BRITTAINS (FURNISHERS) LIMITED

Register to unlock more data on OkredoRegister

BRITTAINS (FURNISHERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00359830

Incorporation date

12/03/1940

Size

Total Exemption Full

Contacts

Registered address

Registered address

170a-172 High Street, Rayleigh, Essex SS6 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Appointment of a voluntary liquidator
dot icon16/04/2025
Declaration of solvency
dot icon16/04/2025
Registered office address changed from 4 Fenice Court Phoenix Business Park St Neots Cambridgeshire PE19 8EP United Kingdom to 170a-172 High Street Rayleigh Essex SS6 7BS on 2025-04-16
dot icon13/03/2025
Termination of appointment of James Archibald Brittain as a director on 2025-03-02
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Change of details for Mr Adrian Timothy Brittain as a person with significant control on 2024-08-24
dot icon05/09/2024
Change of details for Mr Nigel James Brittain as a person with significant control on 2024-08-24
dot icon05/09/2024
Director's details changed for Mr Adrian Timothy Brittain on 2024-08-24
dot icon05/09/2024
Director's details changed for Mr Nigel James Brittain on 2024-08-24
dot icon05/09/2024
Director's details changed for James Archibald Brittain on 2024-08-24
dot icon05/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon22/05/2024
Satisfaction of charge 6 in full
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Second filing of Confirmation Statement dated 2023-08-24
dot icon02/11/2023
Registered office address changed from 58-62 High Street St. Neots, Cambs PE19 1JQ to 4 Fenice Court Phoenix Business Park St Neots Cambridgeshire PE19 8EP on 2023-11-02
dot icon04/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon25/06/2020
Satisfaction of charge 1 in full
dot icon25/06/2020
Satisfaction of charge 3 in full
dot icon25/06/2020
Satisfaction of charge 4 in full
dot icon25/06/2020
Satisfaction of charge 2 in full
dot icon25/06/2020
Satisfaction of charge 5 in full
dot icon25/06/2020
Satisfaction of charge 8 in full
dot icon25/06/2020
Satisfaction of charge 7 in full
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon08/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon04/09/2017
Director's details changed for Mr Nigel James Brittain on 2017-08-24
dot icon04/09/2017
Director's details changed for James Archibald Brittain on 2017-08-24
dot icon04/09/2017
Director's details changed for Mr Adrian Timothy Brittain on 2017-08-24
dot icon04/09/2017
Secretary's details changed for Nigel James Brittain on 2017-08-24
dot icon04/09/2017
Change of details for Mr Adrian Timothy Brittain as a person with significant control on 2017-08-24
dot icon04/09/2017
Change of details for Mr Nigel James Brittain as a person with significant control on 2017-08-24
dot icon10/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon09/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2013
Director's details changed for Nigel James Brittain on 2013-11-05
dot icon12/11/2013
Secretary's details changed for Nigel James Brittain on 2013-11-05
dot icon10/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Sheila Brittain as a director
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon02/11/2011
Director's details changed for Nigel James Brittain on 2011-10-13
dot icon02/11/2011
Secretary's details changed for Nigel James Brittain on 2011-10-13
dot icon18/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon30/09/2010
Director's details changed for Sheila Grace Brittain on 2010-09-29
dot icon30/09/2010
Director's details changed for Nigel James Brittain on 2010-09-29
dot icon30/09/2010
Director's details changed for James Archibald Brittain on 2010-09-29
dot icon30/09/2010
Director's details changed for Mr Adrian Timothy Brittain on 2010-09-29
dot icon21/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon24/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/10/2008
Return made up to 29/09/08; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2007
Return made up to 29/09/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2006
Return made up to 29/09/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/10/2005
Return made up to 29/09/05; full list of members
dot icon12/10/2005
Director resigned
dot icon14/10/2004
Return made up to 29/09/04; full list of members
dot icon26/07/2004
Accounts for a small company made up to 2004-03-31
dot icon14/10/2003
Return made up to 29/09/03; full list of members
dot icon03/10/2003
Particulars of mortgage/charge
dot icon26/06/2003
Accounts for a small company made up to 2003-03-31
dot icon13/12/2002
Director's particulars changed
dot icon26/10/2002
Return made up to 29/09/02; full list of members
dot icon18/07/2002
Accounts for a small company made up to 2002-03-31
dot icon15/10/2001
Return made up to 29/09/01; full list of members
dot icon06/07/2001
Accounts for a small company made up to 2001-03-31
dot icon25/04/2001
New director appointed
dot icon12/01/2001
Resolutions
dot icon06/11/2000
Return made up to 29/09/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 2000-03-31
dot icon12/05/2000
Particulars of mortgage/charge
dot icon22/03/2000
£ ic 3525/2150 29/02/00 £ sr 1375@1=1375
dot icon05/11/1999
Return made up to 29/09/99; full list of members
dot icon19/07/1999
Accounts for a small company made up to 1999-03-31
dot icon23/06/1999
Secretary resigned;director resigned
dot icon23/06/1999
New secretary appointed
dot icon12/10/1998
Return made up to 29/09/98; full list of members
dot icon26/08/1998
Accounts for a small company made up to 1998-03-31
dot icon07/10/1997
Return made up to 29/09/97; no change of members
dot icon29/07/1997
Accounts for a small company made up to 1997-03-31
dot icon30/12/1996
Accounts for a small company made up to 1996-03-31
dot icon07/11/1996
Return made up to 29/09/96; full list of members
dot icon13/08/1996
Secretary's particulars changed;director's particulars changed
dot icon13/08/1996
Director's particulars changed
dot icon25/09/1995
Return made up to 29/09/95; full list of members
dot icon07/09/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 29/09/94; no change of members
dot icon17/08/1994
Accounts for a small company made up to 1994-03-31
dot icon22/04/1994
Particulars of mortgage/charge
dot icon13/12/1993
Accounts for a small company made up to 1993-03-31
dot icon11/10/1993
Return made up to 29/09/93; full list of members
dot icon24/05/1993
Particulars of mortgage/charge
dot icon12/10/1992
New director appointed
dot icon12/10/1992
Return made up to 29/09/92; full list of members
dot icon04/08/1992
Accounts for a small company made up to 1992-03-31
dot icon22/11/1991
Return made up to 29/09/91; no change of members
dot icon22/11/1991
Registered office changed on 22/11/91
dot icon10/09/1991
Accounts for a small company made up to 1991-03-31
dot icon26/02/1991
Secretary's particulars changed;director's particulars changed
dot icon26/02/1991
Return made up to 19/09/90; no change of members
dot icon13/08/1990
Accounts for a small company made up to 1990-03-31
dot icon05/01/1990
Return made up to 29/09/89; full list of members
dot icon18/07/1989
Full accounts made up to 1989-03-31
dot icon30/12/1988
New director appointed
dot icon13/12/1988
Return made up to 07/09/88; full list of members
dot icon05/08/1988
Full accounts made up to 1988-03-31
dot icon04/02/1988
Return made up to 24/08/87; full list of members
dot icon30/09/1987
New director appointed
dot icon28/07/1987
Full accounts made up to 1987-03-31
dot icon14/01/1987
Return made up to 17/10/86; full list of members
dot icon24/07/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon-9.68 % *

