Company NameBritam International Limited
DirectorsDebbie Joan Tyrie and David Anthony Hardy
Company StatusActive
Company Number03310003
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameDavid Anthony Hardy
NationalityBritish
StatusCurrent
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address19 Springwood Drive
Springwood Industrial Estate
Braintree
CM7 2RN
Director NameMrs Debbie Joan Tyrie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Springwood Drive
Springwood Industrial Estate
Braintree
CM7 2RN
Director NameDavid Anthony Hardy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(4 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleFreight Forwarder
Country of ResidenceSpain
Correspondence Address19 Springwood Drive
Springwood Industrial Estate
Braintree
CM7 2RN
Director NameMr Simon John Allard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleFreight Forwarder
Correspondence Address20 Windsor Road
Ipswich
Suffolk
IP1 4AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebritam.co.uk

Location

Registered Address19 Springwood Drive
Springwood Industrial Estate
Braintree
CM7 2RN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Debbie Joan Tyrie
100.00%
Ordinary

Financials

Year2014
Net Worth£116,496
Cash£59,971
Current Liabilities£41,114

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 2 weeks from now)

Filing History

19 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
2 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
22 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
11 February 2010Secretary's details changed for David Anthony Hardy on 11 February 2010 (1 page)
11 February 2010Director's details changed for David Anthony Hardy on 11 February 2010 (2 pages)
11 February 2010Director's details changed for David Anthony Hardy on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Debbie Joan Tyrie on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Debbie Joan Tyrie on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for David Anthony Hardy on 11 February 2010 (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 February 2009Return made up to 30/01/09; full list of members (3 pages)
6 February 2009Return made up to 30/01/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 August 2008Return made up to 30/01/08; no change of members
  • 363(287) ‐ Registered office changed on 19/08/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
19 August 2008Return made up to 30/01/08; no change of members
  • 363(287) ‐ Registered office changed on 19/08/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 February 2007Return made up to 30/01/07; full list of members (2 pages)
19 February 2007Return made up to 30/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
16 March 2006Return made up to 30/01/06; full list of members (2 pages)
16 March 2006Return made up to 30/01/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 January 2005Return made up to 30/01/05; full list of members (7 pages)
19 January 2005Return made up to 30/01/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
22 January 2004Return made up to 30/01/04; full list of members (7 pages)
22 January 2004Return made up to 30/01/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
8 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 May 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
28 May 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
1 May 2002Return made up to 30/01/02; full list of members (7 pages)
1 May 2002Return made up to 30/01/02; full list of members (7 pages)
25 April 2002Registered office changed on 25/04/02 from: 277 ilford lane ilford essex IG1 2SD (1 page)
25 April 2002Registered office changed on 25/04/02 from: 277 ilford lane ilford essex IG1 2SD (1 page)
27 November 2001Full accounts made up to 31 January 2000 (12 pages)
27 November 2001Full accounts made up to 31 January 2000 (12 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
7 February 2001Return made up to 30/01/01; full list of members (6 pages)
7 February 2001Return made up to 30/01/01; full list of members (6 pages)
5 March 2000Full accounts made up to 31 January 1999 (13 pages)
5 March 2000Full accounts made up to 31 January 1999 (13 pages)
14 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
  • 363(288) ‐ Director resigned
(6 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1999Return made up to 30/01/99; no change of members (4 pages)
22 January 1999Return made up to 30/01/99; no change of members (4 pages)
25 November 1998Full accounts made up to 31 January 1998 (13 pages)
25 November 1998Full accounts made up to 31 January 1998 (13 pages)
18 February 1998Return made up to 30/01/98; full list of members (6 pages)
18 February 1998Return made up to 30/01/98; full list of members (6 pages)
11 March 1997Registered office changed on 11/03/97 from: 2ND floor wellington house wellington street CB8 4JX (1 page)
11 March 1997Registered office changed on 11/03/97 from: 2ND floor wellington house wellington street CB8 4JX (1 page)
3 February 1997Secretary resigned (1 page)
3 February 1997New secretary appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997New secretary appointed (2 pages)
30 January 1997Incorporation (20 pages)
30 January 1997Incorporation (20 pages)