Company NameBrital Foods Limited
Company StatusActive
Company Number02966384
CategoryPrivate Limited Company
Incorporation Date8 September 1994(29 years, 8 months ago)
Previous NamesBrit-Tal (Foods) Limited and Bri-Tal (Foods) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Christopher Edward Waters
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(20 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeathams Limited 227-255 Lderton Road
London
SE15 1NS
Director NameMr Terence Henry Faulkner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(20 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeathams Limited 227-255 Ilderton Road
London
SE15 1NS
Secretary NameMr Douglas Alexander Dunbar
StatusCurrent
Appointed28 May 2015(20 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressLeathams Limited 227-255 Ilderton Road
London
SE15 1NS
Director NameMr Douglas Alexander Dunbar
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(25 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address227-255 Ilderton Road
London
SE15 1NS
Director NameChristopher John Dellow
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Crown Road
Shoreham
Kent
TN14 7TL
Director NameKenneth Sparham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St Fabians Drive
Chelmsford
Essex
CM1 2PR
Secretary NameChristopher John Dellow
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Crown Road
Shoreham
Kent
TN14 7TL
Director NameMr James Middleton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(16 years after company formation)
Appointment Duration4 years, 8 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Grove Mine Pitts Lane
Symonds Yat
Ross-On-Wye
Herefordshire
HR9 6DY
Wales
Director NameSteven Robert Thomas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Wheel House 31-37 Church Street
Reigate
Surrey
RH2 0AD
Director NameMrs Sarah Frances McNeil
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2015)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Wheel House 31-37 Church Street
Reigate
Surrey
RH2 0AD
Director NameMr Nicholas Charles Shaw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPolonia House Sandys Road
Malvern
Worcestershire
WR14 1JJ
Director NameMrs Alison Wilkinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeathams Limited 227-255 Ilderton Road
Bermondsey
London
SE15 1NS
Director NameMr Robert Witherington
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(21 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaucer House Chaucer Business Park Watery Lane
Kemsing
Sevenoaks
Kent
TN15 6PW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.bri-tal.co.uk/
Telephone01732 763221
Telephone regionSevenoaks

Location

Registered Address10-12 The Circle Queen Elizabeth Street
London
SE1 2JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

74 at £1Leathams Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£4,442,903
Cash£2,045,761
Current Liabilities£915,191

