About

Registered Number: 00866802
Date of Incorporation: 16/12/1965 (58 years and 4 months ago)
Company Status: Active
Registered Address: Next Plc Desford Road, Enderby, Leicester, LE19 4AT,

 

Based in Leicester, Brecon Debt Recovery Ltd was founded on 16 December 1965, it's status at Companies House is "Active". The companies directors are listed as Anderson, Seonna, Daykin, Elizabeth, Dion, Emma-jane Tamsin, Fricker, Joseph Alexander, Hall, Karen Amanda, Harris, Mark, Howie, Gavin Edward, Smith, Philip David in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAYKIN, Elizabeth N/A 17 January 1997 1
DION, Emma-Jane Tamsin 31 August 2011 04 September 2014 1
FRICKER, Joseph Alexander 31 October 2005 31 August 2011 1
HALL, Karen Amanda 10 April 1998 31 January 1999 1
HARRIS, Mark 31 August 2011 04 September 2014 1
HOWIE, Gavin Edward 04 October 2002 31 August 2011 1
SMITH, Philip David 31 January 1999 04 October 2002 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Seonna 03 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 14 June 2018
AD04 - Change of location of company records to the registered office 13 June 2018
CS01 - N/A 13 June 2018
RP04CS01 - N/A 06 February 2018
RP04CS01 - N/A 17 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 28 June 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 24 June 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AD01 - Change of registered office address 25 November 2014
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 21 July 2014
AP03 - Appointment of secretary 04 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 21 June 2013
CERTNM - Change of name certificate 22 May 2013
RESOLUTIONS - N/A 17 May 2013
AA - Annual Accounts 20 February 2013
DISS40 - Notice of striking-off action discontinued 20 February 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AR01 - Annual Return 09 July 2012
AP01 - Appointment of director 01 September 2011
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 09 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
CH03 - Change of particulars for secretary 17 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2009
363a - Annual Return 19 June 2009
353 - Register of members 18 June 2009
AA - Annual Accounts 07 June 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 14 July 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
AA - Annual Accounts 08 July 2005
363a - Annual Return 25 June 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 10 June 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 26 June 2003
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
CERTNM - Change of name certificate 05 August 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 05 June 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 29 June 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 21 June 2000
363a - Annual Return 05 July 1999
AA - Annual Accounts 17 April 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
363s - Annual Return 08 July 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
AA - Annual Accounts 02 June 1998
363a - Annual Return 06 February 1998
363(353) - N/A 06 February 1998
363(190) - N/A 06 February 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 25 June 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 01 November 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
AA - Annual Accounts 30 September 1996
363a - Annual Return 05 July 1996
363x - Annual Return 28 June 1995
AA - Annual Accounts 28 April 1995
363x - Annual Return 27 June 1994
AA - Annual Accounts 26 April 1994
363x - Annual Return 30 June 1993
AA - Annual Accounts 07 May 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
288 - N/A 05 February 1993
288 - N/A 05 February 1993
287 - Change in situation or address of Registered Office 19 October 1992
363x - Annual Return 10 July 1992
AA - Annual Accounts 08 May 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
CERTNM - Change of name certificate 14 January 1992
AA - Annual Accounts 18 July 1991
363a - Annual Return 01 July 1991
288 - N/A 12 May 1991
288 - N/A 12 May 1991
363 - Annual Return 13 July 1990
AA - Annual Accounts 11 June 1990
363 - Annual Return 25 October 1989
AA - Annual Accounts 16 August 1989
AA - Annual Accounts 09 February 1989
288 - N/A 24 January 1989
288 - N/A 17 January 1989
363 - Annual Return 03 August 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 17 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 June 1987
363 - Annual Return 02 March 1987
287 - Change in situation or address of Registered Office 22 July 1986
AA - Annual Accounts 09 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.