Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Robert Brett & Sons LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Sep 18, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00227266
Record last updated
Tuesday, November 29, 2022 1:53:09 PM UTC
Postal Code
CT4 7PP
Charts
Visits
ROBERT BRETT & SONS LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2023-1
2024-7
2024-9
2024-12
2025-2
2025-3
0
1
2
Searches
ROBERT BRETT & SONS LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2025-5
0
1
Directors
James Robert Brett
(born on Jul 18, 1972), 44 companies
Timothy William Brett
(born on Jul 31, 1938), 8 companies
Harvey Marston Strange Barrett
(born on Jun 11, 1954), 9 companies
Edward James Timothy Brett
(born on Mar 25, 1967), 31 companies
William John Brett
(born on Apr 26, 1965), 48 companies
John Gilbert
(born on Dec 15, 1946), 150 companies
George William Bolsover
(born on Aug 10, 1950), 44 companies
Lindsay Poston
(born on Jun 21, 1953), 31 companies
Hugh Anthony Shaw
(born on Dec 11, 1942), 3 companies
Alan Henry Smith
(born on Jan 1, 1956), 20 companies
Nicholas James Tarn
(born on Feb 11, 1965), 75 companies
Susan Francis Kitchin
, 41 companies
Susan Frances Kitchin
(born on Jun 10, 1967), 33 companies
Filings
Document Type
Publication date
Download link
Registry
Nov 11, 2022
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Nov 11, 2022
Resignation of 5 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry
Dec 31, 2020
Resignation of one Director (a man)
Registry
Jan 1, 2020
Appointment of a woman as Secretary
Registry
Jan 1, 2020
Resignation of one Secretary (a man)
Registry
Apr 6, 2016
Five appointments: 5 men
Registry
Jul 1, 2015
Appointment of a man as Director
Registry
Mar 30, 2015
Appointment of a man as Director 2272...
Registry
Jan 28, 2015
Appointment of a man as Director
Registry
Oct 1, 2013
Annual return
Financials
Sep 18, 2013
Annual accounts
Registry
Aug 21, 2013
Registration of a charge / charge code
Registry
Jun 26, 2013
Appointment of a man as Director
Registry
Oct 11, 2012
Annual return
Financials
Oct 2, 2012
Annual accounts
Registry
Jul 14, 2012
Particulars of a mortgage or charge
Registry
Jul 6, 2012
Particulars of a mortgage or charge 2272...
Registry
Oct 14, 2011
Annual return
Financials
Aug 8, 2011
Annual accounts
Registry
Oct 8, 2010
Annual return
Registry
Oct 8, 2010
Change of particulars for director
Financials
Sep 24, 2010
Annual accounts
Registry
Apr 29, 2010
Change of registered office address
Registry
Nov 10, 2009
Statement of satisfaction in full or in part of mortgage or charge
Financials
Nov 5, 2009
Annual accounts
Registry
Oct 22, 2009
Annual return
Registry
Feb 20, 2009
Appointment of a man as Director
Registry
Feb 18, 2009
Resignation of a director
Registry
Jan 29, 2009
Appointment of a man as Director
Registry
Nov 25, 2008
Annual return
Financials
Nov 3, 2008
Annual accounts
Financials
Oct 25, 2007
Annual accounts 2272...
Registry
Oct 25, 2007
Annual return
Registry
Jan 23, 2007
Resignation of a director
Financials
Nov 5, 2006
Annual accounts
Registry
Oct 6, 2006
Annual return
Registry
Sep 22, 2006
Appointment of a director
Registry
Mar 11, 2006
Particulars of a mortgage or charge
Registry
Jan 12, 2006
Resignation of a director
Registry
Oct 19, 2005
Annual return
Financials
Sep 14, 2005
Annual accounts
Registry
Aug 30, 2005
Return by a company purchasing its own shares
Registry
Aug 24, 2005
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Jun 17, 2005
Notice of change of directors or secretaries or in their particulars
Financials
Nov 3, 2004
Annual accounts
Registry
Oct 19, 2004
Annual return
Registry
Oct 6, 2004
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Oct 3, 2003
Annual return
Financials
Sep 20, 2003
Annual accounts
Registry
Oct 22, 2002
Annual return
Financials
Aug 20, 2002
Annual accounts
Registry
Aug 10, 2002
Appointment of a director
Registry
Aug 10, 2002
Resignation of a director
Registry
Jul 25, 2002
Appointment of a man as Secretary and Director
Registry
May 3, 2002
Resignation of a director
Registry
May 3, 2002
Resignation of a director 2272...
Registry
May 2, 2002
Return by a company purchasing its own shares
Registry
Apr 23, 2002
Authority- purchase shares other than from capital
Registry
Oct 29, 2001
Annual return
Financials
Sep 12, 2001
Annual accounts
Registry
Jul 18, 2001
Appointment of a director
Registry
Jul 4, 2001
Appointment of a man as Director
Registry
Oct 19, 2000
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry
Oct 19, 2000
Annual return
Financials
Sep 13, 2000
Annual accounts
Registry
Mar 10, 2000
Particulars of a mortgage or charge
Registry
Mar 10, 2000
Particulars of a mortgage or charge 2272...
Registry
Oct 8, 1999
Annual return
Financials
Sep 2, 1999
Annual accounts
Registry
Jul 16, 1999
Notice of change of directors or secretaries or in their particulars
Registry
Jan 7, 1999
Alter mem and arts
Registry
Oct 8, 1998
Annual return
Financials
Sep 11, 1998
Annual accounts
Registry
Jun 16, 1998
Particulars of a mortgage or charge
Registry
Oct 21, 1997
Annual return
Financials
Aug 20, 1997
Annual accounts
Registry
Aug 18, 1997
Appointment of a director
Registry
Aug 18, 1997
Resignation of a director
Registry
Aug 7, 1997
Notice of change of directors or secretaries or in their particulars
Registry
Apr 4, 1997
Notice of change of directors or secretaries or in their particulars 2272...
Registry
Oct 22, 1996
Annual return
Financials
Aug 22, 1996
Annual accounts
Registry
Jul 14, 1996
Director resigned, new director appointed
Registry
Jan 17, 1996
Director resigned, new director appointed 2272...
Registry
Jan 3, 1996
Appointment of a man as Director
Registry
Oct 20, 1995
Annual return
Financials
Aug 21, 1995
Annual accounts
Registry
Mar 24, 1995
Director resigned, new director appointed
Registry
Oct 6, 1994
Annual return
Financials
Sep 3, 1994
Annual accounts
Registry
Oct 28, 1993
Annual return
Registry
Oct 28, 1993
Director's particulars changed
Financials
Oct 11, 1993
Annual accounts
Registry
Jan 12, 1993
Alter mem and arts
Registry
Oct 28, 1992
Annual return
Financials
Oct 1, 1992
Annual accounts
Registry
Jul 7, 1992
Director resigned, new director appointed
Registry
Oct 25, 1991
Annual return
Financials
Sep 24, 1991
Annual accounts
Registry
Jul 18, 1991
Declaration of satisfaction in full or in part of a mortgage or charge
Companies with similar name
Robert & Sons Ltd
Robert & Sons Ltd
Robert & Sons Ltd
Brett Parsons & Sons Limited
Arthur Brett & Sons Limited
Robert Fell & Sons Limited
Robert Armstrong & Sons Limited
Robert Price & Sons Limited
Robert Greaves & Sons Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)