BRITICAN DESIGN & BUILD LTD

Register to unlock more data on OkredoRegister

BRITICAN DESIGN & BUILD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04488459

Incorporation date

17/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Unit 1 Smokehouse Yard, Yard 2 Stricklandgate, Kendal, Cumbria LA9 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2002)
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon14/11/2024
Registered office address changed from Valley View Barn Valley View Barn Crosthwaite Kendal Cumbria LA8 8JL England to Unit 1 Unit 1 Smokehouse Yard Yard 2 Stricklandgate Kendal Cumbria LA9 4nd on 2024-11-14
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon02/08/2023
Micro company accounts made up to 2022-10-31
dot icon26/07/2023
Previous accounting period shortened from 2022-10-30 to 2022-10-29
dot icon24/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon05/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon05/01/2022
Registered office address changed from The Spinney Cornbirthwaite Road Windermere Cumbria LA23 1DJ to Valley View Barn Valley View Barn Crosthwaite Kendal Cumbria LA8 8JL on 2022-01-05
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon01/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon07/04/2021
Notification of Robin Michelle Perris as a person with significant control on 2019-11-01
dot icon14/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon22/06/2020
Micro company accounts made up to 2019-10-31
dot icon08/06/2020
Change of details for Mr Michael Steven Perris as a person with significant control on 2019-10-31
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon03/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon08/04/2019
Satisfaction of charge 1 in full
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon18/09/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-10-31
dot icon28/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon30/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon18/07/2014
Director's details changed for Robin Mechel Perris on 2013-12-16
dot icon18/07/2014
Director's details changed for Michael Steven Perris on 2013-12-16
dot icon18/07/2014
Secretary's details changed for Robin Mechel Perris on 2013-12-16
dot icon29/01/2014
Registered office address changed from C/O C/O Perris Long Garth Cartmel Fell Grange-over-Sands Cumbria LA11 6NS United Kingdom on 2014-01-29
dot icon07/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/02/2013
Registered office address changed from Unit a2 Mainline Industrial Estate Milnthorpe Cumbria LA7 7LR on 2013-02-27
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon15/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon21/07/2010
Director's details changed for Michael Steven Perris on 2010-07-17
dot icon20/07/2010
Director's details changed for Robin Mechel Perris on 2010-07-17
dot icon29/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/08/2009
Return made up to 17/07/09; full list of members
dot icon14/08/2009
Director and secretary's change of particulars / robin perris / 01/05/2009
dot icon13/08/2009
Director's change of particulars / michael perris / 01/05/2009
dot icon25/11/2008
Appointment terminated director simon berry
dot icon21/07/2008
Return made up to 17/07/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/08/2007
Particulars of mortgage/charge
dot icon20/07/2007
Return made up to 17/07/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/01/2007
Return made up to 17/07/06; full list of members; amend
dot icon10/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/10/2006
Registered office changed on 31/10/06 from: 3 old myse storth milnthorpe cumbria LA7 7HQ
dot icon12/10/2006
Return made up to 17/07/06; full list of members
dot icon12/10/2005
New director appointed
dot icon10/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/07/2005
Return made up to 17/07/05; full list of members
dot icon16/08/2004
Return made up to 17/07/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon25/10/2003
Return made up to 17/07/03; full list of members
dot icon25/10/2003
Accounting reference date extended from 31/03/03 to 31/10/03
dot icon29/08/2002
Ad 17/07/02--------- £ si [email protected]=99 £ ic 1/100
dot icon29/08/2002
New secretary appointed;new director appointed
dot icon29/08/2002
New director appointed
dot icon29/08/2002
Registered office changed on 29/08/02 from: 3 old myse milnthorpe cumbria LA7 7HQ
dot icon29/08/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon22/07/2002
Secretary resigned
dot icon22/07/2002
Director resigned
dot icon17/07/2002
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
31/10/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
377.00
-
0.00
-
-
2022
6
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perris, Robin Mechel
Director
17/07/2002 - Present
4
Perris, Michael Steven
Director
17/07/2002 - Present
3
Perris, Robin Mechel
Secretary
17/07/2002 - Present
-

Persons with Significant Control

2
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 BRITICAN DESIGN & BUILD LTD

BRITICAN DESIGN & BUILD LTD is an(a) Active company incorporated on 17/07/2002 with the registered office located at Unit 1 Unit 1 Smokehouse Yard, Yard 2 Stricklandgate, Kendal, Cumbria LA9 4ND. 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 BRITICAN DESIGN & BUILD LTD?

toggle

BRITICAN DESIGN & BUILD LTD is currently Active. It was registered on 17/07/2002 .

Where is BRITICAN DESIGN & BUILD LTD located?

toggle

BRITICAN DESIGN & BUILD LTD is registered at Unit 1 Unit 1 Smokehouse Yard, Yard 2 Stricklandgate, Kendal, Cumbria LA9 4ND.

What does BRITICAN DESIGN & BUILD LTD do?

toggle

BRITICAN DESIGN & BUILD LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRITICAN DESIGN & BUILD LTD?

toggle

The latest filing was on 29/07/2025: Total exemption full accounts made up to 2024-10-31.