BRITCOM INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BRITCOM INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01543957

Incorporation date

09/02/1981

Size

Medium

Contacts

Registered address

Registered address

York Road, Market Weighton, East Yorkshire YO43 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1981)
dot icon09/01/2026
Register(s) moved to registered inspection location C/O Jwp Creers 20-24 Park Street Selby North Yorkshire YO8 0PW
dot icon09/01/2026
Register(s) moved to registered office address York Road Market Weighton East Yorkshire YO43 3QX
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon24/09/2025
Accounts for a medium company made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon01/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon02/04/2024
Termination of appointment of Kenneth Moor as a director on 2024-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon10/10/2023
Satisfaction of charge 015439570006 in full
dot icon23/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon04/07/2023
Change of details for Mr Christopher Urwin as a person with significant control on 2023-03-31
dot icon02/05/2023
Purchase of own shares.
dot icon27/04/2023
Memorandum and Articles of Association
dot icon27/04/2023
Resolutions
dot icon24/04/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon04/04/2023
Cessation of Paul Frederick Mercer as a person with significant control on 2023-03-31
dot icon04/04/2023
Termination of appointment of Paul Frederick Mercer as a director on 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon12/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon23/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/04/2021
Appointment of Mr Adam Peter Day as a director on 2021-04-01
dot icon08/04/2021
Appointment of Mr Brent Carmichael as a director on 2021-04-01
dot icon07/01/2021
Amended group of companies' accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon18/12/2020
Full accounts made up to 2020-03-31
dot icon09/03/2020
Registration of charge 015439570006, created on 2020-02-27
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon30/09/2019
Satisfaction of charge 2 in full
dot icon05/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon14/11/2018
Satisfaction of charge 4 in full
dot icon02/11/2018
Satisfaction of charge 1 in full
dot icon16/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon21/08/2018
Registration of charge 015439570005, created on 2018-08-20
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon14/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon18/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon01/06/2016
Register(s) moved to registered inspection location C/O Jwp Creers 20-24 Park Street Selby North Yorkshire YO8 0PW
dot icon31/03/2016
Termination of appointment of Valerie Urwin as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Valerie Urwin as a secretary on 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon11/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon04/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon08/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon21/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon20/12/2011
Director's details changed for Kenneth Moor on 2011-12-19
dot icon20/12/2011
Director's details changed for Christopher Urwin on 2011-12-19
dot icon20/12/2011
Director's details changed for Paul Frederick Mercer on 2011-12-19
dot icon12/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon16/03/2011
Resolutions
dot icon20/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon20/12/2010
Register(s) moved to registered office address
dot icon01/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/03/2010
Change of share class name or designation
dot icon16/03/2010
Memorandum and Articles of Association
dot icon16/03/2010
Resolutions
dot icon22/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Register inspection address has been changed
dot icon19/10/2009
Director's details changed for Valerie Urwin on 2009-10-19
dot icon19/10/2009
Director's details changed for Christopher Urwin on 2009-10-19
dot icon19/10/2009
Director's details changed for Kenneth Moor on 2009-10-19
dot icon19/10/2009
Director's details changed for Paul Frederick Mercer on 2009-10-19
dot icon19/10/2009
Secretary's details changed for Valerie Urwin on 2009-10-19
dot icon03/09/2009
Accounts for a medium company made up to 2009-03-31
dot icon05/06/2009
Appointment terminated director raymond urwin
dot icon22/12/2008
Return made up to 19/12/08; full list of members
dot icon10/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon20/12/2007
Return made up to 19/12/07; full list of members
dot icon29/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon10/01/2007
Return made up to 19/12/06; full list of members
dot icon22/09/2006
Accounts for a medium company made up to 2006-03-31
dot icon19/07/2006
Registered office changed on 19/07/06 from:\sancton road, market weighton, york, YO43 3DD
dot icon18/07/2006
Director's particulars changed
dot icon30/01/2006
Ad 16/01/06--------- £ si 9000@1=9000 £ ic 81000/90000
dot icon10/01/2006
Return made up to 19/12/05; full list of members
dot icon30/08/2005
Accounts for a medium company made up to 2005-03-31
dot icon07/01/2005
New director appointed
dot icon30/12/2004
Return made up to 19/12/04; full list of members
dot icon25/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon11/03/2004
Memorandum and Articles of Association
dot icon11/03/2004
Nc inc already adjusted 13/02/04
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon06/01/2004
Return made up to 19/12/03; full list of members
dot icon07/11/2003
Full accounts made up to 2003-03-31
dot icon06/01/2003
Return made up to 19/12/02; full list of members
dot icon18/08/2002
Full accounts made up to 2002-03-31
dot icon10/01/2002
Return made up to 19/12/01; full list of members
dot icon17/08/2001
Full accounts made up to 2001-03-31
dot icon06/07/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon22/03/2001
Memorandum and Articles of Association
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon16/03/2001
£ ic 135000/81000 28/02/01 £ sr 54000@1=54000
dot icon20/01/2001
Return made up to 19/12/00; no change of members
dot icon05/12/2000
Full accounts made up to 2000-03-31
dot icon19/01/2000
Return made up to 19/12/99; no change of members
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon23/05/1999
Resolutions
dot icon23/05/1999
Director resigned
dot icon02/05/1999
New director appointed
dot icon06/01/1999
Full accounts made up to 1998-03-31
dot icon05/01/1999
Return made up to 19/12/98; full list of members
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon07/01/1998
New director appointed
dot icon06/01/1998
Return made up to 19/12/97; no change of members
dot icon21/01/1997
Return made up to 19/12/96; full list of members
dot icon10/01/1997
Accounts for a small company made up to 1996-03-31
dot icon07/05/1996
Particulars of mortgage/charge
dot icon07/05/1996
Particulars of mortgage/charge
dot icon23/01/1996
Ad 08/01/96--------- £ si 110000@1=110000 £ ic 25000/135000
dot icon23/01/1996
Resolutions
dot icon23/01/1996
£ nc 100000/1000000 08/01/96
dot icon28/12/1995
Accounts for a medium company made up to 1995-03-31
dot icon27/12/1995
Return made up to 19/12/95; full list of members
dot icon29/01/1995
Accounts for a medium company made up to 1994-03-31
dot icon19/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1993
Return made up to 31/12/93; no change of members
dot icon20/12/1993
Accounts for a medium company made up to 1993-03-31
dot icon21/01/1993
Accounts for a medium company made up to 1992-03-31
dot icon20/01/1993
Return made up to 12/12/92; full list of members
dot icon04/01/1992
Accounts for a medium company made up to 1991-03-31
dot icon18/12/1991
Return made up to 12/12/91; no change of members
dot icon18/01/1991
Accounts for a medium company made up to 1990-03-31
dot icon18/01/1991
Return made up to 11/12/90; no change of members
dot icon01/02/1990
Accounts for a small company made up to 1989-03-31
dot icon01/02/1990
Return made up to 12/12/89; full list of members
dot icon27/10/1988
Return made up to 02/08/88; full list of members
dot icon27/10/1988
Accounts for a small company made up to 1988-03-31
dot icon29/04/1988
Particulars of mortgage/charge
dot icon09/11/1987
Accounts for a small company made up to 1987-03-31
dot icon09/11/1987
Return made up to 21/08/87; full list of members
dot icon07/10/1987
Registered office changed on 07/10/87 from:\woodside garage, oriffield road, market weighton, york
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/10/1986
Accounts for a small company made up to 1986-03-31
dot icon31/10/1986
Return made up to 21/07/86; full list of members
dot icon07/05/1981
Certificate of change of name
dot icon09/02/1981
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

