About

Registered Number: 00999273
Date of Incorporation: 11/01/1971 (53 years and 3 months ago)
Company Status: Active
Registered Address: Westfalia House Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5PY

 

Based in Milton Keynes, Breconcherry Ltd was registered on 11 January 1971, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUERMANN, Franz 26 August 2010 31 March 2016 1
HULLMANN, Markus Josef 26 August 2010 12 October 2010 1
PRESCHER, Frank 12 October 2010 31 March 2016 1
STIPP, Charles Cotton 02 January 1992 28 March 2002 1
STIPP, Norma Patricia N/A 28 February 2001 1
Secretary Name Appointed Resigned Total Appointments
PRESTON, Nicolas Richard 26 August 2010 - 1
BRYAN, Kenneth Nelson N/A 31 March 1999 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 11 October 2019
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
CS01 - N/A 04 January 2019
AP01 - Appointment of director 06 November 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 03 December 2015
AUD - Auditor's letter of resignation 24 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 16 December 2013
DS02 - Withdrawal of striking off application by a company 14 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2013
DS01 - Striking off application by a company 13 August 2013
SH19 - Statement of capital 13 May 2013
RESOLUTIONS - N/A 02 May 2013
RESOLUTIONS - N/A 02 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 May 2013
CAP-SS - N/A 02 May 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
AA01 - Change of accounting reference date 27 September 2010
TM01 - Termination of appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
AP01 - Appointment of director 23 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
AP03 - Appointment of secretary 22 September 2010
AD01 - Change of registered office address 22 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 September 2010
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 09 September 2008
AAMD - Amended Accounts 18 March 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 09 January 2007
RESOLUTIONS - N/A 25 October 2006
AA - Annual Accounts 04 September 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 20 December 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 01 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 2003
395 - Particulars of a mortgage or charge 10 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 11 September 2002
395 - Particulars of a mortgage or charge 02 May 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
363s - Annual Return 13 December 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
AA - Annual Accounts 16 August 2001
RESOLUTIONS - N/A 26 June 2001
RESOLUTIONS - N/A 26 June 2001
RESOLUTIONS - N/A 26 June 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 06 December 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 21 September 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
225 - Change of Accounting Reference Date 09 April 1999
287 - Change in situation or address of Registered Office 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 27 March 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 30 January 1997
RESOLUTIONS - N/A 06 November 1996
AA - Annual Accounts 08 September 1996
363s - Annual Return 08 February 1996
AA - Annual Accounts 02 May 1995
363s - Annual Return 04 February 1995
AA - Annual Accounts 24 March 1994
363s - Annual Return 04 March 1994
288 - N/A 04 March 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 24 March 1993
363s - Annual Return 25 February 1992
AA - Annual Accounts 25 February 1992
288 - N/A 31 January 1992
AA - Annual Accounts 13 February 1991
363a - Annual Return 13 February 1991
CERTNM - Change of name certificate 11 December 1990
288 - N/A 10 September 1990
363 - Annual Return 23 February 1990
AA - Annual Accounts 12 February 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
363 - Annual Return 22 August 1988
AA - Annual Accounts 29 June 1988
AA - Annual Accounts 01 May 1987
363 - Annual Return 01 May 1987
363 - Annual Return 10 July 1986
288 - N/A 03 July 1986
MISC - Miscellaneous document 11 January 1971

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2003 Outstanding

N/A

Fixed charge on book debts and other debts 25 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.