BRITCROSS LIMITED

Register to unlock more data on OkredoRegister

BRITCROSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00932598

Incorporation date

23/05/1968

Size

Small

Contacts

Registered address

Registered address

44 Moorfields, London, EC2Y 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon29/12/2025
Cessation of Paul Amadi as a person with significant control on 2025-12-24
dot icon29/12/2025
Termination of appointment of Paul Amadi as a director on 2025-12-24
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon09/06/2025
Accounts for a small company made up to 2024-12-31
dot icon12/02/2025
Appointment of Mr Carl David Cowling as a director on 2025-02-03
dot icon03/12/2024
Termination of appointment of Mary Mawhinney as a secretary on 2024-11-22
dot icon03/12/2024
Appointment of Mr Matthew Charles Mills as a secretary on 2024-11-25
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon24/07/2024
Accounts for a small company made up to 2023-12-31
dot icon04/06/2024
Termination of appointment of Annelise Catherine Collis as a director on 2024-05-30
dot icon04/09/2023
Accounts for a small company made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon27/01/2023
Notification of Clive Robert Mactavish as a person with significant control on 2023-01-13
dot icon19/01/2023
Cessation of Martin Paul Halliwell as a person with significant control on 2023-01-13
dot icon19/01/2023
Termination of appointment of Martin Paul Halliwell as a director on 2023-01-13
dot icon19/01/2023
Appointment of Mr Clive Robert Mactavish as a director on 2023-01-13
dot icon30/08/2022
Accounts for a small company made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon23/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon10/06/2021
Accounts for a small company made up to 2020-12-31
dot icon05/01/2021
Appointment of Ms Kirsty Robeson as a director on 2021-01-01
dot icon05/01/2021
Termination of appointment of Gill Moffat as a director on 2020-12-31
dot icon13/11/2020
Appointment of Miss Annelise Catherine Collis as a director on 2020-11-10
dot icon28/09/2020
Amended accounts for a small company made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon27/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon06/09/2019
Appointment of Ms Mary Mawhinney as a secretary on 2019-09-06
dot icon06/09/2019
Termination of appointment of Frances Louise Brown as a secretary on 2019-09-06
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon16/04/2019
Accounts for a small company made up to 2018-12-31
dot icon22/02/2019
Cessation of Anthony Bernard Joseph Potts as a person with significant control on 2019-01-24
dot icon22/02/2019
Cessation of Keith Richard Shipman as a person with significant control on 2019-01-01
dot icon24/01/2019
Termination of appointment of Anthony Bernard Joseph Potts as a director on 2019-01-24
dot icon23/01/2019
Appointment of Mrs Gill Moffat as a director on 2019-01-23
dot icon04/01/2019
Termination of appointment of Keith Richard Shipman as a director on 2018-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon27/07/2018
Accounts for a small company made up to 2017-12-31
dot icon25/07/2018
Notification of Paul Amadi as a person with significant control on 2018-07-24
dot icon25/07/2018
Cessation of Rebecca Louise Mauger as a person with significant control on 2018-07-24
dot icon25/07/2018
Appointment of Mr Paul Amadi as a director on 2018-07-24
dot icon24/07/2018
Termination of appointment of Rebecca Louise Mauger as a director on 2018-07-24
dot icon15/01/2018
Notification of Rebecca Mauger as a person with significant control on 2017-11-01
dot icon15/01/2018
Appointment of Ms Rebecca Louise Mauger as a director on 2017-11-01
dot icon10/01/2018
Termination of appointment of Mark Edward Astarita as a director on 2017-11-01
dot icon10/01/2018
Cessation of Mark Edward Astarita as a person with significant control on 2017-11-01
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon21/08/2017
Notification of Martin Paul Halliwell as a person with significant control on 2017-02-01
dot icon21/08/2017
