Company NameBrown Knight & Truscott Holdings Limited
DirectorDenis Patrick Corcoran
Company StatusActive
Company Number02392086
CategoryPrivate Limited Company
Incorporation Date5 June 1989(34 years, 11 months ago)
Previous NamesRapid 8393 Limited and Corcoran Investments Company Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDenis Patrick Corcoran
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(29 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Farm Road High Brooms
Tunbridge Wells
Kent
TN2 3BW
Director NameMr Denis Corcoran
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years after company formation)
Appointment Duration12 years, 2 months (resigned 13 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembury Grange
Sandown Park
Tunbridge Wells
Kent
TN2 4RP
Secretary NameMs Maureen Christina Burns
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years after company formation)
Appointment Duration31 years (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembury Grange
Sandown Park
Tunbridge Wells
Kent
TN2 4RP
Director NameMs Maureen Christina Burns
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years, 6 months after company formation)
Appointment Duration30 years, 6 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembury Grange
Sandown Park
Tunbridge Wells
Kent
TN2 4RP
Director NameAnn Christina Corcoran
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2004(15 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 29 January 2019)
RoleLecturer
Correspondence AddressRozel
3 Clashduv Estate Glasheen
Cork
Irish

Contact

Websitebkt.co.uk

Location

Registered AddressFloor 12, Wework 10 York Road
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Trustees Of Corcoran B Settlement
49.75%
Ordinary
5.8k at £1Maureen Burns
29.00%
Ordinary
4.3k at £1Denis Corcoran
21.25%
Ordinary

Financials

Year2014
Turnover£7,157,884
Gross Profit£2,540,548
Net Worth£2,225,202
Cash£445,414
Current Liabilities£1,533,460

