About

Registered Number: 02951640
Date of Incorporation: 22/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Units 3 & 4, Wharfedale Road, Pentwyn, Cardiff South Glamorgan, CF23 5HB

 

Having been setup in 1994, Brittons Holdings Ltd have registered office in Pentwyn, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 23 October 2018
DISS40 - Notice of striking-off action discontinued 10 October 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 17 August 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 04 August 2016
CH01 - Change of particulars for director 18 July 2016
CH03 - Change of particulars for secretary 18 July 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 18 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 November 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 19 February 2013
CH03 - Change of particulars for secretary 19 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 02 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 31 July 2009
353 - Register of members 31 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2009
353 - Register of members 31 July 2009
RESOLUTIONS - N/A 06 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 2009
395 - Particulars of a mortgage or charge 24 March 2009
395 - Particulars of a mortgage or charge 24 March 2009
395 - Particulars of a mortgage or charge 04 February 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 15 November 2006
287 - Change in situation or address of Registered Office 10 October 2006
169 - Return by a company purchasing its own shares 27 June 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
123 - Notice of increase in nominal capital 26 June 2006
SA - Shares agreement 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 18 October 2005
395 - Particulars of a mortgage or charge 10 August 2005
395 - Particulars of a mortgage or charge 10 August 2005
395 - Particulars of a mortgage or charge 10 August 2005
395 - Particulars of a mortgage or charge 10 August 2005
395 - Particulars of a mortgage or charge 10 August 2005
395 - Particulars of a mortgage or charge 10 August 2005
AA - Annual Accounts 18 May 2005
395 - Particulars of a mortgage or charge 14 January 2005
288b - Notice of resignation of directors or secretaries 18 October 2004
363s - Annual Return 10 September 2004
CERTNM - Change of name certificate 21 June 2004
225 - Change of Accounting Reference Date 03 June 2004
AA - Annual Accounts 03 April 2004
395 - Particulars of a mortgage or charge 25 March 2004
363s - Annual Return 06 October 2003
395 - Particulars of a mortgage or charge 20 May 2003
395 - Particulars of a mortgage or charge 20 May 2003
395 - Particulars of a mortgage or charge 20 May 2003
363s - Annual Return 19 November 2002
395 - Particulars of a mortgage or charge 31 October 2002
AA - Annual Accounts 31 October 2002
AUD - Auditor's letter of resignation 07 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 28 October 2001
395 - Particulars of a mortgage or charge 16 June 2001
CERTNM - Change of name certificate 01 June 2001
395 - Particulars of a mortgage or charge 12 January 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 19 October 2000
363a - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
SA - Shares agreement 28 February 2000
88(2)P - N/A 28 February 2000
RESOLUTIONS - N/A 13 December 1999
RESOLUTIONS - N/A 13 December 1999
RESOLUTIONS - N/A 13 December 1999
RESOLUTIONS - N/A 13 December 1999
123 - Notice of increase in nominal capital 13 December 1999
AA - Annual Accounts 07 December 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 25 July 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
287 - Change in situation or address of Registered Office 08 May 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 January 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 23 August 1996
288 - N/A 23 November 1995
363s - Annual Return 12 September 1995
SA - Shares agreement 02 May 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 02 May 1995
395 - Particulars of a mortgage or charge 06 March 1995
88(2)P - N/A 30 January 1995
RESOLUTIONS - N/A 05 January 1995
RESOLUTIONS - N/A 05 January 1995
395 - Particulars of a mortgage or charge 30 December 1994
123 - Notice of increase in nominal capital 31 October 1994
287 - Change in situation or address of Registered Office 31 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1994
288 - N/A 31 October 1994
288 - N/A 31 October 1994
CERTNM - Change of name certificate 23 September 1994
MISC - Miscellaneous document 22 July 1994
NEWINC - New incorporation documents 22 July 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 November 2010 Outstanding

N/A

Mortgage 29 November 2010 Outstanding

N/A

Mortgage 29 November 2010 Outstanding

N/A

Mortgage 29 November 2010 Outstanding

N/A

Mortgage 29 November 2010 Outstanding

N/A

Mortgage 20 March 2009 Outstanding

N/A

Mortgage 20 March 2009 Outstanding

N/A

Mortgage 23 January 2009 Outstanding

N/A

Mortgage 09 August 2005 Outstanding

N/A

Mortgage 09 August 2005 Outstanding

N/A

Mortgage 09 August 2005 Outstanding

N/A

Mortgage 09 August 2005 Outstanding

N/A

Mortgage 09 August 2005 Outstanding

N/A

Mortgage 09 August 2005 Outstanding

N/A

Deed of charge 31 December 2004 Outstanding

N/A

Mortgage deed 23 March 2004 Outstanding

N/A

Mortgage deed 19 May 2003 Outstanding

N/A

Mortgage deed 19 May 2003 Outstanding

N/A

Mortgage deed 19 May 2003 Outstanding

N/A

Mortgage deed 28 October 2002 Outstanding

N/A

Book debts debenture deed 01 June 2001 Outstanding

N/A

Debenture 05 January 2001 Outstanding

N/A

Guarantee and debenture 14 February 1995 Fully Satisfied

N/A

Fixed and floating charge 20 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.