BRAYBROOK & BRITTEN LIMITED

Register to unlock more data on OkredoRegister

BRAYBROOK & BRITTEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03049038

Incorporation date

24/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lodge Cottage 7 Norton Street, Burnham Norton, King's Lynn PE31 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1995)
dot icon22/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon20/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon03/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon23/04/2023
Micro company accounts made up to 2022-08-31
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon01/04/2022
Micro company accounts made up to 2021-08-31
dot icon23/02/2022
Registered office address changed from 12 Park Parade Gunnersbury Avenue London W3 9BD to Lodge Cottage 7 Norton Street Burnham Norton King's Lynn PE31 8DR on 2022-02-23
dot icon27/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/01/2021
Notification of John Templeton Langford as a person with significant control on 2016-09-01
dot icon28/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon14/07/2017
Satisfaction of charge 1 in full
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon20/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/04/2011
Capitals not rolled up
dot icon27/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon26/04/2010
Director's details changed for Monica Sarah Langford on 2010-04-24
dot icon15/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/04/2009
Return made up to 24/04/09; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/04/2008
Return made up to 24/04/08; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/07/2007
Return made up to 24/04/07; full list of members
dot icon29/06/2006
Return made up to 24/04/06; full list of members
dot icon24/02/2006
Particulars of mortgage/charge
dot icon15/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon19/05/2005
Return made up to 24/04/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon25/06/2004
Return made up to 24/04/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon27/11/2003
New secretary appointed
dot icon27/11/2003
Secretary resigned
dot icon17/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/05/2003
Return made up to 24/04/03; full list of members
dot icon30/09/2002
Full accounts made up to 2001-08-31
dot icon01/05/2002
Return made up to 24/04/02; full list of members
dot icon14/03/2002
Full accounts made up to 2000-08-31
dot icon07/02/2002
Particulars of mortgage/charge
dot icon03/05/2001
Return made up to 24/04/01; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon14/06/2000
Return made up to 24/04/00; full list of members
dot icon10/05/1999
Full accounts made up to 1998-08-31
dot icon05/05/1999
Return made up to 24/04/99; full list of members
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
New secretary appointed
dot icon09/02/1999
Registered office changed on 09/02/99 from: 35 garway road london W2 4QF
dot icon25/01/1999
Return made up to 24/04/98; no change of members
dot icon25/01/1999
Return made up to 24/04/97; no change of members
dot icon25/01/1999
Return made up to 24/04/96; full list of members
dot icon25/01/1999
Secretary resigned
dot icon18/12/1998
Location of register of members
dot icon30/11/1998
Director resigned
dot icon31/05/1998
Full accounts made up to 1997-08-31
dot icon04/08/1997
Full accounts made up to 1996-08-31
dot icon04/08/1997
Accounting reference date shortened from 30/04/97 to 31/08/96
dot icon08/07/1997
Compulsory strike-off action has been discontinued
dot icon02/07/1997
Full accounts made up to 1996-04-30
dot icon25/03/1997
First Gazette notice for compulsory strike-off
dot icon11/08/1995
Director resigned
dot icon08/08/1995
Certificate of change of name
dot icon04/08/1995
Registered office changed on 04/08/95 from: fountain precinct balm green sheffield S1 1RZ
dot icon04/08/1995
New director appointed
dot icon04/08/1995
New secretary appointed
dot icon04/08/1995
New director appointed
dot icon24/04/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.92K
-
0.00
-
-
2022
4
1.38K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langford, John Templeton
Director
25/07/1995 - Present
2
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/04/1995 - 25/07/1995
575
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
24/04/1995 - 25/07/1995
575
Aitken, Gordon David
Secretary
29/01/1999 - 19/11/2003
1
Langford, Monica Sarah
Director
25/07/1995 - Present
1

Persons with Significant Control

2
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 BRAYBROOK & BRITTEN LIMITED

BRAYBROOK & BRITTEN LIMITED is an(a) Active company incorporated on 24/04/1995 with the registered office located at Lodge Cottage 7 Norton Street, Burnham Norton, King's Lynn PE31 8DR. There are currently 3 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 BRAYBROOK & BRITTEN LIMITED?

toggle

BRAYBROOK & BRITTEN LIMITED is currently Active. It was registered on 24/04/1995 .

Where is BRAYBROOK & BRITTEN LIMITED located?

toggle

BRAYBROOK & BRITTEN LIMITED is registered at Lodge Cottage 7 Norton Street, Burnham Norton, King's Lynn PE31 8DR.

What does BRAYBROOK & BRITTEN LIMITED do?

toggle

BRAYBROOK & BRITTEN LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BRAYBROOK & BRITTEN LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-08-31.