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 June 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
22 March 2023Notification of Denis Patrick Corcoran, Snr as a person with significant control on 17 January 2023 (2 pages)
22 March 2023Appointment of Mr Denis Patrick Corcoran, Snr as a director on 17 January 2023 (2 pages)
11 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 October 2022Termination of appointment of Maureen Christina Burns as a secretary on 16 June 2022 (1 page)
6 October 2022Termination of appointment of Maureen Christina Burns as a director on 16 June 2022 (1 page)
6 October 2022Cessation of Maureen Christina Burns as a person with significant control on 16 June 2022 (1 page)
14 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
30 January 2019Appointment of Denis Patrick Corcoran as a director on 29 January 2019 (2 pages)
30 January 2019Termination of appointment of Ann Christina Corcoran as a director on 29 January 2019 (1 page)
26 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 July 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
26 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
17 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
26 August 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
26 August 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 20,100
(5 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 20,100
(5 pages)
25 April 2016Full accounts made up to 31 August 2015 (12 pages)
25 April 2016Full accounts made up to 31 August 2015 (12 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20,100
(5 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20,100
(5 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20,100
(5 pages)
30 May 2015Group of companies' accounts made up to 31 August 2014 (19 pages)
30 May 2015Group of companies' accounts made up to 31 August 2014 (19 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 20,100
(5 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 20,100
(5 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 20,100
(5 pages)
9 January 2014Group of companies' accounts made up to 31 August 2013 (19 pages)
9 January 2014Group of companies' accounts made up to 31 August 2013 (19 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
16 May 2013Group of companies' accounts made up to 31 August 2012 (18 pages)
16 May 2013Group of companies' accounts made up to 31 August 2012 (18 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
17 May 2012Group of companies' accounts made up to 31 August 2011 (20 pages)
17 May 2012Group of companies' accounts made up to 31 August 2011 (20 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
18 February 2011Group of companies' accounts made up to 31 August 2010 (20 pages)
18 February 2011Group of companies' accounts made up to 31 August 2010 (20 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 April 2010Group of companies' accounts made up to 31 August 2009 (20 pages)
9 April 2010Group of companies' accounts made up to 31 August 2009 (20 pages)
24 July 2009Return made up to 05/06/09; full list of members (4 pages)
24 July 2009Return made up to 05/06/09; full list of members (4 pages)
12 June 2009Full accounts made up to 31 August 2008 (14 pages)
12 June 2009Full accounts made up to 31 August 2008 (14 pages)
20 June 2008Location of debenture register (1 page)
20 June 2008Registered office changed on 20/06/2008 from north farm road high brooms tunbridge wells kent TN2 3BW (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Return made up to 05/06/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from north farm road high brooms tunbridge wells kent TN2 3BW (1 page)
20 June 2008Return made up to 05/06/08; full list of members (4 pages)
20 June 2008Full accounts made up to 31 August 2007 (14 pages)
20 June 2008Full accounts made up to 31 August 2007 (14 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Location of debenture register (1 page)
17 August 2007Return made up to 05/06/07; no change of members (7 pages)
17 August 2007Return made up to 05/06/07; no change of members (7 pages)
30 July 2007Full accounts made up to 31 August 2006 (14 pages)
30 July 2007Full accounts made up to 31 August 2006 (14 pages)
29 June 2006Full accounts made up to 31 August 2005 (16 pages)
29 June 2006Full accounts made up to 31 August 2005 (16 pages)
20 June 2006Return made up to 05/06/06; full list of members (7 pages)
20 June 2006Return made up to 05/06/06; full list of members (7 pages)
25 June 2005Total exemption full accounts made up to 31 August 2004 (16 pages)
25 June 2005Total exemption full accounts made up to 31 August 2004 (16 pages)
15 June 2005Return made up to 05/06/05; no change of members (7 pages)
15 June 2005Return made up to 05/06/05; no change of members (7 pages)
12 August 2004Return made up to 05/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Return made up to 05/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
29 June 2004Full accounts made up to 31 August 2003 (15 pages)
29 June 2004Full accounts made up to 31 August 2003 (15 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
24 June 2003Group of companies' accounts made up to 31 August 2002 (28 pages)
24 June 2003Group of companies' accounts made up to 31 August 2002 (28 pages)
17 June 2003Return made up to 05/06/03; full list of members (8 pages)
17 June 2003Return made up to 05/06/03; full list of members (8 pages)
14 June 2002Return made up to 05/06/02; full list of members (8 pages)
14 June 2002Return made up to 05/06/02; full list of members (8 pages)
30 January 2002£ ic 23647/20100 10/01/02 £ sr 3547@1=3547 (1 page)
30 January 2002£ ic 23647/20100 10/01/02 £ sr 3547@1=3547 (1 page)
17 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 November 2001Group of companies' accounts made up to 31 August 2001 (25 pages)
26 November 2001Group of companies' accounts made up to 31 August 2001 (25 pages)
18 June 2001Return made up to 05/06/01; full list of members (7 pages)
18 June 2001Return made up to 05/06/01; full list of members (7 pages)
14 May 2001Full group accounts made up to 31 August 2000 (25 pages)
14 May 2001Full group accounts made up to 31 August 2000 (25 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 July 2000Full accounts made up to 31 August 1999 (14 pages)
3 July 2000Full accounts made up to 31 August 1999 (14 pages)
30 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 1999Return made up to 05/06/99; full list of members (8 pages)
19 July 1999Return made up to 05/06/99; full list of members (8 pages)
4 July 1999Full group accounts made up to 31 August 1998 (20 pages)
4 July 1999Full group accounts made up to 31 August 1998 (20 pages)
25 June 1999Company name changed corcoran investments company lim ited\certificate issued on 28/06/99 (2 pages)
25 June 1999Company name changed corcoran investments company lim ited\certificate issued on 28/06/99 (2 pages)
17 August 1998Return made up to 05/06/98; no change of members (6 pages)
17 August 1998Return made up to 05/06/98; no change of members (6 pages)
2 July 1998Full group accounts made up to 31 August 1997 (20 pages)
2 July 1998Full group accounts made up to 31 August 1997 (20 pages)
9 June 1997Full group accounts made up to 31 August 1996 (21 pages)
9 June 1997Full group accounts made up to 31 August 1996 (21 pages)
13 December 1996Return made up to 05/06/96; full list of members (10 pages)
13 December 1996Return made up to 05/06/96; full list of members (10 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
13 May 1996£ ic 120100/23647 01/04/96 £ sr 96453@1=96453 (1 page)
13 May 1996£ ic 120100/23647 01/04/96 £ sr 96453@1=96453 (1 page)
5 March 1996Full group accounts made up to 31 August 1995 (21 pages)
5 March 1996Full group accounts made up to 31 August 1995 (21 pages)
26 July 1995Return made up to 05/06/95; full list of members (10 pages)
26 July 1995Return made up to 05/06/95; full list of members (10 pages)
9 April 1995Full group accounts made up to 31 August 1994 (21 pages)
9 April 1995Full group accounts made up to 31 August 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
22 April 1994Return made up to 05/06/93; full list of members (7 pages)
22 April 1994Return made up to 05/06/93; full list of members (7 pages)
23 October 1992Director's particulars changed (2 pages)
23 October 1992Director's particulars changed (2 pages)
23 October 1992Secretary's particulars changed;director's particulars changed (2 pages)
23 October 1992Secretary's particulars changed;director's particulars changed (2 pages)
24 May 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
24 May 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 May 1991Company name changed rapid 8393 LIMITED\certificate issued on 21/05/91 (2 pages)
20 May 1991Company name changed rapid 8393 LIMITED\certificate issued on 21/05/91 (2 pages)
5 June 1989Incorporation (15 pages)
5 June 1989Incorporation (15 pages)