Background WavePink WaveYellow Wave

B.R.T. SUPPLIES LIMITED (01618951)

B.R.T. SUPPLIES LIMITED (01618951) is an active UK company. incorporated on 2 March 1982. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. B.R.T. SUPPLIES LIMITED has been registered for 44 years. Current directors include ABRAHAM, Jeremy, SYKES, Ann, SYKES, Nicholas John.

Company Number
01618951
Status
active
Type
ltd
Incorporated
2 March 1982
Age
44 years
Address
Deershaw Barn, Huddersfield, HD8 8YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ABRAHAM, Jeremy, SYKES, Ann, SYKES, Nicholas John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.R.T. SUPPLIES LIMITED

B.R.T. SUPPLIES LIMITED is an active company incorporated on 2 March 1982 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. B.R.T. SUPPLIES LIMITED was registered 44 years ago.(SIC: 70100)

Status

active

Active since 44 years ago

Company No

01618951

LTD Company

Age

44 Years

Incorporated 2 March 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Deershaw Barn Cumberworth Huddersfield, HD8 8YB,

Previous Addresses

45 Field Lane Thornes Wakefield West Yorkshire WF2 7RX
From: 2 March 1982To: 3 December 2025
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
New Owner
Aug 17
New Owner
Aug 17
New Owner
Sept 17
Director Left
Dec 20
Director Joined
Apr 21
Owner Exit
Aug 21
Director Joined
Dec 23
Director Left
Feb 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SYKES, Ann

Active
Cumberworth, HuddersfieldHD8 8YB
Secretary
Appointed N/A

ABRAHAM, Jeremy

Active
Birkwood Road, NormantonWF6 2NE
Born July 1963
Director
Appointed 14 Apr 2021

SYKES, Ann

Active
Cumberworth, HuddersfieldHD8 8YB
Born May 1945
Director
Appointed N/A

SYKES, Nicholas John

Active
Deershaw Lane, HuddersfieldHD8 8YB
Born February 1975
Director
Appointed 27 Nov 2023

ABRAHAM, Max

Resigned
Station Road, AltoftsWF6 2NE
Born November 1937
Director
Appointed N/A
Resigned 08 Nov 2020

SYKES, Leslie

Resigned
45 Field Lane, WakefieldWF2 7RX
Born October 1944
Director
Appointed N/A
Resigned 05 Aug 2024

Persons with significant control

3

2 Active
1 Ceased

Leslie Sykes

Ceased
Field Lane, WakefieldWF2 7RX
Born October 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Aug 2021

Jeremy Abraham

Active
Birkwood Road, Normanton
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Nicholas John Sykes

Active
Deershaw Lane, HuddersfieldHD8 8YB
Born February 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 December 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
9 April 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Group
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Group
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Memorandum Articles
30 March 2010
MEM/ARTSMEM/ARTS
Resolution
30 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
353353
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
353353
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 October 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1992
AAAnnual Accounts
Legacy
7 February 1992
363aAnnual Return
Memorandum Articles
13 November 1991
MEM/ARTSMEM/ARTS
Resolution
13 November 1991
RESOLUTIONSResolutions
Resolution
13 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 July 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
9 February 1991
AAAnnual Accounts
Legacy
20 January 1990
287Change of Registered Office
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
17 March 1989
PUC 3PUC 3
Statement Of Affairs
17 March 1989
SASA
Legacy
19 January 1989
287Change of Registered Office
Legacy
18 January 1989
363363
Accounts With Accounts Type Medium
19 December 1988
AAAnnual Accounts
Legacy
6 December 1988
403aParticulars of Charge Subject to s859A
Resolution
24 June 1988
RESOLUTIONSResolutions
Resolution
16 June 1988
RESOLUTIONSResolutions
Legacy
13 February 1988
403aParticulars of Charge Subject to s859A
Legacy
4 December 1987
395Particulars of Mortgage or Charge
Legacy
4 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 October 1987
AAAnnual Accounts
Legacy
25 October 1987
363363
Accounts With Accounts Type Small
19 January 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
2 March 1982
MISCMISC