BRITHENE FILMS LIMITED
Overview
| Company Name | BRITHENE FILMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00513001 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRITHENE FILMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIBBY & BARON LIMITED | Feb 07, 1995 | Feb 07, 1995 |
| BONAR BIBBY & BARON LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| BIBBY & BARON LIMITED | Nov 05, 1952 | Nov 05, 1952 |
What are the latest accounts for BRITHENE FILMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BRITHENE FILMS LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for BRITHENE FILMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Deborah Hamilton as a secretary on Apr 10, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 5 pages | AA | ||
Director's details changed for Mr Sander Zwarthof on Feb 11, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Change of details for British Polythene Industries Limited as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Deborah Hamilton as a secretary on Jul 19, 2024 | 2 pages | AP03 | ||
Appointment of Dr Andrew Samuel Green as a director on Jul 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of British Polythene Limited as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alan Harris as a director on May 03, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 5 pages | AA | ||
Appointment of Mr Sander Zwarthof as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for British Polythene Limited on Jul 01, 2019 | 1 pages | CH02 | ||
Confirmation statement made on Jan 01, 2020 with updates | 4 pages | CS01 | ||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Who are the officers of BRITHENE FILMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Andrew Samuel, Dr | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United Kingdom | British | 168740920001 | |||||||||
| ZWARTHOF, Sander | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | Netherlands | Dutch | 321407140001 | |||||||||
| BROOKSBANK, Raymond Bernard | Secretary | One London Wall EC2Y 5AB London | British | 2160590014 | ||||||||||
| DIBB, Peter | Secretary | 17 Lea Road Heald Green SK8 3RD Cheadle Cheshire | British | 1482180001 | ||||||||||
| HAMILTON, Deborah | Secretary | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | 325329920001 | |||||||||||
| KANE, Hilary Anne | Secretary | Port Glasgow Road PA15 2UL Greenock British Polythene Industries Renfrewshire Scotland | 171837060001 | |||||||||||
| MOSS, Paul Thomas | Secretary | Ashlyn Bilsborrow Lane Bilsborrow PR3 0RN Preston Lancashire | British | 54695330001 | ||||||||||
| AGNEW, Thomas Michael | Director | Attorgarth Common End Distington CA14 5XU Workington Cumbria | British | 1482190001 | ||||||||||
| BARTLETT, Colin | Director | 22 Ashwood Bowdon WA14 3DN Altrincham Cheshire | British | 37899990001 | ||||||||||
| BUNNELL, John | Director | Of Little Orchard Goodshelter East Portlemouth TQ8 8PA Salcombe Devon | United Kingdom | British | 124044910001 | |||||||||
| CHAPMAN, Keith Anthony | Director | Redbrook House 29 Bollin Hill SK9 4AN Wilmslow Cheshire | England | British | 29941940001 | |||||||||
| COX, Stephen Alan | Director | 30 Saxton Avenue DE75 7PZ Heanor Derbyshire | British | 48731730001 | ||||||||||
| DIBB, Peter | Director | 17 Lea Road Heald Green SK8 3RD Cheadle Cheshire | England | British | 1482180001 | |||||||||
| DUTHIE, David George | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | Scotland | British | 131295330001 | |||||||||
| EVANS, James Arthur | Director | 20 The Croft BL9 8RL Bury Lancashire | British | 29976880001 | ||||||||||
| HARDMAN, Martin Roy | Director | 1 Crown Point Turton BL7 0BD Bolton Lancashire | British | 48731620001 | ||||||||||
| HARRIS, Alan | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | Scotland | British | 249672880001 | |||||||||
| HARRIS, David William | Director | One London Wall EC2Y 5AB London | Scotland | British | 227366700001 | |||||||||
| JORDAN, Philip Robert | Director | Moss Cottage Beeston CN6 9SU Tarporley Cheshire | England | British | 43712420001 | |||||||||
| KIDWELL, Michael Henry Incledon | Director | Fairmead 58 Manor Road SK7 3LY Bramhall Gt Manchester | British | 29976870001 | ||||||||||
| LENG, James William | Director | Caledonian Crescent Gleneagles PH3 1NG Auchterarder Glenuyll Perthshire | British | 134713800001 | ||||||||||
| MARX, Jonathan Brian, Nr | Director | 14 Crofters Road HA6 3ED Northwood Middlesex | British | 11471600001 | ||||||||||
| MCLATCHIE, Cameron | Director | Ailsa 25 Summerlea Road Seamill KA23 9HP West Kilbride Ayrshire | Scotland | British | 320410001 | |||||||||
| MONNEY, David Stevenson | Director | 8 Keats Road Greenmount BL8 4EP Bury Lancashire | British | 29941930001 | ||||||||||
| MOSS, Paul Thomas | Director | Ashlyn Bilsborrow Lane Bilsborrow PR3 0RN Preston Lancashire | British | 54695330001 | ||||||||||
| THORBURN, Anne | Director | 18 Lawmarnock Crescent PA11 3AS Bridge Of Weir Renfrewshire | Scotland | British | 87960850001 | |||||||||
| VERLE, Aime Raymond | Director | Krakkestraat 8 FOREIGN B-8200-Brugge Belgium | Belgian | 26373720001 | ||||||||||
| BRITISH POLYTHENE LIMITED | Director | Crown Way NN10 6FB Rushden Sapphire House England |
| 41401970003 |
Who are the persons with significant control of BRITHENE FILMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Polythene Industries Limited | Apr 06, 2016 | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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