Company NameBremsen Technik Holdings Ltd
DirectorsBrian Reginald Hall and Lutfu Kucuk
Company StatusActive
Company Number08748683
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Brian Reginald Hall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Easton Way
Colborn
North Yorkshire
DL9 4GA
Secretary NameMrs Jane Louise Hall
StatusCurrent
Appointed10 September 2014(10 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressUnit 6, Easton Way Colburn
Catterick Garrison
North Yorkshire
DL9 4GA
Director NameMr Lutfu Kucuk
Date of BirthDecember 1967 (Born 56 years ago)
NationalityTurkish
StatusCurrent
Appointed14 October 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Person
Country of ResidenceTurkey
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
Director NameMr Robin James Anderson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
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(7 years 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

Contact

Websiteracepads.co.uk
Telephone01748 830909
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

190 at £1Brian Reginald Hall
94.06%
Ordinary
10 at £1James Lewis Hall
4.95%
Ordinary
1 at £1Brian Reginald Hall
0.50%
Ordinary A
1 at £1James Lewis Hall
0.50%
Ordinary B

Financials

Year2014
Turnover£13,377,100
Gross Profit£4,171,139
Net Worth-£855,257
Cash£700,961
Current Liabilities£4,187,888

Accounts

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

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

16 January 2020Delivered on: 22 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property known as unit 1, station road, brompton-on-swale, richmond, north yorkshire, DL10 7SN registered under title number NYK169847.
Outstanding
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
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 land 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 charge 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 second 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

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
3 November 2023Group of companies' accounts made up to 31 January 2023 (34 pages)
16 February 2023Group of companies' accounts made up to 31 January 2022 (36 pages)
1 February 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
12 January 2022Group of companies' accounts made up to 31 January 2021 (37 pages)
13 December 2021Confirmation statement made on 13 December 2021 with updates (5 pages)
7 December 2021Confirmation statement made on 30 November 2021 with updates (5 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (6 pages)
29 June 2021Termination of appointment of Andrea Preston as a director on 31 May 2021 (1 page)
28 June 2021Group of companies' accounts made up to 31 January 2020 (37 pages)
13 November 2020Appointment of Ms Andrea Preston as a director on 13 November 2020 (2 pages)
13 November 2020Appointment of Mr Lutfu Kucuk as a director on 14 October 2020 (2 pages)
13 November 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
23 October 2020Termination of appointment of Robin James Anderson as a director on 30 September 2020 (1 page)
14 October 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 237
(3 pages)
9 October 2020Statement by Directors (1 page)
9 October 2020Statement of capital on 9 October 2020
  • GBP 202
(4 pages)
9 October 2020Solvency Statement dated 23/09/20 (1 page)
9 October 2020Change of share class name or designation (2 pages)
9 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 October 2020Memorandum and Articles of Association (13 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)
22 January 2020Registration of charge 087486830004, created on 16 January 2020 (16 pages)
21 January 2020Satisfaction of charge 087486830001 in full (1 page)
8 January 2020Satisfaction of charge 087486830002 in full (1 page)
18 November 2019Memorandum and Articles of Association (32 pages)
18 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
6 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
4 November 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 750,202
(4 pages)
1 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
31 October 2019Group of companies' accounts made up to 31 January 2019 (28 pages)
20 May 2019Registration of charge 087486830003, created on 17 May 2019 (23 pages)
29 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Audited abridged accounts made up to 31 January 2017 (7 pages)
31 October 2017Audited abridged accounts made up to 31 January 2017 (7 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Group of companies' accounts made up to 31 January 2016 (24 pages)
7 November 2016Group of companies' accounts made up to 31 January 2016 (24 pages)
31 May 2016Appointment of Mr Robin James Anderson as a director on 24 May 2016 (2 pages)
31 May 2016Appointment of Mr Robin James Anderson as a director on 24 May 2016 (2 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 202
(5 pages)
26 October 2015Director's details changed for Mr Brian Reginald Hall on 25 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Brian Reginald Hall on 25 October 2015 (2 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 202
(5 pages)
30 July 2015Group of companies' accounts made up to 31 January 2015 (21 pages)
30 July 2015Group of companies' accounts made up to 31 January 2015 (21 pages)
8 April 2015Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page)
8 April 2015Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page)
28 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 202
(4 pages)
28 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 202
(4 pages)
28 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 202
(4 pages)
28 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 202
(4 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 200
(4 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 200
(4 pages)
24 September 2014Appointment of Mrs Jane Louise Hall as a secretary on 10 September 2014 (2 pages)
24 September 2014Appointment of Mrs Jane Louise Hall as a secretary on 10 September 2014 (2 pages)
24 September 2014Secretary's details changed for Mrs Jane Louise Hall on 24 September 2014 (1 page)
24 September 2014Secretary's details changed for Mrs Jane Louise Hall on 24 September 2014 (1 page)
28 February 2014Registration of charge 087486830002 (16 pages)
28 February 2014Registration of charge 087486830002 (16 pages)
26 February 2014Registration of charge 087486830001 (10 pages)
26 February 2014Registration of charge 087486830001 (10 pages)
12 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 200
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 200
(3 pages)
25 October 2013Incorporation (20 pages)
25 October 2013Incorporation (20 pages)