BRITTON & ROBSON LIMITED

Register to unlock more data on OkredoRegister

BRITTON & ROBSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06229385

Incorporation date

27/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lakeside House, Kingfisher Way, Stockton-On-Tees TS18 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2007)
dot icon28/04/2026
Confirmation statement made on 2026-04-27 with no updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon27/04/2023
Director's details changed for Mr Kevin Alan Simpson on 2023-04-27
dot icon20/12/2022
Termination of appointment of Hardip Singh Kang as a director on 2022-12-19
dot icon06/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon06/05/2022
Notification of Willington Healthcare Limited as a person with significant control on 2016-04-06
dot icon06/05/2022
Cessation of David Graham Jarvis as a person with significant control on 2016-04-06
dot icon25/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon17/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon20/02/2018
Current accounting period extended from 2018-04-30 to 2018-08-31
dot icon09/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/05/2017
Appointment of Mr Hardip Singh Kang as a director on 2017-05-18
dot icon19/05/2017
Register(s) moved to registered inspection location Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB
dot icon19/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon19/05/2017
Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB
dot icon11/05/2017
Registration of charge 062293850003, created on 2017-05-02
dot icon11/05/2017
Registration of charge 062293850002, created on 2017-05-02
dot icon08/05/2017
Termination of appointment of Duncan Riley as a director on 2017-05-02
dot icon08/05/2017
Appointment of Mr David Graham Jarvis as a director on 2017-05-05
dot icon08/05/2017
Appointment of Mr Kevin Alan Simpson as a director on 2017-05-02
dot icon08/05/2017
Registered office address changed from 46 High Street Willington Crook County Durham DL15 0PG to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 2017-05-08
dot icon08/05/2017
Satisfaction of charge 1 in full
dot icon18/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon11/05/2016
Director's details changed for Duncan Riley on 2016-04-25
dot icon04/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/09/2014
Termination of appointment of Louise Elizabeth Riley as a secretary on 2014-08-25
dot icon01/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom
dot icon11/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/09/2010
Registered office address changed from View Law Longhorsley Morpeth Northumberland NE65 8RA on 2010-09-15
dot icon30/04/2010
Register(s) moved to registered inspection location
dot icon30/04/2010
Register inspection address has been changed
dot icon30/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon30/04/2010
Registered office address changed from Viewlaw Longhorsley Morpeth Northumberland NE65 8RA on 2010-04-30
dot icon18/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon17/07/2009
Appointment terminated director louise riley
dot icon30/06/2009
Return made up to 27/04/09; full list of members
dot icon26/06/2009
Location of register of members
dot icon18/05/2009
Certificate of change of name
dot icon09/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2008
Return made up to 27/04/08; full list of members
dot icon28/08/2008
Accounts for a dormant company made up to 2008-04-30
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
£ nc 100/1000 23/05/07
dot icon19/06/2007
Resolutions
dot icon18/06/2007
Registered office changed on 18/06/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon18/06/2007
New secretary appointed;new director appointed
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Memorandum and Articles of Association
dot icon18/06/2007
Secretary resigned
dot icon18/06/2007
New director appointed
dot icon05/06/2007
Certificate of change of name
dot icon27/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

15
2022
change arrow icon+69.95 % *

* during past year

Cash in Bank

£83,809.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
392.72K
-
0.00
49.31K
-
2022
15
353.13K
-
0.00
83.81K
-
2022
15
353.13K
-
0.00
83.81K
-

Employees

2022

Employees

15 Descended-12 % *

Net Assets(GBP)

353.13K £Descended-10.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.81K £Ascended69.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kang, Hardip Singh
Director
18/05/2017 - 19/12/2022
13
Simpson, Kevin Alan
Director
02/05/2017 - Present
27
Jarvis, David Graham
Director
05/05/2017 - Present
37

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+
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 BRITTON & ROBSON LIMITED

BRITTON & ROBSON LIMITED is an(a) Active company incorporated on 27/04/2007 with the registered office located at Lakeside House, Kingfisher Way, Stockton-On-Tees TS18 3NB. 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 BRITTON & ROBSON LIMITED?

toggle

BRITTON & ROBSON LIMITED is currently Active. It was registered on 27/04/2007 .

Where is BRITTON & ROBSON LIMITED located?

toggle

BRITTON & ROBSON LIMITED is registered at Lakeside House, Kingfisher Way, Stockton-On-Tees TS18 3NB.

What does BRITTON & ROBSON LIMITED do?

toggle

BRITTON & ROBSON LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does BRITTON & ROBSON LIMITED have?

toggle

BRITTON & ROBSON LIMITED had 15 employees in 2022.

What is the latest filing for BRITTON & ROBSON LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-27 with no updates.