Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRETAREC LIMITED
Company Information for

BRETAREC LIMITED

BRADFORD, WEST YORKSHIRE, BD19 3QB,
Company Registration Number
03390916
Private Limited Company
Dissolved

Dissolved 2017-05-02

Company Overview

About Bretarec Ltd
BRETAREC LIMITED was founded on 1997-06-24 and had its registered office in Bradford. The company was dissolved on the 2017-05-02 and is no longer trading or active.

Key Data
Company Name
BRETAREC LIMITED
 
Legal Registered Office
BRADFORD
WEST YORKSHIRE
BD19 3QB
Other companies in BD19
 
Previous Names
FENTON FINANCE LIMITED29/01/2007
Filing Information
Company Number 03390916
Date formed 1997-06-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-30
Date Dissolved 2017-05-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRETAREC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRETAREC LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN CRABTREE
Director 1997-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN COLIN WOOD
Director 2007-01-02 2008-07-14
CHRISTOPHER JOHN CRABTREE
Company Secretary 2007-01-02 2008-07-04
BRIAN RICHARDS
Company Secretary 1997-06-24 2007-01-02
BRIAN RICHARDS
Director 1998-05-01 2007-01-02
IRENE LESLEY HARRISON
Nominated Secretary 1997-06-24 1997-06-24
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1997-06-24 1997-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN CRABTREE BRIGHOUSE AND ELLAND SCIENTIFIC TECHNOLOGIES LIMITED Director 2011-03-03 CURRENT 2011-03-02 Dissolved 2013-10-15
CHRISTOPHER JOHN CRABTREE MOTIV INTERNATIONAL HOLDINGS LIMITED Director 2004-07-13 CURRENT 2004-07-02 Dissolved 2017-06-27
CHRISTOPHER JOHN CRABTREE THERMILATE EUROPE LIMITED Director 2002-03-08 CURRENT 2001-06-01 Dissolved 2014-04-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-06DS01APPLICATION FOR STRIKING-OFF
2017-01-19AA30/12/15 TOTAL EXEMPTION SMALL
2016-12-20AA01PREVSHO FROM 27/12/2015 TO 26/12/2015
2016-09-20AA01PREVSHO FROM 28/12/2015 TO 27/12/2015
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 600100
2016-08-02AR0124/06/16 FULL LIST
2015-12-16AA30/12/14 TOTAL EXEMPTION SMALL
2015-09-14AA01PREVSHO FROM 29/12/2014 TO 28/12/2014
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 600100
2015-07-22AR0124/06/15 FULL LIST
2014-09-30AA30/12/13 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 600100
2014-07-07AR0124/06/14 FULL LIST
2013-09-27AA30/12/12 TOTAL EXEMPTION SMALL
2013-07-22AR0124/06/13 FULL LIST
2012-09-12AA30/12/11 TOTAL EXEMPTION SMALL
2012-07-20AR0124/06/12 FULL LIST
2011-11-01AA30/12/10 TOTAL EXEMPTION SMALL
2011-09-29AA01CURRSHO FROM 30/12/2011 TO 29/12/2011
2011-07-18AR0124/06/11 FULL LIST
2010-12-17AA30/12/09 TOTAL EXEMPTION SMALL
2010-10-02AA01PREVSHO FROM 31/12/2009 TO 30/12/2009
2010-06-25AR0124/06/10 FULL LIST
2009-06-30363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-05-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-04363sRETURN MADE UP TO 24/06/08; CHANGE OF MEMBERS
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WOOD
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER CRABTREE
2007-09-14363sRETURN MADE UP TO 24/06/07; CHANGE OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13288aNEW SECRETARY APPOINTED
2007-01-29225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2007-01-29CERTNMCOMPANY NAME CHANGED FENTON FINANCE LIMITED CERTIFICATE ISSUED ON 29/01/07
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-28363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-05-12288cDIRECTOR'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 1 DELPH HILL LOW TOWN PUDSEY LEEDS LS28 7EB
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-07-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-07-19363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-09-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-11363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-05-0988(2)RAD 02/01/03--------- £ SI 600000@1=600000 £ IC 100/600100
2003-04-24395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-19395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12123£ NC 1000/601000 07/11/02
2002-12-12RES04NC INC ALREADY ADJUSTED 07/11/02
2002-10-26395PARTICULARS OF MORTGAGE/CHARGE
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-08-21395PARTICULARS OF MORTGAGE/CHARGE
