ROBERT BRETT & SONS,LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 00227266
Status Active
Incorporation Date 11 January 1928
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Confirmation statement made on 23 September 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of ROBERT BRETT & SONS,LIMITED are www.robertbrett.co.uk, and www.robert-brett.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert Brett Sons Limited is a Private Limited Company. The company registration number is 00227266. Robert Brett Sons Limited has been working since 11 January 1928. The present status of the company is Active. The registered address of Robert Brett Sons Limited is 150 Aldersgate Street London Ec1a 4ab. . GILBERT, John is a Secretary of the company. BOLSOVER, George William is a Director of the company. BRETT, William John is a Director of the company. GILBERT, John is a Director of the company. POSTON, Lindsay is a Director of the company. SHAW, Hugh Anthony is a Director of the company. SMITH, Alan Henry is a Director of the company. TARN, Nicholas James is a Director of the company. Secretary WOOLNOUGH, Peter Barry has been resigned. Director BOLSOVER, George William has been resigned. Director BRETT, Anthony has been resigned. Director BRETT, Stephen Robert has been resigned. Director BRETT, Timothy William has been resigned. Director DE LIEDERKERKE, Charles has been resigned. Director JACKSON, Cyril Patrick has been resigned. Director PEER, John Scott has been resigned. Director RUSSELL, Simon John has been resigned. Director WOOLNOUGH, Peter Barry has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GILBERT, John
Appointed Date: 25 July 2002

Director
BOLSOVER, George William
Appointed Date: 28 January 2015
75 years old

Director
BRETT, William John
Appointed Date: 03 January 1996
60 years old

Director
GILBERT, John
Appointed Date: 25 July 2002
78 years old

Director
POSTON, Lindsay
Appointed Date: 29 January 2009
72 years old

Director
SHAW, Hugh Anthony
Appointed Date: 04 July 2001
82 years old

Director
SMITH, Alan Henry
Appointed Date: 01 July 2015
69 years old

Director
TARN, Nicholas James
Appointed Date: 30 March 2015
60 years old

Resigned Directors

Secretary
WOOLNOUGH, Peter Barry
Resigned: 26 July 2002

Director
BOLSOVER, George William
Resigned: 27 November 2014
Appointed Date: 29 May 2013
75 years old

Director
BRETT, Anthony
Resigned: 30 April 2002
96 years old

Director
BRETT, Stephen Robert
Resigned: 30 April 2002
72 years old

Director
BRETT, Timothy William
Resigned: 31 December 2005
87 years old

Director
DE LIEDERKERKE, Charles
Resigned: 31 December 2008
Appointed Date: 23 May 2006
72 years old

Director
JACKSON, Cyril Patrick
Resigned: 31 December 2015
Appointed Date: 01 July 1996
89 years old

Director
PEER, John Scott
Resigned: 18 August 1997
90 years old

Director
RUSSELL, Simon John
Resigned: 31 December 2006
Appointed Date: 18 August 1997
74 years old

Director
WOOLNOUGH, Peter Barry
Resigned: 26 July 2002
78 years old

Persons With Significant Control

Mr James Robert Brett
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy William Brett
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Harvey Marston Strange Barrett
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Edward James Timothy Brett
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William John Brett
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERT BRETT & SONS,LIMITED Events

10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
07 Oct 2016
Confirmation statement made on 23 September 2016 with updates
03 Jun 2016
Group of companies' accounts made up to 31 December 2015
16 May 2016
Satisfaction of charge 12 in full
16 May 2016
Satisfaction of charge 9 in full
...
... and 124 more events
19 Mar 1974
Memorandum and Articles of Association
08 Oct 1954
Articles of association
31 Jan 1928
Particulars of mortgage/charge
11 Jan 1928
Certificate of incorporation
11 Jan 1928
Incorporation

ROBERT BRETT & SONS,LIMITED Charges

19 August 2013
Charge code 0022 7266 0013
Delivered: 21 August 2013
Status: Satisfied on 5 March 2016
Persons entitled: David Kenneth Mepham and Christine Pearl Mepham
Description: F/H property k/a land on the south side of north farm road…
28 June 2012
Debenture
Delivered: 14 July 2012
Status: Satisfied on 16 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 2012
Debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 March 2006
Legal charge
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Robert Leonard Smith Gillian Smith and John Robert Smith
Description: Property being the land at hentham and elsenham near…
26 February 2000
Charge over book debts
Delivered: 10 March 2000
Status: Satisfied on 16 May 2016
Persons entitled: National Westminster Bank PLC
Description: Specific charge over the benefit of all book debts and…
26 February 2000
Debenture
Delivered: 10 March 2000
Status: Satisfied on 16 May 2016
Persons entitled: National Westminster Bank PLC
Description: Floating charge over the present and future. Undertaking…
11 June 1998
Legal charge
Delivered: 16 June 1998
Status: Satisfied on 6 November 2009
Persons entitled: Lionhope Limited
Description: L/Hold land forming part of ridham dock iwade swale kent.
24 May 1976
Legal charge
Delivered: 3 June 1976
Status: Satisfied on 18 July 1991
Persons entitled: Lloyds Bank PLC
Description: Land part of dicestus, formerly part of hook farm, charing…
24 May 1976
Legal charge
Delivered: 3 June 1976
Status: Satisfied on 18 July 1991
Persons entitled: Lloyds Bank PLC
Description: Land at dengemarsh, lydd kent.
24 May 1976
Legal charge
Delivered: 3 June 1976
Status: Satisfied on 18 July 1991
Persons entitled: Lloyds Bank PLC
Description: Shelford sandpit, hackington and sturry, canterbury, kent.
6 March 1972
Deposited of deeds without instrument
Delivered: 20 March 1972
Status: Satisfied on 18 July 1991
Persons entitled: Lloyds Bank PLC
Description: Deed 18 february 1972 giving rights to extract minerals…
29 September 1966
Mortgage
Delivered: 12 October 1966
Status: Satisfied on 18 July 1991
Persons entitled: Sun Life Assurance Society
Description: Property having frontage to wincheap canterbury.
23 January 1928
Debenture
Delivered: 31 January 1928
Status: Satisfied on 18 July 1991
Persons entitled: Lloyds Bank PLC
Description: Freehold property with fixtures fixed plant and machinery…