Background WavePink WaveYellow Wave

BRETT POLO LIMITED (03557893)

BRETT POLO LIMITED (03557893) is an active UK company. incorporated on 5 May 1998. with registered office in Alresford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629) and 2 other business activities. BRETT POLO LIMITED has been registered for 27 years. Current directors include BRETT, Henry Arthur Dallas.

Company Number
03557893
Status
active
Type
ltd
Incorporated
5 May 1998
Age
27 years
Address
The Old Stables Sutton Manor Farm, Alresford, SO24 0AA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
BRETT, Henry Arthur Dallas
SIC Codes
01629, 82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRETT POLO LIMITED

BRETT POLO LIMITED is an active company incorporated on 5 May 1998 with the registered office located in Alresford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629) and 2 other business activities. BRETT POLO LIMITED was registered 27 years ago.(SIC: 01629, 82990, 96090)

Status

active

Active since 27 years ago

Company No

03557893

LTD Company

Age

27 Years

Incorporated 5 May 1998

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

BRETT MANAGEMENT LIMITED
From: 22 September 1998To: 29 October 2002
DURRUS LIMITED
From: 5 May 1998To: 22 September 1998
Contact
Address

The Old Stables Sutton Manor Farm Bishop's Sutton Alresford, SO24 0AA,

Previous Addresses

Bennett House the Dean Alresford Hampshire SO24 9BH England
From: 12 July 2017To: 18 September 2024
Bennett House the Dean Alresford Hampshire SO24 9BH England
From: 6 July 2017To: 12 July 2017
Holbrook Farm East End North Leigh Witney Oxfordshire OX29 6PX
From: 29 November 2012To: 6 July 2017
8 King Edward Street Oxford Oxfordshire OX1 4HL
From: 5 May 1998To: 29 November 2012
Timeline

2 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
May 98
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BRETT, Henry Arthur Dallas

Active
North Leigh, WitneyOX29 6PX
Born October 1974
Director
Appointed 14 Sept 1998

BRETT, Margaret Anne

Resigned
East End Farm, OxfordOX29 6PX
Secretary
Appointed 17 Jul 2006
Resigned 17 Jul 2009

HINE, John Stanley

Resigned
Slade House, OxfordOX5 3JA
Secretary
Appointed 14 Sept 1998
Resigned 17 Jul 2006

THE OXFORD SECRETARIAT LIMITED

Resigned
98 High Street, ThameOX9 3EH
Corporate nominee secretary
Appointed 05 May 1998
Resigned 14 Sept 1998

OXFORD FORMATIONS LIMITED

Resigned
98 High Street, ThameOX9 3EH
Corporate nominee director
Appointed 05 May 1998
Resigned 14 Sept 1998

Persons with significant control

1

Mr Henry Arthur Dallas Brett

Active
East End, North LeighOX29 6PX
Born October 1974

Nature of Control

Significant influence or control
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Account Reference Date Company Current Shortened
15 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
27 September 2006
287Change of Registered Office
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
21 November 1999
225Change of Accounting Reference Date
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
13 March 1999
225Change of Accounting Reference Date
Legacy
5 October 1998
287Change of Registered Office
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 May 1998
NEWINCIncorporation