BRITPAVE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITPAVE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02592702
    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 BRITPAVE?

    • Construction of roads and motorways (42110) / Construction

    Where is BRITPAVE located?

    Registered Office Address
    Easthampstead Park Easthampstead Park
    Off Peacock Lane
    RG40 3DF Wokingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITPAVE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for BRITPAVE?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for BRITPAVE?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Joe Gerard Quirke as a director on Sep 25, 2025

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2025

    9 pagesAA

    Appointment of Mr Joe Gerard Quirke as a secretary on Sep 25, 2025

    2 pagesAP03

    Appointment of Mr Alastair Mcdermid as a director on Sep 25, 2025

    2 pagesAP01

    Termination of appointment of Stephen Paul Elliott as a secretary on Sep 25, 2025

    1 pagesTM02

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    9 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    9 pagesAA

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    9 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    9 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Indigo House Unit 10, Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY to Easthampstead Park Easthampstead Park Off Peacock Lane Wokingham RG40 3DF on Jul 29, 2021

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2020

    9 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    9 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    9 pagesAA

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    9 pagesAA

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    5 pagesAA

    Termination of appointment of James Kerber Charlesworth as a secretary on Oct 06, 2016

    1 pagesTM02

    Who are the officers of BRITPAVE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUIRKE, Joe Gerard
    Easthampstead Park
    Off Peacock Lane
    RG40 3DF Wokingham
    Easthampstead Park
    England
    Secretary
    Easthampstead Park
    Off Peacock Lane
    RG40 3DF Wokingham
    Easthampstead Park
    England
    343309540001
    MCDERMID, Alastair
    Easthampstead Park
    Off Peacock Lane
    RG40 3DF Wokingham
    Easthampstead Park
    England
    Director
    Easthampstead Park
    Off Peacock Lane
    RG40 3DF Wokingham
    Easthampstead Park
    England
    EnglandBritish35881560001
    CHARLESWORTH, James Kerber
    New Road
    Firbeck
    S81 8JT Worksop
    Chauffers Cottage
    Nottinghamshire
    England
    Secretary
    New Road
    Firbeck
    S81 8JT Worksop
    Chauffers Cottage
    Nottinghamshire
    England
    192162800001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    ELLIOTT, Stephen Paul
    Easthampstead Park
    Off Peacock Lane
    RG40 3DF Wokingham
    Easthampstead Park
    England
    Secretary
    Easthampstead Park
    Off Peacock Lane
    RG40 3DF Wokingham
    Easthampstead Park
    England
    216575680001
    JONES, David Paul
    Main Street
    DE65 6FB Repton
    48
    Derby
    United Kingdom
    Secretary
    Main Street
    DE65 6FB Repton
    48
    Derby
    United Kingdom
    British71077640001
    SHARPE, Graham Neil
    6 Oxford Road
    HA1 4JF Harrow
    Middlesex
    Secretary
    6 Oxford Road
    HA1 4JF Harrow
    Middlesex
    British43319330001
    TAYLOR, Graham
    302 London Road
    RG40 1RD Wokingham
    Berkshire
    Secretary
    302 London Road
    RG40 1RD Wokingham
    Berkshire
    British58859930001
    WHEELER, John
    Dukes Wood Avenue
    SL9 7JT Gerrards Cross
    24
    Buckinghamshire
    England
    Secretary
    Dukes Wood Avenue
    SL9 7JT Gerrards Cross
    24
    Buckinghamshire
    England
    179019270001
    CHARLESWORTH, James Kerber
    Chauffers Cottage
    New Road Firbeck
    S81 8JT Worksop
    Nottinghamshire
    Director
    Chauffers Cottage
    New Road Firbeck
    S81 8JT Worksop
    Nottinghamshire
    United KingdomBritish100756390001
    DAVIES, Nicholas John Kent
    The Quarries
    Workhouse Lane East Farleigh
    ME15 0PZ Maidstone
    Kent
    Director
    The Quarries
    Workhouse Lane East Farleigh
    ME15 0PZ Maidstone
    Kent
    British45918820001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FITZPATRICK, Patrick Alan
    Esterel Compton Avenue
    Highgate
    N6 4LH London
    Director
    Esterel Compton Avenue
    Highgate
    N6 4LH London
    British11634050001
    GILLHAM, David George Allan
    Faircross Stonewood Close
    BN25 3UX Seaford
    East Sussex
    Director
    Faircross Stonewood Close
    BN25 3UX Seaford
    East Sussex
    United KingdomBritish60052640001
    GREEN, Jonathan Audley
    Hawton House 2 Glebe Park
    Balderton
    NG24 3GN Newark
    Nottinghamshire
    Director
    Hawton House 2 Glebe Park
    Balderton
    NG24 3GN Newark
    Nottinghamshire
    United KingdomBritish61155300001
    JONES, David Paul
    40 The Brackens
    RG45 6TB Crowthorne
    Berkshire
    Director
    40 The Brackens
    RG45 6TB Crowthorne
    Berkshire
    United Kingdom ( England ) (Gb-Eng)British71077640001
    LLOYD, Samuel George Alan
    13 Harley Court
    Blake Hall Road
    E11 2QG Wanstead
    London
    Nominee Director
    13 Harley Court
    Blake Hall Road
    E11 2QG Wanstead
    London
    British900001670001
    MOSS, John George
    4 Moat Close
    OX18 3PW Brize Norton
    Oxfordshire
    Director
    4 Moat Close
    OX18 3PW Brize Norton
    Oxfordshire
    British114435020001
    QUIRKE, Joe Gerard
    Mulberry Business Park
    Fishponds Road
    RG41 2GY Wokingham
    Indigo House
    Berkshire
    England
    Director
    Mulberry Business Park
    Fishponds Road
    RG41 2GY Wokingham
    Indigo House
    Berkshire
    England
    EnglandIrish197993050001
    SERGANT, Malcolm John
    6 Badgers Sett
    RG45 6EY Crowthorne
    Berkshire
    Director
    6 Badgers Sett
    RG45 6EY Crowthorne
    Berkshire
    British64447070001
    SHARPE, Graham Neil
    6 Oxford Road
    HA1 4JF Harrow
    Middlesex
    Director
    6 Oxford Road
    HA1 4JF Harrow
    Middlesex
    British43319330001
    TROY, James Francis, Dr
    & Country Resort
    Barangay Dagatan
    Lipa City
    Bewdley House La Finca Farm
    Batangas
    Philippines
    Director
    & Country Resort
    Barangay Dagatan
    Lipa City
    Bewdley House La Finca Farm
    Batangas
    Philippines
    PhilippinesIrish65193660002
    WELTON, Michael William
    36 Manor Way
    Onslow Village
    GU2 7RP Guildford
    Surrey
    Director
    36 Manor Way
    Onslow Village
    GU2 7RP Guildford
    Surrey
    British7435090001
    YORK, David Michael
    18 Bedehouse Bank
    PE10 9JX Bourne
    Lincolnshire
    Director
    18 Bedehouse Bank
    PE10 9JX Bourne
    Lincolnshire
    United KingdomBritish3663720006

    What are the latest statements on persons with significant control for BRITPAVE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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