About

Registered Number: 00469435
Date of Incorporation: 10/06/1949 (74 years and 10 months ago)
Company Status: Active
Registered Address: Park Garage, Bentley Lane, Walsall, Staffs, WS2 8SS

 

Having been setup in 1949, A.E. & F.Brittain Ltd has its registered office in Staffs, it's status at Companies House is "Active". The company has 5 directors listed. Currently we aren't aware of the number of employees at the A.E. & F.Brittain Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYKE, Andrew George 04 April 2001 - 1
DYKE, Anne Marie 04 April 2001 - 1
BRITTAIN, Patrick Norman N/A 04 April 2001 1
SIMMONS, Brian Edmund N/A 31 December 1995 1
Secretary Name Appointed Resigned Total Appointments
BRITTAIN, Pauline 01 January 1996 04 April 2001 1

Filing History

Document Type Date
CS01 - N/A 06 September 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 17 August 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 February 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 February 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 February 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 February 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 February 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 February 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 February 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 26 September 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 07 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 27 July 1997
363s - Annual Return 26 October 1996
AA - Annual Accounts 05 August 1996
288 - N/A 16 July 1996
395 - Particulars of a mortgage or charge 04 May 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 05 September 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 05 June 1994
363s - Annual Return 10 September 1993
AA - Annual Accounts 29 July 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 22 September 1992
363b - Annual Return 25 September 1991
363(287) - N/A 25 September 1991
AA - Annual Accounts 11 September 1991
363 - Annual Return 18 September 1990
AA - Annual Accounts 18 September 1990
363 - Annual Return 31 October 1989
AA - Annual Accounts 31 October 1989
363 - Annual Return 13 October 1988
AA - Annual Accounts 13 October 1988
363 - Annual Return 15 October 1987
AA - Annual Accounts 21 September 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
MISC - Miscellaneous document 10 June 1949
NEWINC - New incorporation documents 10 June 1949

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 May 1996 Fully Satisfied

N/A

Legal charge 26 May 1982 Fully Satisfied

N/A

Legal charge 26 May 1982 Fully Satisfied

N/A

Legal charge 26 May 1982 Fully Satisfied

N/A

Legal mortgage 04 January 1968 Fully Satisfied

N/A

Legal mortgage 04 January 1968 Fully Satisfied

N/A

Legal mortgage 04 January 1968 Fully Satisfied

N/A

Mortgage 19 August 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.