BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00655937

Incorporation date

08/04/1960

Size

Full

Contacts

Registered address

Registered address

Vita Nova Centre, Sanderson Way, Middlewich, Cheshire CW10 0GUCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1960)
dot icon12/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon30/01/2025
Termination of appointment of Andrew Jonathan Hodgson as a director on 2025-01-30
dot icon06/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon27/06/2024
Full accounts made up to 2023-12-31
dot icon20/05/2024
Change of details for Ns Cheshire Holdings Limited as a person with significant control on 2023-02-27
dot icon02/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon27/02/2023
Registered office address changed from The Courtyard Radway Green Crewe Cheshire CW2 5PR to Vita Nova Centre Sanderson Way Middlewich Cheshire CW10 0GU on 2023-02-27
dot icon04/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon04/07/2021
Full accounts made up to 2020-12-31
dot icon05/03/2021
Termination of appointment of Sally Jane Carman as a director on 2021-03-01
dot icon05/03/2021
Notification of Ns Cheshire Holdings Limited as a person with significant control on 2021-03-01
dot icon05/03/2021
Cessation of Carman (Holdings) Limited as a person with significant control on 2021-03-01
dot icon05/03/2021
Termination of appointment of William Roderick Carman as a director on 2021-03-01
dot icon03/03/2021
Termination of appointment of Andrew Jonathan Hodgson as a secretary on 2021-03-01
dot icon03/03/2021
Appointment of Ms Tracey Waring as a secretary on 2021-03-01
dot icon22/02/2021
Registration of charge 006559370008, created on 2021-02-17
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon12/08/2020
Full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon19/07/2019
Full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon02/11/2018
Appointment of Mr Andrew Jonathan Hodgson as a director on 2018-11-01
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Director's details changed for Mr Graham David Lackey on 2018-06-27
dot icon27/06/2018
Director's details changed for Mr William Roderick Carman on 2018-06-27
dot icon27/06/2018
Director's details changed for Mrs Sally Jane Carman on 2018-06-27
dot icon11/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon15/09/2017
Accounts for a small company made up to 2016-12-31
dot icon08/09/2017
Particulars of variation of rights attached to shares
dot icon08/09/2017
Change of share class name or designation
dot icon08/09/2017
Resolutions
dot icon25/05/2017
Appointment of Mr Andrew Jonathan Hodgson as a secretary on 2017-05-18
dot icon04/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon03/01/2017
Termination of appointment of Ian Atkinson as a director on 2017-01-03
dot icon03/01/2017
Termination of appointment of Ian Atkinson as a secretary on 2017-01-03
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/08/2015
Appointment of Mr Ian Atkinson as a secretary on 2015-08-01
dot icon18/08/2015
Termination of appointment of Wendy Christine Parker as a secretary on 2015-07-31
dot icon15/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr William Roderick Carman on 2014-04-01
dot icon29/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/09/2014
Director's details changed for Mr Ian Atkinson on 2014-06-12
dot icon30/07/2014
Director's details changed for Mr Graham David Lackey on 2014-07-12
dot icon08/07/2014
Appointment of Mr Ian Atkinson as a director
dot icon08/07/2014
Appointment of Mr Graham David Lackey as a director
dot icon09/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon09/01/2014
Termination of appointment of William Carman as a director
dot icon09/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/06/2013
Resolutions
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon25/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon16/01/2012
Director's details changed for Sally Jane Carman on 2011-12-29
dot icon16/01/2012
Director's details changed for Mr William Douglas Ronald Carman on 2011-12-29
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-29. List of shareholders has changed
dot icon09/11/2010
Termination of appointment of Nicola Carman Ellis as a director
dot icon09/11/2010
Termination of appointment of Graham Lackey as a director
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/06/2010
Appointment of Graham David Lackey as a director
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/01/2010
Annual return made up to 2009-12-29
dot icon02/10/2009
Director appointed nicola jean carman ellis
dot icon25/09/2009
Director appointed sally jane carman
dot icon04/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 29/12/08; full list of members
dot icon08/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 29/12/07; full list of members
dot icon01/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/02/2007
Return made up to 29/12/06; full list of members
dot icon30/01/2007
Certificate of change of name
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Director resigned
dot icon06/02/2006
Secretary resigned
dot icon06/02/2006
New secretary appointed
dot icon03/02/2006
Return made up to 29/12/05; full list of members
dot icon31/01/2006
Particulars of mortgage/charge
