Company NameNER Brek,Limited
DirectorsEric James Boon and Janice Louie Boon
Company StatusActive
Company Number00459913
CategoryPrivate Limited Company
Incorporation Date12 October 1948(75 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eric James Boon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1991(42 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Correspondence AddressMurton Lodge 1a Coast Road
Marske By The Sea
Redcar
TS11 7LZ
Director NameMrs Janice Louie Boon
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1991(42 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMurton Lodge 1a Coast Road
Marske By The Sea
Redcar
TS11 7LZ
Secretary NameMrs Janice Louie Boon
NationalityBritish
StatusCurrent
Appointed10 March 1991(42 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurton Lodge 1a Coast Road
Marske By The Sea
Redcar
TS11 7LZ

Location

Registered AddressMurton Lodge 1a Coast Road
Marske By The Sea
Redcar
TS11 7LZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSt Germain's
Built Up AreaMarske-by-the-Sea

Shareholders

1k at £1Janice Louie Boon
50.00%
Ordinary
1k at £1Mr Eric James Boon
50.00%
Ordinary

Financials

Year2014
Net Worth£1,124,899
Cash£116,580
Current Liabilities£137,229

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

3 December 1987Delivered on: 7 December 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of limerick rd dormanstown middlesbrough clevelan d T.no:-ce 93612.
Outstanding
9 May 1985Delivered on: 14 August 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a unit 5 limerick rd, dormanstown redcar cleveland (title no ce. 30390).
Outstanding
17 August 1984Delivered on: 22 August 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due owing or incurred to the company.
Outstanding
28 October 1983Delivered on: 2 November 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hare steels limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H unit 5 limerick road, dormanstown. Redcar, cleveland title no ce 30390.
Outstanding
13 April 1983Delivered on: 26 April 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of limerick road, dormanstown, cleveland. Title no ce 46689.
Outstanding
7 May 1981Delivered on: 12 May 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 limerich road, dormanstown, redcar.
Outstanding
16 January 1978Delivered on: 27 January 1978
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: F/H lands and premises being:- factory and office buildings situate at dormanstown industrial estate, redcar, cleveland. Together with all fixtures.
Outstanding
14 June 1977Delivered on: 20 June 1977
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due etc.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
31 October 2008Delivered on: 13 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: F/H 55A lord street redcar with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 October 2008Delivered on: 13 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 110-112 high street redcar with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 April 2008Delivered on: 16 April 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 January 1959Delivered on: 11 February 1959
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Garages and buildings in back turner st. Redcar yorks. Together with all fixtures present & future.
Outstanding

Filing History

20 July 2020Micro company accounts made up to 30 November 2019 (5 pages)
23 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
18 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
21 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,002
(6 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,002
(6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,002
(6 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,002
(6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,002
(6 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,002
(6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (10 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (10 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
20 March 2009Return made up to 10/03/09; full list of members (4 pages)
20 March 2009Return made up to 10/03/09; full list of members (4 pages)
5 January 2009Accounting reference date extended from 18/10/2008 to 30/11/2008 (1 page)
5 January 2009Accounting reference date extended from 18/10/2008 to 30/11/2008 (1 page)
13 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 July 2008Total exemption small company accounts made up to 18 October 2007 (7 pages)
7 July 2008Total exemption small company accounts made up to 18 October 2007 (7 pages)
9 May 2008Return made up to 10/03/08; no change of members (7 pages)
9 May 2008Return made up to 10/03/08; no change of members (7 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 August 2007Total exemption small company accounts made up to 18 October 2006 (7 pages)
14 August 2007Total exemption small company accounts made up to 18 October 2006 (7 pages)
24 March 2007Return made up to 10/03/07; full list of members (7 pages)
24 March 2007Return made up to 10/03/07; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 18 October 2005 (7 pages)
18 August 2006Total exemption small company accounts made up to 18 October 2005 (7 pages)
17 March 2006Return made up to 10/03/06; full list of members (7 pages)
17 March 2006Return made up to 10/03/06; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 18 October 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 18 October 2004 (7 pages)
17 March 2005Return made up to 10/03/05; full list of members (7 pages)
17 March 2005Return made up to 10/03/05; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 18 October 2003 (7 pages)
8 July 2004Total exemption small company accounts made up to 18 October 2003 (7 pages)
18 March 2004Return made up to 10/03/04; full list of members (7 pages)
18 March 2004Return made up to 10/03/04; full list of members (7 pages)
9 January 2004Secretary's particulars changed;director's particulars changed (1 page)
9 January 2004Secretary's particulars changed;director's particulars changed (1 page)
9 January 2004Registered office changed on 09/01/04 from: 6 kerridge close marske by the sea redcar TS11 6JS (1 page)
9 January 2004Director's particulars changed (1 page)
9 January 2004Director's particulars changed (1 page)
9 January 2004Registered office changed on 09/01/04 from: 6 kerridge close marske by the sea redcar TS11 6JS (1 page)
23 June 2003Total exemption small company accounts made up to 18 October 2002 (8 pages)
23 June 2003Total exemption small company accounts made up to 18 October 2002 (8 pages)
25 March 2003Return made up to 10/03/03; full list of members (7 pages)
25 March 2003Return made up to 10/03/03; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 18 October 2001 (8 pages)
25 March 2002Total exemption small company accounts made up to 18 October 2001 (8 pages)
13 March 2002Return made up to 10/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2002Return made up to 10/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
16 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
16 March 2001Accounts for a small company made up to 18 October 2000 (8 pages)
16 March 2001Accounts for a small company made up to 18 October 2000 (8 pages)
26 June 2000Accounts for a small company made up to 18 October 1999 (7 pages)
26 June 2000Accounts for a small company made up to 18 October 1999 (7 pages)
30 March 2000Return made up to 10/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2000Return made up to 10/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 1999Accounts for a small company made up to 18 October 1998 (7 pages)
16 August 1999Accounts for a small company made up to 18 October 1998 (7 pages)
22 April 1999Return made up to 10/03/99; full list of members (6 pages)
22 April 1999Return made up to 10/03/99; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 18 October 1997 (7 pages)
17 August 1998Accounts for a small company made up to 18 October 1997 (7 pages)
12 March 1998Return made up to 10/03/98; no change of members (4 pages)
12 March 1998Return made up to 10/03/98; no change of members (4 pages)
22 April 1997Return made up to 10/03/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 18 October 1996 (9 pages)
22 April 1997Accounts for a small company made up to 18 October 1996 (9 pages)
22 April 1997Return made up to 10/03/97; no change of members (4 pages)
3 April 1996Return made up to 10/03/96; full list of members (6 pages)
3 April 1996Return made up to 10/03/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 18 October 1995 (8 pages)
3 April 1996Accounts for a small company made up to 18 October 1995 (8 pages)
14 March 1995Return made up to 10/03/95; no change of members (4 pages)
14 March 1995Return made up to 10/03/95; no change of members (4 pages)