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

BRETVENTS LIMITED

BRADFORDS FARM, LITTLE HORSTED, UCKFIELD, EAST SUSSEX, TN22 5QP,
Company Registration Number
00653599
Private Limited Company
Active

Company Overview

About Bretvents Ltd
BRETVENTS LIMITED was founded on 1960-03-23 and has its registered office in Uckfield. The organisation's status is listed as "Active". Bretvents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRETVENTS LIMITED
 
Legal Registered Office
BRADFORDS FARM
LITTLE HORSTED
UCKFIELD
EAST SUSSEX
TN22 5QP
Other companies in TN22
 
Filing Information
Company Number 00653599
Company ID Number 00653599
Date formed 1960-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB190176072  
Last Datalog update: 2023-11-06 15:04:24
Primary Source:Companies House
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 BRETVENTS LIMITED

Current Directors
Officer Role Date Appointed
VICKI ANN TARRANT
Company Secretary 2006-01-03
JAKE EDWARD TARRANT
Director 2006-01-03
KEITH JAMES TARRANT
Director 1991-05-31
VICKI ANN TARRANT
Director 2006-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RUSSELL TARRANT
Director 2006-01-03 2009-05-25
SARAH LOUISE RANDALL
Director 2006-01-03 2008-06-20
VIOLET ELIZABETH TARRANT
Company Secretary 1991-05-31 2006-01-03
VIOLET ELIZABETH TARRANT
Director 1991-05-31 2006-01-03
DAVID JOHN MARTIN
Director 1995-09-18 1997-09-15

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
2024-05-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE EDWARD TARRANT
2024-05-22Change of details for Vicki Ann Tarrant as a person with significant control on 2024-05-14
2024-05-22APPOINTMENT TERMINATED, DIRECTOR VICKI ANN TARRANT
2023-10-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-10-28AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-01-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-03PSC04Change of details for Vicki Ann Tarrant as a person with significant control on 2020-01-20
2020-06-03PSC07CESSATION OF KEITH JAMES TARRANT AS A PERSON OF SIGNIFICANT CONTROL
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES TARRANT
2019-10-15AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-05SH1905/12/17 STATEMENT OF CAPITAL GBP 100
2017-12-05SH1905/12/17 STATEMENT OF CAPITAL GBP 100
2017-11-20SH20Statement by Directors
2017-11-20CAP-SSSolvency Statement dated 30/06/17
2017-11-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-25AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 30100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 30100
2016-07-07AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 30100
2015-06-09AR0131/05/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 30100
2014-06-25AR0131/05/14 ANNUAL RETURN FULL LIST
2013-10-24AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0131/05/13 ANNUAL RETURN FULL LIST
2012-10-18AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0131/05/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0131/05/11 ANNUAL RETURN FULL LIST
2010-10-27AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-29AR0131/05/10 ANNUAL RETURN FULL LIST
2009-11-26AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES TARRANT / 06/11/2009
2009-11-23CH03SECRETARY'S DETAILS CHNAGED FOR VICKI ANN TARRANT on 2009-11-06
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKE EDWARD TARRANT / 06/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKI ANN TARRANT / 06/11/2009
2009-07-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / JAKE TARRANT / 30/04/2009
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR MARK TARRANT
2008-11-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR SARAH RANDALL
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-20363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-25363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-24288aNEW DIRECTOR APPOINTED
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-28363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-06-10363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-06-12363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-08363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/00
2000-06-19363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-04363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1998-07-07363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-10-31288bDIRECTOR RESIGNED
1997-06-27363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-06-11363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-02-12SRES04NC INC ALREADY ADJUSTED 25/01/96
1996-02-12123£ NC 50000/80000 25/01/96
1996-02-1288(2)RAD 25/01/96--------- £ SI 30000@1=30000 £ IC 30100/60100
1995-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-09-26288NEW DIRECTOR APPOINTED
1995-07-19363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1994-12-09AUDAUDITOR'S RESIGNATION
1994-06-20363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-06-28AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-06-24363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-04-05Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1142042 Active Licenced property: LITTLE HORSTED BRADFORDS FARM UCKFIELD GB TN22 5QP. Correspondance address: BRADFORDS LANE BRADFORD FARM LITTLE HORSTED UCKFIELD LITTLE HORSTED GB TN22 5QP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BRETVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-08-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BRETVENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRETVENTS LIMITED registering or being granted any patents
Domain Names

BRETVENTS LIMITED owns 5 domain names.

dogweathervane.co.uk   dogweathervanes.co.uk   horseweathervane.co.uk   horseweathervanes.co.uk   tractorweathervane.co.uk  

Trademarks
We have not found any records of BRETVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRETVENTS 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as BRETVENTS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where BRETVENTS 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 BRETVENTS 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 BRETVENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1