UKBizDB.co.uk

BRETON AND HAYDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Breton And Haydon Limited. The company was founded 18 years ago and was given the registration number 05573768. The firm's registered office is in COLEFORD. You can find them at Forest Hills Golf Club, Mile End Road, Coleford, Gloucestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRETON AND HAYDON LIMITED
Company Number:05573768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 September 2005
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Forest Hills Golf Club, Mile End Road, Coleford, Gloucestershire, GL16 7QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Secretary26 September 2005Active
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Director31 August 2006Active
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Director26 September 2005Active
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Director31 August 2006Active
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Director26 September 2005Active

People with Significant Control

Mr Edward Henry James Breton
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Alison Judy Breton
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved liquidation.

Download
2023-02-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-17Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-09Resolution

Resolution.

Download
2022-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-17Address

Change registered office address company with date old address new address.

Download
2020-11-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage charge whole release with charge number.

Download
2020-01-17Mortgage

Mortgage charge whole release with charge number.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.