BRETT OILS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 5HD

Company number 00300889
Status Active
Incorporation Date 18 May 1935
Company Type Private Limited Company
Address NORTH BRUNTON HOUSE NORTH BRUNTON, GOSFORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, NE3 5HD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of BRETT OILS LIMITED are www.brettoils.co.uk, and www.brett-oils.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and five months. Brett Oils Limited is a Private Limited Company. The company registration number is 00300889. Brett Oils Limited has been working since 18 May 1935. The present status of the company is Active. The registered address of Brett Oils Limited is North Brunton House North Brunton Gosforth Newcastle Upon Tyne Tyne Wear Ne3 5hd. . BRETT, Alistair David is a Director of the company. BRETT, Richard Michael is a Director of the company. Secretary LUCAS, Paul Anthony has been resigned. Director BRETT, Antony Roger has been resigned. Director LUCAS, Paul Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Director

Resigned Directors

Secretary
LUCAS, Paul Anthony
Resigned: 31 July 2009

Director
BRETT, Antony Roger
Resigned: 11 August 2014
79 years old

Director
LUCAS, Paul Anthony
Resigned: 31 July 2009
Appointed Date: 10 February 2005
69 years old

Persons With Significant Control

Mr Richard Michael Brett
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Jacqueline Margaret Brett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

BRETT OILS LIMITED Events

28 Dec 2016
Total exemption full accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 21 September 2016 with updates
19 Nov 2015
Total exemption full accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 96,604

23 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 96,604

...
... and 69 more events
14 Oct 1987
Return made up to 31/08/87; full list of members

07 Nov 1986
Director resigned

27 Oct 1986
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

11 Sep 1986
Full accounts made up to 31 March 1986

11 Sep 1986
Annual return made up to 13/08/86

BRETT OILS LIMITED Charges

11 October 1999
Mortgage debenture
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 July 1996
Mortgage debenture
Delivered: 16 July 1996
Status: Satisfied on 11 February 2004
Persons entitled: Richard Michael Brett Ahtnony Roger Brett Npi Trustee Services Limited
Description: .. fixed and floating charges over the undertaking and all…
30 June 1989
Standard security regin scotland 30.6.89
Delivered: 13 July 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot of ground 0.27 hectares with buildings and other…
6 August 1984
Legal mortgage
Delivered: 20 August 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/L bridge street lytton street & walbeck street lincoln…
6 August 1984
Legal mortgage
Delivered: 14 August 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H pipewellgate, gateshead tyne & wear more particularly…
6 August 1984
Legal mortgage
Delivered: 14 August 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on nw side of pipewellgate gateshead, tyne & wear…
10 September 1976
Mortgage debenture
Delivered: 15 September 1976
Status: Satisfied on 11 February 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge, equitable charge and or…