Company NameG.M. Briton (Public Works) Limited
Company StatusActive
Company Number01422974
CategoryPrivate Limited Company
Incorporation Date24 May 1979(44 years, 11 months ago)
Previous NamesGiveshaw Limited and C.D.C. (Contractors) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameReginald Terence Malins
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkwood Close
Broxbourne
Hertfordshire
EN10 7PF
Secretary NameReginald Terence Malins
NationalityBritish
StatusCurrent
Appointed15 August 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleChairman And Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkwood Close
Broxbourne
Hertfordshire
EN10 7PF
Director NameMr Mark Terence Malins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(12 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Cottage Rags Lane Goffs Oak
Cheshunt
Waltham Cross
Hertfordshire
EN7 6TE
Director NameMr Geoffrey Stockle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2001(21 years, 11 months after company formation)
Appointment Duration22 years, 12 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Alderton Close
Meadowlands
Haverhill
Suffolk
CB9 7RA
Director NameJohn Brett Savidge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 1992)
RoleWorks Director
Correspondence Address7 Burnside
Sawbridgeworth
Hertfordshire
CM21 0EP
Director NameMr Neil Leonard Arnold
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(12 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 August 1992)
RoleTechnical Director
Correspondence Address56 Eldred Drive
Great Cornard
Sudbury
Suffolk
CO10 0YZ

Contact

Websitegmbriton.co.uk
Email address[email protected]
Telephone01279 450450
Telephone regionBishops Stortford

Location

Registered AddressTemple Bank
Riverway
Harlow
Essex
CM20 2DY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

25k at £1Gm Briton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,399,278
Cash£4,107
Current Liabilities£1,015,156

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Charges

31 October 2017Delivered on: 1 November 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
2 June 2005Delivered on: 4 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at temple bank, harlow, essex. T/no EX338275.
Outstanding
23 June 1997Delivered on: 3 July 1997
Satisfied on: 30 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of temple bank harlow essex fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 October 1987Delivered on: 16 October 1987
Satisfied on: 30 April 2004
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
12 December 1985Delivered on: 18 December 1985
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property and assets in scotland please see doc M26.. 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

7 October 2020Satisfaction of charge 014229740005 in full (4 pages)
24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
1 November 2017Registration of charge 014229740005, created on 31 October 2017 (22 pages)
1 November 2017Registration of charge 014229740005, created on 31 October 2017 (22 pages)
29 September 2017Satisfaction of charge 4 in full (4 pages)
29 September 2017Satisfaction of charge 4 in full (4 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 25,000
(6 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 25,000
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 September 2014Register(s) moved to registered office address Temple Bank, Riverway, Harlow, Essex CM20 2DY (1 page)
1 September 2014Register(s) moved to registered office address Temple Bank, Riverway, Harlow, Essex CM20 2DY (1 page)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 25,000
(6 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 25,000
(6 pages)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 25,000
(6 pages)
13 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 25,000
(6 pages)
31 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register inspection address has been changed (1 page)
10 September 2010Director's details changed for Geoffrey Stockle on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Geoffrey Stockle on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Geoffrey Stockle on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 September 2009Return made up to 15/08/09; full list of members (4 pages)
11 September 2009Return made up to 15/08/09; full list of members (4 pages)
30 March 2009Accounts for a small company made up to 30 September 2008 (10 pages)
30 March 2009Accounts for a small company made up to 30 September 2008 (10 pages)
8 September 2008Return made up to 15/08/08; full list of members (4 pages)
8 September 2008Return made up to 15/08/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 August 2007Return made up to 15/08/07; full list of members (2 pages)
29 August 2007Return made up to 15/08/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
10 October 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
10 October 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
19 September 2006Return made up to 15/08/06; full list of members (7 pages)
19 September 2006Return made up to 15/08/06; full list of members (7 pages)
24 August 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
29 July 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
7 September 2004Return made up to 15/08/04; full list of members (7 pages)
7 September 2004Return made up to 15/08/04; full list of members (7 pages)
26 July 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
26 July 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
28 July 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
27 August 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
27 August 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
25 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
25 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
20 August 2001Return made up to 15/08/01; full list of members (7 pages)
20 August 2001Return made up to 15/08/01; full list of members (7 pages)
18 July 2001Full accounts made up to 30 September 2000 (17 pages)
18 July 2001Full accounts made up to 30 September 2000 (17 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2000Accounts for a medium company made up to 30 September 1999 (11 pages)
8 June 2000Accounts for a medium company made up to 30 September 1999 (11 pages)
3 September 1999Return made up to 15/08/99; full list of members (6 pages)
3 September 1999Return made up to 15/08/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 August 1998Return made up to 15/08/98; no change of members
  • 363(287) ‐ Registered office changed on 25/08/98
(4 pages)
25 August 1998Return made up to 15/08/98; no change of members
  • 363(287) ‐ Registered office changed on 25/08/98
(4 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 September 1997Return made up to 15/08/97; no change of members (4 pages)
19 September 1997Return made up to 15/08/97; no change of members (4 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 September 1996Return made up to 15/08/96; full list of members (6 pages)
5 September 1996Return made up to 15/08/96; full list of members (6 pages)
18 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
12 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1979Incorporation (14 pages)
24 May 1979Incorporation (14 pages)