BRITHENE FILMS LIMITED

Register to unlock more data on OkredoRegister

BRITHENE FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00513001

Incorporation date

05/11/1952

Size

Dormant

Contacts

Registered address

Registered address

Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1986)
dot icon10/04/2026
Termination of appointment of Deborah Hamilton as a secretary on 2026-04-10
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon08/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon11/02/2025
Secretary's details changed for Ms Deborah Hamilton on 2025-02-10
dot icon11/02/2025
Director's details changed for Mr Sander Zwarthof on 2025-02-11
dot icon10/02/2025
Change of details for British Polythene Industries Limited as a person with significant control on 2025-02-10
dot icon10/02/2025
Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB England to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 2025-02-10
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon22/07/2024
Appointment of Ms Deborah Hamilton as a secretary on 2024-07-19
dot icon19/07/2024
Termination of appointment of British Polythene Limited as a director on 2024-07-19
dot icon19/07/2024
Appointment of Dr Andrew Samuel Green as a director on 2024-07-19
dot icon07/05/2024
Termination of appointment of Alan Harris as a director on 2024-05-03
dot icon26/04/2024
Accounts for a dormant company made up to 2023-09-30
dot icon05/04/2024
Appointment of Mr Sander Zwarthof as a director on 2024-04-01
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon02/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon11/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon07/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon10/11/2020
Director's details changed for British Polythene Limited on 2019-07-01
dot icon03/04/2020
Confirmation statement made on 2020-01-01 with updates
dot icon03/02/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon09/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/05/2019
Termination of appointment of David George Duthie as a director on 2019-04-30
dot icon02/05/2019
Appointment of Mr Alan Harris as a director on 2019-04-30
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon19/09/2018
Second filing for the appointment of David George Duthie as a director
dot icon03/04/2018
Change of details for British Polythene Industries Limited as a person with significant control on 2018-04-03
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon14/11/2017
Registered office address changed from One London Wall London EC2Y 5AB to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on 2017-11-14
dot icon06/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon16/02/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon12/01/2017
Termination of appointment of Hilary Anne Kane as a secretary on 2016-12-31
dot icon08/11/2016
Appointment of Mr David George Duthie as a director on 2016-10-31
dot icon08/11/2016
Termination of appointment of David William Harris as a director on 2016-10-31
dot icon12/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon06/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/09/2012
Appointment of Ms Hilary Anne Kane as a secretary
dot icon05/09/2012
Termination of appointment of Raymond Brooksbank as a secretary
dot icon12/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/08/2010
Certificate of change of name
dot icon09/07/2010
Resolutions
dot icon09/07/2010
Change of name notice
dot icon19/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon19/04/2010
Director's details changed for British Polythene Limited on 2010-04-01
dot icon19/04/2010
Secretary's details changed for Raymond Bernard Brooksbank on 2010-04-01
dot icon22/02/2010
Director's details changed for David William Harris on 2010-02-12
dot icon30/07/2009
Appointment terminated director anne thorburn
dot icon30/07/2009
Director appointed david william harris
dot icon15/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/04/2009
Return made up to 01/04/09; full list of members
dot icon12/06/2008
Director appointed anne thorburn
dot icon10/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/04/2008
Return made up to 01/04/08; full list of members
dot icon18/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/04/2007
Return made up to 01/04/07; full list of members
dot icon24/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/04/2006
Return made up to 01/04/06; full list of members
dot icon19/04/2006
Director's particulars changed
dot icon04/01/2006
Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR
dot icon02/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/04/2005
Return made up to 01/04/05; full list of members
dot icon16/06/2004
Director resigned
dot icon08/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/03/2004
Return made up to 01/04/04; full list of members
dot icon27/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/04/2003
Return made up to 01/04/03; full list of members
dot icon23/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/03/2002
Return made up to 01/04/02; full list of members
dot icon29/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon06/04/2001
Return made up to 01/04/01; full list of members
dot icon19/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/04/2000
