BRITPAVE

Register to unlock more data on OkredoRegister

BRITPAVE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02592702

Incorporation date

19/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Richmond House, Oldbury, Bracknell, Berkshire RG12 8TQCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1991)
dot icon02/04/2026
Registered office address changed from Easthampstead Park Easthampstead Park Off Peacock Lane Wokingham RG40 3DF England to Richmond House Oldbury Bracknell Berkshire RG12 8TQ on 2026-04-02
dot icon03/02/2026
Termination of appointment of Joe Gerard Quirke as a director on 2025-09-25
dot icon21/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/12/2025
Appointment of Mr Joe Gerard Quirke as a secretary on 2025-09-25
dot icon06/11/2025
Termination of appointment of Stephen Paul Elliott as a secretary on 2025-09-25
dot icon06/11/2025
Appointment of Mr Alastair Mcdermid as a director on 2025-09-25
dot icon12/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon01/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon29/07/2021
Registered office address changed from Indigo House Unit 10, Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY to Easthampstead Park Easthampstead Park Off Peacock Lane Wokingham RG40 3DF on 2021-07-29
dot icon09/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/10/2016
Termination of appointment of James Kerber Charlesworth as a secretary on 2016-10-06
dot icon18/10/2016
Termination of appointment of James Kerber Charlesworth as a secretary on 2016-10-06
dot icon18/10/2016
Appointment of Mr Stephen Paul Elliott as a secretary on 2016-10-06
dot icon08/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon17/05/2016
Termination of appointment of James Kerber Charlesworth as a director on 2016-05-16
dot icon14/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/10/2015
Appointment of Mr Joe Gerard Quirke as a director on 2015-10-01
dot icon01/09/2015
Annual return made up to 2015-09-01 no member list
dot icon16/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/10/2014
Appointment of Mr James Kerber Charlesworth as a secretary on 2014-10-23
dot icon28/10/2014
Annual return made up to 2014-09-01 no member list
dot icon28/10/2014
Termination of appointment of David Michael York as a director on 2014-01-01
dot icon28/10/2014
Termination of appointment of John Wheeler as a secretary on 2014-01-01
dot icon27/02/2014
Termination of appointment of James Troy as a director
dot icon28/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/09/2013
Annual return made up to 2013-09-01 no member list
dot icon01/07/2013
Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW England on 2013-07-01
dot icon14/06/2013
Director's details changed for Dr James Francis Troy on 2013-06-01
dot icon13/06/2013
Appointment of Mr John Wheeler as a secretary
dot icon13/06/2013
Director's details changed for Dr James Francis Troy on 2013-06-01
dot icon13/06/2013
Director's details changed for Dr James Francis Troy on 2013-06-01
dot icon13/06/2013
Secretary's details changed
dot icon13/06/2013
Director's details changed for Dr James Francis Troy on 2013-06-01
dot icon13/06/2013
Termination of appointment of David Jones as a secretary
dot icon30/10/2012
Annual return made up to 2012-09-01 no member list
dot icon30/10/2012
Secretary's details changed for Mr David Paul Jones on 2012-04-24
dot icon08/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/08/2012
Current accounting period extended from 2013-03-31 to 2013-05-31
dot icon08/03/2012
Termination of appointment of David Jones as a director
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-09-01 no member list
dot icon09/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-09-01 no member list
dot icon01/09/2010
Director's details changed for David Paul Jones on 2010-09-01
dot icon01/09/2010
Director's details changed for James Francis Troy on 2010-09-01
dot icon09/06/2010
Registered office address changed from Riverside House 4 Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 2010-06-09
dot icon01/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/09/2009
Annual return made up to 01/09/09
dot icon08/09/2008
Annual return made up to 01/09/08
dot icon14/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/09/2007
Annual return made up to 01/09/07
dot icon12/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/09/2006
