BRITSTOP LIMITED

Register to unlock more data on OkredoRegister

BRITSTOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02883191

Incorporation date

22/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynx House, Ferndown, Northwood Hills, Middlesex HA6 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1993)
dot icon28/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/07/2025
Cessation of Michael Jacques Bartlett as a person with significant control on 2025-07-23
dot icon24/07/2025
Termination of appointment of Michael Jacques Bartlett as a secretary on 2025-07-23
dot icon24/07/2025
Termination of appointment of Michael Jacques Bartlett as a director on 2025-07-23
dot icon24/07/2025
Appointment of Mrs Alice Rose Slade as a director on 2025-07-23
dot icon24/07/2025
Appointment of Mr Alex Peter Cawthron Evans as a secretary on 2025-07-23
dot icon21/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon02/10/2023
Change of details for Mr Michael Jacques Bartlett as a person with significant control on 2023-10-02
dot icon02/10/2023
Notification of Carolyn Elizabeth Bartlett as a person with significant control on 2016-04-06
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon05/10/2022
Micro company accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon11/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/02/2021
Amended micro company accounts made up to 2019-12-31
dot icon16/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon30/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon18/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon22/08/2019
Micro company accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon07/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon15/10/2015
Registered office address changed from 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 2015-10-15
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Registered office address changed from 7 Starfield Court Station Road Holt Wiltshire BA14 6RD to 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 2015-03-24
dot icon17/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-22
dot icon02/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon26/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon12/03/2014
Registered office address changed from , C/O Woods & Company, Hartham Park Hartham Lane, Corsham, Wiltshire, SN13 0RP, United Kingdom on 2014-03-12
dot icon20/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon14/01/2013
Registered office address changed from , Holly Tree House, Wellow, Bath, Somerset, BA2 8QA on 2013-01-14
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon02/03/2011
Appointment of Mr Alexander Peter Cawthron Evans as a director
dot icon02/03/2011
Termination of appointment of Alexander Evans as a secretary
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon07/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 22/12/08; full list of members
dot icon29/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/03/2008
Return made up to 22/12/07; no change of members
dot icon27/11/2007
Particulars of mortgage/charge
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/05/2007
Particulars of mortgage/charge
dot icon14/05/2007
Particulars of mortgage/charge
dot icon14/05/2007
Particulars of mortgage/charge
dot icon14/05/2007
Particulars of mortgage/charge
dot icon17/01/2007
Return made up to 22/12/06; full list of members
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 22/12/05; full list of members
dot icon03/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/03/2005
Return made up to 22/12/04; full list of members
dot icon27/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 22/12/03; full list of members
dot icon01/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/04/2003
New secretary appointed
dot icon20/03/2003
Director resigned
dot icon15/01/2003
Return made up to 22/12/02; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/05/2002
Particulars of mortgage/charge
dot icon24/01/2002
Particulars of mortgage/charge
dot icon22/01/2002
Registered office changed on 22/01/02 from: 29 paultons square, chelsea, london, SW3
dot icon11/01/2002
Return made up to 22/12/01; full list of members
dot icon02/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon26/01/2001
Return made up to 22/12/00; full list of members
dot icon10/11/2000
Particulars of mortgage/charge
dot icon10/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon03/04/2000
Full accounts made up to 1998-12-31
dot icon07/02/2000
Return made up to 22/12/99; full list of members
dot icon21/02/1999
Return made up to 22/12/98; no change of members
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon19/12/1997
Return made up to 22/12/97; full list of members
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon02/08/1997
Declaration of satisfaction of mortgage/charge
dot icon15/12/1996
Return made up to 22/12/96; no change of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon23/07/1996
Particulars of mortgage/charge
dot icon16/02/1996
Return made up to 22/12/95; no change of members
dot icon06/11/1995
Full accounts made up to 1994-12-31
dot icon24/02/1995
Return made up to 22/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Particulars of mortgage/charge
dot icon19/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Memorandum and Articles of Association
dot icon17/11/1994
Resolutions
dot icon17/11/1994
Miscellaneous
dot icon16/11/1994
Registered office changed on 16/11/94 from: 29 paulton square, london, SW3
dot icon25/06/1994
Particulars of mortgage/charge
dot icon03/02/1994
Director resigned;new director appointed
dot icon03/02/1994
New director appointed
dot icon03/02/1994
Secretary resigned;new secretary appointed
dot icon14/01/1994
Resolutions
dot icon12/01/1994
Registered office changed on 12/01/94 from: 120 east road, london, N1 6AA
dot icon22/12/1993
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
31/12/2024
dot iconNext confirmation date
16/01/2027
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
2
1.02M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartlett, Michael Jacques
Director
30/12/1993 - 23/07/2025
14
Bartlett, Carolyn Elizabeth
Director
30/12/1993 - 03/03/2003
-
Slade, Alice Rose
Director
23/07/2025 - Present
9
Evans, Alexander Peter Cawthron
Director
20/12/2010 - Present
1
Bartlett, Michael Jacques
Secretary
30/12/1993 - 23/07/2025
1

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 BRITSTOP LIMITED

BRITSTOP LIMITED is an(a) Active company incorporated on 22/12/1993 with the registered office located at Lynx House, Ferndown, Northwood Hills, Middlesex HA6 1PQ. 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 BRITSTOP LIMITED?

toggle

BRITSTOP LIMITED is currently Active. It was registered on 22/12/1993 .

Where is BRITSTOP LIMITED located?

toggle

BRITSTOP LIMITED is registered at Lynx House, Ferndown, Northwood Hills, Middlesex HA6 1PQ.

What does BRITSTOP LIMITED do?

toggle

BRITSTOP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRITSTOP LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-16 with no updates.