B.R.T. SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

B.R.T. SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01618951

Incorporation date

02/03/1982

Size

Group

Contacts

Registered address

Registered address

Deershaw Barn, Cumberworth, Huddersfield HD8 8YBCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1982)
dot icon15/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon03/12/2025
Director's details changed for Mrs Ann Sykes on 2025-03-31
dot icon03/12/2025
Registered office address changed from 45 Field Lane Thornes Wakefield West Yorkshire WF2 7RX to Deershaw Barn Cumberworth Huddersfield HD8 8YB on 2025-12-03
dot icon03/12/2025
Secretary's details changed for Mrs Ann Sykes on 2025-12-03
dot icon03/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon20/02/2025
Termination of appointment of Leslie Sykes as a director on 2024-08-05
dot icon06/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon06/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon07/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon07/12/2023
Appointment of Mr Nicholas John Sykes as a director on 2023-11-27
dot icon30/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon05/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-26 with updates
dot icon24/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon27/08/2021
Cessation of Leslie Sykes as a person with significant control on 2021-08-27
dot icon15/04/2021
Appointment of Mr Jeremy Abraham as a director on 2021-04-14
dot icon09/04/2021
Second filing of Confirmation Statement dated 2020-09-08
dot icon08/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon08/12/2020
Termination of appointment of Max Abraham as a director on 2020-11-08
dot icon14/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon09/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon09/09/2019
Change of details for Leslie Sykes as a person with significant control on 2019-08-21
dot icon09/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon06/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon18/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon19/09/2017
Notification of Jeremy Abraham as a person with significant control on 2016-04-06
dot icon19/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon29/08/2017
Notification of Nicholas John Sykes as a person with significant control on 2016-04-06
dot icon29/08/2017
Notification of Leslie Sykes as a person with significant control on 2016-04-06
dot icon01/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon02/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon14/10/2015
Director's details changed for Mr Max Abraham on 2014-09-09
dot icon12/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon19/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon27/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon05/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon05/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mrs Ann Sykes on 2010-09-07
dot icon30/03/2010
Memorandum and Articles of Association
dot icon30/03/2010
Resolutions
dot icon19/01/2010
Full accounts made up to 2009-03-31
dot icon23/09/2009
Return made up to 08/09/09; full list of members
dot icon26/02/2009
Return made up to 08/09/08; full list of members
dot icon26/02/2009
Location of register of members
dot icon27/11/2008
Full accounts made up to 2008-03-31
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 08/09/07; full list of members
dot icon06/03/2007
Return made up to 08/09/06; full list of members
dot icon06/03/2007
Location of register of members
dot icon16/01/2007
Full accounts made up to 2006-03-31
dot icon23/12/2005
Full accounts made up to 2005-03-31
dot icon14/11/2005
Return made up to 08/09/05; full list of members
dot icon29/10/2004
Full accounts made up to 2004-03-31
dot icon11/10/2004
Return made up to 08/09/04; full list of members
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon06/10/2003
Return made up to 08/09/03; full list of members
dot icon07/11/2002
Full accounts made up to 2002-03-31
dot icon13/09/2002
Return made up to 08/09/02; full list of members
dot icon18/09/2001
Return made up to 08/09/01; full list of members
dot icon09/08/2001
Full accounts made up to 2001-03-31
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon03/10/2000
Return made up to 08/09/00; full list of members
dot icon10/12/1999
Full accounts made up to 1999-03-31
dot icon23/09/1999
Return made up to 08/09/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon28/09/1998
Return made up to 08/09/98; no change of members
dot icon26/09/1997
Return made up to 08/09/97; full list of members
dot icon15/09/1997
Full accounts made up to 1997-03-31
dot icon20/10/1996
Full accounts made up to 1996-03-31
dot icon10/09/1996
Return made up to 08/09/96; no change of members
dot icon19/09/1995
Return made up to 08/09/95; no change of members
dot icon06/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 08/09/94; full list of members
dot icon08/08/1994
Full accounts made up to 1994-03-31
dot icon14/10/1993
Full group accounts made up to 1993-03-31
dot icon02/09/1993
Return made up to 08/09/93; no change of members
dot icon10/09/1992
Return made up to 08/09/92; no change of members
dot icon23/07/1992
Full group accounts made up to 1992-03-31
dot icon07/02/1992
Return made up to 08/09/91; full list of members
dot icon13/11/1991
Memorandum and Articles of Association
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Resolutions
dot icon15/07/1991
Full group accounts made up to 1991-03-31
dot icon27/03/1991
Return made up to 05/11/90; no change of members
dot icon09/02/1991
Full group accounts made up to 1990-03-31
dot icon20/01/1990
Registered office changed on 20/01/90 from: 45 field lane thornes wakefield west yorkshire
dot icon20/01/1990
Return made up to 08/09/89; no change of members
dot icon12/10/1989
Full accounts made up to 1989-03-31
dot icon17/03/1989
Wd 22/02/89 ad 29/01/88--------- £ si 2000@1=2000 £ ic 100/2100
dot icon17/03/1989
Statement of affairs
dot icon19/01/1989
Registered office changed on 19/01/89 from: west garth birkwood road altofts normanton west yorkshire
dot icon18/01/1989
Return made up to 27/09/88; full list of members
dot icon19/12/1988
Accounts for a medium company made up to 1988-03-31
dot icon06/12/1988
Declaration of satisfaction of mortgage/charge
dot icon24/06/1988
Resolutions
dot icon16/06/1988
Resolutions
dot icon13/02/1988
Declaration of satisfaction of mortgage/charge
dot icon04/12/1987
Particulars of mortgage/charge
dot icon04/12/1987
Particulars of mortgage/charge
dot icon25/10/1987
Accounts for a small company made up to 1987-03-31
dot icon25/10/1987
Return made up to 28/08/87; full list of members
dot icon19/01/1987
Accounts for a small company made up to 1986-03-31
dot icon19/01/1987
Return made up to 24/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/03/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, Nicholas John
Director
27/11/2023 - Present
8
Jeremy Abraham
Director
14/04/2021 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.R.T. SUPPLIES LIMITED

B.R.T. SUPPLIES LIMITED is an(a) Active company incorporated on 02/03/1982 with the registered office located at Deershaw Barn, Cumberworth, Huddersfield HD8 8YB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.R.T. SUPPLIES LIMITED?

toggle

B.R.T. SUPPLIES LIMITED is currently Active. It was registered on 02/03/1982 .

Where is B.R.T. SUPPLIES LIMITED located?

toggle

B.R.T. SUPPLIES LIMITED is registered at Deershaw Barn, Cumberworth, Huddersfield HD8 8YB.

What does B.R.T. SUPPLIES LIMITED do?

toggle

B.R.T. SUPPLIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for B.R.T. SUPPLIES LIMITED?

toggle

The latest filing was on 15/12/2025: Group of companies' accounts made up to 2025-03-31.