About

Registered Number: 01543957
Date of Incorporation: 09/02/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: York Road, Market Weighton, East Yorkshire, YO43 3QX

 

Having been setup in 1981, Britcom International Ltd are based in East Yorkshire. Britcom International Ltd is VAT Registered. The business has 6 directors listed in the Companies House registry. The organisation employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCER, Paul Frederick 01 January 1998 - 1
MOOR, Kenneth 01 January 2005 - 1
URWIN, Christopher 02 March 2001 - 1
CHERRY, Brian 19 April 1999 30 June 2001 1
URWIN, Raymond Victor N/A 27 May 2009 1
URWIN, Valerie N/A 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
MR04 - N/A 30 September 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 19 December 2018
MR04 - N/A 14 November 2018
MR04 - N/A 02 November 2018
AA - Annual Accounts 16 October 2018
MR01 - N/A 21 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 18 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2016
TM01 - Termination of appointment of director 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 12 August 2011
RESOLUTIONS - N/A 16 March 2011
AR01 - Annual Return 20 December 2010
AD04 - Change of location of company records to the registered office 20 December 2010
AA - Annual Accounts 01 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
SH08 - Notice of name or other designation of class of shares 18 March 2010
RESOLUTIONS - N/A 16 March 2010
MEM/ARTS - N/A 16 March 2010
AR01 - Annual Return 22 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
AA - Annual Accounts 03 September 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 29 October 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 22 September 2006
287 - Change in situation or address of Registered Office 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 30 August 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 25 October 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
MEM/ARTS - N/A 11 March 2004
123 - Notice of increase in nominal capital 11 March 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 18 August 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 17 August 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
RESOLUTIONS - N/A 22 March 2001
RESOLUTIONS - N/A 22 March 2001
MEM/ARTS - N/A 22 March 2001
169 - Return by a company purchasing its own shares 16 March 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 11 January 2000
RESOLUTIONS - N/A 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 12 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
363s - Annual Return 06 January 1998
363s - Annual Return 21 January 1997
AA - Annual Accounts 10 January 1997
395 - Particulars of a mortgage or charge 07 May 1996
395 - Particulars of a mortgage or charge 07 May 1996
RESOLUTIONS - N/A 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
123 - Notice of increase in nominal capital 23 January 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 27 December 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 19 January 1995
363s - Annual Return 23 December 1993
AA - Annual Accounts 20 December 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 04 January 1992
363s - Annual Return 18 December 1991
AA - Annual Accounts 18 January 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
363 - Annual Return 27 October 1988
AA - Annual Accounts 27 October 1988
395 - Particulars of a mortgage or charge 29 April 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
287 - Change in situation or address of Registered Office 07 October 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
CERTNM - Change of name certificate 07 May 1981
MISC - Miscellaneous document 09 February 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2018 Outstanding

N/A

Mortgage 30 April 1996 Fully Satisfied

N/A

Mortgage 30 April 1996 Fully Satisfied

N/A

Mortgage 28 April 1988 Fully Satisfied

N/A

Debenture 14 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.