BRITHENE FILMS LIMITED

BRITHENE FILMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRITHENE FILMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00513001
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITHENE FILMS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRITHENE FILMS LIMITED located?

    Registered Office Address
    Corby Hub 4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITHENE FILMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIBBY & BARON LIMITEDFeb 07, 1995Feb 07, 1995
    BONAR BIBBY & BARON LIMITEDDec 31, 1981Dec 31, 1981
    BIBBY & BARON LIMITEDNov 05, 1952Nov 05, 1952

    What are the latest accounts for BRITHENE FILMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BRITHENE FILMS LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for BRITHENE FILMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Deborah Hamilton as a secretary on Apr 10, 2026

    1 pagesTM02

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    5 pagesAA

    Director's details changed for Mr Sander Zwarthof on Feb 11, 2025

    2 pagesCH01

    Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025

    1 pagesCH03

    Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB England to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on Feb 10, 2025

    1 pagesAD01

    Change of details for British Polythene Industries Limited as a person with significant control on Feb 10, 2025

    2 pagesPSC05

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Deborah Hamilton as a secretary on Jul 19, 2024

    2 pagesAP03

    Appointment of Dr Andrew Samuel Green as a director on Jul 19, 2024

    2 pagesAP01

    Termination of appointment of British Polythene Limited as a director on Jul 19, 2024

    1 pagesTM01

    Termination of appointment of Alan Harris as a director on May 03, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2023

    5 pagesAA

    Appointment of Mr Sander Zwarthof as a director on Apr 01, 2024

    2 pagesAP01

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Director's details changed for British Polythene Limited on Jul 01, 2019

    1 pagesCH02

    Confirmation statement made on Jan 01, 2020 with updates

    4 pagesCS01

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Who are the officers of BRITHENE FILMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Andrew Samuel, Dr
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United KingdomBritish168740920001
    ZWARTHOF, Sander
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    NetherlandsDutch321407140001
    BROOKSBANK, Raymond Bernard
    One
    London Wall
    EC2Y 5AB London
    Secretary
    One
    London Wall
    EC2Y 5AB London
    British2160590014
    DIBB, Peter
    17 Lea Road
    Heald Green
    SK8 3RD Cheadle
    Cheshire
    Secretary
    17 Lea Road
    Heald Green
    SK8 3RD Cheadle
    Cheshire
    British1482180001
    HAMILTON, Deborah
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Secretary
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    325329920001
    KANE, Hilary Anne
    Port Glasgow Road
    PA15 2UL Greenock
    British Polythene Industries
    Renfrewshire
    Scotland
    Secretary
    Port Glasgow Road
    PA15 2UL Greenock
    British Polythene Industries
    Renfrewshire
    Scotland
    171837060001
    MOSS, Paul Thomas
    Ashlyn Bilsborrow Lane
    Bilsborrow
    PR3 0RN Preston
    Lancashire
    Secretary
    Ashlyn Bilsborrow Lane
    Bilsborrow
    PR3 0RN Preston
    Lancashire
    British54695330001
    AGNEW, Thomas Michael
    Attorgarth Common End
    Distington
    CA14 5XU Workington
    Cumbria
    Director
    Attorgarth Common End
    Distington
    CA14 5XU Workington
    Cumbria
    British1482190001
    BARTLETT, Colin
    22 Ashwood
    Bowdon
    WA14 3DN Altrincham
    Cheshire
    Director
    22 Ashwood
    Bowdon
    WA14 3DN Altrincham
    Cheshire
    British37899990001
    BUNNELL, John
    Of Little Orchard Goodshelter
    East Portlemouth
    TQ8 8PA Salcombe
    Devon
    Director
    Of Little Orchard Goodshelter
    East Portlemouth
    TQ8 8PA Salcombe
    Devon
    United KingdomBritish124044910001
    CHAPMAN, Keith Anthony
    Redbrook House
    29 Bollin Hill
    SK9 4AN Wilmslow
    Cheshire
    Director
    Redbrook House
    29 Bollin Hill
    SK9 4AN Wilmslow
    Cheshire
    EnglandBritish29941940001
    COX, Stephen Alan
    30 Saxton Avenue
    DE75 7PZ Heanor
    Derbyshire
    Director
    30 Saxton Avenue
    DE75 7PZ Heanor
    Derbyshire
    British48731730001
    DIBB, Peter
    17 Lea Road
    Heald Green
    SK8 3RD Cheadle
    Cheshire
    Director
    17 Lea Road
    Heald Green
    SK8 3RD Cheadle
    Cheshire
    EnglandBritish1482180001
    DUTHIE, David George
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    ScotlandBritish131295330001
    EVANS, James Arthur
    20 The Croft
    BL9 8RL Bury
    Lancashire
    Director
    20 The Croft
    BL9 8RL Bury
    Lancashire
    British29976880001
    HARDMAN, Martin Roy
    1 Crown Point
    Turton
    BL7 0BD Bolton
    Lancashire
    Director
    1 Crown Point
    Turton
    BL7 0BD Bolton
    Lancashire
    British48731620001
    HARRIS, Alan
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    ScotlandBritish249672880001
    HARRIS, David William
    One
    London Wall
    EC2Y 5AB London
    Director
    One
    London Wall
    EC2Y 5AB London
    ScotlandBritish227366700001
    JORDAN, Philip Robert
    Moss Cottage
    Beeston
    CN6 9SU Tarporley
    Cheshire
    Director
    Moss Cottage
    Beeston
    CN6 9SU Tarporley
    Cheshire
    EnglandBritish43712420001
    KIDWELL, Michael Henry Incledon
    Fairmead
    58 Manor Road
    SK7 3LY Bramhall
    Gt Manchester
    Director
    Fairmead
    58 Manor Road
    SK7 3LY Bramhall
    Gt Manchester
    British29976870001
    LENG, James William
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    Director
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    British134713800001
    MARX, Jonathan Brian, Nr
    14 Crofters Road
    HA6 3ED Northwood
    Middlesex
    Director
    14 Crofters Road
    HA6 3ED Northwood
    Middlesex
    British11471600001
    MCLATCHIE, Cameron
    Ailsa 25 Summerlea Road
    Seamill
    KA23 9HP West Kilbride
    Ayrshire
    Director
    Ailsa 25 Summerlea Road
    Seamill
    KA23 9HP West Kilbride
    Ayrshire
    ScotlandBritish320410001
    MONNEY, David Stevenson
    8 Keats Road
    Greenmount
    BL8 4EP Bury
    Lancashire
    Director
    8 Keats Road
    Greenmount
    BL8 4EP Bury
    Lancashire
    British29941930001
    MOSS, Paul Thomas
    Ashlyn Bilsborrow Lane
    Bilsborrow
    PR3 0RN Preston
    Lancashire
    Director
    Ashlyn Bilsborrow Lane
    Bilsborrow
    PR3 0RN Preston
    Lancashire
    British54695330001
    THORBURN, Anne
    18 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    Director
    18 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    ScotlandBritish87960850001
    VERLE, Aime Raymond
    Krakkestraat 8
    FOREIGN B-8200-Brugge
    Belgium
    Director
    Krakkestraat 8
    FOREIGN B-8200-Brugge
    Belgium
    Belgian26373720001
    BRITISH POLYTHENE LIMITED
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Identification TypeUK Limited Company
    Registration Number00350729
    41401970003

    Who are the persons with significant control of BRITHENE FILMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Polythene Industries Limited
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Apr 06, 2016
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number108191
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0