* during past year

Cash in Bank

£205,409.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.02M
-
0.00
104.80K
-
2022
15
1.10M
-
0.00
227.43K
-
2023
15
1.10M
-
0.00
205.41K
-
2023
15
1.10M
-
0.00
205.41K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

1.10M £Ascended0.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

205.41K £Descended-9.68 % *

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
Brittain, Adrian Timothy
Director
01/06/1992 - Present
-
Brittain, Nigel James
Secretary
02/06/1999 - 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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BRITTAINS (FURNISHERS) LIMITED

BRITTAINS (FURNISHERS) LIMITED is an(a) Liquidation company incorporated on 12/03/1940 with the registered office located at 170a-172 High Street, Rayleigh, Essex SS6 7BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITTAINS (FURNISHERS) LIMITED?

toggle

BRITTAINS (FURNISHERS) LIMITED is currently Liquidation. It was registered on 12/03/1940 .

Where is BRITTAINS (FURNISHERS) LIMITED located?

toggle

BRITTAINS (FURNISHERS) LIMITED is registered at 170a-172 High Street, Rayleigh, Essex SS6 7BS.

What does BRITTAINS (FURNISHERS) LIMITED do?

toggle

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

How many employees does BRITTAINS (FURNISHERS) LIMITED have?

toggle

BRITTAINS (FURNISHERS) LIMITED had 15 employees in 2023.

What is the latest filing for BRITTAINS (FURNISHERS) LIMITED?

toggle

The latest filing was on 16/04/2025: Resolutions.