CHRIS L BRITLAND CONTRACTORS LTD

Register to unlock more data on OkredoRegister

CHRIS L BRITLAND CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06385226

Incorporation date

28/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Clarence Road, Chesterfield, Derbyshire S40 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2007)
dot icon23/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon21/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/07/2024
Change of details for Mr Christopher Leslie Britland as a person with significant control on 2024-07-18
dot icon18/07/2024
Director's details changed for Mr Christopher Leslie Britland on 2024-07-18
dot icon21/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/03/2021
Resolutions
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon16/02/2016
Director's details changed for Christopher Leslie Britland on 2015-09-02
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Registered office address changed from 21 Mansfield Road Scarcliffe Chesterfield Derbyshire SA4 6SU to 40 Clarence Road Chesterfield Derbyshire S40 1LQ on 2015-12-10
dot icon12/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon08/02/2010
Director's details changed for Christopher Leslie Britland on 2010-02-08
dot icon08/02/2010
Termination of appointment of Carol Britland as a secretary
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/10/2008
Return made up to 28/09/08; full list of members
dot icon15/02/2008
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
Registered office changed on 24/10/07 from: 31 east street scarcliffe chesterfield S44 6SY
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
Director resigned
dot icon28/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
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
4
33.00K
-
0.00
10.87K
-
2023
4
34.70K
-
0.00
-
-
2023
4
34.70K
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

34.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHRIS L BRITLAND CONTRACTORS LTD

CHRIS L BRITLAND CONTRACTORS LTD is an(a) Active company incorporated on 28/09/2007 with the registered office located at 40 Clarence Road, Chesterfield, Derbyshire S40 1LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS L BRITLAND CONTRACTORS LTD?

toggle

CHRIS L BRITLAND CONTRACTORS LTD is currently Active. It was registered on 28/09/2007 .

Where is CHRIS L BRITLAND CONTRACTORS LTD located?

toggle

CHRIS L BRITLAND CONTRACTORS LTD is registered at 40 Clarence Road, Chesterfield, Derbyshire S40 1LQ.

What does CHRIS L BRITLAND CONTRACTORS LTD do?

toggle

CHRIS L BRITLAND CONTRACTORS LTD operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

How many employees does CHRIS L BRITLAND CONTRACTORS LTD have?

toggle

CHRIS L BRITLAND CONTRACTORS LTD had 4 employees in 2023.

What is the latest filing for CHRIS L BRITLAND CONTRACTORS LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-07 with updates.