Company NameSteve Brettle Fabrications Ltd.
DirectorStephen Brettle
Company StatusActive
Company Number03751161
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Stephen Brettle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Pinewood Road
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8DB
Secretary NameMichelle Brettle
NationalityBritish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Pinewood Road
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8DB
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitebrettlefabs.co.uk
Telephone01642 219998
Telephone regionMiddlesbrough

Location

Registered AddressUnit 9 Mickleton Road
Riverside Park
Middlesbrough
Cleveland
TS2 1RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2013
Net Worth£164,940
Cash£84,280
Current Liabilities£172,085

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (6 days from now)

Charges

29 April 1999Delivered on: 10 May 1999
Satisfied on: 26 November 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

1 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 June 2017Statement of capital following an allotment of shares on 1 April 2015
  • GBP 204
(3 pages)
2 June 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
2 June 2017Statement of capital following an allotment of shares on 1 April 2015
  • GBP 204
(3 pages)
2 June 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(4 pages)
6 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(4 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 May 2014Registered office address changed from Unit 5a Bowes Road Ind Estate Riverside Park Middlesbrough Cleveland TS2 1LU on 12 May 2014 (1 page)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(4 pages)
12 May 2014Registered office address changed from Unit 5a Bowes Road Ind Estate Riverside Park Middlesbrough Cleveland TS2 1LU on 12 May 2014 (1 page)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Director's details changed for Stephen Brettle on 13 April 2010 (2 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Stephen Brettle on 13 April 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 13/04/09; full list of members (3 pages)
24 April 2009Return made up to 13/04/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Return made up to 13/04/08; full list of members (3 pages)
18 June 2008Return made up to 13/04/08; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2007Return made up to 13/04/07; full list of members (6 pages)
18 June 2007Return made up to 13/04/07; full list of members (6 pages)
17 November 2006Registered office changed on 17/11/06 from: unit 2C bowes road industrial estate, middlesbrough cleveland TS2 1LU (1 page)
17 November 2006Registered office changed on 17/11/06 from: unit 2C bowes road industrial estate, middlesbrough cleveland TS2 1LU (1 page)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 May 2006Return made up to 13/04/06; full list of members (6 pages)
17 May 2006Return made up to 13/04/06; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 May 2005Return made up to 13/04/05; full list of members (6 pages)
5 May 2005Return made up to 13/04/05; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 April 2004Return made up to 13/04/04; full list of members (6 pages)
26 April 2004Return made up to 13/04/04; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 April 2003Return made up to 13/04/03; full list of members (6 pages)
22 April 2003Return made up to 13/04/03; full list of members (6 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 May 2002Return made up to 13/04/02; full list of members (6 pages)
16 May 2002Return made up to 13/04/02; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 June 2001Return made up to 13/04/01; full list of members (6 pages)
5 June 2001Return made up to 13/04/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 May 2000Return made up to 13/04/00; full list of members (6 pages)
4 May 2000Return made up to 13/04/00; full list of members (6 pages)
10 May 1999Particulars of mortgage/charge (4 pages)
10 May 1999Particulars of mortgage/charge (4 pages)
26 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
26 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
13 April 1999Incorporation (13 pages)
13 April 1999Incorporation (13 pages)