About

Registered Number: 00306444
Date of Incorporation: 28/10/1935 (88 years and 5 months ago)
Company Status: Active
Registered Address: Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, DE13 8EN

 

Brecknell, Willis & Co. Ltd was registered on 28 October 1935 and has its registered office in Burton-On-Trent, it's status in the Companies House registry is set to "Active". The business employs 101-250 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.