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

BREBNERS LIMITED

130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU,
Company Registration Number
00663160
Private Limited Company
Active

Company Overview

About Brebners Ltd
BREBNERS LIMITED was founded on 1960-06-23 and has its registered office in London. The organisation's status is listed as "Active". Brebners 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
BREBNERS LIMITED
 
Legal Registered Office
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Other companies in W1D
 
Previous Names
BREBNER, ALLEN & TRAPP ASSOCIATED SERVICES LIMITED17/11/2006
Filing Information
Company Number 00663160
Company ID Number 00663160
Date formed 1960-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-05
Account next due 2024-12-31
Latest return 2024-06-20
Return next due 2025-07-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB539397301  
Last Datalog update: 2024-06-25 12:22:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREBNERS 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 BREBNERS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN VALENTINE BARFORD
Director 2009-04-06
DARREN JAMES BOND
Director 2017-04-06
JOHN BRIAN CHAMBERLAIN
Director 2011-04-05
JOHN CRAIG
Director 2008-02-13
RAEF GREGORY
Director 2017-04-06
CARL GREGORY NYE
Director 2009-04-06
COLIN NEILL POMEROY
Director 2008-03-12
MARK DAVID SHERLOCK
Director 2017-04-06
MARTIN NEIL WIDDOWSON
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JAMES PALMER
Director 2008-05-28 2017-12-31
PAUL ANTHONY SMALL
Company Secretary 2005-03-31 2011-09-30
SIMON JOHN CRYER
Director 2008-02-13 2011-04-05
JANET DAVIES
Director 2008-02-14 2008-09-26
JANET DAVIES
Director 2005-03-31 2008-02-13
JANET DAVIES
Company Secretary 1994-06-06 2005-03-31
MICHAEL RICHARD JOHN BURTON
Director 1994-06-06 2005-03-31
THOMAS EDWARD JAMES SMITH
Director 1994-06-06 2005-03-31
PHILIP JAMES HEATH
Company Secretary 1993-08-13 1994-06-06
JOHN CRAIG
Director 1991-06-20 1994-06-06
JAMES GEORGE EBDON
Director 1991-06-20 1994-06-06
PHILIP JAMES HEATH
Director 1993-08-13 1994-06-06
GARETH JOHN ALDRIDGE
Company Secretary 1991-06-20 1993-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CRAIG SECRETARY-REGISTRARS LIMITED Director 2005-04-01 CURRENT 1990-07-19 Active
JOHN CRAIG BAKER STREET TRUSTEES LIMITED Director 2005-04-01 CURRENT 1965-09-17 Active
JOHN CRAIG ADTIM LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
JOHN CRAIG COST DATA PROCESSERS LIMITED Director 1992-03-24 CURRENT 1963-01-21 Active
MARTIN NEIL WIDDOWSON GLITTERBALL HOLDINGS LIMITED Director 2016-06-22 CURRENT 2015-10-15 Active
MARTIN NEIL WIDDOWSON BLUEBELL RAILWAY OPERATING LIMITED Director 2014-04-25 CURRENT 1960-02-17 Active
MARTIN NEIL WIDDOWSON BLUEBELL EXTENSION RAILWAY LIMITED Director 2014-04-25 CURRENT 1975-09-25 Active
MARTIN NEIL WIDDOWSON BLUEBELL RAILWAY 9F CLUB LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
MARTIN NEIL WIDDOWSON BLUEBELL RAILWAY PLC Director 2013-07-12 CURRENT 1985-11-27 Active

