BRITON PLANT HOLDINGS LIMITED
HERTFORDSHIRE BRITON PLANT INSTALLATION LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1JQ

Company number 01071712
Status Active
Incorporation Date 13 September 1972
Company Type Private Limited Company
Address 8 WOODFIELD ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1JQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine 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; Statement of capital following an allotment of shares on 31 March 2016 GBP 200 . The most likely internet sites of BRITON PLANT HOLDINGS LIMITED are www.britonplantholdings.co.uk, and www.briton-plant-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Briton Plant Holdings Limited is a Private Limited Company. The company registration number is 01071712. Briton Plant Holdings Limited has been working since 13 September 1972. The present status of the company is Active. The registered address of Briton Plant Holdings Limited is 8 Woodfield Road Welwyn Garden City Hertfordshire Al7 1jq. The company`s financial liabilities are £86.88k. It is £50.47k against last year. The cash in hand is £35.06k. It is £-11.81k against last year. And the total assets are £108.52k, which is £33.08k 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 BEAUCHAMP, Irene 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 service activities n.e.c.".


briton plant holdings Key Finiance

LIABILITIES £86.88k
+138%
CASH £35.06k
-26%
TOTAL ASSETS £108.52k
+43%
All Financial Figures

Current Directors

Secretary
CHAPPELL, Christopher
Appointed Date: 08 August 2006

Director
CHAPPELL, Christopher
Appointed Date: 01 October 2004
70 years old

Director
LEWIS, Lee Sean

58 years old

Resigned Directors

Secretary
BEAUCHAMP, Irene
Resigned: 01 March 2000
Appointed Date: 01 April 1997

Secretary
LEWIS, Ann
Resigned: 04 February 1995

Secretary
VICTOR HENRY, Lewis
Resigned: 01 March 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

Mr Lee Sean Lewis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Victor Henry Lewis
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRITON PLANT HOLDINGS LIMITED Events

16 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
14 Jun 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 200

10 May 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31

10 May 2016
Change of name notice
...
... and 89 more events
24 Nov 1987
Director resigned

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

12 Mar 1987
Return made up to 31/12/86; full list of members

13 Sep 1972
Incorporation
13 Feb 1969
Incorporation

BRITON PLANT HOLDINGS LIMITED Charges

14 January 2005
Legal mortgage
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 12-14 woodfield rd,welwyn garden…
26 July 2004
Rent deposit deed
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: West Barn Classics Limited
Description: The sum of £10,000.
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…