Company NameBremsen Technik (UK) Limited
DirectorBrian Reginald Hall
Company StatusActive
Company Number04340885
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Brian Reginald Hall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Easton Way
Colburn
Catterick Garrison
North Yorkshire
DL9 4GA
Director NameMr Michael John Sutter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield
Cotherstone
Barnard Castle
County Durham
DL12 9PJ
Secretary NameLesley Sheila Sutter
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleSecretary
Correspondence AddressMoorfield
Cotherstone
Barnard Castle
County Durham
DL12 9PJ
Director NameMr Michael Duff
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(12 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Easton Way
Colburn
Catterick Garrison
North Yorkshire
DL9 4GA
Secretary NameMr Michael Duff
StatusResigned
Appointed17 June 2014(12 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 December 2014)
RoleCompany Director
Correspondence AddressUnit 6 Easton Way
Colburn
Catterick Garrison
North Yorkshire
DL9 4GA
Director NameMr Robin James Anderson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(12 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Easton Way Colburn
Catterick Garrison
North Yorkshire
DL9 4GA
Secretary NameMr Robin James Anderson
StatusResigned
Appointed05 December 2014(12 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressUnit 6, Easton Way Colburn
Catterick Garrison
North Yorkshire
DL9 4GA
Director NameMs Andrea Preston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2020(18 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteracepads.co.uk
Telephone01748 831200
Telephone regionRichmond

Location

Registered AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Bremsen Technik Holdings LTD
98.04%
Ordinary
1 at £1Bremsen Technik Holdings LTD
0.98%
Ordinary B
1 at £1Celerity Systems LTD
0.98%
Ordinary A

Financials

Year2014
Turnover£14,113,351
Net Worth£2,841,101
Cash£698,422
Current Liabilities£2,429,990

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

17 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
7 June 2017Delivered on: 12 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 June 2017Delivered on: 8 June 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
21 February 2014Delivered on: 28 February 2014
Persons entitled: Celerity Systems Limited

Classification: A registered charge
Particulars: The debtor charges to the creditor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future by way of fixed charge:. (A) all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the debtor;. (B) all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. (C) the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. (D) all plant and machinery owned by the debtor and its interest in any plant and machinery in its possession;. (E) all shares held by it and/or any nominee on its behalf and all related rights;. (F) all benefits in respect of the insurances including all claims and the refund of any premiums;. (G) its rights under the appointment of any managing agent of any of the properties;. (H) all of its book debts;. (I) all of its other debts, and prepayments, the proceeds of the same and all monies due and owing to it;. (J) the full benefit of all security interests, collateral instruments and other rights relating to any of the foregoing;. (K) all its goodwill and uncalled capital from time to time; and. (L) the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.. The debtor charges to the creditor as a continuing security for the payment and discharge of the secured liabilities by way of floating charge all its undertaking, property, rights and assets whatsoever and wheresoever both present and future, other than any property, rights or assets from time to time effectively charged by way of fixed charge pursuant to clause 3.1(fixed charge).. Notification of addition to or amendment of charge.
Outstanding
21 February 2014Delivered on: 26 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 September 2020Delivered on: 10 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
5 June 2019Delivered on: 5 June 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
23 December 2011Delivered on: 4 January 2012
Satisfied on: 24 May 2013
Persons entitled: Brian Reginald Hall

Classification: Debenture
Secured details: £975,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Second charges over f/h and l/h property, stocks and shares, book and other debts, goodwill and intellectual property rights and all other property and assets.
Fully Satisfied
23 December 2011Delivered on: 4 January 2012
Satisfied on: 24 May 2013
Persons entitled: Michael John Sutter

Classification: Debenture
Secured details: £975,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First charges over f/h and l/h property, stocks and shares, book and other debts, goodwill and intellectual property rights and all other property and assets.
Fully Satisfied
7 October 2003Delivered on: 23 October 2003
Satisfied on: 2 December 2011
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

