Company NameBretton Reed Smith Limited
DirectorNeil James Shaw
Company StatusActive
Company Number06408480
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Previous NameBretton & Co Accountants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Neil James Shaw
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House
105 Redbrook Road,Gawber
Barnsley
S75 2RG
Director NameNeil Bretton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(1 week, 6 days after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House
105 Redbrook Road,Gawber
Barnsley
S75 2RG
Secretary NameMaureen Bretton
NationalityBritish
StatusResigned
Appointed07 November 2007(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2012)
RoleCompany Director
Correspondence Address189a Greenside
Staincross
Barnsley
South Yorkshire
S75 6AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01226 200199
Telephone regionBarnsley

Location

Registered AddressFairclough House
105 Redbrook Road,Gawber
Barnsley
S75 2RG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Ann Richardson
9.09%
B Non Voting
5 at £1Neil Bretton
45.45%
Ordinary
5 at £1Neil James Shaw
45.45%
Ordinary

Financials

Year2014
Net Worth-£63,970
Cash£13,104
Current Liabilities£124,372

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 October 2023 (6 pages)
12 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
29 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
12 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
1 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
1 October 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
1 October 2019Termination of appointment of Neil Bretton as a director on 31 August 2019 (1 page)
12 March 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
6 November 2018Statement of capital following an allotment of shares on 6 November 2018
  • GBP 13
(3 pages)
27 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
18 April 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
18 April 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
9 April 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 12
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 12
(4 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 11
(4 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 11
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 11
(4 pages)
9 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 11
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 December 2013Second filing of AR01 previously delivered to Companies House made up to 20 September 2013 (16 pages)
4 December 2013Second filing of AR01 previously delivered to Companies House made up to 20 September 2013 (16 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 11
  • ANNOTATION A second filed AR01 was registered on 04/12/2013
(4 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 11
  • ANNOTATION A second filed AR01 was registered on 04/12/2013
(4 pages)
1 October 2013Director's details changed for Neil Bretton on 2 January 2013 (2 pages)
1 October 2013Director's details changed for Neil Bretton on 2 January 2013 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
16 August 2012Company name changed bretton & co accountants LTD\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 15
(3 pages)
16 August 2012Termination of appointment of Maureen Bretton as a secretary (1 page)
16 August 2012Appointment of Mr Neil James Shaw as a director (2 pages)
16 August 2012Termination of appointment of Maureen Bretton as a secretary (1 page)
16 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 15
(3 pages)
16 August 2012Company name changed bretton & co accountants LTD\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Appointment of Mr Neil James Shaw as a director (2 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
22 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
18 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
9 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
3 November 2009Director's details changed for Neil Bretton on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Neil Bretton on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Neil Bretton on 3 November 2009 (2 pages)
18 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
18 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
31 October 2008Return made up to 25/10/08; full list of members (4 pages)
31 October 2008Return made up to 25/10/08; full list of members (4 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007Ad 07/11/07--------- £ si 14@1=14 £ ic 1/15 (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Ad 07/11/07--------- £ si 14@1=14 £ ic 1/15 (2 pages)
25 October 2007Incorporation (9 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Incorporation (9 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)