Background WavePink WaveYellow Wave

BRITTEN ESTATE LIMITED(THE) (02063903)

BRITTEN ESTATE LIMITED(THE) (02063903) is an active UK company. incorporated on 13 October 1986. with registered office in Aldeburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. BRITTEN ESTATE LIMITED(THE) has been registered for 39 years. Current directors include FAULDER, Sarah Mary, MALLINSON, Angela Marie Christine, NJOKU-GOODWIN, Jamie and 1 others.

Company Number
02063903
Status
active
Type
ltd
Incorporated
13 October 1986
Age
39 years
Address
The Red House, Aldeburgh, IP15 5PZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
FAULDER, Sarah Mary, MALLINSON, Angela Marie Christine, NJOKU-GOODWIN, Jamie, TAIT, Alasdair Wilson Robertson
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITTEN ESTATE LIMITED(THE)

BRITTEN ESTATE LIMITED(THE) is an active company incorporated on 13 October 1986 with the registered office located in Aldeburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. BRITTEN ESTATE LIMITED(THE) was registered 39 years ago.(SIC: 90020)

Status

active

Active since 39 years ago

Company No

02063903

LTD Company

Age

39 Years

Incorporated 13 October 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

The Red House Golf Lane Aldeburgh, IP15 5PZ,

Previous Addresses

the Red House Golf Lane Aldeburgh Suffolk IP15 5PZ United Kingdom
From: 1 May 2012To: 1 May 2012
the Red House Aldeburgh Suffolk IP15 5PZ
From: 13 October 1986To: 1 May 2012
Timeline

32 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Apr 16
Director Left
Apr 16
Director Left
Nov 16
Director Left
Jul 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
May 19
Loan Cleared
Jan 20
Director Joined
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Jun 21
Director Left
Jul 21
Director Left
Mar 23
Director Joined
Oct 23
0
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

FAULDER, Sarah Mary

Active
Golf Lane, AldeburghIP15 5PZ
Born March 1957
Director
Appointed 09 Jun 2010

MALLINSON, Angela Marie Christine

Active
Crieff Road, LondonSW18 2EA
Born June 1960
Director
Appointed 06 Jun 2018

NJOKU-GOODWIN, Jamie

Active
Golf Lane, AldeburghIP15 5PZ
Born January 1991
Director
Appointed 30 Mar 2021

TAIT, Alasdair Wilson Robertson

Active
Golf Lane, AldeburghIP15 5PZ
Born May 1973
Director
Appointed 05 Oct 2023

ARNOLD, Amanda Jane

Resigned
9 Manor Close, ColchesterCO6 4AR
Secretary
Appointed 14 May 2008
Resigned 12 Dec 2018

NICHOLLS, Keith Arthur

Resigned
Golf Lane, AldeburghIP15 5PZ
Secretary
Appointed 12 Dec 2018
Resigned 30 Sept 2021

PERITON, Noel Macdonald

Resigned
14 Claremont Avenue, EsherKT10 9JD
Secretary
Appointed N/A
Resigned 14 May 2008

BLAKEMAN, Edward Graham

Resigned
Icknield Close, AylesburyHP22 6HG
Born March 1951
Director
Appointed 09 Jun 2010
Resigned 30 Jun 2017

CAPLAN, Isador

Resigned
The Old Stables River Lane, RichmondTW10 7AG
Born April 1912
Director
Appointed N/A
Resigned 17 Jan 1995

CARTER, Peter Alan

Resigned
84 Broom Road, TeddingtonTW11 9NY
Born May 1949
Director
Appointed 13 Jul 1993
Resigned 30 Jun 2010

COBBE, Hugh Michael Thomas

Resigned
Fox House, NewburyRG20 0AY
Born November 1942
Director
Appointed 13 Jul 1993
Resigned 07 Aug 1996

DREW, David

Resigned
12 Favart Road, LondonSW6 4AZ
Born September 1930
Director
Appointed N/A
Resigned 24 Apr 1999

ELLIS, Vernon James, Sir

Resigned
Golf Lane, AldeburghIP15 5PZ
Born July 1947
Director
Appointed 06 Jun 2018
Resigned 31 Mar 2023

EVANS, John, Dr

Resigned
Kingfisher House, LondonSW18 1TX
Born November 1953
Director
Appointed 01 Oct 1999
Resigned 30 Jun 2010

HARROLD, Timothy John

Resigned
Farthings 2 Longdown Road, GuildfordGU4 8PP
Born May 1938
Director
Appointed 22 Oct 1996
Resigned 14 Feb 2000

