BRITTEN ESTATE LIMITED(THE)

Register to unlock more data on OkredoRegister

BRITTEN ESTATE LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02063903

Incorporation date

13/10/1986

Size

Small

Contacts

Registered address

Registered address

The Red House, Golf Lane, Aldeburgh, Suffolk IP15 5PZCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1986)
dot icon14/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon10/11/2025
Accounts for a small company made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon29/11/2024
Accounts for a small company made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon26/10/2023
Accounts for a small company made up to 2023-03-31
dot icon12/10/2023
Appointment of Mr Alasdair Wilson Robertson Tait as a director on 2023-10-05
dot icon03/07/2023
Director's details changed for Ms Sarah Mary Faulder on 2023-07-01
dot icon13/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon31/03/2023
Termination of appointment of Vernon James Ellis as a director on 2023-03-31
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon03/02/2022
Accounts for a small company made up to 2021-03-31
dot icon30/09/2021
Termination of appointment of Keith Arthur Nicholls as a secretary on 2021-09-30
dot icon20/07/2021
Termination of appointment of Janis Elizabeth Susskind as a director on 2020-04-01
dot icon06/07/2021
Notification of Britten Pears Arts as a person with significant control on 2020-03-31
dot icon28/06/2021
Cessation of Britten Pears Arts as a person with significant control on 2021-06-28
dot icon15/04/2021
Accounts for a small company made up to 2020-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon09/04/2021
Termination of appointment of Oliver Max Rivers as a director on 2021-02-26
dot icon09/04/2021
Termination of appointment of Colin Herbert Matthews as a director on 2020-04-01
dot icon09/04/2021
Termination of appointment of Christopher Kingston Howes as a director on 2020-12-06
dot icon09/04/2021
Termination of appointment of Penelope Chloe Heath as a director on 2021-02-01
dot icon09/04/2021
Termination of appointment of Jane Scott Hay as a director on 2020-12-01
dot icon09/04/2021
Termination of appointment of Christopher Francis Higgins as a director on 2020-12-01
dot icon06/04/2021
Cessation of The Britten-Pears Foundation as a person with significant control on 2020-03-30
dot icon06/04/2021
Cessation of Snape Maltings as a person with significant control on 2021-03-30
dot icon31/03/2021
Appointment of Mr Jamie Njoku-Goodwin as a director on 2021-03-30
dot icon31/03/2021
Notification of Britten Pears Arts as a person with significant control on 2020-04-30
dot icon06/05/2020
Confirmation statement made on 2020-04-01 with updates
dot icon06/05/2020
Notification of Snape Maltings as a person with significant control on 2020-03-31
dot icon27/04/2020
Resolutions
dot icon22/04/2020
Memorandum and Articles of Association
dot icon29/01/2020
Satisfaction of charge 1 in full
dot icon12/09/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon13/05/2019
Director's details changed for Mrs Sarah Mary Jandu on 2019-05-08
dot icon13/05/2019
Appointment of Sir Christopher Kingston Howes as a director on 2018-06-27
dot icon25/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon18/12/2018
Termination of appointment of Amanda Jane Arnold as a secretary on 2018-12-12
dot icon17/12/2018
Appointment of Mr Keith Arthur Nicholls as a secretary on 2018-12-12
dot icon27/06/2018
Appointment of Sir Vernon James Ellis as a director on 2018-06-06
dot icon27/06/2018
Appointment of Ms Janis Elizabeth Susskind as a director on 2018-06-06
dot icon27/06/2018
Appointment of Professor Christopher Francis Higgins as a director on 2018-06-06
dot icon27/06/2018
Appointment of Mrs Angela Marie Christine Mallinson as a director on 2018-06-06
dot icon27/06/2018
Appointment of Ms Jane Scott Hay as a director on 2018-06-06
dot icon27/06/2018
Appointment of Mrs Penelope Chloe Heath as a director on 2018-06-06
dot icon27/06/2018
Appointment of Mr Oliver Max Rivers as a director on 2018-06-06
dot icon27/06/2018
Termination of appointment of Joseph Phibbs as a director on 2018-06-06
dot icon14/06/2018
Accounts for a small company made up to 2017-12-31
dot icon15/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon15/04/2018
Director's details changed for Mrs Sarah Mary Jandu on 2016-12-25
dot icon19/07/2017
