About

Registered Number: 00359830
Date of Incorporation: 12/03/1940 (84 years and 1 month ago)
Company Status: Active
Registered Address: 58-62 High Street, St. Neots,, Cambs, PE19 1JQ

 

Having been setup in 1940, Brittains (Furnishers) Ltd have registered office in Cambs, it's status in the Companies House registry is set to "Active". Brittain, Adrian Timothy, Brittain, James Archibald, Brittain, Nigel James, Brittain, Sheila Grace, Farrer, Stephen Josiah, Rawlings, Alan John are listed as directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTAIN, Adrian Timothy 01 June 1992 - 1
BRITTAIN, James Archibald N/A - 1
BRITTAIN, Nigel James N/A - 1
BRITTAIN, Sheila Grace N/A 27 February 2012 1
FARRER, Stephen Josiah 02 April 2001 30 November 2004 1
RAWLINGS, Alan John N/A 01 June 1999 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
MR04 - N/A 25 June 2020
MR04 - N/A 25 June 2020
MR04 - N/A 25 June 2020
MR04 - N/A 25 June 2020
MR04 - N/A 25 June 2020
MR04 - N/A 25 June 2020
MR04 - N/A 25 June 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 04 September 2017
CH01 - Change of particulars for director 04 September 2017
CH01 - Change of particulars for director 04 September 2017
CH01 - Change of particulars for director 04 September 2017
CH03 - Change of particulars for secretary 04 September 2017
PSC04 - N/A 04 September 2017
PSC04 - N/A 04 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 15 October 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 10 September 2014
CH01 - Change of particulars for director 12 November 2013
CH03 - Change of particulars for secretary 12 November 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 16 September 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 24 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 10 October 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 14 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
AA - Annual Accounts 26 June 2003
288c - Notice of change of directors or secretaries or in their particulars 13 December 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 06 July 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
RESOLUTIONS - N/A 12 January 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 30 June 2000
395 - Particulars of a mortgage or charge 12 May 2000
169 - Return by a company purchasing its own shares 22 March 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 19 July 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 26 August 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 29 July 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 07 November 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 07 September 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 17 August 1994
395 - Particulars of a mortgage or charge 22 April 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 11 October 1993
395 - Particulars of a mortgage or charge 24 May 1993
363s - Annual Return 12 October 1992
288 - N/A 12 October 1992
AA - Annual Accounts 04 August 1992
363b - Annual Return 22 November 1991
363(287) - N/A 22 November 1991
AA - Annual Accounts 10 September 1991
288 - N/A 26 February 1991
363 - Annual Return 26 February 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 18 July 1989
288 - N/A 30 December 1988
363 - Annual Return 13 December 1988
AA - Annual Accounts 05 August 1988
363 - Annual Return 04 February 1988
288 - N/A 30 September 1987
AA - Annual Accounts 28 July 1987
363 - Annual Return 14 January 1987
AA - Annual Accounts 24 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2003 Fully Satisfied

N/A

Legal charge 10 May 2000 Fully Satisfied

N/A

Debenture 19 April 1994 Outstanding

N/A

Legal charge 14 May 1993 Fully Satisfied

N/A

Legal charge 13 July 1984 Fully Satisfied

N/A

Legal charge 13 July 1984 Fully Satisfied

N/A

Legal charge 13 July 1984 Fully Satisfied

N/A

Legal charge 13 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.