Background WavePink WaveYellow Wave

BREVITT - RIEKER LIMITED (02418034)

BREVITT - RIEKER LIMITED (02418034) is an active UK company. incorporated on 30 August 1989. with registered office in Market Harborough. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. BREVITT - RIEKER LIMITED has been registered for 36 years. Current directors include GORROD, Christopher David, Mr., RAPP, Markus Heinz.

Company Number
02418034
Status
active
Type
ltd
Incorporated
30 August 1989
Age
36 years
Address
36 Compass Point, Market Harborough, LE16 9HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GORROD, Christopher David, Mr., RAPP, Markus Heinz
SIC Codes
46420, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREVITT - RIEKER LIMITED

BREVITT - RIEKER LIMITED is an active company incorporated on 30 August 1989 with the registered office located in Market Harborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. BREVITT - RIEKER LIMITED was registered 36 years ago.(SIC: 46420, 47721)

Status

active

Active since 36 years ago

Company No

02418034

LTD Company

Age

36 Years

Incorporated 30 August 1989

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 9 May 2025 (10 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

ARMTYPE LIMITED
From: 30 August 1989To: 29 November 1989
Contact
Address

36 Compass Point Market Harborough, LE16 9HW,

Timeline

5 key events • 1989 - 2014

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
May 10
Director Left
May 10
Director Joined
Oct 10
Director Left
Jan 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GORROD, Christopher David, Mr.

Active
Compass Point, Market HarboroughLE16 9HW
Secretary
Appointed 26 Jun 2009

GORROD, Christopher David, Mr.

Active
Compass Point, Market HarboroughLE16 9HW
Born March 1962
Director
Appointed 26 Jun 2009

RAPP, Markus Heinz

Active
Compass Point, Market HarboroughLE16 9HW
Born April 1970
Director
Appointed 21 May 2010

CAMPBELL, Ewen Gordon

Resigned
3 Bakehouse Rise, NorthamptonNN6 6DQ
Secretary
Appointed 25 Mar 1998
Resigned 26 Jun 2009

FROST, Geoffrey Alan

Resigned
19 Water Lane, WellingboroughNN9 6AP
Secretary
Appointed 01 Sept 1995
Resigned 25 Mar 1998

ROBERTS, John Trefor Price

Resigned
Cedar House, WinchesterSO23 9TE
Secretary
Appointed N/A
Resigned 31 Aug 1995

BRINKMANN, Jan Joachim

Resigned
Compass Point, Market HarboroughLE16 9HW
Born December 1967
Director
Appointed 26 Oct 2010
Resigned 24 Jan 2014

BRUNNER, Julius

Resigned
6252 Charataz, Dagmerfellen
Born November 1957
Director
Appointed N/A
Resigned 16 Jun 1994

CAMPBELL, Ewen Gordon

Resigned
3 Bakehouse Rise, NorthamptonNN6 6DQ
Born February 1969
Director
Appointed 22 Dec 1997
Resigned 26 Jun 2009

CLARKE, Graham John Spencer

Resigned
1 Williton Close, NorthamptonNN3 3BG
Born October 1943
Director
Appointed 14 Aug 2002
Resigned 14 Oct 2008

GIHR, Hans

Resigned
Mohlstr 50, 7200 Tuttlingen
Born September 1949
Director
Appointed N/A
Resigned 12 Sept 2004

GUNTHER, Gerd

Resigned
Hochbergstr 26, 7200 Tuttlingen
Born December 1943
Director
Appointed N/A
Resigned 01 Apr 2008

KELLER, Jens Christian

Resigned
Uhland Strasse 4, Singen
Born October 1968
Director
Appointed 01 Apr 2008
Resigned 21 May 2010

KLEINE, Michael

Resigned
Friedmatt Str 7, SwitzerlandFOREIGN
Born August 1966
Director
Appointed 04 Sept 1997
Resigned 31 Jul 2000

RIESS, Harald Werner

Resigned
Oberdorfstrasse 4a, Reiden6260
Born February 1962
Director
Appointed 16 Jun 1994
Resigned 04 Sept 1997

Persons with significant control

1

Rieker Holding Ag

Active
Friedmattstrasse, Reiden

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

125

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Auditors Resignation Company
31 July 2017
AUDAUD
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Auditors Resignation Company
25 March 2014
AUDAUD
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Legacy
5 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
19 May 2009
AAAnnual Accounts
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Legacy
22 August 2008
287Change of Registered Office
Accounts With Accounts Type Medium
2 June 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
4 June 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
30 October 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Medium
8 November 2005
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 2004
AAAnnual Accounts
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 September 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
26 October 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 August 2000
AAAnnual Accounts
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Legacy
3 August 1995
88(3)88(3)
Legacy
3 August 1995
88(2)R88(2)R
Resolution
3 August 1995
RESOLUTIONSResolutions
Resolution
3 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
12 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
287Change of Registered Office
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
4 July 1994
288288
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
8 March 1993
363b363b
Legacy
6 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
16 June 1992
363aAnnual Return
Legacy
6 September 1991
363b363b
Accounts With Accounts Type Small
1 July 1991
AAAnnual Accounts
Legacy
13 March 1991
88(2)R88(2)R
Legacy
15 January 1991
288288
Resolution
29 November 1990
RESOLUTIONSResolutions
Legacy
17 July 1990
123Notice of Increase in Nominal Capital
Resolution
17 July 1990
RESOLUTIONSResolutions
Resolution
17 July 1990
RESOLUTIONSResolutions
Resolution
17 July 1990
RESOLUTIONSResolutions
Resolution
11 June 1990
RESOLUTIONSResolutions
Legacy
5 January 1990
288288
Legacy
5 January 1990
224224
Legacy
19 December 1989
288288
Legacy
19 December 1989
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
28 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1989
287Change of Registered Office
Legacy
18 October 1989
288288
Legacy
18 October 1989
288288
Incorporation Company
30 August 1989
NEWINCIncorporation