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

23 March 2016Delivered on: 24 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 January 2013Delivered on: 31 January 2013
Satisfied on: 5 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 December 2004Delivered on: 30 December 2004
Satisfied on: 21 September 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 May 1996Delivered on: 18 May 1996
Satisfied on: 21 September 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
22 March 1995Delivered on: 28 March 1995
Satisfied on: 17 May 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2023Accounts for a small company made up to 30 April 2023 (13 pages)
14 December 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
14 December 2023Registered office address changed from Chaucer House Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6PW to 10-12 the Circle Queen Elizabeth Street London SE1 2JE on 14 December 2023 (1 page)
29 December 2022Accounts for a small company made up to 30 April 2022 (12 pages)
20 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
29 April 2022Accounts for a small company made up to 30 April 2021 (12 pages)
9 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
26 March 2021Accounts for a small company made up to 30 April 2020 (10 pages)
12 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 30 April 2019 (12 pages)
14 January 2020Appointment of Mr Douglas Alexander Dunbar as a director on 2 January 2020 (2 pages)
16 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Robert Witherington as a director on 19 February 2019 (1 page)
4 February 2019Accounts for a small company made up to 30 April 2018 (19 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
16 July 2018Termination of appointment of Alison Wilkinson as a director on 3 November 2017 (1 page)
1 February 2018Accounts for a small company made up to 30 April 2017 (9 pages)
17 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
11 September 2017Registered office address changed from The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD to Chaucer House Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6PW on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD to Chaucer House Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6PW on 11 September 2017 (2 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
(3 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
(3 pages)
22 February 2017Change of accounting reference date (3 pages)
22 February 2017Change of accounting reference date (3 pages)
7 February 2017Termination of appointment of Steven Robert Thomas as a director on 30 January 2017 (1 page)
7 February 2017Termination of appointment of Steven Robert Thomas as a director on 30 January 2017 (1 page)
16 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
24 March 2016Registration of charge 029663840005, created on 23 March 2016 (23 pages)
24 March 2016Registration of charge 029663840005, created on 23 March 2016 (23 pages)
7 January 2016Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 74
(7 pages)
7 January 2016Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 74
(7 pages)
10 November 2015Appointment of Mr Robert Witherington as a director on 1 November 2015 (2 pages)
10 November 2015Appointment of Mr Robert Witherington as a director on 1 November 2015 (2 pages)
10 November 2015Appointment of Mr Robert Witherington as a director on 1 November 2015 (2 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 74
(7 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 74
(7 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 74
(7 pages)
26 June 2015Appointment of Mr Terence Henry Faulkner as a director on 28 May 2015 (2 pages)
26 June 2015Appointment of Mr Terence Henry Faulkner as a director on 28 May 2015 (2 pages)
17 June 2015Appointment of Mrs Alison Wilkinson as a director on 28 May 2015 (2 pages)
17 June 2015Appointment of Mrs Alison Wilkinson as a director on 28 May 2015 (2 pages)
12 June 2015Appointment of Mr Christopher Edward Waters as a director on 28 May 2015 (2 pages)
12 June 2015Appointment of Mr Christopher Edward Waters as a director on 28 May 2015 (2 pages)
12 June 2015Appointment of Mr Douglas Alexander Dunbar as a secretary on 28 May 2015 (2 pages)
12 June 2015Appointment of Mr Douglas Alexander Dunbar as a secretary on 28 May 2015 (2 pages)
11 June 2015Termination of appointment of Nicholas Charles Shaw as a director on 28 May 2015 (1 page)
11 June 2015Termination of appointment of James Middleton as a director on 28 May 2015 (1 page)
11 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 June 2015Termination of appointment of James Middleton as a director on 28 May 2015 (1 page)
11 June 2015Termination of appointment of Nicholas Charles Shaw as a director on 28 May 2015 (1 page)
11 June 2015Termination of appointment of Sarah Frances Mcneil as a director on 28 May 2015 (1 page)
11 June 2015Termination of appointment of Sarah Frances Mcneil as a director on 28 May 2015 (1 page)
5 June 2015Satisfaction of charge 4 in full (4 pages)
5 June 2015Satisfaction of charge 4 in full (4 pages)
11 May 2015Purchase of own shares. (2 pages)
11 May 2015Purchase of own shares. (2 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 74
(6 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 74
(6 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 74
(6 pages)
27 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
20 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 74
(6 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 74
(6 pages)
13 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 74
(6 pages)
24 May 2013Appointment of Mr Nicholas Charles Shaw as a director (2 pages)
24 May 2013Appointment of Mr Nicholas Charles Shaw as a director (2 pages)
30 April 2013Appointment of Sarah Frances Mcneil as a director (3 pages)
30 April 2013Appointment of Sarah Frances Mcneil as a director (3 pages)
5 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 January 2013Appointment of Steven Robert Thomas as a director (3 pages)
14 January 2013Appointment of Steven Robert Thomas as a director (3 pages)
18 December 2012Termination of appointment of Kenneth Sparham as a director (2 pages)
18 December 2012Termination of appointment of Christopher Dellow as a secretary (2 pages)
18 December 2012Termination of appointment of Kenneth Sparham as a director (2 pages)
18 December 2012Termination of appointment of Christopher Dellow as a secretary (2 pages)
18 December 2012Termination of appointment of Christopher Dellow as a director (2 pages)
18 December 2012Termination of appointment of Christopher Dellow as a director (2 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
12 June 2012Accounts for a small company made up to 30 September 2011 (10 pages)