5 March 2024Registration of charge 043408850012, created on 1 March 2024 (14 pages)
29 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
3 November 2023Full accounts made up to 31 January 2023 (25 pages)
16 February 2023Full accounts made up to 31 January 2022 (26 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
12 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
12 January 2022Full accounts made up to 31 January 2021 (26 pages)
29 June 2021Termination of appointment of Andrea Preston as a director on 31 May 2021 (1 page)
28 June 2021Full accounts made up to 31 January 2020 (25 pages)
21 April 2021Satisfaction of charge 043408850007 in full (1 page)
11 March 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
13 November 2020Appointment of Ms Andrea Preston as a director on 13 November 2020 (2 pages)
23 October 2020Termination of appointment of Robin James Anderson as a director on 30 September 2020 (1 page)
23 October 2020Termination of appointment of Robin James Anderson as a secretary on 30 September 2020 (1 page)
10 September 2020Registration of charge 043408850011, created on 2 September 2020 (14 pages)
24 July 2020Registered office address changed from Unit 6 Easton Way Colburn Catterick Garrison North Yorkshire DL9 4GA to Bremsen Technik House Station Road Brompton on Swale Richmond DL10 7SN on 24 July 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
31 October 2019Full accounts made up to 31 January 2019 (23 pages)
17 July 2019Satisfaction of charge 043408850006 in full (3 pages)
5 June 2019Registration of charge 043408850010, created on 5 June 2019 (27 pages)
20 May 2019Registration of charge 043408850008, created on 17 May 2019 (11 pages)
20 May 2019Registration of charge 043408850009, created on 17 May 2019 (23 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
31 October 2018Full accounts made up to 31 January 2018 (22 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
31 October 2017Full accounts made up to 31 January 2017 (22 pages)
31 October 2017Full accounts made up to 31 January 2017 (22 pages)
12 June 2017Registration of charge 043408850007, created on 7 June 2017 (5 pages)
12 June 2017Registration of charge 043408850007, created on 7 June 2017 (5 pages)
8 June 2017Registration of charge 043408850006, created on 8 June 2017 (9 pages)
8 June 2017Registration of charge 043408850006, created on 8 June 2017 (9 pages)
31 May 2017Satisfaction of charge 043408850005 in full (1 page)
31 May 2017Satisfaction of charge 043408850005 in full (1 page)
25 May 2017Satisfaction of charge 043408850004 in full (1 page)
25 May 2017Satisfaction of charge 043408850004 in full (1 page)
25 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 November 2016Full accounts made up to 31 January 2016 (22 pages)
4 November 2016Full accounts made up to 31 January 2016 (22 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 102
(6 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 102
(6 pages)
27 August 2015Accounts for a medium company made up to 31 January 2015 (18 pages)
27 August 2015Accounts for a medium company made up to 31 January 2015 (18 pages)
5 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 102
(6 pages)
5 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 102
(6 pages)
22 December 2014Termination of appointment of Michael Duff as a secretary on 5 December 2014 (1 page)
22 December 2014Termination of appointment of Michael Duff as a secretary on 5 December 2014 (1 page)
22 December 2014Appointment of Mr Robin James Anderson as a secretary on 5 December 2014 (2 pages)
22 December 2014Termination of appointment of Michael Duff as a director on 5 December 2014 (1 page)
22 December 2014Termination of appointment of Michael Duff as a director on 5 December 2014 (1 page)
22 December 2014Appointment of Mr Robin James Anderson as a secretary on 5 December 2014 (2 pages)
22 December 2014Appointment of Mr Robin James Anderson as a director on 5 December 2014 (2 pages)
22 December 2014Termination of appointment of Michael Duff as a director on 5 December 2014 (1 page)
22 December 2014Appointment of Mr Robin James Anderson as a secretary on 5 December 2014 (2 pages)
22 December 2014Appointment of Mr Robin James Anderson as a director on 5 December 2014 (2 pages)
22 December 2014Appointment of Mr Robin James Anderson as a director on 5 December 2014 (2 pages)
22 December 2014Termination of appointment of Michael Duff as a secretary on 5 December 2014 (1 page)
24 June 2014Termination of appointment of Lesley Sutter as a secretary (1 page)
24 June 2014Director's details changed for Mr Brian Reginald Hall on 17 June 2014 (2 pages)
24 June 2014Appointment of Mr Michael Duff as a secretary (2 pages)
24 June 2014Termination of appointment of Lesley Sutter as a secretary (1 page)
24 June 2014Termination of appointment of Michael Sutter as a director (1 page)
24 June 2014Appointment of Mr Michael Duff as a director (2 pages)