dot icon26/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon07/10/2005
Particulars of mortgage/charge
dot icon28/01/2005
Return made up to 29/12/04; full list of members
dot icon22/12/2004
Particulars of mortgage/charge
dot icon28/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 29/12/03; full list of members
dot icon17/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/06/2003
Memorandum and Articles of Association
dot icon11/06/2003
Resolutions
dot icon03/02/2003
Return made up to 29/12/02; full list of members
dot icon06/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/03/2002
Registered office changed on 14/03/02 from: church lane,scholar green stoke on trent staffordshire ST7 3QH
dot icon15/01/2002
Return made up to 29/12/01; full list of members
dot icon01/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon01/08/2001
Group of companies' accounts made up to 1999-12-31
dot icon01/03/2001
Return made up to 29/12/00; full list of members
dot icon15/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon11/01/2000
Return made up to 29/12/99; full list of members
dot icon22/12/1999
Auditor's resignation
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon22/10/1999
Director resigned
dot icon18/12/1998
Return made up to 29/12/98; no change of members
dot icon09/09/1998
Full group accounts made up to 1997-12-31
dot icon22/01/1998
Return made up to 29/12/97; full list of members
dot icon22/01/1998
New director appointed
dot icon23/09/1997
Amended full group accounts made up to 1996-12-31
dot icon22/08/1997
Full group accounts made up to 1996-12-31
dot icon14/01/1997
Return made up to 29/12/96; full list of members
dot icon19/07/1996
Full group accounts made up to 1995-12-31
dot icon10/01/1996
Return made up to 29/12/95; full list of members
dot icon22/08/1995
Full group accounts made up to 1994-12-31
dot icon09/01/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Auditor's resignation
dot icon15/08/1994
Full group accounts made up to 1993-12-31
dot icon17/01/1994
Return made up to 29/12/93; full list of members
dot icon15/09/1993
Full group accounts made up to 1992-12-31
dot icon29/01/1993
Return made up to 29/12/92; change of members
dot icon11/12/1992
Particulars of mortgage/charge
dot icon27/10/1992
Full group accounts made up to 1991-12-31
dot icon26/02/1992
Return made up to 29/12/91; full list of members
dot icon14/10/1991
Full group accounts made up to 1990-12-31
dot icon05/03/1991
Return made up to 29/12/90; full list of members
dot icon01/10/1990
Full accounts made up to 1989-12-31
dot icon16/08/1990
Return made up to 29/12/89; full list of members
dot icon08/08/1990
Full group accounts made up to 1988-12-31
dot icon12/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon12/07/1990
Miscellaneous
dot icon05/08/1989
Particulars of mortgage/charge
dot icon17/02/1989
Full group accounts made up to 1987-12-31
dot icon17/02/1989
Return made up to 10/11/88; full list of members
dot icon28/07/1988
Declaration of satisfaction of mortgage/charge
dot icon11/02/1988
Declaration of satisfaction of mortgage/charge
dot icon14/12/1987
Particulars of mortgage/charge
dot icon14/12/1987
Particulars of mortgage/charge
dot icon09/10/1987
Full group accounts made up to 1986-12-31
dot icon09/10/1987
Return made up to 14/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon22/09/1986
Return made up to 03/09/86; full list of members
dot icon23/12/1985
Accounts made up to 1984-12-31
dot icon06/02/1985
Accounts made up to 1983-12-31
dot icon18/03/1984
Accounts made up to 1982-12-31
dot icon18/03/1984
Annual return made up to 30/12/83
dot icon17/03/1984
Accounts made up to 1981-12-31
dot icon17/03/1984
Annual return made up to 29/12/82
dot icon24/11/1982
New secretary appointed
dot icon15/07/1982
Annual return made up to 10/07/81
dot icon15/07/1982
Accounts made up to 1980-12-31
dot icon08/04/1960
Miscellaneous
dot icon08/04/1960
New secretary appointed
dot icon08/04/1960
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
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
712.49K
-
0.00
6.55K
-
2022
2
744.83K
-
0.00
6.55K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Ian
Director
12/06/2014 - 03/01/2017
18
Carman Ellis, Nicola Jean
Director
07/09/2009 - 03/11/2010
3
Hoyle, Edward Andrew
Director
01/07/1997 - 19/10/1999
4
Lackey, Graham David
Director
07/06/2010 - 03/11/2010
12
Lackey, Graham David
Director
01/04/2014 - Present
12

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 BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED

BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED is an(a) Active company incorporated on 08/04/1960 with the registered office located at Vita Nova Centre, Sanderson Way, Middlewich, Cheshire CW10 0GU. 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 BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED?

toggle

BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED is currently Active. It was registered on 08/04/1960 .

Where is BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED located?

toggle

BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED is registered at Vita Nova Centre, Sanderson Way, Middlewich, Cheshire CW10 0GU.

What does BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED do?

toggle

BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-29 with no updates.