Company NameBrittain Electrics (Thornaby) Limited
DirectorsDavid Michael Brittain and Susan Brittain
Company StatusActive
Company Number02976561
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Michael Brittain
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1995(7 months, 1 week after company formation)
Appointment Duration29 years
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address48 The Slayde
Yarm
Stockton On Tees
Cleveland
TS15 9HZ
Secretary NameMrs Susan Brittain
NationalityBritish
StatusCurrent
Appointed24 September 2007(12 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 The Slayde
Yarm
Cleveland
TS15 9HZ
Director NameMrs Susan Brittain
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(13 years after company formation)
Appointment Duration16 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 The Slayde
Yarm
Cleveland
TS15 9HZ
Director NameKenneth Brittain
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(7 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2007)
RoleElectrician
Correspondence Address471a Thornaby Road
Thornaby On Tees
Cleveland
TS17 0BN
Director NamePatricia Ann Brittain
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(7 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2007)
RoleSecretary
Correspondence Address471a Thornaby Road
Thornaby On Tees
Cleveland
TS17 0BN
Secretary NamePatricia Ann Brittain
NationalityBritish
StatusResigned
Appointed16 May 1995(7 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2007)
RoleSecretary
Correspondence Address471a Thornaby Road
Thornaby On Tees
Cleveland
TS17 0BN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 May 1995(7 months, 1 week after company formation)
Appointment Duration1 day (resigned 16 May 1995)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 May 1995(7 months, 1 week after company formation)
Appointment Duration1 day (resigned 16 May 1995)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone01642 888556
Telephone regionMiddlesbrough

Location

Registered Address48 The Slayde
Yarm
TS15 9HZ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

6.3k at £1David Michael Brittain
62.50%
Ordinary
3.8k at £1Susan Brittain
37.50%
Ordinary

Financials

Year2014
Net Worth£51,113
Cash£60,201
Current Liabilities£24,554

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months, 2 weeks ago)
Next Return Due12 September 2024 (3 months, 4 weeks from now)

