Background WavePink WaveYellow Wave

ROBERT BRETT & SONS LIMITED (00227266)

ROBERT BRETT & SONS LIMITED (00227266) is an active UK company. incorporated on 11 January 1928. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROBERT BRETT & SONS LIMITED has been registered for 98 years.

Company Number
00227266
Status
active
Type
ltd
Incorporated
11 January 1928
Age
98 years
Address
Robert Brett House, Canterbury, CT4 7PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT BRETT & SONS LIMITED

ROBERT BRETT & SONS LIMITED is an active company incorporated on 11 January 1928 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROBERT BRETT & SONS LIMITED was registered 98 years ago.(SIC: 70100)

Status

active

Active since 98 years ago

Company No

00227266

LTD Company

Age

98 Years

Incorporated 11 January 1928

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

ROBERT BRETT & SONS,LIMITED
From: 11 January 1928To: 26 September 2017
Contact
Address

Robert Brett House Ashford Road Canterbury, CT4 7PP,

Previous Addresses

Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England
From: 9 January 2020To: 17 January 2020
Roobert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England
From: 8 January 2020To: 9 January 2020
150 Aldersgate Street London EC1A 4AB
From: 29 April 2010To: 8 January 2020
St Pauls House Warwick Lane London EC4P 4BN
From: 11 January 1928To: 29 April 2010
Timeline

25 key events • 1928 - 2024

Funding Officers Ownership
Company Founded
Jan 28
Director Joined
Jun 13
Loan Secured
Aug 13
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jul 15
Director Left
Feb 16
Loan Cleared
Mar 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
Oct 18
Loan Secured
Dec 20
Director Left
Jan 21
Loan Secured
Feb 21
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Apr 23
Funding Round
Dec 23
Loan Cleared
Jan 24
Loan Secured
Dec 24
Loan Secured
Dec 24
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Part
16 January 2024
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
5 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2021
AAAnnual Accounts
Resolution
8 April 2021
RESOLUTIONSResolutions
Resolution
2 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Memorandum Articles
12 January 2021
MAMA
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Resolution
26 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Legacy
14 July 2012
MG01MG01
Legacy
6 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Group
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Legacy
10 November 2009
MG02MG02
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Group
25 October 2007
AAAnnual Accounts
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Group
14 September 2005
AAAnnual Accounts
Legacy
30 August 2005
169169
Legacy
24 August 2005
244244
Legacy
17 June 2005
288cChange of Particulars
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
19 October 2004
363aAnnual Return
Legacy
6 October 2004
244244
Legacy
3 October 2003
363aAnnual Return
Accounts With Accounts Type Group
20 September 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 August 2002
AAAnnual Accounts
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
169169
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
29 October 2001
363aAnnual Return
Accounts With Accounts Type Group
12 September 2001
AAAnnual Accounts
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
19 October 2000
363aAnnual Return
Legacy
19 October 2000
190190
Accounts With Accounts Type Full Group
13 September 2000
AAAnnual Accounts
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Legacy
8 October 1999
363aAnnual Return
Accounts With Accounts Type Full Group
2 September 1999
AAAnnual Accounts
Legacy
16 July 1999
288cChange of Particulars
Resolution
7 January 1999
RESOLUTIONSResolutions
Legacy
8 October 1998
363aAnnual Return
Accounts With Accounts Type Full Group
11 September 1998
AAAnnual Accounts
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 August 1997
AAAnnual Accounts
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288cChange of Particulars
Legacy
4 April 1997
288cChange of Particulars
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 August 1996
AAAnnual Accounts
Legacy
14 July 1996
288288
Legacy
17 January 1996
288288
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 1995
AAAnnual Accounts
Legacy
24 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 September 1994
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1993
AAAnnual Accounts
Resolution
12 January 1993
RESOLUTIONSResolutions
Legacy
28 October 1992
363b363b
Accounts With Accounts Type Full Group
1 October 1992
AAAnnual Accounts
Legacy
7 July 1992
288288
Legacy
25 October 1991
363b363b
Accounts With Accounts Type Full Group
24 September 1991
AAAnnual Accounts
Legacy
18 July 1991
403aParticulars of Charge Subject to s859A
Legacy
18 July 1991
403aParticulars of Charge Subject to s859A
Legacy
18 July 1991
403aParticulars of Charge Subject to s859A
Legacy
18 July 1991
403aParticulars of Charge Subject to s859A
Legacy
18 July 1991
403aParticulars of Charge Subject to s859A
Legacy
18 July 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
6 June 1990
288288
Accounts With Accounts Type Full Group
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
9 October 1989
288288
Legacy
25 September 1989
288288
Legacy
19 September 1989
288aAppointment of Director or Secretary
Legacy
27 July 1989
288288
Legacy
25 July 1989
288aAppointment of Director or Secretary
Resolution
1 February 1989
RESOLUTIONSResolutions
Resolution
1 February 1989
RESOLUTIONSResolutions
Legacy
1 February 1989
169169
Legacy
10 November 1988
288288
Legacy
28 October 1988
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Accounts With Accounts Type Full Group
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
24 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Memorandum Articles
19 March 1974
MEM/ARTSMEM/ARTS
Miscellaneous
8 October 1954
MISCMISC
Legacy
31 January 1928
395Particulars of Mortgage or Charge
Miscellaneous
11 January 1928
MISCMISC
Incorporation Company
11 January 1928
NEWINCIncorporation