 1993 | |
363s - Annual Return | 08 September 1993 | |
AA - Annual Accounts | 21 May 1993 | |
363a - Annual Return | 08 October 1992 | |
395 - Particulars of a mortgage or charge | 16 September 1992 | |
AA - Annual Accounts | 20 July 1992 | |
363a - Annual Return | 24 December 1991 | |
AA - Annual Accounts | 29 November 1991 | |
363b - Annual Return | 18 September 1991 | |
395 - Particulars of a mortgage or charge | 15 August 1991 | |
363 - Annual Return | 30 October 1990 | |
288 - N/A | 19 October 1990 | |
AA - Annual Accounts | 15 October 1990 | |
363 - Annual Return | 31 January 1990 | |
AA - Annual Accounts | 01 November 1989 | |
363 - Annual Return | 06 March 1989 | |
AA - Annual Accounts | 20 January 1989 | |
288 - N/A | 20 October 1988 | |
363 - Annual Return | 11 February 1988 | |
AA - Annual Accounts | 11 February 1988 | |
AA - Annual Accounts | 03 February 1988 | |
287 - Change in situation or address of Registered Office | 17 August 1987 | |
288 - N/A | 17 August 1987 | |
288 - N/A | 17 August 1987 | |
288 - N/A | 17 August 1987 | |
288 - N/A | 05 March 1987 | |
395 - Particulars of a mortgage or charge | 03 March 1987 | |
AA - Annual Accounts | 12 February 1987 | |
363 - Annual Return | 12 February 1987 | |
AA - Annual Accounts | 15 January 1986 | |
AA - Annual Accounts | 21 November 1983 | |
AA - Annual Accounts | 20 January 1983 | |
AA - Annual Accounts | 07 November 1979 | |
CERTNM - Change of name certificate | 27 January 1975 | |
NEWINC - New incorporation documents | 28 October 1935 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 November 2013 | Outstanding |
N/A |
A registered charge | 05 November 2013 | Outstanding |
N/A |
Rent deposit deed | 30 November 2012 | Outstanding |
N/A |
Legal charge | 22 December 1994 | Fully Satisfied |
N/A |
Credit agreement | 07 September 1992 | Fully Satisfied |
N/A |
A credit agreement | 25 July 1991 | Fully Satisfied |
N/A |
Guarantee & debenture | 24 February 1987 | Fully Satisfied |
N/A |
Debenture | 28 February 1985 | Fully Satisfied |
N/A |