BRETT NOVA UK LIMITED
Wholesale of wood, construction materials and sanitary equipment
BRETT NOVA UK LIMITED
Wholesale of wood, construction materials and sanitary equipment
Previous Company Names
Contact & Details
Contact
Registered Address
Robert Brett House Ashford Road Canterbury Kent CT4 7PP England
Full company profile for BRETT NOVA UK LIMITED (03967273), an active company based in Canterbury, England. Incorporated 7 Apr 2000. Wholesale of wood, construction materials and sanitary equipment. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£7.00k
Net Assets
-£3.24M
Total Liabilities
£36.88M
Turnover
£848.00k
Employees
N/A
Debt Ratio
110%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Chapman, Christopher Robin | Director | British | England | 17 Feb 2023 | Active |
| Susan Frances Kitchin | Secretary | Unknown | Unknown | 1 Jan 2020 | Active |
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Nova Cement Uk Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Robert Brett & Sons Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Tatts Folly, Sheerness Docks, Sheerness SWALE | Leasehold | - | 15 Jun 2023 |
Northern Section (Phase 1), Warehouse 2, Sheerness SWALE | Leasehold | - | 22 Mar 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-04-11 with no updates | |
| 20 Feb 2026 | Officers | Appointment of Mr Enver Celikbas as director on 2026-02-17 | |
| 19 Feb 2026 | Officers | Termination of Abut Özsezikli Eskinazim as director on 2026-02-17 | |
| 7 Jan 2026 | Accounts | Annual accounts made up to 2024-12-31 | |
| 10 Sept 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Confirmation statement made on 2026-04-11 with no updates
Appointment of Mr Enver Celikbas as director on 2026-02-17
Termination of Abut Özsezikli Eskinazim as director on 2026-02-17
Annual accounts made up to 2024-12-31
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 2026-04-11 with no updates
2 days ago on 20 Apr 2026
Appointment of Mr Enver Celikbas as director on 2026-02-17
2 months ago on 20 Feb 2026
Termination of Abut Özsezikli Eskinazim as director on 2026-02-17
2 months ago on 19 Feb 2026
Annual accounts made up to 2024-12-31
3 months ago on 7 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
7 months ago on 10 Sept 2025
