Company NameBretarec Limited
Company StatusDissolved
Company Number03390916
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameFenton Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Crabtree
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(same day as company formation)
RoleDirector Administation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrizley Old Hall
Frizinghall Road Frizinghall
Bradford
West Yorkshire
BD9 4LD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameBrian Richards
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Valley Green
Valley Road
Pudsey
West Yorkshire
LS28 9DA
Director NameBrian Richards
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(10 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 02 January 2007)
RoleFinance Consultant
Correspondence Address4 Valley Green
Valley Road
Pudsey
West Yorkshire
LS28 9DA
Director NameMr Stephen Colin Wood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Mills
Seaton Ross
York
YO42 4NH
Secretary NameMr Christopher John Crabtree
NationalityBritish
StatusResigned
Appointed02 January 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrizley Old Hall
Frizinghall Road Frizinghall
Bradford
West Yorkshire
BD9 4LD
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitefentonpackaging.co.uk
Telephone0113 2528222
Telephone regionLeeds

Location

Registered AddressNew Chartford House
Centurion Way Cleckheaton
Bradford
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300k at £1Christopher John Crabtree
49.99%
Cumulative Redeemable Preference
300k at £1Executors Of Jennifer Crabtree
49.99%
Cumulative Redeemable Preference
100 at £1Christopher John Crabtree
0.02%
Ordinary

Financials

Year2014
Net Worth-£1,179,646
Cash£13,643
Current Liabilities£602,522

Accounts

Latest Accounts26 December 2015 (8 years, 3 months ago)
Next Accounts Due26 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End26 December

Charges

21 November 2003Delivered on: 2 December 2003
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All goods / equipment comprised in the rental agreements, all additions alterations accessories replacements and renewals of the same and together with the benefit of any obligations and warranties.. See the mortgage charge document for full details.
Outstanding
15 September 2003Delivered on: 16 September 2003
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge by way of assignment all the vehicles goods equipment in the rental agreements described in listing schedules signed by the company and dated 15TH september 2003 supplemental to a block discount master agreement made on the 26TH july 2003 all additions alterations accessories replacements and renewals. See the mortgage charge document for full details.
Outstanding
11 April 2003Delivered on: 24 April 2003
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All goods /equipment comprised in the rental agreements. See the mortgage charge document for full details.
Outstanding
10 April 2003Delivered on: 12 April 2003
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge by way of assignment the goods/equipment being, dealers ref no: 21/001974L, name: e & s ventures, description of goods: cctv, dealers ref no: 24/0019BOL, name: picture frame co. LTD, description of goods: multi media pc, dealers ref no: 21/001973L, name: yorkshire eye hosp, description of goods: furniture (refer to form 395 for further details). All additions, alterations, accessories, replacements and renewals of the same and together with the benefit of any obligations and warranties given by the manufacturer and benefit of all maintainance. See the mortgage charge document for full details.
Outstanding
12 February 2003Delivered on: 19 February 2003
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 October 2002Delivered on: 26 October 2002
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the goods and equipment comprised in the rental agreements. See the mortgage charge document for full details.
Outstanding
11 September 2002Delivered on: 20 September 2002
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the goods comprised in the rental agreements. All additions alterations accessories replacements and renewals of the same and together with the benefit of any obligations and warranties. See the mortgage charge document for full details.
Outstanding
8 August 2002Delivered on: 21 August 2002
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge by way of assignment on all goods/equipment in the rental agreements described in listing schedules of even date and 17 july 2002 supplemental to a block discount master agreement 26 july 1999. all additions, alterations, accessories, replacements and renewals etc. see the mortgage charge document for full details.
Outstanding
28 June 2002Delivered on: 3 July 2002
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30 july 1999
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Agreement identification 27/001582L, 27/001581L, 26/001578L (for further details of agreements charged see schedule to 395). see the mortgage charge document for full details.
Outstanding
29 May 2002Delivered on: 12 June 2002
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1999
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights and interests fully described in the block discounting agreement and charge dated 30TH july 1999 in respect of all the agreements specified in the schedule.
Outstanding
12 April 2002Delivered on: 17 April 2002
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1999
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights and interests fully described in the block discounting agreement and charge dated 30/7/99 in respect of all agreements specified in the schedule; see form 395 for details.
Outstanding
7 March 2002Delivered on: 14 March 2002
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1999
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30TH july 1999 (registered on 31ST july 1999) in respect of all the agreements specified in the schedule. See the mortgage charge document for full details.
Outstanding
3 January 2002Delivered on: 5 January 2002
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1999
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30TH july 1999 (registered on the 31ST july 1999) in respect of all the agreements specified in the schedule filed a copy of which is attached. See the mortgage charge document for full details.
Outstanding
15 November 2001Delivered on: 21 November 2001
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1999
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30/7/01 in respect of all the agreements specified in the schedule to form 395: agrrement id: 01/001/88L, 27/001190L, 27/001191L. see the mortgage charge document for full details.
Outstanding
10 August 2001Delivered on: 11 August 2001
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 26 july 1999.
Particulars: Fixed charge by way of assignment of all the goods and equipment comprised in the rental agreements described in listing schedules signed by the company and dated 10 august 2001 (a copy of which is attached to the form 395) supplemental to a block discount master agreement made on the 26 july 2001 between the company and the chargee. See the mortgage charge document for full details.
Outstanding
20 July 2001Delivered on: 27 July 2001
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30 july 1999
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30 july 1999 (registered on the 31 july 1999) in respect of all the agreements specified in the schedule to the 395.
Outstanding
8 June 2001Delivered on: 15 June 2001
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1999 issued by the company
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30TH july 1999 in respect of all the agreements specified in the schedule attached to form 395.
Outstanding
17 May 2001Delivered on: 19 May 2001
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 26 july 1999.
Particulars: Fixed charge over the goods/equipment comprised in the rental agreements described in the schedules and all additions,accessories and renewals and the benefit of all obligations,warranties thereon. See the mortgage charge document for full details.
Outstanding
15 May 2001Delivered on: 17 May 2001
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1999
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30TH july 1999 (registered on the 31ST july 1999).
Outstanding
1 May 2001Delivered on: 12 May 2001
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1990
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30TH july 1999 (registered on the 31ST july 1999) in respect of all the agreements specified in the schedule.
Outstanding
25 April 2001Delivered on: 1 May 2001
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30 july 1999
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights and interests in the block discounting agreement and charge dated 30 july 1999 in respect of all the agreements specified in the schedule attached. See the mortgage charge document for full details.
Outstanding
14 March 2001Delivered on: 15 March 2001
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 26 july 1999.
Particulars: All the tv/video/electrical & white goods comprised in the rental agreements described in listing schedules dated 14 march 2001 supplemental to a block discount master agreement made 26 july 1999. see the mortgage charge document for full details.
Outstanding
8 March 2001Delivered on: 13 March 2001
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30TH july 1999
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30TH july 1999. see the mortgage charge document for full details.
Outstanding
1 February 2001Delivered on: 2 February 2001
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 30 july 1999
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 30 july 1999 (registered on the 31 july 1999) in respect of all the agreements specified in the schedule filed a copy of which is attached.
Outstanding
24 January 2001Delivered on: 26 January 2001
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 26 july 1999.
Particulars: Fixed charge over all equipment comprised in rental agreements as listed in schedule supplemental to a block discount master agreement dated 26/7/99 and all additions,obligations and warranties thereunder. See the mortgage charge document for full details.
Outstanding