24 June 2014Termination of appointment of Michael Sutter as a director (1 page)
24 June 2014Appointment of Mr Michael Duff as a secretary (2 pages)
24 June 2014Appointment of Mr Michael Duff as a director (2 pages)
24 June 2014Director's details changed for Mr Brian Reginald Hall on 17 June 2014 (2 pages)
28 April 2014Accounts for a medium company made up to 31 January 2014 (19 pages)
28 April 2014Accounts for a medium company made up to 31 January 2014 (19 pages)
28 February 2014Registration of charge 043408850005 (16 pages)
28 February 2014Registration of charge 043408850005 (16 pages)
26 February 2014Registration of charge 043408850004 (10 pages)
26 February 2014Registration of charge 043408850004 (10 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 102
(6 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 102
(6 pages)
10 June 2013Accounts for a medium company made up to 31 January 2013 (20 pages)
10 June 2013Accounts for a medium company made up to 31 January 2013 (20 pages)
24 May 2013Satisfaction of charge 3 in full (1 page)
24 May 2013Satisfaction of charge 2 in full (1 page)
24 May 2013Satisfaction of charge 3 in full (1 page)
24 May 2013Satisfaction of charge 2 in full (1 page)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
10 July 2012Accounts for a small company made up to 31 January 2012 (9 pages)
10 July 2012Accounts for a small company made up to 31 January 2012 (9 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2011Accounts for a small company made up to 31 January 2011 (7 pages)
2 September 2011Accounts for a small company made up to 31 January 2011 (7 pages)
12 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 102
(6 pages)
12 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 102
(6 pages)
12 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 102
(6 pages)
12 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 102
(6 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Michael John Sutter on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Brian Reginald Hall on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Michael John Sutter on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Brian Reginald Hall on 21 December 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
19 December 2007Return made up to 14/12/07; full list of members (2 pages)
19 December 2007Return made up to 14/12/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
18 December 2006Return made up to 14/12/06; full list of members (2 pages)
18 December 2006Return made up to 14/12/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
12 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 December 2005Return made up to 14/12/05; full list of members (2 pages)
20 December 2005Return made up to 14/12/05; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
29 December 2004Return made up to 14/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(7 pages)
29 December 2004Return made up to 14/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(7 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
3 June 2004Registered office changed on 03/06/04 from: 2 mercury road gallowfields trading estate richmond north yorkshire DL10 4TQ (1 page)
3 June 2004Registered office changed on 03/06/04 from: 2 mercury road gallowfields trading estate richmond north yorkshire DL10 4TQ (1 page)
30 December 2003Return made up to 14/12/03; full list of members (7 pages)
30 December 2003Return made up to 14/12/03; full list of members (7 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
7 September 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
7 September 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
10 January 2003Return made up to 14/12/02; full list of members (7 pages)
10 January 2003Return made up to 14/12/02; full list of members (7 pages)
7 March 2002Registered office changed on 07/03/02 from: moorfield cotherstone barnard castle county durham DL12 9PJ (1 page)
7 March 2002Registered office changed on 07/03/02 from: moorfield cotherstone barnard castle county durham DL12 9PJ (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
20 December 2001Ad 14/12/01--------- £ si 50@1=50 £ ic 50/100 (2 pages)
20 December 2001Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
20 December 2001Resolutions
  • RES ‐
(1 page)
20 December 2001Ad 14/12/01--------- £ si 50@1=50 £ ic 50/100 (2 pages)
20 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001Ad 14/12/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001Registered office changed on 20/12/01 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
20 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2001Ad 14/12/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
20 December 2001Registered office changed on 20/12/01 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
14 December 2001Incorporation (12 pages)
14 December 2001Incorporation (12 pages)