Introduction
Watch Company
B
BRECON LLP
BRECON LLP is an active company incorporated on 30 June 2006 with the registered office located in Carterton. BRECON LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC320686
LLP Company
Age
19 Years
Incorporated 30 June 2006
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 30 June 2025 (10 months ago)
Next Due
Due by 14 July 2026
For period ending 30 June 2026
Address
The Old Vicarage Carterton Road Brize Norton Carterton, OX18 3LY,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Jun 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
7
2 Active
5 Resigned
Name
Role
Appointed
Status
BREWER, John Edward
ActiveCarterton Road, CartertonOX18 3LY
Born November 1969
Llp designated member
Appointed 19 Mar 2012
BREWER, John Edward
Carterton Road, CartertonOX18 3LY
Born November 1969
Llp designated member
19 Mar 2012
Active
BURKINSHAW, Craig
ActiveCarterton Road, CartertonOX18 3LY
Born March 1970
Llp designated member
Appointed 19 Mar 2012
BURKINSHAW, Craig
Carterton Road, CartertonOX18 3LY
Born March 1970
Llp designated member
19 Mar 2012
Active
BREWER, John Edward
ResignedCharlbury Road, OxfordOX2 6UT
Born November 1969
Llp designated member
Appointed 30 Jun 2006
Resigned 21 Sept 2009
BREWER, John Edward
Charlbury Road, OxfordOX2 6UT
Born November 1969
Llp designated member
30 Jun 2006
Resigned 21 Sept 2009
Resigned
BURKINSHAW, Craig
ResignedFarndon Road, OxfordOX2 6RS
Born March 1970
Llp designated member
Appointed 30 Jun 2006
Resigned 21 Sept 2009
BURKINSHAW, Craig
Farndon Road, OxfordOX2 6RS
Born March 1970
Llp designated member
30 Jun 2006
Resigned 21 Sept 2009
Resigned
MANTEL, Christopher John
Resigned10 Lark Hill, OxfordOX2 7DR
Born December 1969
Llp designated member
Appointed 09 Nov 2007
Resigned 19 Mar 2012
MANTEL, Christopher John
10 Lark Hill, OxfordOX2 7DR
Born December 1969
Llp designated member
09 Nov 2007
Resigned 19 Mar 2012
Resigned
AUDLEY TRAVEL GROUP LIMITED
ResignedNew Mill Lane, WitneyOX29 9SX
Corporate llp designated member
Appointed 21 Sept 2009
Resigned 19 Mar 2012
AUDLEY TRAVEL GROUP LIMITED
New Mill Lane, WitneyOX29 9SX
Corporate llp designated member
21 Sept 2009
Resigned 19 Mar 2012
Resigned
BREWSHAW LLP
ResignedNew Mill Lane, WitneyOX29 9SX
Corporate llp designated member
Appointed 21 Sept 2009
Resigned 30 Mar 2012
BREWSHAW LLP
New Mill Lane, WitneyOX29 9SX
Corporate llp designated member
21 Sept 2009
Resigned 30 Mar 2012
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr John Edward Brewer
ActiveCarterton Road, CartertonOX18 3LY
Born November 1969
Nature of Control
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 06 Apr 2016
Mr John Edward Brewer
Carterton Road, CartertonOX18 3LY
Born November 1969
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
06 Apr 2016
Active
Mr Craig Burkinshaw
ActiveCarterton Road, CartertonOX18 3LY
Born March 1970
Nature of Control
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 06 Apr 2016
Mr Craig Burkinshaw
Carterton Road, CartertonOX18 3LY
Born March 1970
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
06 Apr 2016
Active
Filing History
70
Description
Type
Date Filed
Document
14 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
14 October 2025
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
16 September 2025
10 January 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 January 2022
22 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
22 September 2021
21 September 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 September 2021
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
21 September 2021
21 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
21 September 2019
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
17 September 2019
19 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
19 December 2017
6 September 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
6 September 2012