BRITECREST LIMITED

Register to unlock more data on OkredoRegister

BRITECREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04457579

Incorporation date

10/06/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp Two Snowhill, 7th Floor, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2002)
dot icon29/09/2025
Accounts for a dormant company made up to 2025-05-31
dot icon15/07/2025
Director's details changed for Mrs Julie Dawn Gibbons on 2024-06-25
dot icon15/07/2025
Director's details changed for Mr Donald Mark Gibbons on 2024-06-25
dot icon15/07/2025
Change of details for Mrs Julie Dawn Gibbons as a person with significant control on 2024-06-25
dot icon15/07/2025
Secretary's details changed for Mr Donald Mark Gibbons on 2024-06-25
dot icon15/07/2025
Change of details for Mr Donald Mark Gibbons as a person with significant control on 2024-06-25
dot icon15/07/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon25/10/2024
Accounts for a dormant company made up to 2024-05-31
dot icon25/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon25/06/2024
Registered office address changed from Bdo Llp, Two Snow Hill Snow Hill Queensway Birmingham B4 6GA England to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA on 2024-06-25
dot icon02/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon30/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-05-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon01/06/2022
Change of details for Mr Donald Mark Gibbons as a person with significant control on 2017-09-19
dot icon31/05/2022
Change of details for Mrs Julie Dawn Gibbons as a person with significant control on 2017-09-19
dot icon17/12/2021
Accounts for a dormant company made up to 2021-05-31
dot icon24/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon05/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon14/07/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-05-31
dot icon16/07/2019
Director's details changed for Mrs Julie Dawn Gibbons on 2019-07-10
dot icon16/07/2019
Director's details changed for Mr Donald Mark Gibbons on 2019-07-10
dot icon16/07/2019
Secretary's details changed for Mr Donald Mark Gibbons on 2019-07-10
dot icon16/07/2019
Registered office address changed from The Grange Eardington Bridgnorth Shropshire WV16 5JT England to Bdo Llp, Two Snow Hill Snow Hill Queensway Birmingham B4 6GA on 2019-07-16
dot icon24/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon26/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon20/09/2017
Registered office address changed from The Grange Eardington Bridgnorth Bridgnorth Shropshire WV16 5JT England to The Grange Eardington Bridgnorth Shropshire WV16 5JT on 2017-09-20
dot icon20/09/2017
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to The Grange Eardington Bridgnorth Bridgnorth Shropshire WV16 5JT on 2017-09-20
dot icon20/09/2017
Change of details for Mr Donald Mark Gibbons as a person with significant control on 2017-09-19
dot icon20/09/2017
Notification of Julie Dawn Gibbons as a person with significant control on 2017-09-19
dot icon20/09/2017
Termination of appointment of Prime Management Limited as a director on 2017-09-19
dot icon20/09/2017
Termination of appointment of Jenssen Ellul as a director on 2017-09-19
dot icon20/09/2017
Termination of appointment of Prime Secretaries Limited as a secretary on 2017-09-19
dot icon20/09/2017
Appointment of Mr Donald Mark Gibbons as a secretary on 2017-09-19
dot icon20/09/2017
Appointment of Mrs Julie Dawn Gibbons as a director on 2017-09-19
dot icon20/09/2017
Appointment of Mr Donald Mark Gibbons as a director on 2017-09-19
dot icon20/09/2017
Notification of Donald Mark Gibbons as a person with significant control on 2017-09-19
dot icon20/09/2017
Cessation of Prime Nominees Limited as a person with significant control on 2017-09-19
dot icon19/09/2017
Compulsory strike-off action has been discontinued
dot icon18/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon18/09/2017
Confirmation statement made on 2017-06-10 with updates
dot icon18/09/2017
Notification of Prime Nominees Limited as a person with significant control on 2016-04-06
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon05/04/2017
Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 2017-04-05
dot icon13/09/2016
Accounts for a dormant company made up to 2016-05-31
