North Brunton
Gosforth
Newcastle Upon Tyne
NE3 5HD
Director Name | Mr Alistair David Brett |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1991(56 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Boundary Cottage 12 The Wynding Bamburgh Northumberland NE69 7DB |
Director Name | Antony Roger Brett |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(56 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 11 August 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 49 The Drive Gosforth Newcastle Upon Tyne NE3 4AJ |
Secretary Name | Mr Paul Anthony Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(56 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 224 Jesmond Dene Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2JU |
Director Name | Mr Paul Anthony Lucas |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(69 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 224 Jesmond Dene Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2JU |
Website | brettfuels.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne And Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
2.6k at £1 | Mr A.r. Brett 2.67% Ordinary |
---|---|
2.6k at £1 | Mr R.m. Brett 2.67% Ordinary |
2.2k at £1 | Mr A.r. Brett 2.33% Preference |
2.2k at £1 | Mr R.m. Brett 2.33% Preference |
17.6k at £1 | Trustees Of Antony Roger Brett Settlement 18.20% Ordinary |
17.6k at £1 | Trustees Of Richard Michael Brett Settlement 18.20% Ordinary |
13.9k at £1 | Trustees Of Antony Roger Brett Settlement 14.42% Preference |
13.9k at £1 | Trustees Of Richard Michael Brett Settlement 14.42% Preference |
12.6k at £1 | Mr A.d. Brett 13.02% Preference |
11.3k at £1 | Mr A.d. Brett 11.74% Ordinary |
1 at £1 | Mr A.d. Brett & Mr A.r. Brett & Mr R.m. Brett 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £635,691 |
Cash | £50,569 |
Current Liabilities | £2,990 |
Latest Accounts | 31 March 2020 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2019 (3 years, 6 months ago) |
---|---|
Next Return Due | 2 November 2020 (overdue) |
11 October 1999 | Delivered on: 19 October 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
30 June 1989 | Delivered on: 13 July 1989 Persons entitled: National Westminster Bank PLC Classification: Standard security regin scotland 30.6.89 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of ground 0.27 hectares with buildings and other erections 15/a block 1 unit 15/a block 1 unit 1 east mains industrial estate broxbura west lothian. Outstanding |
6 August 1984 | Delivered on: 20 August 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/L bridge street lytton street & walbeck street lincoln more particularby described in a conveyance dated 6.8.84 and/or the proceeds of sale threof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 August 1984 | Delivered on: 14 August 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H pipewellgate, gateshead tyne & wear more particularly described in a conveyance dated 1.4.77 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 August 1984 | Delivered on: 14 August 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on nw side of pipewellgate gateshead, tyne & wear. Title no ty 99749 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 July 1996 | Delivered on: 16 July 1996 Satisfied on: 11 February 2004 Persons entitled: Richard Michael Brett Ahtnony Roger Brett Npi Trustee Services Limited Classification: Mortgage debenture Secured details: All monies due or to become due rfom the company to the chargees as the trustees for the time being of the brett's oils limited pension scheme on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 September 1976 | Delivered on: 15 September 1976 Satisfied on: 11 February 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge, equitable charge and or floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital. Property a fiaewell gates gateshead by way of leg. Mort. (For all details see doc. 82). Fully Satisfied |
5 November 2021 | Liquidators' statement of receipts and payments to 2 September 2021 (12 pages) |
---|---|
11 September 2020 | Registered office address changed from North Brunton House North Brunton Gosforth Newcastle upon Tyne Tyne & Wear NE3 5HD to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 11 September 2020 (2 pages) |
11 September 2020 | Appointment of a voluntary liquidator (3 pages) |
11 September 2020 | Resolutions
|
11 September 2020 | Declaration of solvency (5 pages) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 October 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
3 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
12 October 2018 | Satisfaction of charge 2 in full (1 page) |
12 October 2018 | Satisfaction of charge 3 in full (1 page) |
12 October 2018 | Satisfaction of charge 4 in full (2 pages) |
12 October 2018 | Satisfaction of charge 5 in full (1 page) |
10 October 2018 | Satisfaction of charge 7 in full (2 pages) |
10 October 2018 | All of the property or undertaking has been released from charge 3 (2 pages) |
10 October 2018 | All of the property or undertaking has been released from charge 5 (2 pages) |
10 October 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
10 October 2018 | All of the property or undertaking has been released from charge 4 (2 pages) |
3 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
10 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
19 November 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
19 November 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
14 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Mr Alistair David Brett on 24 July 2014 (2 pages) |
23 September 2014 | Termination of appointment of Antony Roger Brett as a director on 11 August 2014 (1 page) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Mr Alistair David Brett on 24 July 2014 (2 pages) |
23 September 2014 | Termination of appointment of Antony Roger Brett as a director on 11 August 2014 (1 page) |
12 August 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
12 August 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
26 February 2014 | Registered office address changed from Pipewellgate Gateshead Tyne & Wear NE8 2BN on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Pipewellgate Gateshead Tyne & Wear NE8 2BN on 26 February 2014 (1 page) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
16 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
17 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
10 December 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
18 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
19 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (6 pages) |
18 August 2009 | Appointment terminated director paul lucas (1 page) |
18 August 2009 | Appointment terminated secretary paul lucas (1 page) |
18 August 2009 | Appointment terminated director paul lucas (1 page) |
18 August 2009 | Appointment terminated secretary paul lucas (1 page) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
21 October 2008 | Return made up to 21/09/08; full list of members (6 pages) |
21 October 2008 | Return made up to 21/09/08; full list of members (6 pages) |
11 October 2007 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
11 October 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
11 October 2007 | Return made up to 21/09/07; no change of members (8 pages) |
11 October 2007 | Return made up to 21/09/07; no change of members (8 pages) |
11 October 2007 | Group of companies' accounts made up to 31 March 2007 (26 pages) |
11 October 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
27 October 2006 | Return made up to 21/09/06; full list of members (9 pages) |
27 October 2006 | Return made up to 21/09/06; full list of members (9 pages) |
26 July 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
26 July 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
19 October 2005 | Return made up to 21/09/05; full list of members (9 pages) |
19 October 2005 | Return made up to 21/09/05; full list of members (9 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
9 December 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
9 December 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
12 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
12 October 2004 | Return made up to 21/09/04; full list of members (8 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2003 | Return made up to 21/09/03; full list of members
|
28 September 2003 | Return made up to 21/09/03; full list of members
|
21 May 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
21 May 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
27 September 2002 | Return made up to 21/09/02; full list of members
|
27 September 2002 | Return made up to 21/09/02; full list of members
|
27 May 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
27 May 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
28 December 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
28 December 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
18 October 2001 | Return made up to 21/09/01; full list of members (8 pages) |
18 October 2001 | Return made up to 21/09/01; full list of members (8 pages) |
22 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
22 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
12 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
10 July 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
10 July 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
6 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
23 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
23 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
23 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
23 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
11 June 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
11 June 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
11 June 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
11 June 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
12 November 1996 | Return made up to 21/09/96; full list of members (6 pages) |
12 November 1996 | Return made up to 21/09/96; full list of members (6 pages) |
25 July 1996 | Company name changed brett's oils LIMITED\certificate issued on 26/07/96 (2 pages) |
25 July 1996 | Company name changed brett's oils LIMITED\certificate issued on 26/07/96 (2 pages) |
16 July 1996 | Particulars of mortgage/charge (7 pages) |
16 July 1996 | Particulars of mortgage/charge (7 pages) |
4 June 1996 | Full group accounts made up to 31 March 1995 (23 pages) |
4 June 1996 | Full group accounts made up to 31 March 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |