BRITTLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRITTLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03687122

Incorporation date

22/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire ST4 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1998)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon08/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Registration of charge 036871220005, created on 2022-05-30
dot icon17/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Change of details for Mr Robert Clive Brittle as a person with significant control on 2016-04-07
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon25/11/2015
Termination of appointment of Robert Clive Brittle as a secretary on 2015-11-25
dot icon25/11/2015
Appointment of Mrs Kay Louise Brittle as a secretary on 2015-11-25
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon03/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/09/2011
Secretary's details changed for Mr Robert Clive Brittle on 2011-09-30
dot icon30/09/2011
Director's details changed for Mr Robert Clive Brittle on 2011-09-30
dot icon30/09/2011
Director's details changed for Mr Richard Robert James Brittle on 2011-09-30
dot icon13/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon02/12/2009
Secretary's details changed for Mr Robert Clive Brittle on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Robert Clive Brittle on 2009-12-01
dot icon01/12/2009
Director's details changed for Richard Robert James Brittle on 2009-12-01
dot icon13/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Return made up to 01/12/08; full list of members
dot icon29/02/2008
Return made up to 22/12/07; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/01/2008
Declaration of satisfaction of mortgage/charge
dot icon27/12/2007
Registered office changed on 27/12/07 from: 6 marsh parade newcastle under lyme staffordshire ST5 1DU
dot icon01/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 22/12/06; full list of members
dot icon09/01/2007
Secretary's particulars changed;director's particulars changed
dot icon17/10/2006
Resolutions
dot icon12/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon27/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon26/01/2006
Secretary's particulars changed;director's particulars changed
dot icon26/01/2006
Return made up to 22/12/05; full list of members
dot icon06/12/2005
Registered office changed on 06/12/05 from: 1 cemetery road stoke on trent ST4 2DL
dot icon08/09/2005
Particulars of mortgage/charge
dot icon15/02/2005
Return made up to 22/12/04; full list of members
dot icon27/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon18/03/2004
Return made up to 22/12/03; full list of members
dot icon02/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon01/03/2003
Return made up to 22/12/02; full list of members
dot icon26/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon11/03/2002
Return made up to 22/12/01; full list of members
dot icon29/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon19/03/2001
Return made up to 22/12/00; full list of members
dot icon21/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon21/09/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon24/03/2000
Return made up to 22/12/99; full list of members
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New secretary appointed;new director appointed
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Secretary resigned
dot icon18/01/1999
Ad 22/12/98--------- £ si 99@1=99 £ ic 1/100
dot icon18/01/1999
Registered office changed on 18/01/99 from: chancery house york road birmingham west midlands B23 6TF
dot icon22/12/1998
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
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
39.23K
-
0.00
307.23K
-
2022
2
15.86K
-
0.00
200.53K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brittle, Robert Clive
Director
22/12/1998 - Present
45
Brittle, Richard Robert James
Director
22/12/1998 - Present
65
Brittle, Robert Clive
Secretary
22/12/1998 - 25/11/2015
14
Brittle, Kay Louise
Secretary
25/11/2015 - Present
-
APEX SECRETARIES LIMITED
Nominee Secretary
22/12/1998 - 22/12/1998
132

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

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 BRITTLE HOLDINGS LIMITED

BRITTLE HOLDINGS LIMITED is an(a) Active company incorporated on 22/12/1998 with the registered office located at C/O Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire ST4 2RW. 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 BRITTLE HOLDINGS LIMITED?

toggle

BRITTLE HOLDINGS LIMITED is currently Active. It was registered on 22/12/1998 .

Where is BRITTLE HOLDINGS LIMITED located?

toggle

BRITTLE HOLDINGS LIMITED is registered at C/O Howsons, Winton House, Stoke Road, Stoke On Trent, Staffordshire ST4 2RW.

What does BRITTLE HOLDINGS LIMITED do?

toggle

BRITTLE HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRITTLE HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.