Company NameA W Britton Limited
DirectorsAndrew Walter Britton and Linda Britton
Company StatusActive
Company NumberSC262068
CategoryPrivate Limited Company
Incorporation Date18 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Walter Britton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Albert Park
Braidwood
Carluke
ML8 4RZ
Scotland
Secretary NameLinda Britton
NationalityBritish
StatusCurrent
Appointed18 January 2004(same day as company formation)
RoleSecretary
Correspondence Address2 Albert Park
Braidwood
Carluke
ML8 4RZ
Scotland
Director NameMrs Linda Britton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(15 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Albert Park
Braidwood
Carluke
ML8 4RZ
Scotland
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed18 January 2004(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2004(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER

Contact

Telephone01555 772381
Telephone regionLanark

Location

Registered Address2 Albert Park
Braidwood
Carluke
ML8 4RZ
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1A W Britton (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,348,018
Cash£270,144
Current Liabilities£169,467

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

30 May 2013Delivered on: 13 June 2013
Persons entitled: A W Britton (Holdings) Limited

Classification: A registered charge
Particulars: 1 a first fixed charge over the following property of a w britton limited (the “borrower”), owned now and in the future. 1.1 all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land,. 1.2 all plant, machinery, including associated warranties and maintenance contracts,. 1.3 all other goods of the borrower’s business,. 1.4 any uncalled capital,. 1.5 all stock, shares and other securities held by the borrower at any time in any subsidiary and all income and rights relating to those stocks, shares and securities,. 1.6 all intellectual property which term includes, for the avoidance of doubt and without limitation, all intellectual property, branding, trade marks, trade names, copyrights, logos of the borrower (whether or not registered) and include all royalties and other rights derived from or incidental to the same,. 1.7 all licences, claims, insurance policies, proceeds of any insurance and any other legal rights,. 1.8 the benefit of any hedging arrangements, futures transactions or treasury instruments, and. 2 a first floating charge over all other property, assets and rights of the borrower owned now or in the future which are not subject to a an effective fixed charge held by a w britton (holdings) limited.. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 March 2024Confirmation statement made on 18 January 2024 with updates (3 pages)
18 December 2023Micro company accounts made up to 5 April 2023 (5 pages)
20 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 5 April 2022 (5 pages)
27 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 5 April 2021 (5 pages)
10 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 5 April 2020 (5 pages)
1 May 2020Satisfaction of charge SC2620680001 in full (1 page)
12 February 2020Appointment of Mrs Linda Britton as a director on 13 January 2020 (2 pages)
12 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
26 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
16 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Secretary's details changed for Linda Britton on 4 June 2013 (1 page)
14 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(4 pages)
14 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
(4 pages)
14 March 2016Secretary's details changed for Linda Britton on 4 June 2013 (1 page)
14 March 2016Director's details changed for Mr Andrew Walter Britton on 4 June 2013 (2 pages)
14 March 2016Director's details changed for Mr Andrew Walter Britton on 4 June 2013 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(4 pages)
19 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
(4 pages)
18 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
(4 pages)
17 February 2014Consolidation of shares on 4 June 2013 (5 pages)
17 February 2014Consolidation of shares on 4 June 2013 (5 pages)
17 February 2014Consolidation of shares on 4 June 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 June 2013Registration of charge 2620680001 (16 pages)
13 June 2013Registration of charge 2620680001 (16 pages)
30 May 2013Sub-division of shares on 1 February 2013 (5 pages)
30 May 2013Sub-division of shares on 1 February 2013 (5 pages)
30 May 2013Sub-division of shares on 1 February 2013 (5 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Andrew Walter Britton on 2 October 2009 (2 pages)
29 July 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Andrew Walter Britton on 2 October 2009 (2 pages)
29 July 2010Director's details changed for Andrew Walter Britton on 2 October 2009 (2 pages)
12 March 2009Return made up to 18/01/09; full list of members (3 pages)
12 March 2009Return made up to 18/01/09; full list of members (3 pages)
24 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
20 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
24 April 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 24/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 24/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 January 2006Return made up to 18/01/06; full list of members (6 pages)
23 January 2006Return made up to 18/01/06; full list of members (6 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
21 February 2005Return made up to 18/01/05; full list of members (6 pages)
21 February 2005Return made up to 18/01/05; full list of members (6 pages)
9 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: 2 albert park braidwood carluke ML8 4PW (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: 2 albert park braidwood carluke ML8 4PW (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: 2 albert park braidwood carluke ML8 4PW (1 page)
22 January 2004Registered office changed on 22/01/04 from: 2 albert park braidwood carluke ML8 4PW (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
18 January 2004Incorporation (13 pages)
18 January 2004Incorporation (13 pages)