dot icon15/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon12/05/2016
Amended accounts for a dormant company made up to 2015-05-31
dot icon14/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/10/2015
Director's details changed for Mr Jenssen Ellul on 2015-10-22
dot icon13/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon18/08/2014
Accounts for a dormant company made up to 2014-05-31
dot icon25/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon20/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon14/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2012-05-31
dot icon16/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon27/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon06/03/2012
Appointment of Jenssen Ellul as a director
dot icon06/03/2012
Director's details changed for Prime Management Limited on 2011-08-01
dot icon06/03/2012
Secretary's details changed for Prime Secretaries Limited on 2011-08-01
dot icon06/03/2012
Termination of appointment of Alan Gravett as a director
dot icon06/03/2012
Registered office address changed from the Well House Frittenden Cranbrook Kent TN17 2DD on 2012-03-06
dot icon21/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon30/06/2010
Director's details changed for Prime Management Limited on 2010-06-10
dot icon30/06/2010
Secretary's details changed for Prime Secretaries Limited on 2010-06-10
dot icon07/04/2010
Accounts for a dormant company made up to 2009-05-31
dot icon25/06/2009
Return made up to 10/06/09; full list of members
dot icon25/06/2009
Secretary's change of particulars / prime secretaries LIMITED / 01/09/2008
dot icon25/06/2009
Director's change of particulars / prime management LIMITED / 01/09/2008
dot icon06/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon17/11/2008
Director appointed alan david gravett
dot icon30/06/2008
Return made up to 10/06/08; full list of members
dot icon03/06/2008
Accounts for a dormant company made up to 2007-05-31
dot icon10/07/2007
Return made up to 10/06/07; no change of members
dot icon10/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon10/07/2006
Return made up to 10/06/06; full list of members
dot icon22/12/2005
Accounts for a dormant company made up to 2005-05-31
dot icon28/06/2005
Return made up to 10/06/05; full list of members
dot icon02/09/2004
Registered office changed on 02/09/04 from: frittenden house north the street frittenden cranbrook kent TN17 2DG
dot icon02/07/2004
Accounts for a dormant company made up to 2004-05-31
dot icon24/06/2004
Accounting reference date shortened from 30/06/04 to 31/05/04
dot icon24/06/2004
Return made up to 10/06/04; full list of members
dot icon05/03/2004
Ad 25/02/04--------- £ si 999@1=999 £ ic 1/1000
dot icon01/08/2003
Accounts for a dormant company made up to 2003-06-30
dot icon03/07/2003
Return made up to 10/06/03; full list of members
dot icon06/08/2002
Registered office changed on 06/08/02 from: frittenden house north the street frittenden cranbrook kent TN17 2DG
dot icon19/07/2002
Registered office changed on 19/07/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
dot icon12/07/2002
New director appointed
dot icon12/07/2002
New secretary appointed
dot icon18/06/2002
Secretary resigned
dot icon18/06/2002
Director resigned
dot icon10/06/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME SECRETARIES LIMITED
Corporate Secretary
24/06/2002 - 19/09/2017
18
PRIME MANAGEMENT LIMITED
Corporate Director
24/06/2002 - 19/09/2017
13
BRIGHTON SECRETARY LIMITED
Nominee Secretary
10/06/2002 - 17/06/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
10/06/2002 - 17/06/2002
9606
Gibbons, Donald Mark
Director
19/09/2017 - Present
6

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 BRITECREST LIMITED

BRITECREST LIMITED is an(a) Active company incorporated on 10/06/2002 with the registered office located at C/O Bdo Llp Two Snowhill, 7th Floor, Birmingham B4 6GA. 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 BRITECREST LIMITED?

toggle

BRITECREST LIMITED is currently Active. It was registered on 10/06/2002 .

Where is BRITECREST LIMITED located?

toggle

BRITECREST LIMITED is registered at C/O Bdo Llp Two Snowhill, 7th Floor, Birmingham B4 6GA.

What does BRITECREST LIMITED do?

toggle

BRITECREST LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRITECREST LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2025-05-31.