BRITTONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRITTONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02951640

Incorporation date

22/07/1994

Size

Group

Contacts

Registered address

Registered address

Units 3 & 4 Wharfedale Road, Pentwyn., Cardiff CF23 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1994)
dot icon30/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon20/05/2025
Director's details changed for Miss Josephine Grace Britton on 2025-05-10
dot icon09/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon06/01/2025
Notification of Clive Lyman Charles Britton as a person with significant control on 2016-09-15
dot icon06/01/2025
Change of details for Mr Michael John Britton as a person with significant control on 2021-03-19
dot icon21/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon15/11/2023
Group of companies' accounts made up to 2023-04-30
dot icon06/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon07/11/2022
Group of companies' accounts made up to 2022-04-30
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon12/08/2022
Appointment of Miss Josephine Grace Britton as a director on 2022-08-01
dot icon06/12/2021
Registration of charge 029516400032, created on 2021-12-03
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon08/11/2021
Director's details changed for Mr Michael John Britton on 2021-11-05
dot icon08/11/2021
Director's details changed for Mr Clive Lyman Charles Britton on 2021-11-05
dot icon08/11/2021
Director's details changed for Mr Clive Lyman Charles Britton on 2021-11-05
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon05/11/2021
Secretary's details changed for Mr Clive Lyman Charles Britton on 2021-01-12
dot icon05/11/2021
Change of details for Mr Michael John Britton as a person with significant control on 2021-01-12
dot icon01/11/2021
Group of companies' accounts made up to 2021-04-30
dot icon24/08/2021
Purchase of own shares.
dot icon07/06/2021
Resolutions
dot icon17/05/2021
Resolutions
dot icon17/05/2021
Resolutions
dot icon17/05/2021
Memorandum and Articles of Association
dot icon17/05/2021
Resolutions
dot icon17/05/2021
Resolutions
dot icon26/01/2021
Satisfaction of charge 3 in full
dot icon26/01/2021
Satisfaction of charge 4 in full
dot icon26/01/2021
Satisfaction of charge 13 in full
dot icon12/01/2021
Satisfaction of charge 24 in full
dot icon12/01/2021
Satisfaction of charge 5 in full
dot icon12/01/2021
Satisfaction of charge 7 in full
dot icon12/01/2021
Satisfaction of charge 8 in full
dot icon12/01/2021
Satisfaction of charge 6 in full
dot icon12/01/2021
Satisfaction of charge 9 in full
dot icon12/01/2021
Satisfaction of charge 10 in full
dot icon12/01/2021
Satisfaction of charge 11 in full
dot icon12/01/2021
Satisfaction of charge 19 in full
dot icon12/01/2021
Satisfaction of charge 12 in full
dot icon12/01/2021
Satisfaction of charge 21 in full
dot icon12/01/2021
Satisfaction of charge 20 in full
dot icon12/01/2021
Satisfaction of charge 22 in full
dot icon12/01/2021
Satisfaction of charge 23 in full
dot icon12/01/2021
Satisfaction of charge 18 in full
dot icon12/01/2021
Satisfaction of charge 17 in full
dot icon12/01/2021
Satisfaction of charge 15 in full
dot icon12/01/2021
Satisfaction of charge 16 in full
dot icon12/01/2021
Satisfaction of charge 14 in full
dot icon12/01/2021
Registration of charge 029516400031, created on 2021-01-08
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon22/12/2020
Registration of charge 029516400025, created on 2020-12-18
dot icon22/12/2020
Registration of charge 029516400026, created on 2020-12-18
dot icon22/12/2020
Registration of charge 029516400028, created on 2020-12-18
dot icon22/12/2020
Registration of charge 029516400027, created on 2020-12-18
dot icon22/12/2020
Registration of charge 029516400029, created on 2020-12-18
dot icon22/12/2020
Registration of charge 029516400030, created on 2020-12-18
dot icon31/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon29/10/2020
Group of companies' accounts made up to 2020-04-30
dot icon15/10/2020
Registered office address changed from , Units 3 & 4, Wharfedale Road, Pentwyn, Cardiff South Glamorgan, CF23 5HB to Units 3 & 4 Wharfedale Road Pentwyn. Cardiff CF23 7HB on 2020-10-15
dot icon06/11/2019
Confirmation statement made on 2019-10-23 with updates
dot icon25/10/2019
Group of companies' accounts made up to 2019-04-30
dot icon19/08/2019
Confirmation statement made on 2018-10-23 with updates
dot icon23/10/2018
Group of companies' accounts made up to 2018-04-30
dot icon10/10/2018
Compulsory strike-off action has been discontinued
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon05/10/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon09/11/2017
Group of companies' accounts made up to 2017-04-30
dot icon17/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon21/09/2016
Confirmation statement made on 2016-07-22 with updates
dot icon04/08/2016
Group of companies' accounts made up to 2016-04-30
dot icon18/07/2016
Director's details changed for Mr Clive Lyman Charles Britton on 2016-07-14
dot icon18/07/2016
Secretary's details changed for Mr Clive Lyman Charles Britton on 2016-07-14
dot icon08/09/2015
Group of companies' accounts made up to 2015-04-30
dot icon17/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon16/01/2015
Group of companies' accounts made up to 2014-04-30
dot icon18/12/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon11/11/2014
Statement of capital on 2013-11-01
dot icon02/09/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon06/02/2014
Accounts for a small company made up to 2013-04-30
dot icon13/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon19/02/2013
