UKBizDB.co.uk

BRITON HOLDINGS LIMITED

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

This company is commonly known as Briton Holdings Limited. The company was founded 15 years ago and was given the registration number 06728935. The firm's registered office is in NOTTINGHAM. You can find them at 6 Clinton Avenue, , Nottingham, Nottinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRITON HOLDINGS LIMITED
Company Number:06728935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6 Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Cottage, Georges Lane, Calverton, Nottingham, England, NG14 6JS

Director16 February 2024Active
The Threshing Barn, Village Street, Sedgebrook, Grantham, England, NG32 2EW

Director16 February 2024Active
22, Broadway, Ripley, England, DE5 3LJ

Director16 February 2024Active
Long Meadow, Cliff Hill Lane, Aslockton, Nottingham, NG13 9AP

Secretary01 October 2009Active
6-8, Underwood Street, London, N1 7JQ

Secretary21 October 2008Active
Long Meadow, Cliff Hill Lane, Aslockton, NG13 9AP

Director21 October 2008Active
19, Main Street, Harby, Melton Mowbray, LE14 4BN

Director21 October 2008Active
20 Northcote Road, Croydon, CR0 2HT

Director21 October 2008Active

People with Significant Control

Mr Dean Barry Morcom
Notified on:16 February 2024
Status:Active
Date of birth:October 1968
Nationality:British
Address:6, Clinton Avenue, Nottingham, NG5 1AW
Nature of control:
  • Significant influence or control
Mr Matthew James Shaw
Notified on:16 February 2024
Status:Active
Date of birth:April 1977
Nationality:British
Address:6, Clinton Avenue, Nottingham, NG5 1AW
Nature of control:
  • Significant influence or control
Mr Robert John Coulter
Notified on:16 February 2024
Status:Active
Date of birth:February 1976
Nationality:British
Address:6, Clinton Avenue, Nottingham, NG5 1AW
Nature of control:
  • Significant influence or control
Mr John Bontoft
Notified on:01 July 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:6, Clinton Avenue, Nottingham, NG5 1AW
Nature of control:
  • Significant influence or control
Mr Anthony John Bontoft
Notified on:01 July 2016
Status:Active
Date of birth:February 1933
Nationality:British
Address:6, Clinton Avenue, Nottingham, NG5 1AW
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Capital

Capital allotment shares.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2022-07-06Resolution

Resolution.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Resolution

Resolution.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Resolution

Resolution.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.