Background WavePink WaveYellow Wave

BRECREST SPORTS LTD (09098741)

BRECREST SPORTS LTD (09098741) is an active UK company. incorporated on 23 June 2014. with registered office in Maldon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). BRECREST SPORTS LTD has been registered for 11 years. Current directors include COLES, Michael John.

Company Number
09098741
Status
active
Type
ltd
Incorporated
23 June 2014
Age
11 years
Address
3c Galliford Road Galliford Road Industrial Estate, Maldon, CM9 4XD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
COLES, Michael John
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECREST SPORTS LTD

BRECREST SPORTS LTD is an active company incorporated on 23 June 2014 with the registered office located in Maldon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). BRECREST SPORTS LTD was registered 11 years ago.(SIC: 46160)

Status

active

Active since 11 years ago

Company No

09098741

LTD Company

Age

11 Years

Incorporated 23 June 2014

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 6 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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

BRECREST FASHION LIMITED
From: 23 June 2014To: 2 August 2022
Contact
Address

3c Galliford Road Galliford Road Industrial Estate Heybridge Maldon, CM9 4XD,

Previous Addresses

Aquatite House Mabgate Leeds LS9 7DR
From: 23 June 2014To: 7 May 2021
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Aug 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
May 16
New Owner
Jul 17
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Loan Secured
Jan 24
Capital Update
Jan 25
Loan Cleared
Jan 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SPURLING, Andrew

Active
Galliford Road Industrial Estate, MaldonCM9 4XD
Secretary
Appointed 22 Jan 2021

COLES, Michael John

Active
Galliford Road Industrial Estate, MaldonCM9 4XD
Born June 1968
Director
Appointed 06 Jun 2020

BARROW, Jonathan

Resigned
LeedsLS9 7DR
Secretary
Appointed 23 Jun 2014
Resigned 20 Jan 2021

SUN, Zhen

Resigned
LeedsLS9 7DR
Born March 1966
Director
Appointed 23 Jun 2014
Resigned 06 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Zhen Sun

Ceased
LeedsLS9 7DR
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jun 2020
Galliford Road Industrial Estate, MaldonCM9 4XD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Legacy
7 January 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 January 2025
SH19Statement of Capital
Legacy
7 January 2025
CAP-SSCAP-SS
Resolution
7 January 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
2 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Incorporation Company
23 June 2014
NEWINCIncorporation