Company NameBreton Machinery UK Limited
Company StatusDissolved
Company Number07191995
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Carl David Sharkey
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Tokenspire Business Park Woodmansey
Beverley
East Yorkshire
HU17 0TD
Director NameMr Simon Michael Bradbury
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2012(2 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 10 September 2019)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Tokenspire Business Park Woodmansey
Beverley
East Yorkshire
HU17 0TD
Director NameMr Andrew McCallion
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 10 September 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
Director NameMr Andrew McCallion
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2012(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Southgate Court
Old Bridge Road
Hornsea
East Riding Of Yorkshire
HU18 1RP
Director NameMiss Clare Harris
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2012(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Tokenspire Business Park Woodmansey
Beverley
East Yorkshire
HU17 0TD

Contact

Websitebretonuk.com/
Email address[email protected]
Telephone0845 5440587
Telephone regionUnknown

Location

Registered Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

30 at £1Carl David Sharkey
30.00%
Ordinary
30 at £1Clare Harris
30.00%
Ordinary
30 at £1Simon Bradbury
30.00%
Ordinary
10 at £1Andrew Mccallon
10.00%
Ordinary

Financials

Year2014
Net Worth£30,317
Cash£57,187
Current Liabilities£177,739

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
23 February 2017Registered office address changed from 22 Tokenspire Business Park Hull Road Woodmansey Beverley East Yorkshire HU17 0TB England to Unit 6 Tokenspire Business Park Hull Road Woodmansey Beverley HU17 0TB on 23 February 2017 (1 page)
20 December 2016Cancellation of shares. Statement of capital on 23 November 2016
  • GBP 70
(4 pages)
28 November 2016Termination of appointment of Clare Harris as a director on 23 November 2016 (1 page)
11 October 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
25 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
8 January 2016Appointment of Mr Andrew Mccallion as a director on 1 December 2015 (2 pages)
14 October 2015Registered office address changed from Unit 1, Southgate Court Old Bridge Road Hornsea East Yorkshire HU18 1RP England to 22 Tokenspire Business Park Hull Road Woodmansey Beverley East Yorkshire HU17 0TB on 14 October 2015 (1 page)
29 July 2015Director's details changed for Mr Simon Michael Bradbury on 30 March 2015 (2 pages)
29 July 2015Director's details changed for Mr Carl David Sharkey on 14 May 2015 (2 pages)
29 July 2015Director's details changed for Mr Simon Michael Bradbury on 14 May 2015 (2 pages)
29 July 2015Registered office address changed from 22 Tokenspire Business Park Woodmansey Beverley North Humberside HU17 0TD England to Unit 1, Southgate Court Old Bridge Road Hornsea East Yorkshire HU18 1RP on 29 July 2015 (1 page)
29 July 2015Director's details changed for Miss Clare Harris on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from Unit 1, Southgate Court Old Bridge Road Hornsea East Yorkshire HU18 1RP to 22 Tokenspire Business Park Woodmansey Beverley North Humberside HU17 0TD on 14 May 2015 (1 page)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
14 May 2014Director's details changed for Miss Clare Harris on 27 December 2013 (2 pages)
8 April 2014Registered office address changed from Unit 1 Southgate Court Old Bridge Road Hornsea East Yorkshire HU18 1RP on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Unit 1 Southgate Court Old Bridge Road Hornsea East Yorkshire HU18 1RP on 8 April 2014 (1 page)
4 March 2014Director's details changed for Mr Carl David Sharkey on 1 September 2013 (2 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Director's details changed for Mr Carl David Sharkey on 1 September 2013 (2 pages)
4 March 2014Director's details changed for Mr Carl David Sharkey on 1 September 2013 (2 pages)
4 March 2014Director's details changed for Mr Carl David Sharkey on 1 September 2013 (2 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
22 July 2013Registered office address changed from Unit 2 Southgate Court Old Bridge Road Hornsea East Riding of Yorkshire HU18 1RP England on 22 July 2013 (1 page)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
11 April 2013Termination of appointment of Andrew Mccallion as a director (1 page)
6 April 2013Appointment of Mr Simon Michael Bradbury as a director (2 pages)
6 April 2013Appointment of Miss Clare Harris as a director (2 pages)
6 April 2013Appointment of Mr Andrew Mccallion as a director (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Registered office address changed from 16 Common Road Low Moor Bradford West Yorkshire BD12 0SD England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 16 Common Road Low Moor Bradford West Yorkshire BD12 0SD England on 7 January 2013 (1 page)
20 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
30 March 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100
(3 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
29 September 2011Registered office address changed from Unit 1 Ripley Road Business Park Bradford West Yorkshire BD4 7EX England on 29 September 2011 (1 page)
28 September 2011Registered office address changed from 85 Caldene Avenue Low Moor Bradford BD12 0JR England on 28 September 2011 (1 page)
19 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)