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
2024-06-25CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2023-12-1305/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13AA05/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-04-05APPOINTMENT TERMINATED, DIRECTOR JOHN CRAIG
2023-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRAIG
2023-02-06Cancellation of shares. Statement of capital on 2023-01-09 GBP 301,056
2023-02-06Purchase of own shares
2023-02-06Resolutions passed:<ul><li>Resolution Off market purchases 09/01/2023</ul>
2023-02-06Resolutions passed:<ul><li>Resolution Off market purchases 09/01/2023<li>Resolution on securities<li>Resolution passed to purchase shares</ul>
2023-02-06RES13Resolutions passed:
  • Off market purchases 09/01/2023
  • Resolution of allotment of securities
  • Resolution of authority to purchase own shares out of capital
2023-02-06SH06Cancellation of shares. Statement of capital on 2023-01-09 GBP 301,056
2023-02-06SH03Purchase of own shares
2022-12-08AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN VALENTINE BARFORD
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-02-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID SHERLOCK
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAMES PALMER
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CH01Director's details changed for Martin Neil Widdowson on 2017-12-06
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 351232
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED DARREN JAMES BOND
2017-04-06AP01DIRECTOR APPOINTED MARK DAVID SHERLOCK
2017-04-06AP01DIRECTOR APPOINTED RAEF GREGORY
2017-04-06AP01DIRECTOR APPOINTED MARTIN NEIL WIDDOWSON
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 351232
2016-06-29AR0120/06/16 ANNUAL RETURN FULL LIST
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-06-20
2015-09-07ANNOTATIONClarification
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 401408
2015-06-24AR0120/06/15 FULL LIST
2015-06-24LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 351232
2015-06-24AR0120/06/15 FULL LIST
2015-04-01CH01Director's details changed for Colin Neill Pomeroy on 2015-03-27
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 401408
2014-06-20AR0120/06/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05SH06Cancellation of shares. Statement of capital on 2013-11-05 GBP 351,232
2013-11-05SH03Purchase of own shares
2013-11-04RES13Resolutions passed:
  • Share agreement approved 07/10/2013
2013-06-20AR0120/06/13 ANNUAL RETURN FULL LIST
2013-06-20CH01Director's details changed for Colin Neill Pomeroy on 2013-06-20
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES PALMER / 14/06/2013
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN VALENTINE BARFORD / 14/06/2013
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL GREGORY NYE / 14/06/2013
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAIG / 14/06/2013
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM, THE QUADRANGLE 2ND FLOOR, 180 WARDOUR STREET, LONDON, W1F 8FY
2012-09-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-23AR0120/06/12 FULL LIST
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL SMALL
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-25SH0625/10/11 STATEMENT OF CAPITAL GBP 401408
2011-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-19AR0120/06/11 FULL LIST
2011-05-17AP01DIRECTOR APPOINTED JOHN BRIAN CHAMBERLAIN
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CRYER
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-25AR0120/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEILL POMEROY / 20/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES PALMER / 20/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL GREGORY NYE / 20/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN VALENTINE BARFORD / 20/06/2010
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY SMALL / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CRYER / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN VALENTINE BARFORD / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES PALMER / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL GREGORY NYE / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEILL POMEROY / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAIG / 08/10/2009
2009-07-16363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM, THE QUADRANGLE, 2ND FLOOR, 180 WARDOUR STREET, LONDON, W1F 8FY
2009-04-20288aDIRECTOR APPOINTED RICHARD JOHN VALENTINE BARFORD
2009-04-20288aDIRECTOR APPOINTED CARL GREGORY NYE
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR JANET DAVIES
2008-08-22363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2008-08-2288(2)AD 07/03/08 GBP SI 450528@1=450528 GBP IC 1056/451584
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM, THE QUADRANGLE 2ND FLOOR, 180 WARDOUR STREET, LONDON, W1F 8FY
2008-06-02288aDIRECTOR APPOINTED GRAHAM JAMES PALMER
2008-04-23288aDIRECTOR APPOINTED COLIN NEILL POMEROY
2008-03-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-26169GBP IC 1232/1056 28/02/08 GBP SR 176@1=176
2008-03-17123NC INC ALREADY ADJUSTED 29/02/08
2008-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-17RES04GBP NC 5000/1000000 29/02/2008
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-22363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-02169£ IC 1760/1232 30/03/07 £ SR 528@1=528
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-17CERTNMCOMPANY NAME CHANGED BREBNER, ALLEN & TRAPP ASSOCIATE D SERVICES LIMITED CERTIFICATE ISSUED ON 17/11/06
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BREBNERS 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 BREBNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BREBNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BREBNERS LIMITED

Intangible Assets
Patents
We have not found any records of BREBNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREBNERS LIMITED
Trademarks
We have not found any records of BREBNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREBNERS 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 n.e.c.) as BREBNERS 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 BREBNERS 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 BREBNERS 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 BREBNERS 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.