UKBizDB.co.uk

BRINTONS OVERSEAS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brintons Overseas Holdings Limited. The company was founded 46 years ago and was given the registration number 01351648. The firm's registered office is in KIDDERMINSTER. You can find them at . Stourport Road, , Kidderminster, Worcestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BRINTONS OVERSEAS HOLDINGS LIMITED
Company Number:01351648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1978
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:. Stourport Road, Kidderminster, Worcestershire, DY11 7PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyre Forest House, Finepoint Way, Kidderminster, England, DY11 7WF

Secretary01 May 2023Active
Wyre Forest House, Finepoint Way, Kidderminster, England, DY11 7WF

Director10 March 2014Active
Wyre Forest House, Finepoint Way, Kidderminster, England, DY11 7WF

Director02 July 2012Active
38 Silverdale Avenue, Worcester, WR5 1PX

Secretary-Active
Plum Tree Cottage, Astley, Stourport On Severn, DY13 0RR

Secretary03 May 1992Active
., Stourport Road, Kidderminster, United Kingdom, DY11 7PZ

Secretary13 August 2013Active
20 Larches Cottage Gardens, Kidderminster, DY11 7AZ

Secretary01 October 1996Active
The Old Rectory, Pudleston, Leominster, HR6 0RA

Director-Active
The Yard House, Great Witley, Worcester, WR6 6JS

Director-Active
Draycott House, Main Road, Kempsey, Worcester, United Kingdom, WR5 3NY

Director03 October 2011Active
Branston House, Aslockton, NG13 9AL

Director27 September 1994Active
1a Franche Road, Wolverley, Kidderminster, DY11 5TP

Director-Active
No 6, Factory, Stourport Road, Kidderminster, United Kingdom, DY11 7PZ

Director03 November 2011Active
34a Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA

Director01 October 2005Active
Red Marley, Great Witley, Worcester, WR6 6JS

Director29 August 2002Active
The Little Thatch, Galtons Lane, Belbroughton, Stourbridge, United Kingdom, DY9 9TS

Director02 June 2004Active
The Browns End, Bromesberrow, HR8 1RX

Director17 November 2008Active

People with Significant Control

Brintons Carpets Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brintons Carpets Limited, Stourport Road, Kidderminster, England, DY11 7PZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Address

Change registered office address company with date old address new address.

Download
2024-02-27Accounts

Accounts with accounts type full.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-04-27Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Address

Change registered office address company with date old address new address.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Officers

Termination secretary company with name termination date.

Download
2019-03-07Accounts

Accounts with accounts type full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.