Company NameBrett And Randall Financial Services Limited
Company StatusDissolved
Company Number01629528
CategoryPrivate Limited Company
Incorporation Date16 April 1982(42 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2019(36 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(38 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (closed 13 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Chase Bashurst Hill
Horsham
RH13 0NY
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(38 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (closed 13 October 2020)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence Address91 Main Street Sedgeberrow
Evesham
WR11 7UE
Secretary NameMr Iain Alexander Jamieson
StatusClosed
Appointed01 June 2020(38 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (closed 13 October 2020)
RoleCompany Director
Correspondence AddressWoodlands Chase Bashurst Hill
Horsham
RH13 0NY
Director NameChristopher Andrew Hutchins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(9 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 29 May 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCorner House 45 High Street
Hallaton
Market Harborough
Leicestershire
LE16 8UD
Director NameMr Ashwinkumar Govindbhai Mistry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 29 May 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWoodside
3 Powys Gardens
Oadby
Leicestershire
LE2 2DS
Director NameMr Stuart Charles Randall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 29 May 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Berford Close
Broughton Astley
Leicester
Leicestershire
LE9 6NP
Director NameKevin John Richards
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 29 May 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address22 Wheatlands Drive
Countesthorpe
Leicester
Leicestershire
LE8 5RT
Secretary NameMr Stuart Charles Randall
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 27 April 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Berford Close
Broughton Astley
Leicester
Leicestershire
LE9 6NP
Director NameMrs Angela Marie Knight
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(16 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor St John's House
30 East Street
Leicester
LE1 6NB
Director NameMr Ralph John Mitchell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(16 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor St John's House
30 East Street
Leicester
LE1 6NB
Director NameMr Andrew William Miller
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address57 Gloucester Crescent
Wigston
Leicestershire
LE18 4YF
Secretary NameMr Melvyn William Clark
NationalityBritish
StatusResigned
Appointed27 April 2009(27 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Hamlet Green
Dallington
Northamptonshire
NN5 7AR
Director NameMr Ian Andrew Dunk
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(27 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 February 2019)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor St John's House
30 East Street
Leicester
LE1 6NB
Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Scott Hopkinson
StatusResigned
Appointed08 February 2019(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF

Contact

Websitebrfs.co.uk
Telephone0116 2541000
Telephone regionLeicester

Location

Registered Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

10k at £1Mrdk LTD
90.91%
Ordinary
1000 at £1Mrdk LTD
9.09%
Ordinary B

Financials

Year2014
Net Worth£176,357
Cash£299,158
Current Liabilities£177,028

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

9 December 2010Delivered on: 17 December 2010
Persons entitled: Warner Estate Property Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant's interest in all the monies standing to the credit of the account including all interest accruing to the account. Account means the bank deposit account opened at a united kingdom clearing bank operatin in accordance with the deed see image for full details.
Outstanding
6 October 1988Delivered on: 13 October 1988
Satisfied on: 2 December 2008
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: 7 univensity road leicester, title no lt 163475 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 11,000
(5 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 11,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2013Director's details changed for Ralph John Mitchell on 24 September 2013 (2 pages)
24 September 2013Director's details changed for Mrs Angela Marie Knight on 24 September 2013 (2 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 11,000
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2012Director's details changed for Mrs Angela Marie Knight on 24 September 2012 (2 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
20 September 2011Director's details changed for Mrs Angela Marie Knight on 20 September 2011 (2 pages)
21 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
21 February 2011Registered office address changed from Charles Berry House 45 East Bond Street Leicester Leicestershire LE1 4SX on 21 February 2011 (1 page)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for Mr Ian Andrew Dunk on 14 September 2010 (2 pages)
22 March 2010Appointment of Mr Ian Andrew Dunk as a director (2 pages)
3 February 2010Full accounts made up to 31 May 2009 (19 pages)
4 December 2009Termination of appointment of Melvyn Clark as a secretary (2 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
4 June 2009Appointment terminated director christopher hutchins (1 page)
4 June 2009Memorandum and Articles of Association (21 pages)
4 June 2009Appointment terminated director kevin richards (1 page)
4 June 2009Appointment terminated director andrew miller (1 page)
4 June 2009Appointment terminated director ashwin mistry (1 page)
4 June 2009Appointment terminated director stuart randall (1 page)
1 June 2009Company name changed brett & randall insurance brokers LIMITED\certificate issued on 01/06/09 (3 pages)
28 April 2009Secretary appointed mr melvyn william clark (1 page)
27 April 2009Appointment terminated secretary stuart randall (1 page)
31 January 2009Full accounts made up to 31 May 2008 (22 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 November 2008Director and secretary's change of particulars / stuart randall / 05/11/2008 (1 page)
15 September 2008Return made up to 14/09/08; full list of members (5 pages)
6 November 2007Full accounts made up to 31 May 2007 (23 pages)
18 September 2007Return made up to 14/09/07; full list of members (3 pages)
29 November 2006New director appointed (1 page)
10 November 2006Full accounts made up to 31 May 2006 (20 pages)
3 November 2006Return made up to 14/09/06; full list of members (3 pages)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Full accounts made up to 31 May 2005 (20 pages)
26 September 2005Return made up to 14/09/05; full list of members (3 pages)
8 October 2004Return made up to 14/09/04; full list of members (13 pages)
29 September 2004Full accounts made up to 31 May 2004 (22 pages)
4 December 2003Director's particulars changed (1 page)
15 October 2003Full accounts made up to 31 May 2003 (22 pages)
24 September 2003Return made up to 14/09/03; full list of members (13 pages)
25 September 2002Full accounts made up to 31 May 2002 (20 pages)
20 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 August 2001Full accounts made up to 31 May 2001 (19 pages)
29 September 2000Full accounts made up to 31 May 2000 (18 pages)
25 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 April 2000Ad 04/04/00--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
11 April 2000Conve 04/04/00 (1 page)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
24 November 1999Full accounts made up to 31 May 1999 (17 pages)
28 September 1999Return made up to 14/09/99; full list of members (11 pages)
24 January 1999New director appointed (3 pages)
24 January 1999New director appointed (2 pages)
29 October 1998Full accounts made up to 31 May 1998 (16 pages)
22 September 1998Return made up to 14/09/98; no change of members (5 pages)
3 December 1997Full accounts made up to 31 May 1997 (13 pages)
19 September 1997Return made up to 14/09/97; no change of members (5 pages)
18 April 1997Registered office changed on 18/04/97 from: 7 university road leicester LE17RA (1 page)
9 October 1996Return made up to 14/09/96; full list of members (7 pages)
1 August 1996Full accounts made up to 31 May 1996 (12 pages)
28 June 1996Company name changed brett and randall commercial ins urance brokers LIMITED\certificate issued on 01/07/96 (3 pages)
12 December 1995Full accounts made up to 31 May 1995 (13 pages)
15 September 1995Return made up to 14/09/95; full list of members (6 pages)
13 October 1988Particulars of mortgage/charge (3 pages)
16 April 1982Certificate of incorporation (1 page)
16 April 1982Incorporation (14 pages)