Return made up to 01/04/00; full list of members
dot icon02/03/2000
Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH
dot icon26/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/05/1999
Director resigned
dot icon08/04/1999
Return made up to 01/04/99; full list of members
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Return made up to 01/04/98; full list of members
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon11/08/1997
Accounting reference date extended from 30/11/96 to 31/12/96
dot icon08/08/1997
Declaration of satisfaction of mortgage/charge
dot icon07/04/1997
Auditor's resignation
dot icon04/04/1997
Return made up to 01/04/97; full list of members
dot icon26/02/1997
Director resigned
dot icon06/02/1997
Director resigned
dot icon21/11/1996
Declaration of satisfaction of mortgage/charge
dot icon10/11/1996
Resolutions
dot icon07/11/1996
Director resigned
dot icon11/09/1996
Full accounts made up to 1995-12-02
dot icon15/08/1996
Accounting reference date shortened from 31/12/95 to 30/11/95
dot icon31/07/1996
Director resigned
dot icon22/07/1996
New director appointed
dot icon22/07/1996
New director appointed
dot icon01/05/1996
Return made up to 01/04/96; full list of members
dot icon31/03/1996
New director appointed
dot icon22/03/1996
Registered office changed on 22/03/96 from: P.O. Box 17 new bridge mills dumers lane,bury, lancs. BL9 9PF
dot icon22/03/1996
Accounting reference date extended from 30/11 to 31/12
dot icon22/03/1996
Secretary resigned
dot icon22/03/1996
New director appointed
dot icon22/03/1996
New director appointed
dot icon22/03/1996
New secretary appointed
dot icon26/02/1996
Director resigned
dot icon18/12/1995
New director appointed
dot icon18/10/1995
Particulars of mortgage/charge
dot icon20/07/1995
Resolutions
dot icon29/06/1995
New director appointed
dot icon22/05/1995
Full accounts made up to 1994-12-03
dot icon29/03/1995
Return made up to 01/04/95; full list of members
dot icon28/02/1995
Director resigned
dot icon28/02/1995
Director resigned
dot icon28/02/1995
Director resigned
dot icon28/02/1995
Director resigned
dot icon28/02/1995
Director resigned
dot icon15/02/1995
Particulars of mortgage/charge
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon10/02/1995
Resolutions
dot icon10/02/1995
Resolutions
dot icon10/02/1995
Declaration of assistance for shares acquisition
dot icon07/02/1995
Certificate of change of name
dot icon19/10/1994
New director appointed
dot icon28/07/1994
Full accounts made up to 1993-11-27
dot icon18/04/1994
Return made up to 01/04/94; no change of members
dot icon27/08/1993
Director resigned
dot icon03/08/1993
New director appointed
dot icon28/07/1993
Director's particulars changed
dot icon18/05/1993
Full accounts made up to 1992-11-28
dot icon20/04/1993
Return made up to 01/04/93; full list of members
dot icon16/11/1992
Full accounts made up to 1991-11-30
dot icon10/11/1992
New secretary appointed;new director appointed
dot icon09/09/1992
Return made up to 05/04/92; full list of members
dot icon19/08/1992
Secretary resigned;director resigned
dot icon02/08/1991
Full accounts made up to 1990-12-01
dot icon02/08/1991
Return made up to 05/04/91; no change of members
dot icon14/05/1991
New director appointed
dot icon18/04/1991
New director appointed
dot icon16/10/1990
Full accounts made up to 1989-12-02
dot icon16/10/1990
Return made up to 05/04/90; no change of members
dot icon23/01/1990
New secretary appointed;new director appointed
dot icon23/01/1990
Secretary resigned
dot icon04/10/1989
Full accounts made up to 1988-12-03
dot icon05/07/1989
Director resigned
dot icon13/06/1989
Return made up to 02/06/89; full list of members
dot icon07/10/1988
Full accounts made up to 1987-11-28
dot icon29/06/1988
New director appointed
dot icon14/06/1988
Return made up to 05/05/88; full list of members
dot icon09/06/1988
Resolutions
dot icon26/01/1988
Director resigned;new director appointed
dot icon18/06/1987
Full accounts made up to 1986-11-29
dot icon18/06/1987
Return made up to 29/04/87; full list of members
dot icon24/05/1986
Full accounts made up to 1985-11-30
dot icon24/05/1986
Return made up to 12/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorburn, Anne
Director
02/06/2008 - 24/07/2009
69
BRITISH POLYTHENE LIMITED
Corporate Director
01/03/1996 - 19/07/2024
68
Duthie, David George
Director
31/10/2016 - 30/04/2019
76
Green, Andrew Samuel, Dr
Director
19/07/2024 - Present
21
Harris, Alan
Director
30/04/2019 - 03/05/2024
27

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+
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 BRITHENE FILMS LIMITED

BRITHENE FILMS LIMITED is an(a) Active company incorporated on 05/11/1952 with the registered office located at Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX. 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 BRITHENE FILMS LIMITED?

toggle

BRITHENE FILMS LIMITED is currently Active. It was registered on 05/11/1952 .

Where is BRITHENE FILMS LIMITED located?

toggle

BRITHENE FILMS LIMITED is registered at Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX.

What does BRITHENE FILMS LIMITED do?

toggle

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

What is the latest filing for BRITHENE FILMS LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Deborah Hamilton as a secretary on 2026-04-10.