12 June 2012Accounts for a small company made up to 30 September 2011 (10 pages)
29 September 2011Director's details changed for Kenneth Sparham on 8 September 2011 (2 pages)
29 September 2011Director's details changed for Kenneth Sparham on 8 September 2011 (2 pages)
29 September 2011Director's details changed for James Middleton on 8 September 2011 (2 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
29 September 2011Director's details changed for Christopher John Dellow on 8 September 2011 (2 pages)
29 September 2011Director's details changed for Christopher John Dellow on 8 September 2011 (2 pages)
29 September 2011Director's details changed for James Middleton on 8 September 2011 (2 pages)
29 September 2011Director's details changed for Christopher John Dellow on 8 September 2011 (2 pages)
29 September 2011Director's details changed for Kenneth Sparham on 8 September 2011 (2 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
29 September 2011Director's details changed for James Middleton on 8 September 2011 (2 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
25 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
25 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
24 November 2010Section 519 (1 page)
24 November 2010Section 519 (1 page)
23 November 2010Registered office address changed from , Leytonstone House Leytonstone, London, E11 1GA on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from , Leytonstone House Leytonstone, London, E11 1GA on 23 November 2010 (2 pages)
18 November 2010Section 394 (1 page)
18 November 2010Section 394 (1 page)
14 October 2010Appointment of James Middleton as a director (3 pages)
14 October 2010Appointment of James Middleton as a director (3 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 January 2010Accounts for a small company made up to 30 September 2009 (6 pages)
14 January 2010Accounts for a small company made up to 30 September 2009 (6 pages)
25 September 2009Return made up to 08/09/09; full list of members (4 pages)
25 September 2009Return made up to 08/09/09; full list of members (4 pages)
29 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
29 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
3 March 2009Registered office changed on 03/03/2009 from, leytonshire house 3 hanbury drive, leytonstone, london, E11 1HR (1 page)
3 March 2009Registered office changed on 03/03/2009 from, leytonshire house 3 hanbury drive, leytonstone, london, E11 1HR (1 page)
26 September 2008Return made up to 08/09/08; full list of members (4 pages)
26 September 2008Return made up to 08/09/08; full list of members (4 pages)
28 August 2008Registered office changed on 28/08/2008 from, the old wheel house, 31/37 church street, reigate, surrey, RH2 0AD (1 page)
28 August 2008Registered office changed on 28/08/2008 from, the old wheel house, 31/37 church street, reigate, surrey, RH2 0AD (1 page)
20 August 2008Section 394 resignation of auditors (1 page)
20 August 2008Section 394 resignation of auditors (1 page)
1 May 2008Amended accounts made up to 30 September 2007 (7 pages)
1 May 2008Amended accounts made up to 30 September 2007 (7 pages)
25 April 2008Full accounts made up to 30 September 2007 (19 pages)
25 April 2008Full accounts made up to 30 September 2007 (19 pages)
11 September 2007Return made up to 08/09/07; full list of members (2 pages)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Return made up to 08/09/07; full list of members (2 pages)
28 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
28 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
25 September 2006Return made up to 08/09/06; full list of members (3 pages)
25 September 2006Return made up to 08/09/06; full list of members (3 pages)
20 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
20 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
19 September 2005Return made up to 08/09/05; full list of members (3 pages)
19 September 2005Return made up to 08/09/05; full list of members (3 pages)
30 December 2004Particulars of mortgage/charge (9 pages)
30 December 2004Particulars of mortgage/charge (9 pages)
16 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
16 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
29 September 2004Return made up to 08/09/04; full list of members (7 pages)
29 September 2004Return made up to 08/09/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 September 2003Return made up to 08/09/03; full list of members (7 pages)
1 September 2003Return made up to 08/09/03; full list of members (7 pages)
29 January 2003Full accounts made up to 30 September 2002 (14 pages)
29 January 2003Full accounts made up to 30 September 2002 (14 pages)
3 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 September 2001Return made up to 08/09/01; full list of members (7 pages)
17 September 2001Return made up to 08/09/01; full list of members (7 pages)
3 April 2001Full accounts made up to 30 September 2000 (12 pages)
3 April 2001Full accounts made up to 30 September 2000 (12 pages)
13 September 2000Return made up to 08/09/00; full list of members (7 pages)
13 September 2000Return made up to 08/09/00; full list of members (7 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 September 1999Return made up to 08/09/99; full list of members (5 pages)
3 September 1999Return made up to 08/09/99; full list of members (5 pages)
13 July 1999Full accounts made up to 30 September 1998 (12 pages)
13 July 1999Full accounts made up to 30 September 1998 (12 pages)
7 September 1998Return made up to 08/09/98; no change of members (4 pages)
7 September 1998Return made up to 08/09/98; no change of members (4 pages)
16 March 1998Full accounts made up to 30 September 1997 (12 pages)
16 March 1998Full accounts made up to 30 September 1997 (12 pages)
16 March 1998Full accounts made up to 30 September 1996 (12 pages)
16 March 1998Full accounts made up to 30 September 1996 (12 pages)
16 October 1997Return made up to 08/09/97; full list of members (6 pages)
16 October 1997Return made up to 08/09/97; full list of members (6 pages)
20 July 1997Full accounts made up to 30 September 1995 (14 pages)
20 July 1997Full accounts made up to 30 September 1995 (14 pages)
20 January 1997Registered office changed on 20/01/97 from: wolfelands high street westerham kent TN16 1RQ (1 page)
20 January 1997Registered office changed on 20/01/97 from: wolfelands, high street, westerham, kent TN16 1RQ (1 page)
19 September 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 1995Particulars of mortgage/charge (10 pages)
28 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 December 1994Company name changed brit-tal (foods) LIMITED\certificate issued on 07/12/94 (2 pages)
6 December 1994Company name changed brit-tal (foods) LIMITED\certificate issued on 07/12/94 (2 pages)
8 September 1994Incorporation (13 pages)
8 September 1994Incorporation (13 pages)