Company NameBrett & Randall Client Services Limited
Company StatusDissolved
Company Number07056805
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2019(9 years, 3 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(10 years, 7 months 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(10 years, 7 months 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(10 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (closed 13 October 2020)
RoleCompany Director
Correspondence AddressWoodlands Chase Bashurst Hill
Horsham
RH13 0NY
Director NameMr Paul Crutchley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hagley Court South
The Waterfront Level Street
Brierley Hill
West Midlands
DY5 1XE
Director NameMr Ian Andrew Dunk
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(3 weeks, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 08 February 2019)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor St John's House
30 East Street
Leicester
LE1 6NB
Director NameMrs Angela Marie Knight
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(3 weeks, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 08 February 2019)
RoleFinancial Advisor
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
Appointed17 November 2009(3 weeks, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 08 February 2019)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor St John's House
30 East Street
Leicester
LE1 6NB
Director NameMr Stuart Charles Randall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(3 weeks, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 08 February 2019)
RoleFinancial Advisor
Country of ResidenceEngland
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(9 years, 3 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(9 years, 3 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

Websitebrettandrandall.co.uk
Telephone0116 2819100
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

1 at £1Mrdk LTD
100.00%
Ordinary

Accounts

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

Filing History

31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
1 December 2015Director's details changed for Mr Stuart Charles Randall on 1 October 2015 (2 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 November 2012Director's details changed for Mr Ian Andrew Dunk on 19 November 2012 (2 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
19 November 2012Director's details changed for Mrs Angela Marie Knight on 19 November 2012 (2 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 November 2011Director's details changed for Ralph John Mitchell on 17 November 2011 (2 pages)
21 November 2011Director's details changed for Mr Stuart Charles Randall on 17 November 2011 (2 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
21 February 2011Previous accounting period shortened from 31 October 2010 to 31 May 2010 (1 page)
21 February 2011Registered office address changed from Charles Berry House 45 East Bond Street Leicester LE1 4SX on 21 February 2011 (1 page)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (16 pages)
6 April 2010Termination of appointment of Paul Crutchley as a director (2 pages)
26 November 2009Appointment of Ralph John Mitchell as a director (3 pages)
26 November 2009Appointment of Mrs Angela Marie Knight as a director (3 pages)
26 November 2009Registered office address changed from 1 Hagley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XE England on 26 November 2009 (1 page)
26 November 2009Appointment of Mr Stuart Charles Randall as a director (3 pages)
26 November 2009Appointment of Ian Andrew Dunk as a director (3 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)