Company NameFretum Brene Limited
DirectorDylan Patrick Lindsay
Company StatusActive
Company Number07273684
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dylan Patrick Lindsay
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressAisling House 50 Stranmillis Embankment
Belfast
County Antrim
BT9 5FL
Northern Ireland
Secretary NamePaul Andrew Brown
StatusCurrent
Appointed06 June 2011(1 year after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressSchool House Eastgate
Hexham
Northumberland
NE46 1BL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Dylan Lyndsay
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE

Location

Registered AddressSchool House
Eastgate
Hexham
Northumberland
NE46 1BL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham

Shareholders

1 at £1Dylan Lyndsay
100.00%
Ordinary

Financials

Year2014
Net Worth£484
Cash£16,419
Current Liabilities£16,022

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 August 2023 (7 months, 3 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

6 October 2023Appointment of Mr Dylan Patrick Lindsay as a secretary on 11 August 2023 (2 pages)
6 October 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
6 October 2023Termination of appointment of Paul Andrew Brown as a secretary on 11 August 2023 (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
23 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
12 August 2022Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to School House Eastgate Hexham Northumberland NE46 1BL on 12 August 2022 (1 page)
30 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
11 October 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
4 October 2021Director's details changed for Mr Dylan Patrick Lindsay on 11 August 2021 (2 pages)
23 August 2021Change of details for Mr Dylan Lindsay as a person with significant control on 11 August 2021 (2 pages)
23 August 2021Director's details changed for Mr Dylan Patrick Lindsay on 11 August 2021 (2 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
30 November 2020Change of details for Mr Dylan Lindsay as a person with significant control on 10 August 2020 (2 pages)
30 November 2020Director's details changed for Mr Dylan Lindsay on 10 August 2020 (2 pages)
22 July 2020Micro company accounts made up to 30 June 2019 (4 pages)
24 March 2020Confirmation statement made on 11 August 2019 with no updates (3 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
20 December 2018Confirmation statement made on 11 August 2018 with updates (8 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1
(3 pages)
6 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
3 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 October 2011Appointment of Paul Andrew Brown as a secretary (1 page)
5 October 2011Appointment of Paul Andrew Brown as a secretary (1 page)
7 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
7 July 2011Termination of appointment of Dylan Lyndsay as a director (1 page)
7 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
7 July 2011Termination of appointment of Dylan Lyndsay as a director (1 page)
9 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 1
(2 pages)
9 June 2010Director's details changed for Mr Dylan Lyndsay on 4 June 2010 (2 pages)
9 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 1
(2 pages)
9 June 2010Director's details changed for Mr Dylan Lyndsay on 4 June 2010 (2 pages)
8 June 2010Appointment of Mr Dylan Lyndsay as a director (2 pages)
8 June 2010Appointment of Mr Dylan Lyndsay as a director (2 pages)
8 June 2010Appointment of Mr Dylan Lyndsay as a director (2 pages)
8 June 2010Appointment of Mr Dylan Lyndsay as a director (2 pages)
4 June 2010Incorporation (20 pages)
4 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 June 2010Incorporation (20 pages)