New director appointed
dot icon11/09/2006
Annual return made up to 01/09/06
dot icon23/08/2006
New director appointed
dot icon11/08/2006
Director resigned
dot icon05/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/09/2005
Annual return made up to 01/09/05
dot icon26/07/2005
Director resigned
dot icon07/07/2005
Resolutions
dot icon07/07/2005
Resolutions
dot icon27/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/09/2004
New director appointed
dot icon09/09/2004
Annual return made up to 01/09/04
dot icon22/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/09/2003
Annual return made up to 01/09/03
dot icon23/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/09/2002
Annual return made up to 01/09/02
dot icon22/07/2002
Full accounts made up to 2002-03-31
dot icon10/09/2001
Annual return made up to 01/09/01
dot icon03/08/2001
Director resigned
dot icon03/08/2001
New director appointed
dot icon05/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/09/2000
Annual return made up to 01/09/00
dot icon20/07/2000
New secretary appointed;new director appointed
dot icon25/05/2000
Full accounts made up to 2000-03-31
dot icon01/09/1999
Annual return made up to 01/09/99
dot icon21/07/1999
Director resigned
dot icon21/07/1999
Director resigned
dot icon21/07/1999
Secretary resigned
dot icon21/07/1999
New director appointed
dot icon21/07/1999
New director appointed
dot icon16/07/1999
Miscellaneous
dot icon08/06/1999
Full accounts made up to 1999-03-31
dot icon06/06/1999
Annual return made up to 19/03/99
dot icon06/06/1999
New director appointed
dot icon06/06/1999
New director appointed
dot icon06/06/1999
Director resigned
dot icon24/08/1998
Full accounts made up to 1998-03-31
dot icon15/06/1998
New secretary appointed
dot icon23/04/1998
Annual return made up to 19/03/98
dot icon10/06/1997
Full accounts made up to 1997-03-31
dot icon10/06/1997
Annual return made up to 19/03/97
dot icon17/06/1996
Full accounts made up to 1996-03-31
dot icon14/03/1996
Annual return made up to 19/03/96
dot icon10/01/1996
Director resigned;new director appointed
dot icon29/08/1995
Accounts for a small company made up to 1995-03-31
dot icon21/04/1995
Director's particulars changed
dot icon13/04/1995
Annual return made up to 19/03/95
dot icon12/07/1994
Accounts for a small company made up to 1994-03-31
dot icon28/03/1994
Director's particulars changed
dot icon28/03/1994
Annual return made up to 19/03/94
dot icon29/06/1993
Accounts for a small company made up to 1993-03-31
dot icon28/06/1993
Director resigned;new director appointed
dot icon25/03/1993
Annual return made up to 19/03/93
dot icon01/03/1993
Registered office changed on 01/03/93 from: wexham springs framewood road wexham slough berks SL3 6PJ
dot icon04/09/1992
Annual return made up to 19/03/92
dot icon13/07/1992
Full accounts made up to 1992-03-31
dot icon31/10/1991
Accounting reference date notified as 31/03
dot icon29/04/1991
Director resigned;new director appointed
dot icon17/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1991
Registered office changed on 17/04/91 from: 50 lincolns inn fields london WC2A 3PF
dot icon19/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
188.52K
-
0.00
202.92K
-
2022
1
200.39K
-
0.00
208.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlesworth, James Kerber
Director
08/06/2006 - 16/05/2016
4
Quirke, Joe Gerard
Director
01/10/2015 - 25/09/2025
-
Mcdermid, Alastair
Director
25/09/2025 - Present
3
Elliott, Stephen Paul
Secretary
06/10/2016 - 25/09/2025
-
Quirke, Joe Gerard
Secretary
25/09/2025 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITPAVE

BRITPAVE is an(a) Active company incorporated on 19/03/1991 with the registered office located at Richmond House, Oldbury, Bracknell, Berkshire RG12 8TQ. 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 BRITPAVE?

toggle

BRITPAVE is currently Active. It was registered on 19/03/1991 .

Where is BRITPAVE located?

toggle

BRITPAVE is registered at Richmond House, Oldbury, Bracknell, Berkshire RG12 8TQ.

What does BRITPAVE do?

toggle

BRITPAVE operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for BRITPAVE?

toggle

The latest filing was on 02/04/2026: Registered office address changed from Easthampstead Park Easthampstead Park Off Peacock Lane Wokingham RG40 3DF England to Richmond House Oldbury Bracknell Berkshire RG12 8TQ on 2026-04-02.