BRITON & ENSIGN LIMITED
HERTFORDSHIRE ENSIGN PLASTIC MOULDERS LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1JQ
Company number 01524738
Status Active
Incorporation Date 28 October 1980
Company Type Private Limited Company
Address 8 WOODFIELD ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1JQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES15 ‐ Change company name resolution on 2016-03-31 . The most likely internet sites of BRITON & ENSIGN LIMITED are www.britonensign.co.uk, and www.briton-ensign.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Briton Ensign Limited is a Private Limited Company. The company registration number is 01524738. Briton Ensign Limited has been working since 28 October 1980. The present status of the company is Active. The registered address of Briton Ensign Limited is 8 Woodfield Road Welwyn Garden City Hertfordshire Al7 1jq. The company`s financial liabilities are £1.93k. It is £-47.71k against last year. The cash in hand is £35.06k. It is £24.01k against last year. And the total assets are £87.69k, which is £0.86k against last year. CHAPPELL, Christopher is a Secretary of the company. CHAPPELL, Christopher is a Director of the company. LEWIS, Lee Sean is a Director of the company. Secretary EDWARDS, Cheryl has been resigned. Secretary LEWIS, Ann has been resigned. Secretary VICTOR HENRY, Lewis has been resigned. Secretary ACUMIST SECRETARIES LIMITED has been resigned. Director LEWIS, Ann has been resigned. Director LEWIS, Victor Henry has been resigned. The company operates in "Other manufacturing n.e.c.".


briton & ensign Key Finiance

LIABILITIES £1.93k
-97%
CASH £35.06k
+217%
TOTAL ASSETS £87.69k
+0%
All Financial Figures

Current Directors

Secretary
CHAPPELL, Christopher
Appointed Date: 08 August 2006

Director
CHAPPELL, Christopher
Appointed Date: 15 November 2000
70 years old

Director
LEWIS, Lee Sean

58 years old

Resigned Directors

Secretary
EDWARDS, Cheryl
Resigned: 01 March 2000
Appointed Date: 01 April 1997

Secretary
LEWIS, Ann
Resigned: 04 February 1995

Secretary
VICTOR HENRY, Lewis
Resigned: 01 June 2000
Appointed Date: 04 February 1995

Secretary
ACUMIST SECRETARIES LIMITED
Resigned: 08 August 2006
Appointed Date: 01 March 2000

Director
LEWIS, Ann
Resigned: 04 February 1995
87 years old

Director
LEWIS, Victor Henry
Resigned: 06 November 2013
90 years old

Persons With Significant Control

Briton Plant Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITON & ENSIGN LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31

10 May 2016
Change of name notice
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

...
... and 83 more events
02 Mar 1988
Accounts for a small company made up to 31 December 1986

02 Mar 1988
Return made up to 31/12/87; no change of members

12 Mar 1987
Accounts for a small company made up to 31 December 1985

12 Mar 1987
Annual return made up to 31/12/86

28 Oct 1980
Incorporation

BRITON & ENSIGN LIMITED Charges

19 January 1989
Mortgage debenture
Delivered: 9 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…