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
17 July 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
6 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(5 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(5 pages)
11 September 2015Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
11 September 2015Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(5 pages)
10 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(5 pages)
11 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 October 2011Director's details changed for David Michael Brittain on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Susan Brittain on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
3 October 2011Director's details changed for David Michael Brittain on 3 October 2011 (2 pages)
3 October 2011Director's details changed for David Michael Brittain on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Susan Brittain on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Susan Brittain on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Susan Brittain on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
3 October 2011Director's details changed for Susan Brittain on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Susan Brittain on 3 October 2011 (2 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
22 November 2010Annual return made up to 19 September 2010 (14 pages)
22 November 2010Annual return made up to 19 September 2010 (14 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
13 November 2009Annual return made up to 19 September 2009 (6 pages)
13 November 2009Annual return made up to 19 September 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 October 2008Return made up to 19/09/08; full list of members (6 pages)
3 October 2008Return made up to 19/09/08; full list of members (6 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 April 2008Appointment terminated director kenneth brittain (1 page)
25 April 2008Appointment terminated director and secretary patricia brittain (1 page)
25 April 2008Appointment terminated director kenneth brittain (1 page)
25 April 2008Director appointed susan brittain (2 pages)
25 April 2008Director appointed susan brittain (2 pages)
25 April 2008Appointment terminated director and secretary patricia brittain (1 page)
23 November 2007Ad 31/10/07--------- £ si 8800@1=8800 £ ic 1200/10000 (2 pages)
23 November 2007Ad 31/10/07--------- £ si 8800@1=8800 £ ic 1200/10000 (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Return made up to 19/09/07; no change of members
  • 363(287) ‐ Registered office changed on 23/10/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2007Return made up to 19/09/07; no change of members
  • 363(287) ‐ Registered office changed on 23/10/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2007New secretary appointed (2 pages)
28 September 2007Amended accounts made up to 31 October 2006 (3 pages)
28 September 2007Amended accounts made up to 31 October 2006 (3 pages)
13 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
13 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 October 2006Return made up to 19/09/06; full list of members (8 pages)
20 October 2006Return made up to 19/09/06; full list of members (8 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 October 2005Return made up to 19/09/05; full list of members (8 pages)
20 October 2005Return made up to 19/09/05; full list of members (8 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 October 2004Return made up to 19/09/04; full list of members (8 pages)
27 October 2004Return made up to 19/09/04; full list of members (8 pages)
14 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
14 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
8 October 2003Return made up to 19/09/03; full list of members (7 pages)
8 October 2003Return made up to 19/09/03; full list of members (7 pages)
26 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
26 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
11 October 2002Return made up to 01/10/02; full list of members (7 pages)
11 October 2002Return made up to 01/10/02; full list of members (7 pages)
17 April 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
17 April 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
27 October 2001Return made up to 07/10/01; full list of members (7 pages)
27 October 2001Return made up to 07/10/01; full list of members (7 pages)
21 May 2001Full accounts made up to 31 October 2000 (8 pages)
21 May 2001Full accounts made up to 31 October 2000 (8 pages)
11 October 2000Return made up to 07/10/00; full list of members (7 pages)
11 October 2000Return made up to 07/10/00; full list of members (7 pages)
23 May 2000Full accounts made up to 31 October 1999 (8 pages)
23 May 2000Full accounts made up to 31 October 1999 (8 pages)
15 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 1999Full accounts made up to 31 October 1998 (9 pages)
15 June 1999Full accounts made up to 31 October 1998 (9 pages)
12 October 1998Return made up to 07/10/98; full list of members (6 pages)
12 October 1998Return made up to 07/10/98; full list of members (6 pages)
20 July 1998Full accounts made up to 31 October 1997 (9 pages)
20 July 1998Full accounts made up to 31 October 1997 (9 pages)
20 October 1997Return made up to 07/10/97; no change of members (4 pages)
20 October 1997Return made up to 07/10/97; no change of members (4 pages)
4 March 1997Full accounts made up to 31 October 1996 (9 pages)
4 March 1997Full accounts made up to 31 October 1996 (9 pages)
28 October 1996Return made up to 07/10/96; no change of members (4 pages)
28 October 1996Return made up to 07/10/96; no change of members (4 pages)
11 June 1996Full accounts made up to 31 October 1995 (8 pages)
11 June 1996Full accounts made up to 31 October 1995 (8 pages)
29 January 1996Particulars of contract relating to shares (3 pages)
29 January 1996Particulars of contract relating to shares (3 pages)
29 January 1996Ad 01/11/94--------- £ si 999@1 (2 pages)
29 January 1996Ad 01/11/94--------- £ si 999@1 (2 pages)
14 December 1995Return made up to 07/10/95; full list of members (8 pages)
14 December 1995Return made up to 07/10/95; full list of members (8 pages)
14 November 1995Registered office changed on 14/11/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 November 1995Registered office changed on 14/11/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 October 1995Ad 01/11/94--------- £ si 999@1=999 £ ic 201/1200 (2 pages)
19 October 1995Ad 01/11/94--------- £ si 999@1=999 £ ic 201/1200 (2 pages)
18 October 1995£ nc 1000/10000 19/07/95 (1 page)
18 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 October 1995Ad 19/07/95--------- £ si 200@1=200 £ ic 1/201 (2 pages)
18 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 October 1995£ nc 1000/10000 19/07/95 (1 page)
18 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 October 1995Ad 19/07/95--------- £ si 200@1=200 £ ic 1/201 (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Secretary resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Secretary resigned (2 pages)
20 June 1995New secretary appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 55 bader avenue thornaby stockton on tees cleveland TS17 0EH (1 page)
20 June 1995Secretary resigned (2 pages)
20 June 1995Secretary resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 55 bader avenue thornaby stockton on tees cleveland TS17 0EH (1 page)
20 June 1995Director resigned (2 pages)
20 June 1995New secretary appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 12 york place leeds LS1 2DS (1 page)
19 June 1995Registered office changed on 19/06/95 from: 12 york place leeds LS1 2DS (1 page)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
16 June 1995Company name changed sharecontact LIMITED\certificate issued on 19/06/95 (4 pages)
16 June 1995Company name changed sharecontact LIMITED\certificate issued on 19/06/95 (4 pages)