Background WavePink WaveYellow Wave

B.R. SHREEVE & SONS LIMITED (00380931)

B.R. SHREEVE & SONS LIMITED (00380931) is an active UK company. incorporated on 2 June 1943. with registered office in Lowestoft. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). B.R. SHREEVE & SONS LIMITED has been registered for 82 years. Current directors include CHURCHYARD, Amy Jane, SHREEVE, Kenneth John.

Company Number
00380931
Status
active
Type
ltd
Incorporated
2 June 1943
Age
82 years
Address
B R Shreeve & Sons Ltd, Lowestoft, NR33 7NF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
CHURCHYARD, Amy Jane, SHREEVE, Kenneth John
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.R. SHREEVE & SONS LIMITED

B.R. SHREEVE & SONS LIMITED is an active company incorporated on 2 June 1943 with the registered office located in Lowestoft. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). B.R. SHREEVE & SONS LIMITED was registered 82 years ago.(SIC: 49319)

Status

active

Active since 82 years ago

Company No

00380931

LTD Company

Age

82 Years

Incorporated 2 June 1943

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

B R Shreeve & Sons Ltd Hadenham Road Lowestoft, NR33 7NF,

Timeline

8 key events • 1943 - 2025

Funding Officers Ownership
Company Founded
Jun 43
Director Joined
Jul 12
Director Left
Aug 13
Director Left
Jul 15
Loan Cleared
May 16
New Owner
Jun 25
Owner Exit
Jun 25
Loan Secured
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SPEED, Susan Iris

Active
Hadenham Road, LowestoftNR33 7NF
Secretary
Appointed 09 Feb 1998

CHURCHYARD, Amy Jane

Active
Hadenham Road, LowestoftNR33 7NF
Born May 1985
Director
Appointed 11 Jul 2012

SHREEVE, Kenneth John

Active
Hadenham Road, LowestoftNR33 7NF
Born November 1954
Director
Appointed N/A

SHREEVE, Ernest Benjamin Walter

Resigned
Silver End, LowestoftNR32 3PJ
Secretary
Appointed N/A
Resigned 09 Feb 1998

SHREEVE, Alan James

Resigned
Stone Cottage Primrose Lane, BecclesNR34 8BL
Born March 1924
Director
Appointed N/A
Resigned 27 Mar 2001

SHREEVE, Anne Christine

Resigned
2a Station Road, LowestoftNR32 5HF
Born April 1956
Director
Appointed N/A
Resigned 27 Mar 2001

SHREEVE, Edna Marjorie

Resigned
Silver End, LowestoftNR32 3PJ
Born October 1929
Director
Appointed N/A
Resigned 10 Jun 2002

SHREEVE, Ernest Benjamin Walter

Resigned
Silver End, LowestoftNR32 3PJ
Born August 1916
Director
Appointed N/A
Resigned 18 Aug 2005

SHREEVE, Helena Gladys

Resigned
Stone Cottage Primrose Lane, BecclesNR34 8BL
Born May 1931
Director
Appointed N/A
Resigned 14 Feb 2001

SHREEVE, John Edwin

Resigned
Nine Acres, LeistonIP16 4PP
Born April 1930
Director
Appointed N/A
Resigned 30 Jul 2013

SHREEVE, Julia Margaret

Resigned
39 Uplands Close, LowestoftNR33 8AB
Born August 1958
Director
Appointed N/A
Resigned 10 Jun 2002

SHREEVE, Margaret Ann

Resigned
San Remo Church Road, SaxmundhamIP17 1QG
Born February 1949
Director
Appointed N/A
Resigned 10 Jun 2002

SHREEVE, Martin James

Resigned
2a Station Road, LowestoftNR32 5HF
Born April 1957
Director
Appointed N/A
Resigned 27 Mar 2001

SHREEVE, Robert Benjamin

Resigned
Hadenham Road, LowestoftNR33 7NF
Born June 1950
Director
Appointed N/A
Resigned 31 Jul 2015

SHREEVE, Sybil Rose

Resigned
Nine Acres, LeistonIP16 4PP
Born October 1924
Director
Appointed N/A
Resigned 10 Jun 2002

Persons with significant control

4

3 Active
1 Ceased

Mr Benjamin Thomas Shreeve

Active
Hadenham Road, LowestoftNR33 7NF
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2025

Mr Robert Benjamin Shreeve

Ceased
Hadenham Road, LowestoftNR33 7NF
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2025

Mrs Amy Jane Churchyard

Active
Hadenham Road, LowestoftNR33 7NF
Born May 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Kenneth John Shreeve

Active
Hadenham Road, LowestoftNR33 7NF
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 October 2016
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
4 October 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Miscellaneous
26 November 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Made Up Date
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Move Registers To Sail Company
15 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
13 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Auditors Resignation Company
16 April 2012
AUDAUD
Auditors Resignation Company
27 March 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Made Up Date
3 October 2011
AAAnnual Accounts
Legacy
15 September 2011
MG01MG01
Legacy
15 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
10 September 2009
AAAnnual Accounts
Legacy
27 January 2009
287Change of Registered Office
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Small
25 June 2008
AAAnnual Accounts
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Small
24 May 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Small
7 July 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 June 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 July 2004
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 June 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 September 2002
AAAnnual Accounts
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 October 2001
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
169169
Memorandum Articles
21 May 2001
MEM/ARTSMEM/ARTS
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
20 December 2000
287Change of Registered Office
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 July 2000
AAAnnual Accounts
Legacy
17 May 2000
395Particulars of Mortgage or Charge
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 July 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 July 1998
AAAnnual Accounts
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Auditors Resignation Company
10 December 1997
AUDAUD
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1997
AAAnnual Accounts
Legacy
18 November 1996
395Particulars of Mortgage or Charge
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 September 1996
AAAnnual Accounts
Accounts With Made Up Date
20 December 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 1994
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 October 1993
AAAnnual Accounts
Legacy
12 January 1993
395Particulars of Mortgage or Charge
Legacy
12 January 1993
395Particulars of Mortgage or Charge
Accounts With Made Up Date
4 November 1992
AAAnnual Accounts
Accounts Amended With Accounts Type Full
4 November 1992
AAMDAAMD
Legacy
13 October 1992
363b363b
Accounts With Made Up Date
3 July 1992
AAAnnual Accounts
Accounts With Made Up Date
14 April 1992
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Legacy
28 November 1991
287Change of Registered Office
Legacy
16 April 1991
363363
Legacy
7 August 1990
288288
Legacy
13 July 1990
288288
Accounts With Made Up Date
4 July 1990
AAAnnual Accounts
Legacy
17 October 1989
363363
Accounts With Made Up Date
3 April 1989
AAAnnual Accounts
Legacy
18 July 1988
363363
Accounts With Made Up Date
14 April 1988
AAAnnual Accounts
Legacy
24 April 1987
363363
Accounts With Made Up Date
7 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
2 June 1943
NEWINCIncorporation