Background WavePink WaveYellow Wave

BRE INTERNATIONAL LIMITED (01915620)

BRE INTERNATIONAL LIMITED (01915620) is an active UK company. incorporated on 21 May 1985. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. BRE INTERNATIONAL LIMITED has been registered for 40 years. Current directors include RUDDER, Jennifer Lynn, SHAPIRO, Ian David.

Company Number
01915620
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 1985
Age
40 years
Address
Bucknalls Lane, Watford, WD25 9XX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
RUDDER, Jennifer Lynn, SHAPIRO, Ian David
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRE INTERNATIONAL LIMITED

BRE INTERNATIONAL LIMITED is an active company incorporated on 21 May 1985 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. BRE INTERNATIONAL LIMITED was registered 40 years ago.(SIC: 72190)

Status

active

Active since 40 years ago

Company No

01915620

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 21 May 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

FIRE INSURERS' RESEARCH AND TESTING ORGANISATION
From: 21 May 1985To: 16 August 2001
Contact
Address

Bucknalls Lane Bucknalls Lane Watford, WD25 9XX,

Previous Addresses

Bucknalls Lane Bucknalls Lane Watford Herts WD25 9XX United Kingdom
From: 24 November 2016To: 27 November 2017
Bucknalls Lane Garstpn Watford Hertfordshire WD25 9XX
From: 21 May 1985To: 24 November 2016
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Dec 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Oct 17
Director Left
Feb 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

RUDDER, Jennifer Lynn

Active
Bucknalls Lane, WatfordWD25 9XX
Born January 1973
Director
Appointed 24 Jul 2025

SHAPIRO, Ian David

Active
Bucknalls Lane, WatfordWD25 9XX
Born May 1974
Director
Appointed 09 Sept 2025

HORAN, James Francis

Resigned
1 Westmoreland Place, LondonW5 1QE
Secretary
Appointed 31 Mar 2000
Resigned 26 Sept 2008

LEATHERS, John Walter

Resigned
31 Long Grove, RomfordRM3 0WN
Secretary
Appointed N/A
Resigned 08 Apr 1996

LUPTON, David Lloyd

Resigned
13 Beech Hill Road, AscotSL5 0BN
Secretary
Appointed 08 Apr 1996
Resigned 31 Mar 2000

BRAINCH, Jatinder Kaur

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born March 1974
Director
Appointed 01 Oct 2017
Resigned 31 Jan 2018

CARTER, John Gordon Thomas, Sir

Resigned
42 Wolsey Road, NorthwoodHA6 2EN
Born December 1937
Director
Appointed N/A
Resigned 11 Mar 1994

CHARLESWORTH, Gillian Mary

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born December 1961
Director
Appointed 07 Nov 2024
Resigned 09 Sept 2025

FOREMAN, Peter Francis

Resigned
71 Fenchurch Street, LondonEC3M 4BS
Born March 1943
Director
Appointed N/A
Resigned 19 Nov 1996

HERBERT, Andrew Charles

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born October 1962
Director
Appointed 24 Mar 2020
Resigned 17 Jan 2023

HEUSCH, Russell

Resigned
Tenby Avenue, HarrowHA3 8RX
Born June 1960
Director
Appointed 22 Sept 2008
Resigned 24 Feb 2016

HORAN, James Francis

Resigned
1 Westmoreland Place, LondonW5 1QE
Born July 1952
Director
Appointed 31 Mar 2000
Resigned 26 Sept 2008

MILLS, Albert Gordon

Resigned
Rossacre, NorwichNR18 9QH
Born September 1943
Director
Appointed N/A
Resigned 31 Mar 2000

SHARMAN, Peter John

Resigned
Townsend Farm Bulkeley Hall Lane, MalpasSY14 8BA
Born July 1944
Director
Appointed 18 Nov 1993
Resigned 31 Jan 1997

SINCLAIR, John

Resigned
75 Nelson Road, RayleighSS6 8HQ
Born January 1948
Director
Appointed 17 Dec 1992
Resigned 10 Nov 1994

TANNER, Anthony Richard

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born April 1963
Director
Appointed 09 Apr 2019
Resigned 24 Mar 2020

THOMPSON, Alan

Resigned
48 Blunts Wood Road, Haywards HeathRH16 1NB
Born May 1940
Director
Appointed 10 Nov 1994
Resigned 04 Dec 1996

TRAFFORD, Niall Gerard

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born March 1962
Director
Appointed 24 Feb 2016
Resigned 09 Apr 2019

TREEN, William Raymond

Resigned
38 Sheldon Avenue, LondonN6 4JR
Born October 1940
Director
Appointed 19 Nov 1996
Resigned 31 Mar 2000

WIJERATNE, Vinodha Soysa

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born October 1965
Director
Appointed 24 Jan 2023
Resigned 07 Nov 2024

WRIGHT, Norman Donald Picken

Resigned
Blue Hills 15 Oxshott Rise, CobhamKT11 2RW
Born August 1920
Director
Appointed N/A
Resigned 18 Nov 1993

WYATT, Martin John, Dr

Resigned
The Birches, EssendonAL9 6HD
Born March 1950
Director
Appointed 31 Mar 2000
Resigned 01 Jan 2014

Persons with significant control

1

Bucknalls Lane, WatfordWD25 9XX

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

131

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2009
AR01AR01
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 July 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2000
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
20 November 2000
287Change of Registered Office
Legacy
25 April 2000
287Change of Registered Office
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1997
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 1996
AAAnnual Accounts
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
25 April 1996
288288
Legacy
16 April 1996
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
21 November 1994
288288
Legacy
17 November 1994
363sAnnual Return (shuttle)
Resolution
15 November 1994
RESOLUTIONSResolutions
Resolution
15 November 1994
RESOLUTIONSResolutions
Resolution
15 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
24 March 1994
288288
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
8 December 1993
288288
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
17 January 1993
288288
Legacy
19 November 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Accounts With Accounts Type Dormant
20 November 1991
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
23 November 1989
288288
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
17 November 1987
288288
Legacy
17 November 1987
363363
Legacy
17 November 1987
288288
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Legacy
16 March 1987
363363
Legacy
17 January 1987
288288
Legacy
16 January 1987
REREG(U)REREG(U)
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
287Change of Registered Office