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

BRECKNELL, WILLIS & CO. LIMITED

1 MORE LONDON PLACE, MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00306444
Private Limited Company
Liquidation

Company Overview

About Brecknell, Willis & Co. Ltd
BRECKNELL, WILLIS & CO. LIMITED was founded on 1935-10-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Brecknell, Willis & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRECKNELL, WILLIS & CO. LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in TA20
 
Filing Information
Company Number 00306444
Company ID Number 00306444
Date formed 1935-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 13:32:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRECKNELL, WILLIS & CO. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 BRECKNELL, WILLIS & CO. LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES ISAAC
Company Secretary 2015-10-01
PATRICK DAVID DUGAN
Director 2014-06-05
JOHNATHAN HUGH PARKER
Director 2018-03-23
DAVID MICHAEL SEITZ
Director 2014-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JASON BAILEY
Director 2012-03-20 2018-03-23
DAVID WALLER
Director 2015-09-01 2017-06-30
ANDREW RICHARD WHITEFIELD
Director 2012-03-20 2015-09-14
CHRISTOPHER JOHN WEATHERALL
Director 2014-06-05 2015-09-01
MICHAEL JOHN BOSTELMANN
Director 1996-10-10 2014-06-05
DAVID JULIAN HARTLAND
Director 2012-03-20 2014-05-23
ANTHONY JOHN WHITE
Director 1997-07-01 2012-06-30
MARTIN JAMES PERFECT
Company Secretary 1992-08-09 2012-03-20
TANLAW
Director 1992-08-09 2012-03-20
TANLAW
Director 1992-08-09 2012-03-20
ANTHONY EDWARD WALTER HOBBS
Director 1992-08-09 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK DAVID DUGAN WABTEC UK MANUFACTURING LIMITED Director 2016-10-20 CURRENT 2016-10-20 Liquidation
PATRICK DAVID DUGAN A M SIGNALLING DESIGN LIMITED Director 2016-10-11 CURRENT 2012-04-23 Liquidation
PATRICK DAVID DUGAN A M RAIL GROUP LIMITED Director 2016-10-11 CURRENT 2015-03-27 Liquidation
PATRICK DAVID DUGAN FANDSTAN ELECTRIC SYSTEMS LIMITED Director 2014-06-05 CURRENT 2011-10-06 Dissolved 2017-05-16
PATRICK DAVID DUGAN FANDSTAN ELECTRIC GROUP LIMITED Director 2014-06-05 CURRENT 1973-01-26 Active
PATRICK DAVID DUGAN FANDSTAN ELECTRIC LIMITED Director 2014-06-05 CURRENT 1980-01-09 Active
PATRICK DAVID DUGAN BRECKNELL WILLIS COMPOSITES LIMITED Director 2014-06-05 CURRENT 1996-01-18 Dissolved 2018-01-23
JOHNATHAN HUGH PARKER RUSTYWELL MANUFACTURING AND MANAGEMENT SOLUTIONS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Dissolved 2018-05-15
DAVID MICHAEL SEITZ MELETT LIMITED Director 2017-11-30 CURRENT 2002-05-20 Active
DAVID MICHAEL SEITZ WABTEC UK MANUFACTURING LIMITED Director 2016-10-20 CURRENT 2016-10-20 Liquidation
DAVID MICHAEL SEITZ A M SIGNALLING DESIGN LIMITED Director 2016-10-11 CURRENT 2012-04-23 Liquidation
DAVID MICHAEL SEITZ A M RAIL GROUP LIMITED Director 2016-10-11 CURRENT 2015-03-27 Liquidation
DAVID MICHAEL SEITZ FANDSTAN ELECTRIC SYSTEMS LIMITED Director 2014-06-05 CURRENT 2011-10-06 Dissolved 2017-05-16
DAVID MICHAEL SEITZ FANDSTAN ELECTRIC GROUP LIMITED Director 2014-06-05 CURRENT 1973-01-26 Active
DAVID MICHAEL SEITZ FANDSTAN ELECTRIC LIMITED Director 2014-06-05 CURRENT 1980-01-09 Active
DAVID MICHAEL SEITZ BRECKNELL WILLIS COMPOSITES LIMITED Director 2014-06-05 CURRENT 1996-01-18 Dissolved 2018-01-23
DAVID MICHAEL SEITZ NAPIER TURBOCHARGERS (HOLDINGS) LIMITED Director 2013-01-31 CURRENT 2008-03-28 Dissolved 2018-02-20
DAVID MICHAEL SEITZ NAPIER TURBOCHARGERS LIMITED Director 2013-01-31 CURRENT 2008-02-25 Liquidation

