Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITAL FOODS LIMITED
Company Information for

BRITAL FOODS LIMITED

10-12 THE CIRCLE, QUEEN ELIZABETH STREET, LONDON, SE1 2JE,
Company Registration Number
02966384
Private Limited Company
Active

Company Overview

About Brital Foods Ltd
BRITAL FOODS LIMITED was founded on 1994-09-08 and has its registered office in London. The organisation's status is listed as "Active". Brital Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITAL FOODS LIMITED
 
Legal Registered Office
10-12 THE CIRCLE
QUEEN ELIZABETH STREET
LONDON
SE1 2JE
Other companies in RH2
 
Previous Names
BRI-TAL (FOODS) LIMITED21/04/2017
Filing Information
Company Number 02966384
Company ID Number 02966384
Date formed 1994-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/09/2015
Return next due 06/10/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 14:58:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITAL FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITAL FOODS LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS ALEXANDER DUNBAR
Company Secretary 2015-05-28
TERENCE HENRY FAULKNER
Director 2015-05-28
CHRISTOPHER EDWARD WATERS
Director 2015-05-28
ROBERT WITHERINGTON
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON WILKINSON
Director 2015-05-28 2017-11-03
STEVEN ROBERT THOMAS
Director 2012-12-12 2017-01-30
SARAH FRANCES MCNEIL
Director 2013-01-07 2015-05-28
JAMES MIDDLETON
Director 2010-09-22 2015-05-28
NICHOLAS CHARLES SHAW
Director 2013-03-01 2015-05-28
CHRISTOPHER JOHN DELLOW
Company Secretary 1994-09-08 2012-12-12
CHRISTOPHER JOHN DELLOW
Director 1994-09-08 2012-12-12
KENNETH SPARHAM
Director 1994-09-08 2012-12-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-09-08 1994-09-08
LONDON LAW SERVICES LIMITED
Nominated Director 1994-09-08 1994-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE HENRY FAULKNER CHARCUTI LIMITED Director 1999-07-05 CURRENT 1999-07-05 Active
TERENCE HENRY FAULKNER CHEFS BRIGADE LIMITED Director 1999-07-05 CURRENT 1999-07-05 Active
TERENCE HENRY FAULKNER SUNBLUSH LIMITED Director 1999-07-05 CURRENT 1999-07-05 Active
TERENCE HENRY FAULKNER LEATHAMS HOLDINGS LTD Director 1991-12-15 CURRENT 1988-12-15 Active
TERENCE HENRY FAULKNER T.H. FAULKNER AND COMPANY LIMITED Director 1991-07-28 CURRENT 1961-03-16 Active
TERENCE HENRY FAULKNER LEATHAMS LIMITED Director 1991-07-20 CURRENT 1982-12-29 Active
TERENCE HENRY FAULKNER T.H.FAULKNER & COMPANY(LONDON)LIMITED Director 1991-02-28 CURRENT 1964-11-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM Chaucer House Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6PW
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-20CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-14AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER DUNBAR
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WITHERINGTON
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WILKINSON
2018-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD
2017-04-21RES15CHANGE OF COMPANY NAME 21/04/17
2017-04-21CERTNMCOMPANY NAME CHANGED BRI-TAL (FOODS) LIMITED CERTIFICATE ISSUED ON 21/04/17
2017-02-22AA01Change of accounting reference date
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT THOMAS
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 74
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029663840005
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 74
2016-01-07AR0109/09/15 ANNUAL RETURN FULL LIST
2015-11-10AP01DIRECTOR APPOINTED MR ROBERT WITHERINGTON
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 74
2015-10-05AR0108/09/15 ANNUAL RETURN FULL LIST
2015-06-26AP01DIRECTOR APPOINTED MR TERENCE HENRY FAULKNER
2015-06-17AP01DIRECTOR APPOINTED MRS ALISON WILKINSON
2015-06-12AP03Appointment of Mr Douglas Alexander Dunbar as company secretary on 2015-05-28
2015-06-12AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD WATERS
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MIDDLETON
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHAW
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MCNEIL
2015-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 74
2014-10-03AR0108/09/14 FULL LIST
2014-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-09-20AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-09-13LATEST SOC13/09/13 STATEMENT OF CAPITAL;GBP 74
2013-09-13AR0108/09/13 FULL LIST
2013-05-24AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES SHAW
2013-04-30AP01DIRECTOR APPOINTED SARAH FRANCES MCNEIL
2013-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-14AP01DIRECTOR APPOINTED STEVEN ROBERT THOMAS
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SPARHAM
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DELLOW
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DELLOW
2012-09-13AR0108/09/12 FULL LIST
2012-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-09-29AR0108/09/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MIDDLETON / 08/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SPARHAM / 08/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DELLOW / 08/09/2011
2011-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-11-24MISCSECTION 519
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM, LEYTONSTONE HOUSE LEYTONSTONE, LONDON, E11 1GA
2010-11-18MISCSECTION 394
2010-10-14AP01DIRECTOR APPOINTED JAMES MIDDLETON
2010-10-01AR0108/09/10 FULL LIST
2010-10-01RES01ADOPT ARTICLES 22/09/2010
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-25363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM LEYTONSHIRE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1HR
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM, LEYTONSHIRE HOUSE 3 HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1HR
2008-09-26363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM THE OLD WHEEL HOUSE 31/37 CHURCH STREET REIGATE SURREY RH2 0AD
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, THE OLD WHEEL HOUSE, 31/37 CHURCH STREET, REIGATE, SURREY, RH2 0AD
2008-08-20MISCSECTION 394 RESIGNATION OF AUDITORS
2008-05-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-11363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-25363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-19363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-29363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-01363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-01-29AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-17363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-13363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-03363aRETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1999-07-13AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-07363sRETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS
1998-03-16AAFULL ACCOUNTS MADE UP TO 30/09/96
1998-03-16AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-16363sRETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS
1997-07-20AAFULL ACCOUNTS MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to BRITAL FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITAL FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-31 Outstanding HSBC BANK PLC
DEBENTURE 2004-12-21 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1996-05-16 Satisfied MIDLAND BANK PLC
DEBENTURE 1995-03-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITAL FOODS LIMITED

Intangible Assets
Patents
We have not found any records of BRITAL FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITAL FOODS LIMITED
Trademarks
We have not found any records of BRITAL FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITAL FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as BRITAL FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITAL FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITAL FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITAL FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.