HAY, Jane Scott

Resigned
Tredegar Square, LondonE3 5AE
Born August 1960
Director
Appointed 06 Jun 2018
Resigned 01 Dec 2020

HEATH, Penelope Chloe

Resigned
Wilberforce Road, CambridgeCB3 0EQ
Born December 1955
Director
Appointed 06 Jun 2018
Resigned 01 Feb 2021

HIGGINS, Christopher Francis, Professor

Resigned
Westhall, HalesworthIP19 8NY
Born June 1955
Director
Appointed 06 Jun 2018
Resigned 01 Dec 2020

HOWES, Christopher Kingston, Sir

Resigned
Golf Lane, AldeburghIP15 5PZ
Born January 1942
Director
Appointed 27 Jun 2018
Resigned 06 Dec 2020

JARMAN, Richard Neville

Resigned
Belsize Avenue, LondonN13 4TL
Born April 1949
Director
Appointed 09 Jun 2010
Resigned 22 Mar 2016

MATTHEWS, Colin Herbert

Resigned
3 Manchuria Road, LondonSW11 6AF
Born February 1946
Director
Appointed N/A
Resigned 01 Apr 2020

MITCHELL, Donald Charles Peter, Dr

Resigned
83 Ridgmount Gardens, LondonWC1E 7AY
Born February 1925
Director
Appointed N/A
Resigned 01 May 2007

PERITON, Noel Macdonald

Resigned
14 Claremont Avenue, EsherKT10 9JD
Born December 1942
Director
Appointed N/A
Resigned 06 Oct 2008

PHIBBS, Joseph

Resigned
Teignmouth Lodge, LondonNW2 4ED
Born April 1974
Director
Appointed 26 Sept 2007
Resigned 06 Jun 2018

POTTER, Andrew John

Resigned
91 Hazel Crescent, KidlingtonOX5 1EL
Born April 1949
Director
Appointed N/A
Resigned 06 Nov 1995

RAMSBOTTOM, Philip, Mr.

Resigned
Clarendon Gardens, LondonW9 1AY
Born July 1945
Director
Appointed 04 Mar 2009
Resigned 30 Jun 2016

REED, Philip, Dr

Resigned
46 Victoria Road, AldeburghIP15 5EJ
Born March 1959
Director
Appointed 04 Jun 1996
Resigned 28 Jun 1996

RIVERS, Oliver Max

Resigned
Golf Lane, AldeburghIP15 5PZ
Born November 1966
Director
Appointed 06 Jun 2018
Resigned 26 Feb 2021

SUSSKIND, Janis Elizabeth

Resigned
71-91 Aldwych, LondonWC2B 4HN
Born November 1952
Director
Appointed 06 Jun 2018
Resigned 01 Apr 2020

THORPE, Marion Donata

Resigned
2 Orme Square, LondonW2 4RS
Born October 1926
Director
Appointed N/A
Resigned 27 Feb 2007

TOOLEY, John, Sir

Resigned
32 First Street, LondonSW3 2LD
Born June 1924
Director
Appointed N/A
Resigned 09 Aug 1996

Persons with significant control

4

1 Active
3 Ceased
Snape Bridge, SaxmundhamIP17 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2020
Ceased 28 Jun 2021
Snape Bridge, SaxmundhamIP17 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2020
Ceased 30 Mar 2021
Snape Maltings, SaxmundhamIP17 1SP

Nature of Control

Significant influence or control
Notified 31 Mar 2020
Golf Lane, AldeburghIP15 5PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Mar 2020
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
31 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
12 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Resolution
6 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2016
CC04CC04
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 November 2009
AA01Change of Accounting Reference Date
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
20 November 2008
288cChange of Particulars
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
10 June 2008
363aAnnual Return
Legacy
10 June 2008
363aAnnual Return
Legacy
10 June 2008
363aAnnual Return
Legacy
10 June 2008
363aAnnual Return
Legacy
10 June 2008
363aAnnual Return
Legacy
10 June 2008
363aAnnual Return
Legacy
10 June 2008
363aAnnual Return
Legacy
10 June 2008
363aAnnual Return
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
363aAnnual Return
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
16 August 2001
225Change of Accounting Reference Date
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Legacy
28 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
7 July 1996
288288
Legacy
12 June 1996
288288
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
288288
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
28 April 1992
363b363b
Legacy
12 March 1992
288288
Legacy
6 August 1991
363aAnnual Return
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Legacy
23 August 1989
288288
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Legacy
11 March 1988
363363
Legacy
16 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
PUC 3PUC 3
Certificate Incorporation
13 October 1986
CERTINCCertificate of Incorporation