Cessation of Phil John Hughes as a person with significant control on 2016-11-03
dot icon08/02/2017
Appointment of Mr Martin Paul Halliwell as a director on 2017-02-01
dot icon07/12/2016
Termination of appointment of Philip John Hughes as a director on 2016-11-02
dot icon19/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon25/04/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Appointment of Mr. Philip John Hughes as a director on 2016-03-09
dot icon22/01/2016
Termination of appointment of Sara Louise Dickinson as a director on 2016-01-08
dot icon15/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon15/09/2015
Director's details changed for Mr Mark Edward Astarita on 2014-10-20
dot icon28/07/2015
Appointment of Ms Sara Louise Dickinson as a director on 2015-07-20
dot icon28/07/2015
Termination of appointment of Rohan Hewavisenti as a director on 2015-04-10
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon27/03/2015
Termination of appointment of Debra Jane Stones as a director on 2014-12-31
dot icon23/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon11/11/2013
Miscellaneous
dot icon10/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mr Keith Richard Shipman on 2013-10-10
dot icon10/10/2013
Director's details changed for Mr Anthony Bernard Joseph Potts on 2013-10-10
dot icon10/10/2013
Director's details changed for Rohan Hewavisenti on 2011-09-11
dot icon10/10/2013
Secretary's details changed for Mrs Frances Louise Brown on 2013-10-10
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Appointment of Mr Keith Richard Shipman as a director
dot icon04/06/2013
Appointment of Mrs Frances Louise Brown as a secretary
dot icon04/06/2013
Termination of appointment of Caroline Leighton as a secretary
dot icon04/06/2013
Termination of appointment of Paul Taylor as a director
dot icon04/06/2013
Termination of appointment of Paul Taylor as a director
dot icon04/06/2013
Termination of appointment of Susan Brown as a director
dot icon02/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon11/07/2012
Appointment of Mr Paul Taylor as a director
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon08/11/2011
Appointment of Ms Caroline Ann Leighton as a secretary
dot icon07/11/2011
Termination of appointment of Julian Mason as a secretary
dot icon27/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon17/03/2011
Full accounts made up to 2010-12-31
dot icon18/01/2011
Appointment of Mr Anthony Bernard Joseph Potts as a director
dot icon05/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon05/10/2010
Director's details changed for Debra Jane Stones on 2010-09-14
dot icon05/10/2010
Director's details changed for Susan Penlope Brown on 2010-09-14
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon22/09/2009
Return made up to 14/09/09; full list of members
dot icon08/04/2009
Full accounts made up to 2008-12-31
dot icon03/04/2009
Return made up to 12/10/08; no change of members
dot icon25/03/2009
Appointment terminated director judith rich
dot icon27/10/2008
Director appointed debra jane stones
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Appointment terminated director john gray
dot icon30/05/2008
Return made up to 14/09/07; no change of members
dot icon21/05/2008
Director's change of particulars / john gray / 15/05/2008
dot icon28/03/2008
Appointment terminated director jonathan clague
dot icon28/03/2008
Director appointed rohan hewavisenti
dot icon15/01/2008
Director resigned
dot icon11/01/2008
Director resigned
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
Secretary resigned
dot icon17/05/2007
Full accounts made up to 2006-12-31
dot icon12/10/2006
Return made up to 14/09/06; full list of members
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 14/09/05; full list of members
dot icon27/05/2005
Director resigned
dot icon15/04/2005
Full accounts made up to 2004-12-31
dot icon06/01/2005
Registered office changed on 06/01/05 from: 9 grosvenor crescent london SW1X 7EJ
dot icon07/10/2004
Return made up to 14/09/04; full list of members
dot icon09/08/2004
Full accounts made up to 2003-12-31
dot icon10/01/2004
Auditor's resignation
