About

Registered Number: 02465785
Date of Incorporation: 01/02/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Breighton Airfield, Bubwith, Selby, North Yorkshire, YO8 6DH,

 

Founded in 1990, The Brecks Company Ltd have registered office in Selby. Hirst, Charles David is listed as a director of the company. 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
HIRST, Charles David N/A 14 March 1991 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 05 January 2020
TM01 - Termination of appointment of director 18 December 2019
AP01 - Appointment of director 16 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 20 March 2018
CH01 - Change of particulars for director 02 January 2018
CH03 - Change of particulars for secretary 02 January 2018
PSC05 - N/A 09 December 2017
CH01 - Change of particulars for director 08 December 2017
PSC05 - N/A 08 December 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 16 November 2016
CH03 - Change of particulars for secretary 16 November 2016
AA - Annual Accounts 17 September 2016
TM01 - Termination of appointment of director 04 July 2016
AD01 - Change of registered office address 10 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 06 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 30 January 2007
395 - Particulars of a mortgage or charge 06 January 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 23 March 2005
395 - Particulars of a mortgage or charge 05 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 02 February 2004
AUD - Auditor's letter of resignation 12 November 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 05 November 2002
395 - Particulars of a mortgage or charge 09 May 2002
395 - Particulars of a mortgage or charge 22 April 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 28 March 2000
RESOLUTIONS - N/A 14 July 1999
RESOLUTIONS - N/A 14 July 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 05 March 1999
363s - Annual Return 30 March 1998
395 - Particulars of a mortgage or charge 10 February 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 20 March 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 16 December 1993
RESOLUTIONS - N/A 23 March 1993
363s - Annual Return 05 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1992
AA - Annual Accounts 21 July 1992
363s - Annual Return 18 June 1992
288 - N/A 18 June 1992
395 - Particulars of a mortgage or charge 12 September 1991
395 - Particulars of a mortgage or charge 01 August 1991
288 - N/A 11 April 1991
288 - N/A 11 April 1991
288 - N/A 11 April 1991
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
288 - N/A 27 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1990
288 - N/A 11 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1990
288 - N/A 23 February 1990
288 - N/A 23 February 1990
288 - N/A 23 February 1990
NEWINC - New incorporation documents 01 February 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 March 2011 Outstanding

N/A

Debenture 22 March 2011 Outstanding

N/A

Chattel mortgage 04 January 2007 Fully Satisfied

N/A

Chattel mortgage 02 November 2004 Fully Satisfied

N/A

Legal charge 03 May 2002 Fully Satisfied

N/A

Debenture 09 April 2002 Fully Satisfied

N/A

Debenture 09 February 1998 Fully Satisfied

N/A

Legal charge 10 September 1991 Fully Satisfied

N/A

Fixed and floating charge 30 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.