Termination of appointment of Edward Graham Blakeman as a director on 2017-06-30
dot icon12/06/2017
Accounts for a small company made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon06/12/2016
Resolutions
dot icon01/12/2016
Statement of company's objects
dot icon14/11/2016
Termination of appointment of Philip Ramsbottom as a director on 2016-06-30
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon29/04/2016
Termination of appointment of Richard Neville Jarman as a director on 2016-03-22
dot icon29/04/2016
Termination of appointment of Richard Neville Jarman as a director on 2016-03-22
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon29/04/2015
Director's details changed for Mr Philip Ramsbottom on 2014-10-27
dot icon29/04/2015
Director's details changed for Mr Richard Neville Jarman on 2014-09-01
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon01/05/2012
Registered office address changed from the Red House Golf Lane Aldeburgh Suffolk IP15 5PZ United Kingdom on 2012-05-01
dot icon01/05/2012
Director's details changed for Joseph Phibbs on 2011-12-01
dot icon01/05/2012
Registered office address changed from the Red House Aldeburgh Suffolk IP15 5PZ on 2012-05-01
dot icon30/04/2012
Director's details changed for Ms Sarah Mary Jandu on 2012-03-31
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon09/07/2010
Termination of appointment of John Evans as a director
dot icon09/07/2010
Termination of appointment of Peter Carter as a director
dot icon09/07/2010
Appointment of Mr Edward Graham Blakeman as a director
dot icon09/07/2010
Appointment of Mr Richard Neville Jarman as a director
dot icon09/07/2010
Appointment of Ms Sarah Mary Jandu as a director
dot icon30/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon29/04/2010
Director's details changed for Joseph Phibbs on 2009-11-06
dot icon27/11/2009
Current accounting period extended from 2009-08-31 to 2009-12-31
dot icon16/06/2009
Return made up to 01/04/09; full list of members
dot icon16/06/2009
Director appointed mr philip ramsbottom
dot icon06/05/2009
Full accounts made up to 2008-08-31
dot icon20/11/2008
Director's change of particulars / joseph phibbs / 18/11/2008
dot icon14/10/2008
Appointment terminated director noel periton
dot icon25/06/2008
Full accounts made up to 2007-08-31
dot icon10/06/2008
Return made up to 01/04/94; no change of members; amend
dot icon10/06/2008
Return made up to 01/04/08; full list of members; amend
dot icon10/06/2008
Return made up to 01/04/07; full list of members; amend
dot icon10/06/2008
Return made up to 01/04/06; full list of members; amend
dot icon10/06/2008
Return made up to 01/04/05; full list of members; amend
dot icon10/06/2008
Return made up to 01/04/97; no change of members; amend
dot icon10/06/2008
Return made up to 01/04/96; full list of members; amend
dot icon10/06/2008
Return made up to 01/04/95; full list of members; amend
dot icon10/06/2008
Return made up to 01/04/93; full list of members; amend
dot icon09/06/2008
Return made up to 01/04/92; no change of members; amend
dot icon09/06/2008
Return made up to 01/04/91; full list of members; amend
dot icon09/06/2008
Return made up to 25/06/90; full list of members; amend
dot icon09/06/2008
Return made up to 01/04/99; full list of members; amend
dot icon09/06/2008
Return made up to 01/04/89; full list of members; amend
dot icon09/06/2008
Return made up to 11/03/88; full list of members; amend
dot icon09/06/2008
Return made up to 01/04/98; full list of members; amend
dot icon09/06/2008
Return made up to 01/04/04; full list of members; amend
dot icon09/06/2008
Return made up to 01/04/03; full list of members; amend
dot icon09/06/2008
Return made up to 01/04/02; full list of members; amend
dot icon09/06/2008
Return made up to 01/04/01; full list of members; amend
dot icon09/06/2008
Return made up to 01/04/00; full list of members; amend
dot icon21/05/2008
Secretary appointed amanda jane arnold
dot icon19/05/2008
Appointment terminated secretary noel periton
dot icon29/04/2008
Return made up to 01/04/08; full list of members
dot icon29/04/2008
Director's change of particulars / john evans / 01/06/2007
dot icon22/10/2007
New director appointed
dot icon08/10/2007
Director resigned
dot icon28/09/2007
Director resigned
dot icon09/07/2007
Full accounts made up to 2006-08-31
dot icon19/06/2007
Return made up to 01/04/07; no change of members
dot icon23/06/2006
Accounts for a small company made up to 2005-08-31
