BRINTONS OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | BRINTONS OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01351648 |
| 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 BRINTONS OVERSEAS HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BRINTONS OVERSEAS HOLDINGS LIMITED located?
| Registered Office Address | Wyre Forest House Finepoint Way DY11 7WF Kidderminster Worcestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRINTONS OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAYVEST LIMITED | Feb 06, 1978 | Feb 06, 1978 |
What are the latest accounts for BRINTONS OVERSEAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 04, 2025 |
What is the status of the latest confirmation statement for BRINTONS OVERSEAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 19, 2025 |
| Overdue | No |
What are the latest filings for BRINTONS OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Oct 04, 2025 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2025 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Sep 18, 2025
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 10, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Sep 28, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Brintons Carpets Limited, Wyre Forest House Wyre Forest House Fine Point Way Kidderminster Worcestershire DY11 7WF England to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on Mar 01, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 17 pages | AA | ||||||||||
Satisfaction of charge 013516480008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 013516480009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 013516480010 in full | 1 pages | MR04 | ||||||||||
Registration of charge 013516480011, created on Dec 22, 2023 | 26 pages | MR01 | ||||||||||
Registration of charge 013516480012, created on Dec 22, 2023 | 63 pages | MR01 | ||||||||||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Nicola Jane Davis as a secretary on May 01, 2023 | 2 pages | AP03 | ||||||||||
Full accounts made up to Oct 01, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 02, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from . Stourport Road Kidderminster Worcestershire DY11 7PZ to C/O Brintons Carpets Limited, Wyre Forest House Wyre Forest House Fine Point Way Kidderminster Worcestershire DY11 7WF on Sep 03, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of BRINTONS OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Nicola Jane | Secretary | Finepoint Way DY11 7WF Kidderminster Wyre Forest House Worcestershire England | 308538740001 | |||||||
| BALDI, Duccio Latino Senese | Director | Finepoint Way DY11 7WF Kidderminster Wyre Forest House Worcestershire England | England | British | 71508110004 | |||||
| EDWARDS, Andrew John | Director | Finepoint Way DY11 7WF Kidderminster Wyre Forest House Worcestershire England | England | British | 170333660001 | |||||
| COLLIER, William John Racster | Secretary | 38 Silverdale Avenue WR5 1PX Worcester Worcestershire | British | 20690530001 | ||||||
| JONES, David George | Secretary | Plum Tree Cottage Astley DY13 0RR Stourport On Severn Worcestershire | British | 22489800001 | ||||||
| PEAK, Roger Michael | Secretary | Stourport Road DY11 7PZ Kidderminster . Worcestershire United Kingdom | 180720040001 | |||||||
| SMITH, David John | Secretary | 20 Larches Cottage Gardens DY11 7AZ Kidderminster Worcestershire | British | 90744080001 | ||||||
| BRINTON, Michael Ashley Cecil | Director | The Old Rectory Pudleston HR6 0RA Leominster Herefordshire | United Kingdom | British | 16645270002 | |||||
| CLIST, Julian Reginald Brinton | Director | The Yard House Great Witley WR6 6JS Worcester Worcs | England | British | 3098820001 | |||||
| COATES, Donald William | Director | Main Road Kempsey WR5 3NY Worcester Draycott House United Kingdom | United Kingdom | British | 73109880003 | |||||
| FOLWELL, Alan John Steel, Dr | Director | Branston House NG13 9AL Aslockton Nottinghamshire | United Kingdom | British | 40499280001 | |||||
| GARDINER, Edwin Pryce | Director | 1a Franche Road Wolverley DY11 5TP Kidderminster Worcestershire | British | 2162380001 | ||||||
| HOPCROFT, Martin Peter | Director | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | England | British | 40168200003 | |||||
| JOHANSEN, Peter John Sverre | Director | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British | 96262210001 | |||||
| PILLING, John Reginald | Director | Red Marley Great Witley WR6 6JS Worcester Worcestershire | United Kingdom | British | 103036640001 | |||||
| REILLY, Howard Neil | Director | Galtons Lane Belbroughton DY9 9TS Stourbridge The Little Thatch West Midlands United Kingdom | United Kingdom | British | 158355700001 | |||||
| WALKER, Andrew John | Director | The Browns End HR8 1RX Bromesberrow Gloucestershire | United Kingdom | British | 51959750002 |
Who are the persons with significant control of BRINTONS OVERSEAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brintons Carpets Limited | Apr 06, 2016 | Stourport Road DY11 7PZ Kidderminster Brintons Carpets Limited England | 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