Company NameBrezzylad 16 Limited
DirectorsTimothy Thomas Bresnan and Hannah Elizabeth Bresnan
Company StatusActive
Company Number07129834
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Timothy Thomas Bresnan
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleProfessional Cricketer
Country of ResidenceEngland
Correspondence AddressGresham House St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Secretary NameHannah Elizabeth Bresnan
StatusCurrent
Appointed01 January 2012(1 year, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Director NameMrs Hannah Elizabeth Bresnan
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(3 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressGresham House
St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Timothy Thomas Bresnan
100.00%
Ordinary

Financials

Year2014
Net Worth£144,889
Cash£74,356
Current Liabilities£12,411

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

10 May 2013Delivered on: 30 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 82 huddersfield road brighouse t/no.WYK395474. Notification of addition to or amendment of charge.
Outstanding
10 May 2013Delivered on: 30 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 46-48 wellington street west halifax t/no.WYK301961. Notification of addition to or amendment of charge.
Outstanding
10 May 2013Delivered on: 30 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 44 wellington street west halifax t/no.WYK299938. Notification of addition to or amendment of charge.
Outstanding
10 May 2013Delivered on: 30 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 March 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
23 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
25 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
16 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 30 December 2020 (4 pages)
27 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 30 December 2019 (5 pages)
22 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
2 January 2018Director's details changed for Mr Timothy Thomas Bresnan on 2 January 2018 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Director's details changed for Mr Timothy Thomas Bresnan on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Timothy Thomas Bresnan on 21 January 2015 (2 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 May 2013Registration of charge 071298340002 (18 pages)
30 May 2013Registration of charge 071298340004 (17 pages)
30 May 2013Registration of charge 071298340001 (19 pages)
30 May 2013Registration of charge 071298340003 (18 pages)
30 May 2013Registration of charge 071298340004 (17 pages)
30 May 2013Registration of charge 071298340001 (19 pages)
30 May 2013Registration of charge 071298340002 (18 pages)
30 May 2013Registration of charge 071298340003 (18 pages)
8 April 2013Appointment of Mrs Hannah Elizabeth Bresnan as a director (2 pages)
8 April 2013Appointment of Mrs Hannah Elizabeth Bresnan as a director (2 pages)
30 January 2013Secretary's details changed for Hannah Elizabeth Bresnan on 30 January 2013 (1 page)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
30 January 2013Secretary's details changed for Hannah Elizabeth Battye on 30 January 2013 (1 page)
30 January 2013Secretary's details changed for Hannah Elizabeth Battye on 30 January 2013 (1 page)
30 January 2013Secretary's details changed for Hannah Elizabeth Bresnan on 30 January 2013 (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
25 January 2012Director's details changed for Mr Timothy Thomas Bresnan on 18 January 2012 (2 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
25 January 2012Director's details changed for Mr Timothy Thomas Bresnan on 18 January 2012 (2 pages)
19 January 2012Appointment of Hannah Elizabeth Battye as a secretary (1 page)
19 January 2012Appointment of Hannah Elizabeth Battye as a secretary (1 page)
16 December 2011Registered office address changed from 82 Huddersfield Road Brighouse West Yorkshire HD6 3RD England on 16 December 2011 (1 page)
16 December 2011Registered office address changed from 82 Huddersfield Road Brighouse West Yorkshire HD6 3RD England on 16 December 2011 (1 page)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
23 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
23 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
26 January 2010Appointment of Mr Timothy Thomas Bresnan as a director (2 pages)
26 January 2010Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds LS1 2EZ United Kingdom on 26 January 2010 (1 page)
26 January 2010Termination of appointment of Jonathon Round as a director (1 page)
26 January 2010Appointment of Mr Timothy Thomas Bresnan as a director (2 pages)
26 January 2010Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds LS1 2EZ United Kingdom on 26 January 2010 (1 page)
26 January 2010Termination of appointment of Jonathon Round as a director (1 page)
19 January 2010Incorporation (20 pages)
19 January 2010Incorporation (20 pages)