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
2024-12-17Voluntary liquidation Statement of receipts and payments to 2024-11-02
2023-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2023-11-02
2023-07-13Removal of liquidator by court order
2023-07-13Appointment of a voluntary liquidator
2023-07-13600Appointment of a voluntary liquidator
2023-07-13LIQ10Removal of liquidator by court order
2022-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/22 FROM Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2022-11-22600Appointment of a voluntary liquidator
2022-11-22LIQ01Voluntary liquidation declaration of solvency
2022-11-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-16LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-03
2022-11-15Register inspection address changed to Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2022-11-15Register inspection address changed to Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2022-11-15Registers moved to registered inspection location of Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2022-11-15Registers moved to registered inspection location of Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2022-11-15AD03Registers moved to registered inspection location of Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2022-11-15AD02Register inspection address changed to Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
2022-10-21AP01DIRECTOR APPOINTED MR GARRY JOHN MOWBRAY
2022-10-06CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-10-04DIRECTOR APPOINTED NICHOLA BRAMLEY
2022-10-04APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN MOWBRAY
2022-10-04APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN HUGH PARKER
2022-10-04APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL SEITZ
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN MOWBRAY
2022-10-04AP01DIRECTOR APPOINTED NICHOLA BRAMLEY
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003064440008
2022-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003064440008
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003064440007
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003064440008
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003064440008
2022-05-25AP01DIRECTOR APPOINTED MR GARRY JOHN MOWBRAY
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVID DUGAN
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-07-29TM02Termination of appointment of Erin Quinn on 2021-07-19
2021-07-29AP03Appointment of David Michael Seitz as company secretary on 2021-07-19
2021-03-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-14AP03Appointment of Erin Quinn as company secretary on 2021-01-13
2021-01-14TM02Termination of appointment of Michael James Isaac on 2021-01-13
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2019-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES ISAAC on 2019-12-18
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-25MR05
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-03-23AP01DIRECTOR APPOINTED MR JOHNATHAN HUGH PARKER
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JASON BAILEY
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-10-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALLER
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 6000000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-04-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-04-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-20AP03Appointment of Mr Michael James Isaac as company secretary on 2015-10-01
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD WHITEFIELD
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 6000000
2015-09-09AR0108/09/15 ANNUAL RETURN FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WEATHERALL
2015-09-01AP01DIRECTOR APPOINTED MR DAVID WALLER
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/14 FROM Brecknell Willis Millfield Chard Somerset TA20 2DA
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 6000000
2014-09-19AR0109/08/14 ANNUAL RETURN FULL LIST
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/14 FROM Craven House 16 Northumberland Avenue London WC2N 5AP
2014-06-12AP01DIRECTOR APPOINTED MR PATRICK DAVID DUGAN
2014-06-12AP01DIRECTOR APPOINTED MR DAVID MICHAEL SEITZ
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BOSTELMANN
2014-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WEATHERALL
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN HARTLAND
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 003064440007
2013-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 003064440008
2013-09-10AR0109/08/13 FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE
2012-09-03AR0109/08/12 FULL LIST
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TANLAW
2012-06-19AP01DIRECTOR APPOINTED ANDREW RICHARD WHITEFIELD
2012-06-19AP01DIRECTOR APPOINTED DAVID JASON BAILEY
2012-06-19AP01DIRECTOR APPOINTED DAVID JULIAN HARTLAND
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR TANLAW
2012-06-18TM01TERMINATE DIR APPOINTMENT
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY MARTIN PERFECT
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-08AR0109/08/11 FULL LIST
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-01AR0109/08/10 FULL LIST
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-13RES04NC INC ALREADY ADJUSTED 12/10/2009
2009-11-13SH0112/10/09 STATEMENT OF CAPITAL GBP 6000000
2009-09-10363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04288cSECRETARY'S CHANGE OF PARTICULARS / MARTIN PERFECT / 12/05/2009
2008-09-15363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-02363sRETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-05363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-16363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-04-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-16288cDIRECTOR'S PARTICULARS CHANGED
2004-09-16288cDIRECTOR'S PARTICULARS CHANGED
2004-09-16363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-07-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-29363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-06-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-18363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-05-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-10363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-11363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-06-21AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-08363sRETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS
1999-06-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-18363sRETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33170 - Repair and maintenance of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRECKNELL, WILLIS & CO. 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 BRECKNELL, WILLIS & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-09 Outstanding BARCLAYS BANK PLC
2013-11-09 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2012-12-01 Outstanding H.F. CRICK (ENGINEERING SUPPLIES) LIMITED
LEGAL CHARGE 1994-12-22 Satisfied BARCLAYS BANK PLC
CREDIT AGREEMENT 1992-09-07 Satisfied CLOSE BROTHERS LIMITED
A CREDIT AGREEMENT 1991-07-25 Satisfied CLOSE BROTHERS LIMITED
GUARANTEE & DEBENTURE 1987-02-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-02-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BRECKNELL, WILLIS & CO. LIMITED

Intangible Assets
Patents
We have not found any records of BRECKNELL, WILLIS & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRECKNELL, WILLIS & CO. LIMITED
Trademarks
We have not found any records of BRECKNELL, WILLIS & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRECKNELL, WILLIS & CO. 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 (33170 - Repair and maintenance of other transport equipment n.e.c.) as BRECKNELL, WILLIS & CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRECKNELL, WILLIS & CO. 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 BRECKNELL, WILLIS & CO. 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 BRECKNELL, WILLIS & CO. 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.