About

Registered Number: 03493930
Date of Incorporation: 16/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: C/O ENSORS, Saxon House Moseley's Farm Business Centre, Fornham All Saints, Bury St. Edmunds, Suffolk, IP28 6JY,

 

Founded in 1998, Thos. H. Bretton Ltd have registered office in Suffolk. The current directors of Thos. H. Bretton Ltd are listed as Bretton, Fiona, Bretton, Peter James, Harman, Richard James, Pittman, Rebecca Mary, Worboys, Richard David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETTON, Fiona 23 June 2000 - 1
BRETTON, Peter James 20 April 1998 - 1
HARMAN, Richard James 16 January 1998 23 June 2000 1
PITTMAN, Rebecca Mary 04 March 1998 23 June 2000 1
WORBOYS, Richard David 16 January 1998 23 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 19 September 2018
PSC07 - N/A 27 July 2018
PSC07 - N/A 27 July 2018
PSC04 - N/A 03 January 2018
PSC04 - N/A 03 January 2018
CH01 - Change of particulars for director 02 January 2018
CH01 - Change of particulars for director 02 January 2018
CS01 - N/A 02 January 2018
PSC01 - N/A 02 January 2018
PSC01 - N/A 02 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 10 January 2017
AD01 - Change of registered office address 18 May 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 16 February 2016
AAMD - Amended Accounts 23 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 17 September 2014
MR04 - N/A 20 June 2014
MR01 - N/A 11 April 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 03 March 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 13 April 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 24 March 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 28 March 2001
363s - Annual Return 26 January 2001
287 - Change in situation or address of Registered Office 26 January 2001
AA - Annual Accounts 17 October 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 05 January 1999
288a - Notice of appointment of directors or secretaries 22 April 1998
MEM/ARTS - N/A 09 March 1998
225 - Change of Accounting Reference Date 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
NEWINC - New incorporation documents 16 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.