2002-07-04363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-07-03395PARTICULARS OF MORTGAGE/CHARGE
2002-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-04-17395PARTICULARS OF MORTGAGE/CHARGE
2002-03-14395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-01-05395PARTICULARS OF MORTGAGE/CHARGE
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
2001-08-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-27395PARTICULARS OF MORTGAGE/CHARGE
2001-07-17ELRESS252 DISP LAYING ACC 06/07/01
2001-07-17ELRESS366A DISP HOLDING AGM 06/07/01
2001-07-09363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-06-15395PARTICULARS OF MORTGAGE/CHARGE
2001-05-19395PARTICULARS OF MORTGAGE/CHARGE
2001-05-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRETAREC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRETAREC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 36
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2002-09-20 Outstanding YORKSHIRE BANK PLC
CHATTEL MORTGAGE 2002-08-21 Outstanding YORKSHIRE BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30 JULY 1999 2002-07-03 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30TH JULY 1999 2002-06-12 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30TH JULY 1999 2002-04-17 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30TH JULY 1999 2002-03-14 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30TH JULY 1999 2002-01-05 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30TH JULY 1999 2001-11-21 Outstanding FIRST NATIONAL BANK PLC
CHATTEL MORTGAGE 2001-08-11 Outstanding YORKSHIRE BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30 JULY 1999 2001-07-27 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30TH JULY 1999 ISSUED BY THE COMPANY 2001-06-15 Outstanding FIRST NATIONAL BANK PLC
CHATTEL MORTGAGE 2001-05-19 Outstanding YORKSHIRE BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30TH JULY 1999 2001-05-17 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30TH JULY 1990 2001-05-12 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30 JULY 1999 2001-05-01 Outstanding FIRST NATIONAL BANK PLC
CHATTEL MORTGAGE 2001-03-15 Outstanding YORKSHIRE BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30TH JULY 1999 2001-03-13 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30 JULY 1999 2001-02-02 Outstanding FIRST NATIONAL BANK PLC
CHATTEL MORTGAGE 2001-01-26 Outstanding YORKSHIRE BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT 30 JULY 1999 2000-11-17 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30TH JULY 1999 2000-10-21 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30 JULY 1999 2000-08-01 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO A BLOCK DISCOUNTING AGREEMENT DATED 30TH JULY 1999 ISSUED BY THE COMPANY 2000-03-30 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO A BLOCK DISCOUNTING AGREEMENT DATED 30TH JULY 1999 ISSUED BY THE COMPANY 2000-02-19 Outstanding FIRST NATIONAL BANK PLC
BLOCK DISCOUNTING AGREEMNT 2000-02-09 Outstanding HITACHI CREDIT (UK) PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30TH JULY 1999 1999-10-12 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30TH JULY 1999 ISSUED BY THE COMPANY 1999-09-11 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 30TH JULY 1999 1999-08-18 Outstanding FIRST NATIONAL BANK PLC
BLOCK DISCOUNT MASTER AGREEMENT 1999-08-04 Outstanding YORKSHIRE BANK PLC
DEED OF CHARGE 1999-07-31 Outstanding FIRST NATIONAL BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-30
Annual Accounts
2012-12-30
Annual Accounts
2011-12-30
Annual Accounts
2010-12-30
Annual Accounts
2009-12-30
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRETAREC LIMITED

Intangible Assets
Patents
We have not found any records of BRETAREC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRETAREC LIMITED
Trademarks
We have not found any records of BRETAREC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRETAREC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BRETAREC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRETAREC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRETAREC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRETAREC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.