BRIT-EUROPEAN TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

BRIT-EUROPEAN TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00760728

Incorporation date

13/05/1963

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 13/05/1963)
dot icon18/12/2025
Confirmation statement made on 2025-12-05 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 icon11/12/2024
Register inspection address has been changed from The Courtyard Radway Green Crewe Cheshire CW2 5PR England to Vita Nova Centre Sanderson Way Middlewich Cheshire CW10 0GU
dot icon10/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon27/06/2024
Full accounts made up to 2023-12-31
dot icon18/04/2024
Change of details for Brit European Transport(Holdings)Limited as a person with significant control on 2023-02-27
dot icon02/01/2024
Confirmation statement made on 2023-12-05 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 icon06/09/2022
Full accounts made up to 2021-12-31
dot icon13/01/2022
Register inspection address has been changed from Woodside Wood Lane Goostrey Cheshire CW4 8NE to The Courtyard Radway Green Crewe Cheshire CW2 5PR
dot icon06/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon03/11/2021
Termination of appointment of Peter Nicholas Duranti as a director on 2021-10-29
dot icon04/07/2021
Full accounts made up to 2020-12-31
dot icon05/05/2021
Satisfaction of charge 8 in full
dot icon05/05/2021
Satisfaction of charge 7 in full
dot icon09/03/2021
Registration of charge 007607280011, created on 2021-03-02
dot icon05/03/2021
Termination of appointment of William Roderick Carman as a director on 2021-03-01
dot icon03/03/2021
Appointment of Ms Tracey Waring as a director on 2021-03-01
dot icon03/03/2021
Appointment of Mr Peter Nicholas Duranti as a director on 2021-03-01
dot icon03/03/2021
Appointment of Ms Tracey Waring as a secretary 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
Satisfaction of charge 007607280009 in full
dot icon18/02/2021
Registration of charge 007607280010, 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 icon29/06/2020
Registration of charge 007607280009, created on 2020-06-23
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 icon24/07/2018
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 icon11/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon21/03/2017
Second filing of the annual return made up to 2015-12-29
dot icon04/01/2017
Appointment of Mr Andrew Jonathan Hodgson as a secretary on 2017-01-03
dot icon04/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon03/01/2017
Appointment of Mr Andrew Jonathan Hodgson as a director on 2017-01-03
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
Full accounts made up to 2015-12-31
dot icon01/03/2016
Appointment of Mr Robbie Andrew Mcninch as a director on 2016-03-01
dot icon11/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon18/05/2015
Appointment of Mr Ian Atkinson as a secretary on 2015-05-01
dot icon18/05/2015
Termination of appointment of Sally Jane Carman as a secretary on 2015-04-30
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 icon02/12/2014
Termination of appointment of Michael Andrew Brooks as a director on 2014-11-30
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon30/07/2014
Director's details changed for Mr Graham David Lackey on 2014-07-12
dot icon08/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon23/04/2013
Appointment of Mr Ian Atkinson as a director
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon10/01/2012
Director's details changed for Graham David Lackey on 2011-12-17
dot icon09/01/2012
Director's details changed for Michael Andrew Brooks on 2010-06-28
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon01/06/2011
Register(s) moved to registered inspection location
dot icon01/06/2011
Register inspection address has been changed
dot icon10/05/2011
Appointment of Sally Jane Carman as a secretary
dot icon10/05/2011
Termination of appointment of Wendy Parker as a secretary
dot icon08/03/2011
Termination of appointment of William Carman as a director
dot icon25/01/2011
Annual return made up to 2010-12-29
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/01/2010
Annual return made up to 2009-12-29
dot icon16/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon10/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
dot icon10/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 29/12/08; full list of members
dot icon14/01/2009
Director appointed william roderick carman
dot icon04/11/2008
Appointment terminated director anthony hammond
dot icon04/11/2008
Appointment terminated director william carman
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Director appointed graham david lackey
dot icon07/05/2008
Director appointed michael andrew brooks
dot icon25/04/2008
Appointment terminated director martin potts
dot icon15/01/2008
Return made up to 29/12/07; full list of members
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon01/09/2007
Full accounts made up to 2006-12-31
dot icon18/02/2007
Return made up to 29/12/06; full list of members
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
Full 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 icon28/10/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 29/12/03; full list of members
dot icon08/01/2004
Particulars of mortgage/charge
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon25/01/2003
New director appointed
dot icon25/01/2003
Return made up to 29/12/02; full list of members
dot icon06/10/2002
Full 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, staffs ST7 3QH
dot icon15/01/2002
Return made up to 29/12/01; full list of members
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
Full 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 accounts made up to 1998-12-31
dot icon22/10/1999
Director resigned
dot icon18/12/1998
Return made up to 29/12/98; full list of members
dot icon09/09/1998
Full 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 icon24/09/1997
Amended full accounts made up to 1996-12-31
dot icon22/08/1997
Full 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 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 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 documents registered before 1 January 1995
dot icon15/08/1994
Full accounts made up to 1993-12-31
dot icon17/01/1994
Return made up to 29/12/93; full list of members
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon19/01/1993
Return made up to 29/12/92; full list of members
dot icon27/10/1992
Full 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 accounts made up to 1990-12-31
dot icon07/03/1991
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 icon05/07/1990
Full accounts made up to 1988-12-31
dot icon05/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon05/07/1990
288A
dot icon16/08/1989
Particulars of mortgage/charge
dot icon20/02/1989
Full group accounts made up to 1987-12-31
dot icon20/02/1989
Return made up to 10/11/88; full list of members
dot icon11/02/1988
Declaration of satisfaction of mortgage/charge
dot icon17/12/1987
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 icon04/10/1986
Return made up to 03/09/86; full list of members
dot icon22/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon24/11/1982
New secretary appointed
dot icon11/07/1964
Certificate of change of name
dot icon14/05/1963
New secretary appointed
dot icon13/05/1963
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
05/12/2026
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
155
4.69M
-
0.00
54.95K
-
2022
161
5.10M
-
32.58M
45.58K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Ian
Director
04/03/2013 - 03/01/2017
18
Hoyle, Edward Andrew
Director
01/07/1997 - 19/10/1999
4
Duranti, Peter Nicholas
Director
01/03/2021 - 29/10/2021
10
Lackey, Graham David
Director
06/05/2008 - Present
13
Carman, William Roderick
Director
24/12/2008 - 01/03/2021
9

Persons with Significant Control

1
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 LIMITED

BRIT-EUROPEAN TRANSPORT LIMITED is an(a) Active company incorporated on 13/05/1963 with the registered office located at Vita Nova Centre, Sanderson Way, Middlewich, Cheshire CW10 0GU. There are currently 4 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 LIMITED?

toggle

BRIT-EUROPEAN TRANSPORT LIMITED is currently Active. It was registered on 13/05/1963 .

Where is BRIT-EUROPEAN TRANSPORT LIMITED located?

toggle

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

What does BRIT-EUROPEAN TRANSPORT LIMITED do?

toggle

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

What is the latest filing for BRIT-EUROPEAN TRANSPORT LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-05 with no updates.