BRITA WATER FILTER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BRITA WATER FILTER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02700375

Incorporation date

25/03/1992

Size

Full

Contacts

Registered address

Registered address

Brita House, 9 Granville Way, Bicester, Oxfordshire OX26 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1992)
dot icon21/03/2026
Termination of appointment of Hanns Jochen Siegrist as a secretary on 2026-01-30
dot icon03/12/2025
Change of details for Markus Ralph Hankammer as a person with significant control on 2025-11-16
dot icon01/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon27/11/2025
Director's details changed for Markus Hankammer on 2025-11-16
dot icon27/11/2025
Secretary's details changed for Hanns Jochen Siegrist on 2025-11-16
dot icon26/11/2025
Second filing for the notification of Markus Ralph Hankammer as a person with significant control
dot icon06/08/2025
Full accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon25/11/2024
Director's details changed for Markus Hankammer on 2024-01-02
dot icon25/11/2024
Change of details for Mr Marcus Hankammer as a person with significant control on 2024-01-02
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon27/09/2023
Director's details changed for Mr Neal Whitfield on 2019-03-01
dot icon27/09/2023
Director's details changed for Markus Hankammer on 2022-06-03
dot icon31/07/2023
Termination of appointment of Christian Koehler as a director on 2023-07-31
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Appointment of Dr David John Hall as a director on 2023-07-07
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon22/03/2022
Director's details changed for Mr Christian Kohler on 2022-03-22
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon26/07/2021
Full accounts made up to 2020-12-31
dot icon17/03/2021
Appointment of Mr Christian Kohler as a director on 2021-03-04
dot icon16/03/2021
Termination of appointment of Sarah Louise Taylor as a director on 2021-03-12
dot icon22/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon21/08/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Termination of appointment of Markus Kirschner as a director on 2018-03-08
dot icon06/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon12/02/2018
Appointment of Mr Neal Whitfield as a director on 2018-02-01
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-03-25 with updates
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Appointment of Mr Markus Kirschner as a director on 2016-04-19
dot icon13/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon12/04/2016
Second filing of AP01 previously delivered to Companies House
dot icon17/03/2016
Termination of appointment of Rolf Dirk Belz as a director on 2016-02-23
dot icon17/03/2016
Termination of appointment of Clive Aiden Roger Seabrook as a director on 2016-01-21
dot icon27/10/2015
Appointment of Miss Sarah Louise Taylor as a director on 2014-10-01
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon17/01/2014
Satisfaction of charge 2 in full
dot icon17/01/2014
Satisfaction of charge 3 in full
dot icon17/01/2014
Satisfaction of charge 5 in full
dot icon16/01/2014
Satisfaction of charge 4 in full
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon12/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon08/07/2011
Termination of appointment of David Banfield as a director
dot icon08/07/2011
Appointment of Mr Clive Aiden Roger Seabrook as a director
dot icon08/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon11/06/2010
Director's details changed for Rolf Dirk Belz on 2010-03-24
dot icon11/06/2010
Director's details changed for David Robert Banfield on 2010-03-24
dot icon11/06/2010
Director's details changed for Markus Hankammer on 2010-03-24
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon08/05/2009
Return made up to 25/03/09; full list of members
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 25/03/08; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 25/03/07; full list of members
dot icon29/09/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 25/03/06; full list of members
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 25/03/05; full list of members
dot icon07/03/2005
Director resigned
dot icon01/12/2004
Full accounts made up to 2003-12-31
dot icon09/09/2004
Registered office changed on 09/09/04 from: brita house, the summit centre, hanworth road, sunbury-on-thames, middlesex. TW16 5BH
dot icon13/04/2004
Return made up to 25/03/04; full list of members
