About

Registered Number: 02777465
Date of Incorporation: 06/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP,

 

Established in 1993, Brendon & Treborough Ltd have registered office in Cambridge, Cambridgeshire, it's status at Companies House is "Active". Babin, Gregoire, Berkner, Michal, Lewis, Pauline Raye, Wemyss-brooks, Roger Thomas Joseph, Richwood, Robert Leslie, Sykes, Adam Jeremy, Bojunga, Joanna, Hoskin, Howard Owen, Jalloul, Norma, Narat, Apsara, Rosingh, Wouter, Seaborn, Richard are the current directors of Brendon & Treborough Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABIN, Gregoire 05 September 2011 - 1
BERKNER, Michal 20 August 2009 - 1
LEWIS, Pauline Raye 08 August 2008 - 1
WEMYSS-BROOKS, Roger Thomas Joseph 15 March 2019 - 1
BOJUNGA, Joanna 06 January 1993 18 February 2017 1
HOSKIN, Howard Owen 24 September 1995 28 April 2003 1
JALLOUL, Norma 30 October 2010 19 July 2011 1
NARAT, Apsara 03 May 2007 25 February 2010 1
ROSINGH, Wouter 03 May 2007 01 March 2013 1
SEABORN, Richard 27 May 2003 03 May 2007 1
Secretary Name Appointed Resigned Total Appointments
RICHWOOD, Robert Leslie 06 January 1993 01 October 2000 1
SYKES, Adam Jeremy 02 October 2000 06 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 26 April 2019
AP01 - Appointment of director 19 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 25 September 2018
AD01 - Change of registered office address 22 August 2018
AP04 - Appointment of corporate secretary 22 August 2018
TM02 - Termination of appointment of secretary 22 August 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 06 October 2017
AD01 - Change of registered office address 22 February 2017
CH04 - Change of particulars for corporate secretary 02 February 2017
AD01 - Change of registered office address 02 February 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 06 September 2015
AP01 - Appointment of director 13 May 2015
AD01 - Change of registered office address 20 April 2015
CH04 - Change of particulars for corporate secretary 18 February 2015
AR01 - Annual Return 26 January 2015
CH04 - Change of particulars for corporate secretary 24 October 2014
AD01 - Change of registered office address 24 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 07 August 2013
TM01 - Termination of appointment of director 08 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 18 September 2012
AD01 - Change of registered office address 15 May 2012
AP04 - Appointment of corporate secretary 15 May 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 09 September 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 01 February 2011
TM02 - Termination of appointment of secretary 12 January 2011
AP01 - Appointment of director 03 November 2010
AA - Annual Accounts 10 August 2010
TM01 - Termination of appointment of director 10 March 2010
AD01 - Change of registered office address 10 March 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
TM01 - Termination of appointment of director 25 November 2009
287 - Change in situation or address of Registered Office 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 15 August 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 30 March 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 17 March 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 10 March 2004
363s - Annual Return 10 February 2004
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 13 March 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 23 March 2001
363s - Annual Return 15 January 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 11 March 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 23 March 1998
363s - Annual Return 30 January 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 19 March 1996
363s - Annual Return 25 January 1996
288 - N/A 29 September 1995
288 - N/A 29 September 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 25 May 1994
288 - N/A 02 March 1994
363s - Annual Return 09 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1993
288 - N/A 16 July 1993
288 - N/A 13 January 1993
NEWINC - New incorporation documents 06 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.