Director's details changed for Mr Clive Lyman Charles Britton on 2013-01-30
dot icon19/02/2013
Secretary's details changed for Mr Clive Lyman Charles Britton on 2013-01-30
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon02/12/2010
Accounts made up to 2010-04-30
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 20
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 21
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 22
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 23
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 24
dot icon17/09/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon06/01/2010
Accounts for a small company made up to 2009-04-30
dot icon31/07/2009
Return made up to 22/07/09; full list of members
dot icon31/07/2009
Location of register of members
dot icon31/07/2009
Location of debenture register
dot icon31/07/2009
Location of debenture register
dot icon31/07/2009
Location of register of members
dot icon06/06/2009
Conve
dot icon06/06/2009
Resolutions
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 18
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 19
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 17
dot icon06/11/2008
Accounts for a small company made up to 2008-04-30
dot icon09/10/2008
Return made up to 22/07/08; full list of members
dot icon06/02/2008
Group of companies' accounts made up to 2007-04-30
dot icon19/11/2007
Return made up to 22/07/07; change of members
dot icon08/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon15/11/2006
Return made up to 22/07/06; full list of members
dot icon10/10/2006
Registered office changed on 10/10/06 from: clipper road, roath dock, cardiff, south glamorgan CF10 4EW
dot icon27/06/2006
£ ic 4171226/3565088 26/04/06 £ sr 606138@1=606138
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Nc inc already adjusted 26/04/06
dot icon26/06/2006
Statement of affairs
dot icon26/06/2006
Ad 26/04/06--------- £ si 606138@1=606138 £ ic 3565088/4171226
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon02/12/2005
Group of companies' accounts made up to 2005-04-30
dot icon18/10/2005
Return made up to 22/07/05; full list of members
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon18/05/2005
Group of companies' accounts made up to 2004-04-30
dot icon14/01/2005
Particulars of mortgage/charge
dot icon18/10/2004
Director resigned
dot icon10/09/2004
Return made up to 22/07/04; full list of members
dot icon21/06/2004
Certificate of change of name
dot icon03/06/2004
Accounting reference date shortened from 31/05/04 to 30/04/04
dot icon03/04/2004
Group of companies' accounts made up to 2003-05-31
dot icon25/03/2004
Particulars of mortgage/charge
dot icon06/10/2003
Return made up to 22/07/03; full list of members
dot icon20/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon19/11/2002
Return made up to 22/07/02; full list of members
dot icon31/10/2002
Particulars of mortgage/charge
dot icon31/10/2002
Group of companies' accounts made up to 2002-05-31
dot icon07/06/2002
Auditor's resignation
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2001
Group of companies' accounts made up to 2001-05-31
dot icon28/10/2001
Return made up to 22/07/01; full list of members
dot icon16/06/2001
Particulars of mortgage/charge
dot icon01/06/2001
Certificate of change of name
dot icon12/01/2001
Particulars of mortgage/charge
dot icon10/12/2000
Full group accounts made up to 2000-05-31
dot icon19/10/2000
Return made up to 22/07/00; full list of members
dot icon13/06/2000
Return made up to 22/07/99; full list of members
dot icon01/06/2000
New secretary appointed
dot icon28/02/2000
Statement of affairs
dot icon28/02/2000
Ad 28/05/99--------- £ si 1782200@1=1782200 £ ic 1782200/3564400
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
£ nc 2000000/4000000 28/05/99
dot icon07/12/1999
Full group accounts made up to 1999-05-31
dot icon27/07/1999
New director appointed
dot icon22/06/1999
Secretary resigned;director resigned
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon16/03/1999
Declaration of satisfaction of mortgage/charge
dot icon21/01/1999
Full group accounts made up to 1998-05-31
dot icon07/08/1998
Return made up to 22/07/98; full list of members
dot icon24/10/1997
Full group accounts made up to 1997-05-31
dot icon25/07/1997
Return made up to 22/07/97; no change of members
dot icon08/05/1997
Director resigned
dot icon08/05/1997
Registered office changed on 08/05/97 from: rosapenna, lisvane road, llanishen, cardiff CF4 5SD
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon16/01/1997
Accounting reference date extended from 31/12 to 31/05
dot icon04/10/1996
Return made up to 22/07/96; no change of members
dot icon23/08/1996
Full group accounts made up to 1995-12-31
dot icon23/11/1995
Secretary resigned
dot icon12/09/1995
Return made up to 22/07/95; full list of members
dot icon02/05/1995
Statement of affairs
dot icon02/05/1995
Ad 20/12/94--------- £ si 1782886@1
dot icon06/03/1995
Particulars of mortgage/charge
dot icon30/01/1995
Ad 20/12/94--------- £ si 1782886@1=1782886 £ ic 2/1782888
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Particulars of mortgage/charge
dot icon31/10/1994
£ nc 100/1900100 23/09/94
dot icon31/10/1994
Registered office changed on 31/10/94 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ
dot icon31/10/1994
Accounting reference date notified as 31/12
dot icon31/10/1994
New secretary appointed;new director appointed
dot icon31/10/1994
New director appointed
dot icon23/09/1994
Certificate of change of name
dot icon22/07/1994
Miscellaneous
dot icon22/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