dot icon25/04/2006
Return made up to 01/04/06; full list of members
dot icon22/06/2005
Full accounts made up to 2004-08-31
dot icon25/04/2005
Return made up to 01/04/05; full list of members
dot icon07/06/2004
Full accounts made up to 2003-08-31
dot icon28/04/2004
Return made up to 01/04/04; full list of members
dot icon24/06/2003
Full accounts made up to 2002-08-31
dot icon09/04/2003
Return made up to 01/04/03; full list of members
dot icon11/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Full accounts made up to 2001-08-31
dot icon08/04/2002
Return made up to 01/04/02; full list of members
dot icon01/10/2001
Full accounts made up to 2000-11-30
dot icon16/08/2001
Accounting reference date shortened from 30/11/01 to 31/08/01
dot icon11/04/2001
Return made up to 01/04/01; full list of members
dot icon28/09/2000
Full accounts made up to 1999-11-30
dot icon12/07/2000
Director resigned
dot icon04/05/2000
Return made up to 01/04/00; full list of members
dot icon16/12/1999
New director appointed
dot icon28/09/1999
Full accounts made up to 1998-11-30
dot icon07/05/1999
Director resigned
dot icon04/05/1999
Return made up to 01/04/99; full list of members
dot icon01/10/1998
Full accounts made up to 1997-11-30
dot icon01/05/1998
Return made up to 01/04/98; no change of members
dot icon26/08/1997
Full accounts made up to 1996-11-30
dot icon02/05/1997
Return made up to 01/04/97; no change of members
dot icon28/10/1996
New director appointed
dot icon19/09/1996
Full accounts made up to 1995-11-30
dot icon20/08/1996
Director resigned
dot icon20/08/1996
Director resigned
dot icon07/07/1996
Director resigned
dot icon12/06/1996
New director appointed
dot icon24/04/1996
Return made up to 01/04/96; full list of members
dot icon09/01/1996
Director resigned
dot icon13/07/1995
Full accounts made up to 1994-11-30
dot icon02/05/1995
Return made up to 01/04/95; full list of members
dot icon25/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Full accounts made up to 1993-11-30
dot icon27/04/1994
Return made up to 01/04/94; no change of members
dot icon20/01/1994
Director's particulars changed
dot icon30/07/1993
New director appointed
dot icon30/07/1993
New director appointed
dot icon21/07/1993
Full accounts made up to 1992-11-30
dot icon27/04/1993
Return made up to 01/04/93; full list of members
dot icon12/08/1992
Full accounts made up to 1991-11-30
dot icon28/04/1992
Return made up to 01/04/92; no change of members
dot icon12/03/1992
New director appointed
dot icon06/08/1991
Return made up to 01/04/91; no change of members
dot icon29/07/1991
Full accounts made up to 1990-11-30
dot icon05/10/1990
Full accounts made up to 1989-11-30
dot icon05/10/1990
Return made up to 25/06/90; full list of members
dot icon23/08/1989
New director appointed
dot icon22/08/1989
Full accounts made up to 1988-11-30
dot icon14/06/1989
Return made up to 01/04/89; full list of members
dot icon24/11/1988
Full accounts made up to 1987-11-30
dot icon17/03/1988
Return made up to 11/03/88; full list of members
dot icon11/03/1988
-
dot icon16/01/1987
Accounting reference date notified as 30/11
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Share capital
dot icon13/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rivers, Oliver Max
Director
06/06/2018 - 26/02/2021
11
Ellis, Vernon James
Director
06/06/2018 - 31/03/2023
23
Heath, Penelope Chloe
Director
06/06/2018 - 01/02/2021
4
Faulder, Sarah Mary
Director
09/06/2010 - Present
13
Mallinson, Angela Marie Christine
Director
06/06/2018 - Present
8

Persons with Significant Control

4
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 BRITTEN ESTATE LIMITED(THE)

BRITTEN ESTATE LIMITED(THE) is an(a) Active company incorporated on 13/10/1986 with the registered office located at The Red House, Golf Lane, Aldeburgh, Suffolk IP15 5PZ. There are currently 4 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 BRITTEN ESTATE LIMITED(THE)?

toggle

BRITTEN ESTATE LIMITED(THE) is currently Active. It was registered on 13/10/1986 .

Where is BRITTEN ESTATE LIMITED(THE) located?

toggle

BRITTEN ESTATE LIMITED(THE) is registered at The Red House, Golf Lane, Aldeburgh, Suffolk IP15 5PZ.

What does BRITTEN ESTATE LIMITED(THE) do?

toggle

BRITTEN ESTATE LIMITED(THE) operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BRITTEN ESTATE LIMITED(THE)?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-01 with no updates.