Background WavePink WaveYellow Wave

BRECON DEBT RECOVERY LIMITED (00866802)

BRECON DEBT RECOVERY LIMITED (00866802) is an active UK company. incorporated on 16 December 1965. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRECON DEBT RECOVERY LIMITED has been registered for 60 years. Current directors include BLANCHARD, Jonathan Neil, LORD WOLFSON OF ASPLEY GUISE.

Company Number
00866802
Status
active
Type
ltd
Incorporated
16 December 1965
Age
60 years
Address
Next Plc Desford Road, Leicester, LE19 4AT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLANCHARD, Jonathan Neil, LORD WOLFSON OF ASPLEY GUISE
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECON DEBT RECOVERY LIMITED

BRECON DEBT RECOVERY LIMITED is an active company incorporated on 16 December 1965 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRECON DEBT RECOVERY LIMITED was registered 60 years ago.(SIC: 99999)

Status

active

Active since 60 years ago

Company No

00866802

LTD Company

Age

60 Years

Incorporated 16 December 1965

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

PDRS LIMITED
From: 5 August 2002To: 22 May 2013
PENNINE DEBT RECOVERY LIMITED
From: 15 January 1992To: 5 August 2002
CROESUS LIMITED
From: 31 December 1980To: 15 January 1992
TEXTILGLAS LIMITED
From: 16 December 1965To: 31 December 1980
Contact
Address

Next Plc Desford Road Enderby Leicester, LE19 4AT,

Previous Addresses

Glen House 200-208 Tottenham Court Road London W1T 7PL
From: 16 December 1965To: 25 November 2014
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

WOODALL-PAGAN, Hannah

Active
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 26 Sept 2025

BLANCHARD, Jonathan Neil

Active
Enderby, LeicesterLE19 4AT
Born September 1965
Director
Appointed 26 Jul 2024

LORD WOLFSON OF ASPLEY GUISE

Active
Desford Road, LeicesterLE19 4AT
Born October 1967
Director
Appointed 05 Sept 2014

ANDERSON, Seonna

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 19 Feb 2024
Resigned 26 Sept 2025

ANDERSON, Seonna

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 03 Feb 2014
Resigned 30 Jan 2023

BAILEY, Peter

Resigned
Islington Lodge Stud, OakhamLE15 7JG
Secretary
Appointed N/A
Resigned 02 Sept 1996

BARNES, William Robert

Resigned
The Pines, East BridgfordNG13 8PJ
Secretary
Appointed 17 Dec 2001
Resigned 31 Oct 2003

BLACKWELL, Ian, Mr

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 30 Jan 2023
Resigned 19 Feb 2024

MCKINLAY, Andrew John Robert

Resigned
200-208 Tottenham Court Road, LondonW1T 7PL
Secretary
Appointed 31 Oct 2003
Resigned 31 Jan 2014

WEBBER, Peter William Kent

Resigned
The Long House, GranthamNG32 3JU
Secretary
Appointed 16 Oct 1996
Resigned 17 Dec 2001

BAILEY, Peter

Resigned
Islington Lodge Stud, OakhamLE15 7JG
Born July 1936
Director
Appointed N/A
Resigned 29 Jan 1993

CASSIDY, Paul

Resigned
33 Hatfield View, WakefieldWF1 3SN
Born June 1949
Director
Appointed N/A
Resigned 31 Oct 2005

DAYKIN, Elizabeth

Resigned
8 Oak Street, LeedsLS27 7QB
Born November 1953
Director
Appointed N/A
Resigned 17 Jan 1997

DION, Emma-Jane Tamsin

Resigned
200-208 Tottenham Court Road, LondonW1T 7PL
Born August 1968
Director
Appointed 31 Aug 2011
Resigned 04 Sept 2014

FRICKER, Joseph Alexander

Resigned
52 Westminster Road, YorkYO30 6LY
Born May 1969
Director
Appointed 31 Oct 2005
Resigned 31 Aug 2011

HALL, Karen Amanda

Resigned
2 Hertford Chase, LeedsLS15 9EP
Born June 1962
Director
Appointed 10 Apr 1998
Resigned 31 Jan 1999

HARRIS, Mark

Resigned
200-208 Tottenham Court Road, LondonW1T 7PL
Born September 1967
Director
Appointed 31 Aug 2011
Resigned 04 Sept 2014

HOWIE, Gavin Edward

Resigned
Airedale Drive, LeedsLS18 5ED
Born August 1968
Director
Appointed 04 Oct 2002
Resigned 31 Aug 2011

JAMES, Amanda

Resigned
Desford Road, LeicesterLE19 4AT
Born August 1971
Director
Appointed 01 Apr 2015
Resigned 26 Jul 2024

JONES, David Charles, Sir

Resigned
Whinbrae Wheatley Lane, IlkleyLS29 8SF
Born February 1943
Director
Appointed N/A
Resigned 31 Jan 1993

KEENS, David Wilson

Resigned
Desford Road, LeicesterLE19 4AT
Born August 1953
Director
Appointed 05 Sept 2014
Resigned 01 Apr 2015

KEENS, David Wilson

Resigned
Brooklands House Narborough Road, LeicesterLE9 5TB
Born August 1953
Director
Appointed 29 Jan 1993
Resigned 31 Jan 1993

PROSSER, Graham

Resigned
11 York Avenue, RochdaleOL11 5HL
Born September 1956
Director
Appointed 17 Jan 1997
Resigned 10 Apr 1998

SMITH, Philip David

Resigned
44 St James Road, North FerribyHU14 3HZ
Born October 1952
Director
Appointed 31 Jan 1999
Resigned 04 Oct 2002

Persons with significant control

1

Desford Road, LeicesterLE19 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Secretary Company With Name Date
26 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
13 June 2018
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Legacy
6 February 2018
RP04CS01RP04CS01
Legacy
17 July 2017
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Certificate Change Of Name Company
22 May 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Move Registers To Sail Company
21 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
21 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
21 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
21 June 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Move Registers To Sail Company
12 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
19 June 2009
363aAnnual Return
Legacy
18 June 2009
353353
Accounts With Accounts Type Dormant
7 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Legacy
3 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
25 June 2005
363aAnnual Return
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2004
AAAnnual Accounts
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 June 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2002
AAAnnual Accounts
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
5 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 1999
AAAnnual Accounts
Legacy
1 March 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 1998
AAAnnual Accounts
Legacy
6 February 1998
363aAnnual Return
Legacy
6 February 1998
363(353)363(353)
Legacy
6 February 1998
363(190)363(190)
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1997
AAAnnual Accounts
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 September 1996
AAAnnual Accounts
Legacy
5 July 1996
363aAnnual Return
Legacy
28 June 1995
363x363x
Accounts With Accounts Type Dormant
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
363x363x
Accounts With Accounts Type Dormant
26 April 1994
AAAnnual Accounts
Legacy
30 June 1993
363x363x
Accounts With Accounts Type Dormant
7 May 1993
AAAnnual Accounts
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
19 October 1992
287Change of Registered Office
Legacy
10 July 1992
363x363x
Accounts With Accounts Type Dormant
8 May 1992
AAAnnual Accounts
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Certificate Change Of Name Company
14 January 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
13 July 1990
363363
Accounts With Accounts Type Dormant
11 June 1990
AAAnnual Accounts
Legacy
25 October 1989
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
24 January 1989
288288
Legacy
17 January 1989
288288
Legacy
3 August 1988
363363
Legacy
5 May 1988
363363
Accounts With Accounts Type Dormant
17 July 1987
AAAnnual Accounts
Legacy
25 June 1987
225(1)225(1)
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
287Change of Registered Office
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts