BRITAL FOODS LIMITED

Register to unlock more data on OkredoRegister

BRITAL FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02966384

Incorporation date

08/09/1994

Size

Small

Contacts

Registered address

Registered address

10-12 The Circle Queen Elizabeth Street, London SE1 2JECopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1994)
dot icon10/12/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon07/11/2025
Accounts for a small company made up to 2025-04-30
dot icon19/12/2024
Termination of appointment of Douglas Alexander Dunbar as a secretary on 2024-12-19
dot icon19/12/2024
Termination of appointment of Douglas Alexander Dunbar as a director on 2024-12-19
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon23/10/2024
Accounts for a small company made up to 2024-04-30
dot icon21/12/2023
Accounts for a small company made up to 2023-04-30
dot icon14/12/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon14/12/2023
Registered office address changed from Chaucer House Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6PW to 10-12 the Circle Queen Elizabeth Street London SE1 2JE on 2023-12-14
dot icon29/12/2022
Accounts for a small company made up to 2022-04-30
dot icon20/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon29/04/2022
Accounts for a small company made up to 2021-04-30
dot icon09/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon26/03/2021
Accounts for a small company made up to 2020-04-30
dot icon12/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon04/02/2020
Accounts for a small company made up to 2019-04-30
dot icon14/01/2020
Appointment of Mr Douglas Alexander Dunbar as a director on 2020-01-02
dot icon16/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon01/04/2019
Termination of appointment of Robert Witherington as a director on 2019-02-19
dot icon04/02/2019
Accounts for a small company made up to 2018-04-30
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon16/07/2018
Termination of appointment of Alison Wilkinson as a director on 2017-11-03
dot icon01/02/2018
Accounts for a small company made up to 2017-04-30
dot icon17/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon11/09/2017
Registered office address changed from The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD to Chaucer House Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6PW on 2017-09-11
dot icon21/04/2017
Resolutions
dot icon22/02/2017
Change of accounting reference date
dot icon07/02/2017
Termination of appointment of Steven Robert Thomas as a director on 2017-01-30
dot icon16/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon24/03/2016
Registration of charge 029663840005, created on 2016-03-23
dot icon07/01/2016
Annual return made up to 2015-09-09 with full list of shareholders
dot icon10/11/2015
Appointment of Mr Robert Witherington as a director on 2015-11-01
dot icon05/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon26/06/2015
Appointment of Mr Terence Henry Faulkner as a director on 2015-05-28
dot icon17/06/2015
Appointment of Mrs Alison Wilkinson as a director on 2015-05-28
dot icon12/06/2015
Appointment of Mr Douglas Alexander Dunbar as a secretary on 2015-05-28
dot icon12/06/2015
Appointment of Mr Christopher Edward Waters as a director on 2015-05-28
dot icon11/06/2015
Termination of appointment of James Middleton as a director on 2015-05-28
dot icon11/06/2015
Termination of appointment of Nicholas Charles Shaw as a director on 2015-05-28
dot icon11/06/2015
Termination of appointment of Sarah Frances Mcneil as a director on 2015-05-28
dot icon11/06/2015
Accounts for a small company made up to 2014-12-31
dot icon05/06/2015
Satisfaction of charge 4 in full
dot icon11/05/2015
Purchase of own shares.
dot icon03/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon27/05/2014
Accounts for a small company made up to 2013-12-31
dot icon20/09/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon13/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon24/05/2013
Appointment of Mr Nicholas Charles Shaw as a director
dot icon30/04/2013
Appointment of Sarah Frances Mcneil as a director
dot icon05/03/2013
Accounts for a small company made up to 2012-09-30
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon14/01/2013
Appointment of Steven Robert Thomas as a director
dot icon18/12/2012
Termination of appointment of Kenneth Sparham as a director
dot icon18/12/2012
Termination of appointment of Christopher Dellow as a secretary
dot icon18/12/2012
Termination of appointment of Christopher Dellow as a director
dot icon13/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon12/06/2012
Accounts for a small company made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon29/09/2011
Director's details changed for James Middleton on 2011-09-08
dot icon29/09/2011
