Background WavePink WaveYellow Wave

B-R SECRETARIAT LIMITED (00957946)

B-R SECRETARIAT LIMITED (00957946) is an active UK company. incorporated on 10 July 1969. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in photocopying, document preparation and other specialised office support activities. B-R SECRETARIAT LIMITED has been registered for 56 years. Current directors include HOCKEN, Philip James, PEACHEY, Richard John.

Company Number
00957946
Status
active
Type
ltd
Incorporated
10 July 1969
Age
56 years
Address
100 Capability Green, Luton, LU1 3LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Photocopying, document preparation and other specialised office support activities
Directors
HOCKEN, Philip James, PEACHEY, Richard John
SIC Codes
82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B-R SECRETARIAT LIMITED

B-R SECRETARIAT LIMITED is an active company incorporated on 10 July 1969 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in photocopying, document preparation and other specialised office support activities. B-R SECRETARIAT LIMITED was registered 56 years ago.(SIC: 82190)

Status

active

Active since 56 years ago

Company No

00957946

LTD Company

Age

56 Years

Incorporated 10 July 1969

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

100 Capability Green Luton, LU1 3LG,

Previous Addresses

Third Floor 4 Millbank London SW1P 3XR
From: 10 July 1969To: 13 December 2016
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Aug 18
Director Left
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HOCKEN, Philip James

Active
LutonLU1 3LG
Born May 1977
Director
Appointed 30 Sept 2016

PEACHEY, Richard John

Active
LutonLU1 3LG
Born March 1965
Director
Appointed 30 Sept 2016

BURKE, Catherine Lucy

Resigned
41 Foster Way, BedfordMK43 9ER
Secretary
Appointed N/A
Resigned 14 May 1993

JOHNSON, Richard

Resigned
LutonLU1 3LG
Secretary
Appointed 31 Jul 2018
Resigned 15 Apr 2022

KIMBALL, Katherine Margaret

Resigned
Capability Green, LutonLU1 3LG
Secretary
Appointed 20 Jul 2023
Resigned 17 Oct 2024

RODRIGUEZ, Janice

Resigned
LutonLU1 3LG
Secretary
Appointed 31 Mar 2017
Resigned 31 Jul 2018

SMITH, Jennifer Lynn

Resigned
LutonLU1 3LG
Secretary
Appointed 14 May 1993
Resigned 31 Mar 2017

WESTMORELAND, David

Resigned
Capability Green, LutonLU1 3LG
Secretary
Appointed 15 Apr 2022
Resigned 20 Jul 2023

BARRETT, Austin Francis

Resigned
Lincoln Cottage, Felbridge
Born April 1936
Director
Appointed N/A
Resigned 24 Apr 1998

BOWMER, Christopher Kenneth John

Resigned
114 Burdon Lane, CheamSM2 7DA
Born December 1946
Director
Appointed 17 Jan 2000
Resigned 19 Sept 2006

BULL, Stuart Alan

Resigned
Wingletang Old Farm Road, HamptonTW12 3RJ
Born October 1953
Director
Appointed 19 Sept 2006
Resigned 01 Oct 2013

BURKE, Catherine Lucy

Resigned
41 Foster Way, BedfordMK43 9ER
Born January 1963
Director
Appointed N/A
Resigned 14 May 1993

DRUMMOND, Christopher James

Resigned
Third Floor, LondonSW1P 3XR
Born June 1981
Director
Appointed 01 Oct 2013
Resigned 30 Nov 2016

GIBSON, David William

Resigned
Third Floor, LondonSW1P 3XR
Born May 1962
Director
Appointed N/A
Resigned 30 Sept 2016

JONES, Karen Elizabeth

Resigned
LutonLU1 3LG
Born October 1958
Director
Appointed 17 Aug 2016
Resigned 25 Apr 2024

MCLEOD, Iain Mitchell

Resigned
28 Abbey Avenue, St AlbansAL3 4AZ
Born November 1946
Director
Appointed N/A
Resigned 23 Dec 1998

RODRIGUEZ, Janice

Resigned
LutonLU1 3LG
Born December 1970
Director
Appointed 22 Mar 2017
Resigned 31 Jul 2018

SMITH, Jennifer Lynn

Resigned
LutonLU1 3LG
Born March 1959
Director
Appointed N/A
Resigned 31 Mar 2017

VENNER, Philip Jonathan

Resigned
5 Broadhurst Close, RichmondTW10 6HU
Born May 1958
Director
Appointed 07 Jun 1993
Resigned 09 Dec 1994

VENNER, Philip Jonathan

Resigned
5 Broadhurst Close, RichmondTW10 6HU
Born May 1958
Director
Appointed N/A
Resigned 24 Dec 1999

Persons with significant control

1

LutonLU1 3LG

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

145

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