68
2023
change arrow icon-90.62 % *

* during past year

Cash in Bank

£21,937.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
64
6.10M
-
0.00
233.76K
-
2023
68
6.20M
-
0.00
21.94K
-
2023
68
6.20M
-
0.00
21.94K
-

Employees

2023

Employees

68 Ascended6 % *

Net Assets(GBP)

6.20M £Ascended1.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.94K £Descended-90.62 % *

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
Britton, Michael John
Director
14/04/1997 - Present
10
Britton, Clive Lyman Charles
Director
14/04/1997 - Present
7
Britton, Josephine Grace
Director
01/08/2022 - Present
2

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BRITTONS HOLDINGS LIMITED

BRITTONS HOLDINGS LIMITED is an(a) Active company incorporated on 22/07/1994 with the registered office located at Units 3 & 4 Wharfedale Road, Pentwyn., Cardiff CF23 7HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 68 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITTONS HOLDINGS LIMITED?

toggle

BRITTONS HOLDINGS LIMITED is currently Active. It was registered on 22/07/1994 .

Where is BRITTONS HOLDINGS LIMITED located?

toggle

BRITTONS HOLDINGS LIMITED is registered at Units 3 & 4 Wharfedale Road, Pentwyn., Cardiff CF23 7HB.

What does BRITTONS HOLDINGS LIMITED do?

toggle

BRITTONS HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BRITTONS HOLDINGS LIMITED have?

toggle

BRITTONS HOLDINGS LIMITED had 68 employees in 2023.

What is the latest filing for BRITTONS HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2026: Group of companies' accounts made up to 2025-04-30.