Director's details changed for Kenneth Sparham on 2011-09-08
dot icon29/09/2011
Director's details changed for Christopher John Dellow on 2011-09-08
dot icon25/05/2011
Accounts for a small company made up to 2010-09-30
dot icon24/11/2010
Miscellaneous
dot icon23/11/2010
Registered office address changed from , Leytonstone House Leytonstone, London, E11 1GA on 2010-11-23
dot icon18/11/2010
Miscellaneous
dot icon14/10/2010
Appointment of James Middleton as a director
dot icon01/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon01/10/2010
Resolutions
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/01/2010
Accounts for a small company made up to 2009-09-30
dot icon25/09/2009
Return made up to 08/09/09; full list of members
dot icon29/04/2009
Accounts for a small company made up to 2008-09-30
dot icon03/03/2009
Registered office changed on 03/03/2009 from, leytonshire house 3 hanbury drive, leytonstone, london, E11 1HR
dot icon26/09/2008
Return made up to 08/09/08; full list of members
dot icon28/08/2008
Registered office changed on 28/08/2008 from, the old wheel house, 31/37 church street, reigate, surrey, RH2 0AD
dot icon20/08/2008
Miscellaneous
dot icon01/05/2008
Amended accounts made up to 2007-09-30
dot icon25/04/2008
Full accounts made up to 2007-09-30
dot icon11/09/2007
Return made up to 08/09/07; full list of members
dot icon11/09/2007
Secretary's particulars changed;director's particulars changed
dot icon28/02/2007
Accounts for a small company made up to 2006-09-30
dot icon25/09/2006
Return made up to 08/09/06; full list of members
dot icon20/06/2006
Accounts for a small company made up to 2005-09-30
dot icon19/09/2005
Return made up to 08/09/05; full list of members
dot icon30/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Accounts for a small company made up to 2004-09-30
dot icon29/09/2004
Return made up to 08/09/04; full list of members
dot icon21/01/2004
Accounts for a small company made up to 2003-09-30
dot icon01/09/2003
Return made up to 08/09/03; full list of members
dot icon29/01/2003
Full accounts made up to 2002-09-30
dot icon03/10/2002
Return made up to 08/09/02; full list of members
dot icon30/05/2002
Accounts for a small company made up to 2001-09-30
dot icon17/09/2001
Return made up to 08/09/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-09-30
dot icon13/09/2000
Return made up to 08/09/00; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-09-30
dot icon03/09/1999
Return made up to 08/09/99; full list of members
dot icon13/07/1999
Full accounts made up to 1998-09-30
dot icon07/09/1998
Return made up to 08/09/98; no change of members
dot icon16/03/1998
Full accounts made up to 1997-09-30
dot icon16/03/1998
Full accounts made up to 1996-09-30
dot icon16/10/1997
Return made up to 08/09/97; full list of members
dot icon20/07/1997
Full accounts made up to 1995-09-30
dot icon20/01/1997
Registered office changed on 20/01/97 from: wolfelands, high street, westerham, kent TN16 1RQ
dot icon19/09/1996
Return made up to 08/09/96; full list of members
dot icon18/05/1996
Particulars of mortgage/charge
dot icon17/05/1996
Declaration of satisfaction of mortgage/charge
dot icon15/09/1995
Return made up to 08/09/95; full list of members
dot icon28/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Ad 09/12/94--------- £ si 98@1=98 £ ic 2/100
dot icon06/12/1994
Certificate of change of name
dot icon13/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1994
Registered office changed on 13/09/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon08/09/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
721.57K
-
0.00
276.83K
-
2022
6
1.03M
-
0.00
518.75K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/09/1994 - 08/09/1994
16011
Middleton, James
Director
22/09/2010 - 28/05/2015
92
Witherington, Robert
Director
01/11/2015 - 19/02/2019
-
LONDON LAW SERVICES LIMITED
Nominee Director
08/09/1994 - 08/09/1994
580
Mr Nicholas Charles Shaw
Director
01/03/2013 - 28/05/2015
78

Persons with Significant Control

0

No PSC data available.

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 BRITAL FOODS LIMITED

BRITAL FOODS LIMITED is an(a) Active company incorporated on 08/09/1994 with the registered office located at 10-12 The Circle Queen Elizabeth Street, London SE1 2JE. 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 BRITAL FOODS LIMITED?

toggle

BRITAL FOODS LIMITED is currently Active. It was registered on 08/09/1994 .

Where is BRITAL FOODS LIMITED located?

toggle

BRITAL FOODS LIMITED is registered at 10-12 The Circle Queen Elizabeth Street, London SE1 2JE.

What does BRITAL FOODS LIMITED do?

toggle

BRITAL FOODS LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for BRITAL FOODS LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-10-25 with no updates.