dot icon10/11/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon20/10/2003
New director appointed
dot icon18/09/2003
Return made up to 14/09/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon23/01/2003
New director appointed
dot icon31/12/2002
Director resigned
dot icon30/09/2002
Return made up to 14/09/02; full list of members
dot icon12/08/2002
Auditor's resignation
dot icon23/05/2002
New director appointed
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon19/02/2002
New director appointed
dot icon08/10/2001
Return made up to 14/09/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-06-30
dot icon25/09/2000
Return made up to 14/09/00; full list of members
dot icon09/08/2000
Director resigned
dot icon27/06/2000
New director appointed
dot icon26/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon13/06/2000
New director appointed
dot icon01/06/2000
Director resigned
dot icon21/04/2000
Full accounts made up to 1999-06-30
dot icon13/10/1999
Return made up to 14/09/99; full list of members
dot icon26/03/1999
Full accounts made up to 1998-06-30
dot icon26/01/1999
Director resigned
dot icon13/10/1998
Return made up to 14/09/98; no change of members
dot icon28/09/1998
Director resigned
dot icon16/02/1998
Full accounts made up to 1997-06-30
dot icon27/01/1998
New director appointed
dot icon28/10/1997
Return made up to 14/09/97; full list of members
dot icon12/03/1997
Full accounts made up to 1996-06-30
dot icon15/10/1996
Return made up to 14/09/96; no change of members
dot icon15/10/1996
New secretary appointed
dot icon25/04/1996
Full accounts made up to 1995-06-30
dot icon17/10/1995
Return made up to 14/09/95; no change of members
dot icon02/05/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
New director appointed
dot icon11/10/1994
Return made up to 14/09/94; full list of members
dot icon28/04/1994
Full accounts made up to 1993-06-30
dot icon14/10/1993
Return made up to 14/09/93; full list of members
dot icon06/05/1993
Full accounts made up to 1992-06-30
dot icon02/12/1992
Return made up to 14/09/92; full list of members
dot icon20/11/1992
New director appointed
dot icon12/11/1992
Director resigned
dot icon04/06/1992
Return made up to 14/09/91; full list of members
dot icon13/04/1992
Full accounts made up to 1991-06-30
dot icon07/02/1992
New director appointed
dot icon07/02/1992
New director appointed
dot icon07/02/1992
New director appointed
dot icon18/02/1991
Full accounts made up to 1990-06-30
dot icon15/01/1991
Return made up to 13/07/90; full list of members
dot icon14/08/1990
Full accounts made up to 1989-06-30
dot icon15/09/1989
Return made up to 14/09/89; full list of members
dot icon06/09/1989
Full accounts made up to 1988-06-30
dot icon02/09/1988
Full accounts made up to 1987-06-30
dot icon02/09/1988
Return made up to 29/07/88; full list of members
dot icon11/06/1987
Return made up to 12/03/87; full list of members
dot icon02/05/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Return made up to 02/04/86; full list of members
dot icon15/07/1986
Full accounts made up to 1985-06-30

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
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Philip John
Director
09/03/2016 - 02/11/2016
8
Taylor, Paul
Director
28/03/2012 - 31/05/2013
1
Amadi, Paul
Director
24/07/2018 - 24/12/2025
8
Rich, Judith Mary
Director
04/04/2000 - 10/03/2009
10
Shipman, Keith Richard
Director
04/06/2013 - 31/12/2018
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITCROSS LIMITED

BRITCROSS LIMITED is an(a) Active company incorporated on 23/05/1968 with the registered office located at 44 Moorfields, London, EC2Y 9AL. 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 BRITCROSS LIMITED?

toggle

BRITCROSS LIMITED is currently Active. It was registered on 23/05/1968 .

Where is BRITCROSS LIMITED located?

toggle

BRITCROSS LIMITED is registered at 44 Moorfields, London, EC2Y 9AL.

What does BRITCROSS LIMITED do?

toggle

BRITCROSS LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BRITCROSS LIMITED?

toggle

The latest filing was on 29/12/2025: Cessation of Paul Amadi as a person with significant control on 2025-12-24.