57
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4,711,318.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
57
12.60M
-
0.00
4.71M
-
2022
57
12.60M
-
0.00
4.71M
-

Employees

2022

Employees

57 Ascended- *

Net Assets(GBP)

12.60M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.71M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Urwin
Director
02/03/2001 - Present
4
Mr Paul Frederick Mercer
Director
01/01/1998 - 31/03/2023
3
Carmichael, Brent
Director
01/04/2021 - Present
-
Cherry, Brian
Director
19/04/1999 - 30/06/2001
-
Day, Adam Peter
Director
01/04/2021 - Present
-

Persons with Significant Control

3
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 BRITCOM INTERNATIONAL LIMITED

BRITCOM INTERNATIONAL LIMITED is an(a) Active company incorporated on 09/02/1981 with the registered office located at York Road, Market Weighton, East Yorkshire YO43 3QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITCOM INTERNATIONAL LIMITED?

toggle

BRITCOM INTERNATIONAL LIMITED is currently Active. It was registered on 09/02/1981 .

Where is BRITCOM INTERNATIONAL LIMITED located?

toggle

BRITCOM INTERNATIONAL LIMITED is registered at York Road, Market Weighton, East Yorkshire YO43 3QX.

What does BRITCOM INTERNATIONAL LIMITED do?

toggle

BRITCOM INTERNATIONAL LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

How many employees does BRITCOM INTERNATIONAL LIMITED have?

toggle

BRITCOM INTERNATIONAL LIMITED had 57 employees in 2022.

What is the latest filing for BRITCOM INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/01/2026: Register(s) moved to registered inspection location C/O Jwp Creers 20-24 Park Street Selby North Yorkshire YO8 0PW.