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Return made up to 25/03/03; full list of members
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon07/08/2002
Auditor's resignation
dot icon29/03/2002
Return made up to 25/03/02; full list of members
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon25/09/2001
Director resigned
dot icon25/06/2001
Secretary resigned
dot icon25/06/2001
New secretary appointed
dot icon27/04/2001
Director resigned
dot icon27/04/2001
New director appointed
dot icon27/04/2001
Return made up to 25/03/01; full list of members
dot icon06/04/2001
Declaration of satisfaction of mortgage/charge
dot icon19/02/2001
Particulars of mortgage/charge
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
Particulars of mortgage/charge
dot icon18/07/2000
Particulars of mortgage/charge
dot icon02/05/2000
Return made up to 25/03/00; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon13/04/1999
Return made up to 25/03/99; no change of members
dot icon09/11/1998
Director resigned
dot icon09/11/1998
Director resigned
dot icon09/11/1998
New director appointed
dot icon22/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon02/07/1998
Return made up to 25/03/98; full list of members
dot icon09/06/1998
New director appointed
dot icon04/12/1997
Particulars of mortgage/charge
dot icon15/07/1997
Accounts for a medium company made up to 1996-12-31
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Ad 02/06/97--------- £ si 500000@1=500000 £ ic 200000/700000
dot icon24/06/1997
Director resigned
dot icon24/06/1997
£ nc 200000/700000 02/06/97
dot icon10/06/1997
Ad 19/04/96--------- £ si 199000@1
dot icon29/05/1997
Return made up to 25/03/97; no change of members
dot icon16/05/1997
Nc inc already adjusted 19/04/96
dot icon16/05/1997
Resolutions
dot icon13/08/1996
Accounts for a medium company made up to 1995-12-31
dot icon24/03/1996
Return made up to 25/03/96; no change of members
dot icon15/09/1995
Accounts for a medium company made up to 1994-12-31
dot icon27/03/1995
Return made up to 25/03/95; 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 icon30/09/1994
Accounts for a medium company made up to 1993-12-31
dot icon07/04/1994
Return made up to 25/03/94; no change of members
dot icon23/09/1993
Accounts for a medium company made up to 1992-12-31
dot icon20/05/1993
Return made up to 25/03/93; full list of members
dot icon06/05/1993
Registered office changed on 06/05/93 from: 55, colmore row, birmingham. B3 2AS
dot icon23/02/1993
Particulars of mortgage/charge
dot icon07/12/1992
New director appointed
dot icon07/12/1992
Ad 20/11/92--------- £ si 998@1=998 £ ic 2/1000
dot icon14/07/1992
Memorandum and Articles of Association
dot icon14/07/1992
Resolutions
dot icon14/07/1992
Accounting reference date notified as 31/12
dot icon08/07/1992
New director appointed
dot icon08/07/1992
New director appointed
dot icon08/07/1992
Director resigned;new director appointed
dot icon08/07/1992
Secretary resigned;new secretary appointed
dot icon06/07/1992
Certificate of change of name
dot icon06/07/1992
Certificate of change of name
dot icon17/06/1992
Registered office changed on 17/06/92 from: bank house 8 cherry street birmingham B2 5JY
dot icon25/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hankammer, Markus
Director
02/04/1996 - Present
6
INGLEBY HOLDINGS LIMITED
Nominee Secretary
24/03/1992 - 25/06/1992
482
INGLEBY HOLDINGS LIMITED
Nominee Director
24/03/1992 - 25/06/1992
482
Hogben, Paul Ronald
Director
15/11/1992 - 29/09/2001
4
Seabrook, Clive Aiden Roger
Director
05/07/2011 - 20/01/2016
8

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 BRITA WATER FILTER SYSTEMS LIMITED

BRITA WATER FILTER SYSTEMS LIMITED is an(a) Active company incorporated on 25/03/1992 with the registered office located at Brita House, 9 Granville Way, Bicester, Oxfordshire OX26 4JT. 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 BRITA WATER FILTER SYSTEMS LIMITED?

toggle

BRITA WATER FILTER SYSTEMS LIMITED is currently Active. It was registered on 25/03/1992 .

Where is BRITA WATER FILTER SYSTEMS LIMITED located?

toggle

BRITA WATER FILTER SYSTEMS LIMITED is registered at Brita House, 9 Granville Way, Bicester, Oxfordshire OX26 4JT.

What does BRITA WATER FILTER SYSTEMS LIMITED do?

toggle

BRITA WATER FILTER SYSTEMS LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for BRITA WATER FILTER SYSTEMS LIMITED?

toggle

The latest filing was on 21/03/2026: Termination of appointment of Hanns Jochen Siegrist as a secretary on 2026-01-30.