About

Registered Number: 02463833
Date of Incorporation: 26/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 26-30 Midland Road, Scunthorpe, North Lincolnshire, DN16 1DQ

 

Britcon (UK) Ltd was registered on 26 January 1990 with its registered office in Scunthorpe in North Lincolnshire, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 10 directors listed for Britcon (UK) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Nicholas Robert 17 June 2019 - 1
WHITMORE, John 29 September 1997 - 1
CLARKSON, Paul 01 January 2010 18 April 2019 1
COATES, Stephen George N/A 26 March 1996 1
EVANS, Nicholas Irwin 01 April 2004 31 July 2019 1
HILL, Frank Edward N/A 30 September 2011 1
MAWSON, Michael 01 September 2006 31 December 2008 1
MCLACKLAND, Craig Duncan 14 November 2016 27 December 2018 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Gloria 01 September 2014 - 1
HILL, Frank Edward 23 April 2013 01 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 04 February 2020
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 28 June 2019
AA - Annual Accounts 24 April 2019
TM01 - Termination of appointment of director 18 April 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 11 May 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CH01 - Change of particulars for director 02 March 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 03 February 2017
AP01 - Appointment of director 28 November 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 08 March 2016
RESOLUTIONS - N/A 11 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 11 November 2015
SH08 - Notice of name or other designation of class of shares 11 November 2015
SH01 - Return of Allotment of shares 27 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 11 January 2015
AP03 - Appointment of secretary 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 02 January 2014
AP03 - Appointment of secretary 02 August 2013
TM02 - Termination of appointment of secretary 02 August 2013
CERTNM - Change of name certificate 12 July 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 23 February 2012
TM01 - Termination of appointment of director 17 November 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 03 February 2011
TM01 - Termination of appointment of director 20 August 2010
RESOLUTIONS - N/A 29 June 2010
CONNOT - N/A 29 June 2010
AA - Annual Accounts 06 May 2010
AD01 - Change of registered office address 11 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AD01 - Change of registered office address 29 January 2010
AP01 - Appointment of director 21 January 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 09 March 2007
363a - Annual Return 23 February 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 25 February 2005
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 12 April 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 20 April 2000
363s - Annual Return 09 February 2000
RESOLUTIONS - N/A 23 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 12 November 1999
288c - Notice of change of directors or secretaries or in their particulars 12 November 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 11 February 1999
288a - Notice of appointment of directors or secretaries 13 May 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 13 February 1998
288a - Notice of appointment of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
AA - Annual Accounts 08 June 1997
395 - Particulars of a mortgage or charge 17 March 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 30 April 1996
288 - N/A 30 April 1996
AA - Annual Accounts 01 June 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 26 February 1994
363s - Annual Return 13 February 1994
AA - Annual Accounts 13 May 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 09 June 1992
363s - Annual Return 04 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1991
AA - Annual Accounts 04 June 1991
363a - Annual Return 04 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1990
288 - N/A 15 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1990
288 - N/A 31 January 1990
287 - Change in situation or address of Registered Office 31 January 1990
NEWINC - New incorporation documents 26 January 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.