Company NameBrevton International Limited
Company StatusDissolved
Company Number02039949
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 9 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Christopher Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(21 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 01 October 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 The Meadows
Ingrave
Essex
CM13 3RL
Secretary NameMr Edwin Robert John Scott
StatusClosed
Appointed27 January 2017(30 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 01 October 2019)
RoleCompany Director
Correspondence AddressClaridon House London Road
Stanford-Le-Hope
Essex
SS17 0JU
Director NameNorman Francis Bevan
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address2 Further Meadow
Writtle
Chelmsford
Essex
CM1 3LE
Director NameMr John Frederick Brenchley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 02 June 2008)
RoleShipping Manager
Correspondence Address52 Cleveland Road
Basildon
Essex
SS14 1NL
Director NameWilliam Charles Burton
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 02 June 2008)
RoleCompany Director
Correspondence AddressThe Old Stores
Washford
Watchet
Somerset
TA23 0NN
Secretary NameMrs Grace Amelia Bevan
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address2 Further Meadow
Writtle
Chelmsford
Essex
CM1 3LE
Director NameMr Terrance Alan Adams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(21 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address524 Old Ford Road
London
E3 2LY
Secretary NameMr Terrance Alan Adams
NationalityBritish
StatusResigned
Appointed02 June 2008(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address524 Old Ford Road
London
E3 2LY
Secretary NameMr Manjeet Singh
StatusResigned
Appointed21 March 2012(25 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2017)
RoleCompany Director
Correspondence AddressClaridon House London Road
Stanford-Le-Hope
Essex
SS17 0JU

Contact

Websiteclaridon.co.uk
Email address[email protected]
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressClaridon House
London Road
Stanford-Le-Hope
Essex
SS17 0JU
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Claridon Luxembourg Sarl
50.00%
Ordinary
400 at £1Christopher Scott
40.00%
Ordinary
100 at £1Timothy Cleary
10.00%
Ordinary

Financials

Year2014
Net Worth£20,410
Cash£410

Accounts

Latest Accounts30 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

30 January 2017Appointment of Mr Edwin Robert John Scott as a secretary on 27 January 2017 (2 pages)
30 January 2017Termination of appointment of Manjeet Singh as a secretary on 27 January 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
29 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
5 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders (3 pages)
27 December 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
9 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
25 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
21 March 2012Appointment of Mr Manjeet Singh as a secretary on 21 March 2012 (1 page)
21 March 2012Termination of appointment of Terrance Alan Adams as a secretary on 21 March 2012 (1 page)
27 February 2012Termination of appointment of Terrance Alan Adams as a director on 24 February 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 March 2009 (3 pages)
7 August 2009Return made up to 30/06/09; full list of members (4 pages)
16 July 2008Location of debenture register (1 page)
16 July 2008Director appointed mr terance alan adams (1 page)
16 July 2008Director appointed mr. Christopher scott (1 page)
16 July 2008Appointment terminated secretary grace bevan (1 page)
16 July 2008Return made up to 30/06/08; full list of members (5 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Secretary appointed mr terance alan adams (1 page)
30 June 2008Total exemption full accounts made up to 30 March 2008 (9 pages)
12 June 2008Appointment terminated director william burton (1 page)
12 June 2008Appointment terminated director john brenchley (1 page)
6 June 2008Appointment terminated director norman bevan (1 page)
22 May 2008Registered office changed on 22/05/2008 from unit 27 enterprise industrial estate bolina road london SE16 3LF (1 page)
10 April 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
31 March 2004Accounts made up to 30 September 2003 (8 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 September 2003Registered office changed on 26/09/03 from: c/o davis shipping LTD unit 9/10 rich industrial estate crimscott street london SE1 5TE (1 page)
9 June 2003Accounts made up to 30 September 2002 (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 March 2002Registered office changed on 21/03/02 from: units 9-10 rich industrial estate crimscott street london SE1 5TE (1 page)
11 March 2002Total exemption small company accounts made up to 30 September 2001 (12 pages)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
8 June 2001Full accounts made up to 30 September 2000 (8 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2000Full accounts made up to 30 September 1999 (9 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 April 1998 (6 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 April 1997 (7 pages)
31 December 1996Return made up to 31/12/96; full list of members (6 pages)
13 June 1996 (8 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
9 April 1995 (7 pages)
23 July 1986Certificate of Incorporation (1 page)