Briton Engineering Developments Limited

General information

Name:

Briton Engineering Developments Ltd

Office Address:

Units 1&2 Lee Mills Scholes HD9 1RT Holmfirth

Number: 01444879

Incorporation date: 1979-08-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Briton Engineering Developments Limited was set up as Private Limited Company, with headquarters in Units 1&2 Lee Mills, Scholes, Holmfirth. The office's zip code HD9 1RT. This enterprise was created in 21st August 1979. Its reg. no. is 01444879. This company's SIC code is 32990: Other manufacturing n.e.c.. Briton Engineering Developments Ltd reported its latest accounts for the period up to 2022-12-31. Its most recent annual confirmation statement was filed on 2023-09-04.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 3,494 pounds of revenue. Cooperation with the Hampshire County Council council covered the following areas: Equipment.

Regarding to the following firm, many of director's responsibilities have so far been executed by Christopher T., Shaun W., Brian T. and Susan T.. Amongst these four individuals, Brian T. has been with the firm for the longest time, having been a vital addition to directors' team since 1992. In order to provide support to the directors, this particular firm has been using the skills of Susan T. as a secretary.

Financial data based on annual reports

Company staff

Susan T.

Role: Secretary

Latest update: 14 December 2023

Christopher T.

Role: Director

Appointed: 01 August 2022

Latest update: 14 December 2023

Shaun W.

Role: Director

Appointed: 06 April 1999

Latest update: 14 December 2023

Brian T.

Role: Director

Appointed: 17 May 1992

Latest update: 14 December 2023

Susan T.

Role: Director

Appointed: 17 May 1992

Latest update: 14 December 2023

People with significant control

Brian T. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares.

Brian T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of shares
Ski Slopes International (Uk) Limited
Address: Unit 1 Lee Mills Industrial Estate, Scholes, Holmfirth, HD9 1RT, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09343346
Notified on 1 January 2018
Ceased on 6 February 2018
Nature of control:
over 3/4 of shares
Brian T.
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 April 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 June 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 16 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 1st, June 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 4 £ 3 494.00
2014-12-09 2210759322 £ 1 350.00 Equipment
2014-11-12 2210684905 £ 936.00 Equipment
2014-11-12 2210684905 £ 688.00 Equipment

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
44
Company Age

Similar companies nearby

Closest companies