BRITEN LIMITED

Register to unlock more data on OkredoRegister

BRITEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01890756

Incorporation date

28/02/1985

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon19/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon19/06/2025
Application to strike the company off the register
dot icon08/11/2024
Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon06/07/2023
Appointment of Mr Martin John Sockett as a director on 2023-06-27
dot icon06/07/2023
Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30
dot icon30/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon29/06/2022
Register(s) moved to registered office address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon05/03/2021
Secretary's details changed for Grafton Group Secretarial Services Limited on 2020-12-31
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon15/05/2018
Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mr Jonathon Paul Sowton on 2014-10-10
dot icon02/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/08/2014
Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2014-08-13
dot icon01/07/2014
Termination of appointment of Malcolm Aldridge as a director
dot icon20/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/09/2013
Termination of appointment of Colm O'nuallain as a director
dot icon02/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon19/10/2012
Director's details changed for Malcolm Robert Aldridge on 2012-10-19
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/07/2012
Termination of appointment of John Parker as a director
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon31/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon17/06/2011
Register(s) moved to registered inspection location
dot icon17/06/2011
Register inspection address has been changed
dot icon17/06/2011
Secretary's details changed for Grafton Group Secretarial Services Limited on 2011-06-15
dot icon17/06/2011
Director's details changed for John Leslie Parker on 2011-06-15
dot icon11/10/2010
Secretary's details changed for Grafton Group Secretarial Services Limited on 2010-09-09
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/08/2010
Director's details changed for John Leslie Parker on 2010-08-10
dot icon20/08/2010
Director's details changed for Jonathon Paul Sowton on 2010-08-10
dot icon20/08/2010
Director's details changed for Malcolm Robert Aldridge on 2010-08-10
dot icon30/07/2010
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RE on 2010-07-30
dot icon13/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon19/01/2010
Director's details changed for John Leslie Parker on 2010-01-11
dot icon19/01/2010
Director's details changed for Jonathon Sowton on 2010-01-11
dot icon19/01/2010
Director's details changed for Malcolm Robert Aldridge on 2010-01-11
dot icon16/01/2010
Director's details changed for Mr Colm O'nuallain on 2009-12-11
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/07/2009
Return made up to 30/06/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 30/06/08; full list of members
dot icon13/11/2007
Full accounts made up to 2006-12-31
dot icon12/11/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon04/08/2007
Return made up to 30/06/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/10/2006
Return made up to 30/06/06; full list of members
dot icon12/05/2006
Accounting reference date shortened from 30/04/06 to 31/01/06
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New secretary appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
Registered office changed on 10/02/06 from: edwin avenue hoo farm industrial estate kidderminster worcestershire DY11 7RA
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Secretary resigned
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Memorandum and Articles of Association
dot icon10/02/2006
Resolutions
dot icon07/02/2006
Declaration of satisfaction of mortgage/charge
dot icon07/02/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon15/07/2005
Director's particulars changed
dot icon12/07/2005
Return made up to 30/06/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon30/06/2004
Return made up to 30/06/04; full list of members
dot icon12/09/2003
Full accounts made up to 2003-04-30
dot icon24/06/2003
Return made up to 30/06/03; full list of members
dot icon08/01/2003
Full accounts made up to 2002-04-30
dot icon26/07/2002
Return made up to 30/06/02; full list of members
dot icon04/10/2001
Full accounts made up to 2001-04-30
dot icon11/09/2001
Return made up to 30/06/01; full list of members
dot icon08/09/2000
Full accounts made up to 2000-04-30
dot icon27/07/2000
Return made up to 30/06/00; full list of members
dot icon18/08/1999
Full accounts made up to 1999-04-30
dot icon28/06/1999
Return made up to 30/06/99; full list of members
dot icon08/09/1998
Full accounts made up to 1998-04-30
dot icon13/07/1998
Return made up to 30/06/98; full list of members
dot icon05/08/1997
Full accounts made up to 1997-04-30
dot icon30/07/1997
Return made up to 30/06/97; no change of members
dot icon09/09/1996
New director appointed
dot icon26/07/1996
Full accounts made up to 1996-04-30
dot icon18/07/1996
Return made up to 30/06/96; no change of members
dot icon05/09/1995
Registered office changed on 05/09/95 from: UNIT39 hartlebury trading estate kidderminster worcester DY10 4JB
dot icon11/08/1995
Full accounts made up to 1995-04-30
dot icon26/06/1995
Return made up to 30/06/95; full list of members
dot icon05/06/1995
Particulars of mortgage/charge
dot icon09/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a small company made up to 1994-04-30
dot icon28/06/1994
Return made up to 30/06/94; no change of members
dot icon27/09/1993
Full accounts made up to 1993-04-30
dot icon07/07/1993
Return made up to 30/06/93; no change of members
dot icon08/03/1993
Full accounts made up to 1992-04-30
dot icon17/07/1992
Return made up to 30/06/92; full list of members
dot icon01/08/1991
Full accounts made up to 1991-04-30
dot icon27/07/1991
Return made up to 30/06/91; no change of members
dot icon08/03/1991
Return made up to 30/06/90; no change of members
dot icon08/03/1991
Full accounts made up to 1990-04-30
dot icon16/03/1990
Return made up to 30/06/89; full list of members
dot icon22/02/1990
Registered office changed on 22/02/90 from: 5 abbey road harborne birmingham B17 0JT
dot icon26/01/1990
Full accounts made up to 1989-04-30
dot icon10/07/1989
Return made up to 27/05/88; full list of members
dot icon10/07/1989
Full accounts made up to 1988-04-30
dot icon17/03/1988
Return made up to 29/11/87; full list of members
dot icon17/03/1988
Full accounts made up to 1987-04-30
dot icon29/10/1987
Registered office changed on 29/10/87 from: unit 36D hartlebury trading estate hartlebury kidderminster
dot icon29/06/1987
Accounting reference date extended from 31/03 to 30/04
dot icon04/02/1987
Full accounts made up to 1986-04-30
dot icon04/02/1987
Return made up to 28/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sockett, Martin John
Director
27/06/2023 - Present
95
Grafton Group Secretarial Services Limited
Corporate Secretary
02/02/2006 - Present
155
Aldridge, Malcolm Robert
Director
01/02/2006 - 29/06/2014
14
Sowton, Jonathon Paul
Director
02/02/2006 - 30/06/2023
202
O'nuallain, Colm
Director
01/02/2006 - 08/09/2013
176

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITEN LIMITED

BRITEN LIMITED is an(a) Dissolved company incorporated on 28/02/1985 with the registered office located at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW. 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 BRITEN LIMITED?

toggle

BRITEN LIMITED is currently Dissolved. It was registered on 28/02/1985 and dissolved on 16/09/2025.

Where is BRITEN LIMITED located?

toggle

BRITEN LIMITED is registered at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW.

What does BRITEN LIMITED do?

toggle

BRITEN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRITEN LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.