BRITON ENGINEERING DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRITON ENGINEERING DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01444879

Incorporation date

21/08/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1&2 Lee Mills, Scholes, Holmfirth, West Yorkshire HD9 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1986)
dot icon19/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon27/08/2025
Director's details changed for Mr Brian Christopher Thomas on 2024-11-15
dot icon08/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Appointment of Mr Christopher James Thomas as a director on 2022-08-01
dot icon22/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon02/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-05-17 with updates
dot icon15/06/2018
Cessation of Ski Slopes International (Uk) Limited as a person with significant control on 2018-02-06
dot icon23/05/2018
Notification of Brian Christopher Thomas as a person with significant control on 2016-04-06
dot icon05/02/2018
Cessation of Brian Christopher Thomas as a person with significant control on 2018-01-01
dot icon05/02/2018
Notification of Ski Slopes International (Uk) Limited as a person with significant control on 2018-01-01
dot icon05/02/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon05/02/2018
Satisfaction of charge 1 in full
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon25/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon12/06/2013
Director's details changed for Shaun Waddingham on 2013-05-17
dot icon30/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon12/04/2011
Resolutions
dot icon04/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon04/06/2010
Director's details changed for Shaun Waddingham on 2009-10-01
dot icon04/06/2010
Director's details changed for Brian Christopher Thomas on 2009-10-01
dot icon04/06/2010
Director's details changed for Mrs Susan Elizabeth Thomas on 2009-10-01
dot icon21/05/2010
Director's details changed for Shaun Waddingham on 2010-01-20
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Director's details changed for Shaun Waddingham on 2009-10-01
dot icon26/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 17/05/09; full list of members
dot icon19/05/2009
Location of register of members
dot icon19/05/2009
Location of debenture register
dot icon19/05/2009
Registered office changed on 19/05/2009 from, lee mills,, scholes, holmfirth, west yorkshire, HD9 1RT
dot icon20/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 17/05/08; full list of members
dot icon25/01/2008
Director's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon13/07/2007
Return made up to 17/05/07; full list of members
dot icon18/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 17/05/06; full list of members
dot icon27/07/2005
Return made up to 17/05/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 17/05/04; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/06/2003
Return made up to 17/05/03; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/07/2002
Return made up to 17/05/02; full list of members
dot icon11/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/07/2001
Return made up to 17/05/01; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-12-31
dot icon03/07/2000
Return made up to 17/05/00; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1998-12-31
dot icon10/08/1999
New director appointed
dot icon10/08/1999
Return made up to 17/05/99; full list of members
dot icon20/10/1998
Accounts for a small company made up to 1997-12-31
dot icon15/06/1998
Return made up to 17/05/98; no change of members
dot icon12/06/1997
Accounts for a small company made up to 1996-12-31
dot icon27/05/1997
Return made up to 17/05/97; full list of members
dot icon16/10/1996
Accounts for a small company made up to 1995-12-31
dot icon24/07/1996
Memorandum and Articles of Association
dot icon24/07/1996
Resolutions
dot icon18/07/1996
Return made up to 17/05/96; no change of members
dot icon05/10/1995
Accounts for a small company made up to 1994-12-31
dot icon12/07/1995
Return made up to 17/05/95; no change of members
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 icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon26/07/1994
Return made up to 17/05/94; full list of members
dot icon25/08/1993
Return made up to 17/05/93; no change of members
dot icon27/07/1993
Accounts for a small company made up to 1992-12-31
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon07/08/1992
Registered office changed on 07/08/92 from:\old spring farm, 251 meltham road, netherton, huddersfield HD4 7HL
dot icon07/08/1992
Return made up to 17/05/92; no change of members
dot icon29/08/1991
Full accounts made up to 1990-12-31
dot icon22/08/1991
Return made up to 17/05/91; full list of members
dot icon17/10/1990
Return made up to 03/08/90; full list of members
dot icon17/10/1990
Full accounts made up to 1989-12-31
dot icon22/06/1989
Return made up to 17/05/89; full list of members
dot icon22/06/1989
Full accounts made up to 1988-12-31
dot icon23/08/1988
Full accounts made up to 1987-12-31
dot icon23/08/1988
Return made up to 03/08/88; full list of members
dot icon22/07/1988
Accounting reference date extended from 31/10 to 31/12
dot icon13/01/1988
Return made up to 16/09/87; full list of members
dot icon13/01/1988
Accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/08/1986
Full accounts made up to 1985-12-31
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
31/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
861.63K
-
0.00
580.49K
-
2022
10
839.09K
-
0.00
912.60K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Christopher James
Director
01/08/2022 - Present
32
Waddingham, Shaun
Director
06/04/1999 - Present
5

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 BRITON ENGINEERING DEVELOPMENTS LIMITED

BRITON ENGINEERING DEVELOPMENTS LIMITED is an(a) Active company incorporated on 21/08/1979 with the registered office located at Units 1&2 Lee Mills, Scholes, Holmfirth, West Yorkshire HD9 1RT. 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 BRITON ENGINEERING DEVELOPMENTS LIMITED?

toggle

BRITON ENGINEERING DEVELOPMENTS LIMITED is currently Active. It was registered on 21/08/1979 .

Where is BRITON ENGINEERING DEVELOPMENTS LIMITED located?

toggle

BRITON ENGINEERING DEVELOPMENTS LIMITED is registered at Units 1&2 Lee Mills, Scholes, Holmfirth, West Yorkshire HD9 1RT.

What does BRITON ENGINEERING DEVELOPMENTS LIMITED do?

toggle

BRITON ENGINEERING DEVELOPMENTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BRITON ENGINEERING DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-04 with no updates.