Company NameBrett Oils Limited
DirectorsRichard Michael Brett and Alistair David Brett
Company StatusLiquidation
Company Number00300889
CategoryPrivate Limited Company
Incorporation Date18 May 1935(88 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Michael Brett
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(56 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorth Brunton House
North Brunton
Gosforth
Newcastle Upon Tyne
NE3 5HD
Director NameMr Alistair David Brett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(56 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBoundary Cottage 12 The Wynding
Bamburgh
Northumberland
NE69 7DB
Director NameAntony Roger Brett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(56 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 11 August 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address49 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AJ
Secretary NameMr Paul Anthony Lucas
NationalityBritish
StatusResigned
Appointed21 September 1991(56 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224 Jesmond Dene Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JU
Director NameMr Paul Anthony Lucas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(69 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address224 Jesmond Dene Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JU

Contact

Websitebrettfuels.co.uk
Email address[email protected]

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

2.6k at £1Mr A.r. Brett
2.67%
Ordinary
2.6k at £1Mr R.m. Brett
2.67%
Ordinary
2.2k at £1Mr A.r. Brett
2.33%
Preference
2.2k at £1Mr R.m. Brett
2.33%
Preference
17.6k at £1Trustees Of Antony Roger Brett Settlement
18.20%
Ordinary
17.6k at £1Trustees Of Richard Michael Brett Settlement
18.20%
Ordinary
13.9k at £1Trustees Of Antony Roger Brett Settlement
14.42%
Preference
13.9k at £1Trustees Of Richard Michael Brett Settlement
14.42%
Preference
12.6k at £1Mr A.d. Brett
13.02%
Preference
11.3k at £1Mr A.d. Brett
11.74%
Ordinary
1 at £1Mr A.d. Brett & Mr A.r. Brett & Mr R.m. Brett
0.00%
Ordinary

Financials

Year2014
Net Worth£635,691
Cash£50,569
Current Liabilities£2,990

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2019 (4 years, 7 months ago)
Next Return Due2 November 2020 (overdue)

Charges

11 October 1999Delivered 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 1989Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1996Delivered 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 1976Delivered 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

Filing History

10 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
19 November 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 96,604
(6 pages)
23 September 2014Termination of appointment of Antony Roger Brett as a director on 11 August 2014 (1 page)
23 September 2014Director's details changed for Mr Alistair David Brett on 24 July 2014 (2 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 96,604
(6 pages)
12 August 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
26 February 2014Registered office address changed from Pipewellgate Gateshead Tyne & Wear NE8 2BN on 26 February 2014 (1 page)
11 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 96,604
(7 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
10 December 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
18 August 2009Appointment terminated secretary paul lucas (1 page)
18 August 2009Appointment terminated director paul lucas (1 page)
5 February 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
21 October 2008Return made up to 21/09/08; full list of members (6 pages)
11 October 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
11 October 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
11 October 2007Return made up to 21/09/07; no change of members (8 pages)
27 October 2006Return made up to 21/09/06; full list of members (9 pages)
26 July 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
19 October 2005Return made up to 21/09/05; full list of members (9 pages)
2 March 2005New director appointed (2 pages)
9 December 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
12 October 2004Return made up to 21/09/04; full list of members (8 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
27 September 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
28 December 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
18 October 2001Return made up to 21/09/01; full list of members (8 pages)
22 January 2001Full group accounts made up to 31 March 2000 (20 pages)
12 October 2000Return made up to 21/09/00; full list of members (8 pages)
10 July 2000Full group accounts made up to 31 March 1999 (21 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Return made up to 21/09/99; full list of members (6 pages)
2 February 1999Full group accounts made up to 31 March 1998 (22 pages)
23 October 1998Return made up to 21/09/98; no change of members (4 pages)
23 October 1997Return made up to 21/09/97; no change of members (4 pages)
11 June 1997Full group accounts made up to 31 March 1997 (23 pages)
11 June 1997Full group accounts made up to 31 March 1996 (22 pages)
12 November 1996Return made up to 21/09/96; full list of members (6 pages)
25 July 1996Company name changed brett's oils LIMITED\certificate issued on 26/07/96 (2 pages)
16 July 1996Particulars of mortgage/charge (7 pages)
4 June 1996Full group accounts made up to 31 March 1995 (23 pages)