About

Registered Number: 00655937
Date of Incorporation: 08/04/1960 (64 years and 2 months ago)
Company Status: Active
Registered Address: The Courtyard, Radway Green, Crewe, Cheshire, CW2 5PR

 

Based in Crewe, Brit European Transport (Holdings) Ltd was setup in 1960, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of the organisation are listed as Hodgson, Andrew Jonathan, Atkinson, Ian, Parker, Wendy Christine, Hoyle, Edward Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOYLE, Edward Andrew 01 July 1997 19 October 1999 1
Secretary Name Appointed Resigned Total Appointments
HODGSON, Andrew Jonathan 18 May 2017 - 1
ATKINSON, Ian 01 August 2015 03 January 2017 1
PARKER, Wendy Christine 29 December 2005 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 10 January 2019
AP01 - Appointment of director 02 November 2018
AA - Annual Accounts 23 July 2018
CH01 - Change of particulars for director 27 June 2018
CH01 - Change of particulars for director 27 June 2018
CH01 - Change of particulars for director 27 June 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 15 September 2017
RESOLUTIONS - N/A 08 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 September 2017
SH08 - Notice of name or other designation of class of shares 08 September 2017
AP03 - Appointment of secretary 25 May 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 14 October 2015
AP03 - Appointment of secretary 19 August 2015
TM02 - Termination of appointment of secretary 18 August 2015
AR01 - Annual Return 15 January 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH01 - Change of particulars for director 30 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AR01 - Annual Return 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 09 July 2013
RESOLUTIONS - N/A 11 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 25 January 2011
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 28 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
AR01 - Annual Return 18 January 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 08 September 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 01 September 2007
363s - Annual Return 18 February 2007
CERTNM - Change of name certificate 30 January 2007
AA - Annual Accounts 30 October 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
363s - Annual Return 03 February 2006
395 - Particulars of a mortgage or charge 31 January 2006
AA - Annual Accounts 26 January 2006
395 - Particulars of a mortgage or charge 07 October 2005
363s - Annual Return 28 January 2005
395 - Particulars of a mortgage or charge 22 December 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 17 October 2003
RESOLUTIONS - N/A 11 June 2003
MEM/ARTS - N/A 11 June 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 06 October 2002
287 - Change in situation or address of Registered Office 14 March 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 01 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 01 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 August 2000
363s - Annual Return 11 January 2000
AUD - Auditor's letter of resignation 22 December 1999
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
AAMD - Amended Accounts 23 September 1997
AA - Annual Accounts 22 August 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 19 July 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 09 January 1995
AUD - Auditor's letter of resignation 22 December 1994
AA - Annual Accounts 15 August 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 15 September 1993
363s - Annual Return 29 January 1993
395 - Particulars of a mortgage or charge 11 December 1992
AA - Annual Accounts 27 October 1992
363s - Annual Return 26 February 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 05 March 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 08 August 1990
288 - N/A 12 July 1990
MISC - Miscellaneous document 12 July 1990
395 - Particulars of a mortgage or charge 05 August 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 17 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1988
395 - Particulars of a mortgage or charge 14 December 1987
395 - Particulars of a mortgage or charge 14 December 1987
AA - Annual Accounts 09 October 1987
363 - Annual Return 09 October 1987
AA - Annual Accounts 22 September 1986
363 - Annual Return 22 September 1986
AA - Annual Accounts 23 December 1985
AA - Annual Accounts 06 February 1985
AA - Annual Accounts 18 March 1984
363 - Annual Return 18 March 1984
AA - Annual Accounts 17 March 1984
363 - Annual Return 17 March 1984
288a - Notice of appointment of directors or secretaries 24 November 1982
363 - Annual Return 15 July 1982
AA - Annual Accounts 15 July 1982
MISC - Miscellaneous document 08 April 1960
288a - Notice of appointment of directors or secretaries 08 April 1960
NEWINC - New incorporation documents 08 April 1960

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 06 april 2000 24 January 2006 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 6TH april 2000 26 September 2005 Fully Satisfied

N/A

Mortgage 21 December 2004 Fully Satisfied

N/A

A credit agreement 08 December 1992 Fully Satisfied

N/A

Charge 02 August 1989 Fully Satisfied

N/A

Debenture 10 December 1987 Fully Satisfied

N/A

Mortgage debenture 09 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.