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
6 February 2017Application to strike the company off the register (3 pages)
19 January 2017Total exemption small company accounts made up to 30 December 2015 (4 pages)
20 December 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
20 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
2 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 600,100
(6 pages)
16 December 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
14 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 600,100
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 December 2013 (5 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 600,100
(4 pages)
27 September 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
29 September 2011Current accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 30 December 2009 (5 pages)
2 October 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (3 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
30 June 2009Return made up to 24/06/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 September 2008Return made up to 24/06/08; change of members (8 pages)
12 August 2008Appointment terminated secretary christopher crabtree (1 page)
12 August 2008Appointment terminated director stephen wood (1 page)
14 September 2007Return made up to 24/06/07; change of members (7 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Secretary resigned;director resigned (1 page)
13 March 2007New secretary appointed (2 pages)
29 January 2007Company name changed fenton finance LIMITED\certificate issued on 29/01/07 (2 pages)
29 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
28 July 2006Return made up to 24/06/06; full list of members (7 pages)
12 May 2006Director's particulars changed (1 page)
28 June 2005Return made up to 24/06/05; full list of members (8 pages)
26 January 2005Registered office changed on 26/01/05 from: 1 delph hill low town pudsey leeds LS28 7EB (1 page)
18 January 2005Accounts for a small company made up to 30 September 2004 (8 pages)
19 July 2004Return made up to 24/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 April 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
11 July 2003Return made up to 24/06/03; full list of members (8 pages)
21 May 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
9 May 2003Ad 02/01/03--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (4 pages)
19 February 2003Particulars of mortgage/charge (4 pages)
12 December 2002£ nc 1000/601000 07/11/02 (1 page)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
4 July 2002Return made up to 24/06/02; full list of members (7 pages)
3 July 2002Particulars of mortgage/charge (4 pages)
12 June 2002Particulars of mortgage/charge (4 pages)
17 April 2002Particulars of mortgage/charge (4 pages)
13 March 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
5 January 2002Particulars of mortgage/charge (4 pages)
21 November 2001Particulars of mortgage/charge (4 pages)
11 August 2001Particulars of mortgage/charge (4 pages)
27 July 2001Particulars of mortgage/charge (5 pages)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2001Return made up to 24/06/01; full list of members (6 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (4 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (4 pages)
16 March 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
15 March 2001Particulars of mortgage/charge (4 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (4 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (5 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
11 July 2000Return made up to 24/06/00; full list of members (6 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Full accounts made up to 30 September 1999 (17 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
11 September 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
12 July 1999Return made up to 24/06/99; no change of members (4 pages)
30 July 1998Return made up to 24/06/98; full list of members (6 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Ad 01/05/98--------- £ si 99@1 (2 pages)
27 October 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
28 June 1997Registered office changed on 28/06/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
28 June 1997Director resigned (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997Secretary resigned (1 page)
24 June 1997Incorporation (16 pages)