BRITAL LIMITED

Register to unlock more data on OkredoRegister

BRITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03252406

Incorporation date

20/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-On-Trent ST4 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1996)
dot icon30/10/2025
Final Gazette dissolved following liquidation
dot icon30/07/2025
Return of final meeting in a members' voluntary winding up
dot icon18/06/2025
Liquidators' statement of receipts and payments to 2025-04-23
dot icon26/04/2025
Registered office address changed from C/O Currie Young Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26
dot icon09/05/2024
Resolutions
dot icon09/05/2024
Appointment of a voluntary liquidator
dot icon09/05/2024
Declaration of solvency
dot icon09/05/2024
Registered office address changed from 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR England to C/O Currie Young Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2024-05-09
dot icon29/02/2024
Termination of appointment of Richard Lee as a director on 2024-02-29
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 2022-11-09
dot icon27/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon04/01/2021
Registered office address changed from Office Pd105 the Science Centre Wolverhampton Science Park, Glaisher Drive Wolverhampton West Midlands WV10 9RU United Kingdom to 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 2021-01-04
dot icon24/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/09/2020
Director's details changed for Mr Richard Lee on 2020-06-30
dot icon08/09/2020
Director's details changed for Mr Timothy William Cooke on 2020-06-30
dot icon30/06/2020
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to Office Pd105 the Science Centre Wolverhampton Science Park, Glaisher Drive Wolverhampton West Midlands WV10 9RU on 2020-06-30
dot icon31/01/2020
Termination of appointment of Christopher John Macey as a director on 2016-01-15
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr Timothy Cooke on 2015-09-18
dot icon19/10/2015
Director's details changed for Mr Richard Lee on 2015-09-18
dot icon19/10/2015
Director's details changed for Mr Christopher John Macey on 2015-09-18
dot icon13/04/2015
Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 2015-04-13
dot icon03/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon19/10/2012
Director's details changed for Mr Richard Lee on 2011-09-21
dot icon17/10/2012
Termination of appointment of Christopher Macey as a secretary
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon08/07/2011
Termination of appointment of James Macey as a director
dot icon11/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon11/10/2010
Director's details changed for Richard Lee on 2010-09-20
dot icon11/10/2010
Director's details changed for Christopher John Macey on 2010-09-20
dot icon11/10/2010
Director's details changed for Mr. Timothy Cooke on 2010-09-20
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2010
Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT on 2010-01-05
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon01/07/2009
Registered office changed on 01/07/2009 from 36 high street madeley telford shropshire TF7 5AS
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/11/2008
Return made up to 20/09/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 20/09/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/10/2006
Secretary's particulars changed;director's particulars changed
dot icon23/10/2006
Return made up to 20/09/06; full list of members
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
Registered office changed on 14/06/06 from: 280 wood end road wednesfield wolverhampton WV11 1YD
dot icon04/04/2006
Return made up to 20/09/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/09/2004
Return made up to 20/09/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/09/2003
Return made up to 20/09/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/10/2002
Return made up to 20/09/02; full list of members
dot icon22/08/2002
Nc inc already adjusted 10/07/02
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon27/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/09/2001
Return made up to 20/09/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/10/2000
Return made up to 20/09/00; full list of members
dot icon19/11/1999
Return made up to 20/09/99; full list of members
dot icon19/11/1999
Location of register of members
dot icon19/11/1999
Registered office changed on 19/11/99 from: aston squire, 3 george street snowhill wolverhampton west midlands WV2 4DG
dot icon20/09/1999
Accounts for a small company made up to 1999-03-31
dot icon16/09/1999
Secretary's particulars changed;director's particulars changed
dot icon02/10/1998
Return made up to 20/09/98; full list of members
dot icon01/09/1998
Accounts for a small company made up to 1997-09-30
dot icon01/09/1998
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon26/10/1997
Return made up to 20/09/97; full list of members
dot icon11/12/1996
New secretary appointed;new director appointed
dot icon26/11/1996
Memorandum and Articles of Association
dot icon18/11/1996
Director resigned
dot icon18/11/1996
Secretary resigned;director resigned
dot icon18/11/1996
New director appointed
dot icon18/11/1996
Registered office changed on 18/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon16/10/1996
Certificate of change of name
dot icon20/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+40.11 % *

* during past year

Cash in Bank

£14,709.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
140.18K
-
0.00
75.77K
-
2022
2
63.50K
-
0.00
10.50K
-
2023
2
10.62K
-
0.00
14.71K
-
2023
2
10.62K
-
0.00
14.71K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

10.62K £Descended-83.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.71K £Ascended40.11 % *

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
Lee, Richard
Director
01/05/2006 - 29/02/2024
1
Dwyer, Daniel John
Nominee Director
20/09/1996 - 08/10/1996
2379
Macey, James Alan
Director
08/10/1996 - 25/06/2010
9
Macey, Christopher John
Director
08/10/1996 - 15/01/2016
12
Doyle, Betty June
Nominee Director
20/09/1996 - 08/10/1996
1756

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITAL LIMITED

BRITAL LIMITED is an(a) Dissolved company incorporated on 20/09/1996 with the registered office located at C/O Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-On-Trent ST4 4RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITAL LIMITED?

toggle

BRITAL LIMITED is currently Dissolved. It was registered on 20/09/1996 and dissolved on 30/10/2025.

Where is BRITAL LIMITED located?

toggle

BRITAL LIMITED is registered at C/O Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-On-Trent ST4 4RJ.

What does BRITAL LIMITED do?

toggle

BRITAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BRITAL LIMITED have?

toggle

BRITAL LIMITED had 2 employees in 2023.

What is the latest filing for BRITAL LIMITED?

toggle

The latest filing was on 30/10/2025: Final Gazette dissolved following liquidation.