About

Registered Number: 01936277
Date of Incorporation: 05/08/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: WARD MACKENZIE LTD, Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN,

 

Bretton Ltd was registered on 05 August 1985. Bulmer, Guy Laurence, Mason, Gavin Anthony, Mason, Gavin Anthony, Mills, Rodney George, Owen, Christopher Lee, Tester, David Anthony are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Gavin Anthony 15 February 2005 08 October 2019 1
MILLS, Rodney George 29 July 1997 15 February 2005 1
OWEN, Christopher Lee N/A 29 July 1997 1
TESTER, David Anthony N/A 31 January 2005 1
Secretary Name Appointed Resigned Total Appointments
BULMER, Guy Laurence 08 October 2019 - 1
MASON, Gavin Anthony 31 March 2009 08 October 2019 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
PSC01 - N/A 27 March 2020
PSC07 - N/A 27 March 2020
AP03 - Appointment of secretary 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 April 2018
PSC01 - N/A 13 April 2018
PSC09 - N/A 13 April 2018
TM01 - Termination of appointment of director 19 January 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 26 May 2016
AD01 - Change of registered office address 25 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 March 2015
AD01 - Change of registered office address 12 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH03 - Change of particulars for secretary 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 21 January 2014
CH01 - Change of particulars for director 08 October 2013
AA - Annual Accounts 01 May 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
AR01 - Annual Return 19 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 04 May 2011
DISS40 - Notice of striking-off action discontinued 30 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 30 January 2010
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 26 July 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 11 March 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 09 March 1998
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 02 May 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 14 March 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 16 May 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 15 March 1993
AA - Annual Accounts 20 January 1993
AA - Annual Accounts 09 June 1992
363s - Annual Return 12 March 1992
AA - Annual Accounts 06 March 1992
AA - Annual Accounts 06 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1991
363a - Annual Return 02 July 1991
363a - Annual Return 02 July 1991
363a - Annual Return 02 July 1991
288 - N/A 16 June 1991
AA - Annual Accounts 13 June 1989
PUC 2 - N/A 02 November 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 17 December 1987
AA - Annual Accounts 17 December 1987
363 - Annual Return 11 December 1987
NEWINC - New incorporation documents 05 August 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.