Background WavePink WaveYellow Wave

BRITCON (UK) LIMITED (02463833)

BRITCON (UK) LIMITED (02463833) is an active UK company. incorporated on 26 January 1990. with registered office in Scunthorpe. The company operates in the Construction sector, engaged in construction of commercial buildings. BRITCON (UK) LIMITED has been registered for 36 years. Current directors include HUNT, Derrick Thomas, HUNT, Gloria Patricia, HUNT, Shaun Antony and 4 others.

Company Number
02463833
Status
active
Type
ltd
Incorporated
26 January 1990
Age
36 years
Address
26-30 Midland Road, Scunthorpe, DN16 1DQ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HUNT, Derrick Thomas, HUNT, Gloria Patricia, HUNT, Shaun Antony, NOBLE, Lee Philip, SEARSTON, Matthew Graham, SHEPHERD, Nicholas Robert, STEWART, Donald
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITCON (UK) LIMITED

BRITCON (UK) LIMITED is an active company incorporated on 26 January 1990 with the registered office located in Scunthorpe. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BRITCON (UK) LIMITED was registered 36 years ago.(SIC: 41201)

Status

active

Active since 36 years ago

Company No

02463833

LTD Company

Age

36 Years

Incorporated 26 January 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

BRITCON (SCUNTHORPE) LIMITED
From: 26 January 1990To: 12 July 2013
Contact
Address

26-30 Midland Road Scunthorpe, DN16 1DQ,

Previous Addresses

11 Midland Road Scunthorpe North Lincolnshire DN16 1DQ United Kingdom
From: 29 January 2010To: 11 February 2010
52/54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ
From: 26 January 1990To: 29 January 2010
Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Jan 10
Director Left
Aug 10
Director Left
Nov 11
Funding Round
Oct 15
Director Joined
Nov 16
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Jan 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Apr 24
Director Joined
May 24
Funding Round
Jan 25
Director Left
Apr 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

HUNT, Gloria

Active
Midland Road, ScunthorpeDN16 1DQ
Secretary
Appointed 01 Sept 2014

HUNT, Derrick Thomas

Active
Midland Road, ScunthorpeDN16 1DQ
Born September 1948
Director
Appointed N/A

HUNT, Gloria Patricia

Active
Midland Road, ScunthorpeDN16 1DQ
Born April 1949
Director
Appointed N/A

HUNT, Shaun Antony

Active
Midland Road, ScunthorpeDN16 1DQ
Born March 1970
Director
Appointed 29 Sept 1997

NOBLE, Lee Philip

Active
Midland Road, ScunthorpeDN16 1DQ
Born August 1983
Director
Appointed 15 Feb 2023

SEARSTON, Matthew Graham

Active
Midland Road, ScunthorpeDN16 1DQ
Born September 1976
Director
Appointed 15 Feb 2023

SHEPHERD, Nicholas Robert

Active
Midland Road, ScunthorpeDN16 1DQ
Born December 1971
Director
Appointed 17 Jun 2019

STEWART, Donald

Active
Midland Road, ScunthorpeDN16 1DQ
Born July 1969
Director
Appointed 23 Mar 2024

BENNETT, Sandra Diane

Resigned
28 Brigg Road, Barton Upon HumberDN18 5DH
Secretary
Appointed 01 Apr 1999
Resigned 06 Dec 1999

HILL, Frank Edward

Resigned
Church Lane, GrimsbyDN41 8ED
Secretary
Appointed 23 Apr 2013
Resigned 01 Sept 2014

HUNT, Gloria Patricia

Resigned
Castlethorpe House, BriggDN20 9LF
Secretary
Appointed 06 Dec 1999
Resigned 23 Mar 2013

HUNT, Gloria Patricia

Resigned
Brumby House Brumby House Drive, ScunthorpeDN16 2DE
Secretary
Appointed N/A
Resigned 01 Apr 1999

BUNYAN, Michael

Resigned
Plot 76 Kealholme Road, ScunthorpeDN17 3SX
Born September 1960
Director
Appointed 02 Mar 1998
Resigned 30 Jun 2010

CLARKSON, Paul

Resigned
Midland Road, ScunthorpeDN16 1DQ
Born June 1966
Director
Appointed 01 Jan 2010
Resigned 18 Apr 2019

COATES, Stephen George

Resigned
Budleigh House, ScunthorpeDN17 3AS
Born November 1947
Director
Appointed N/A
Resigned 26 Mar 1996

EVANS, Nicholas Irwin

Resigned
Midland Road, ScunthorpeDN16 1DQ
Born July 1959
Director
Appointed 01 Apr 2004
Resigned 31 Jul 2019

HILL, Frank Edward

Resigned
8 Karen Avenue, GrimsbyDN41 8EU
Born April 1952
Director
Appointed N/A
Resigned 30 Sept 2011

MAWSON, Michael

Resigned
17 East Green, ScunthorpeDN17 3QU
Born September 1948
Director
Appointed 01 Sept 2006
Resigned 31 Dec 2008

MCLACKLAND, Craig Duncan

Resigned
Midland Road, ScunthorpeDN16 1DQ
Born September 1971
Director
Appointed 14 Nov 2016
Resigned 27 Dec 2018

MCQUEEN, Stuart Charles

Resigned
Midland Road, ScunthorpeDN16 1DQ
Born March 1975
Director
Appointed 23 May 2024
Resigned 16 Apr 2025

WHITMORE, John

Resigned
Midland Road, ScunthorpeDN16 1DQ
Born September 1961
Director
Appointed 29 Sept 1997
Resigned 31 Dec 2021

Persons with significant control

1

Mr Derrick Thomas Hunt

Active
Midland Road, ScunthorpeDN16 1DQ
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Memorandum Articles
20 January 2025
MAMA
Resolution
20 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Memorandum Articles
2 November 2021
MAMA
Resolution
2 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Resolution
11 November 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2013
TM02Termination of Secretary
Certificate Change Of Name Company
12 July 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Resolution
29 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
29 June 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
26 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
12 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 June 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 April 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 April 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 April 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Resolution
23 December 1999
RESOLUTIONSResolutions
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288cChange of Particulars
Legacy
12 November 1999
288cChange of Particulars
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
5 March 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
13 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 1997
AAAnnual Accounts
Legacy
17 March 1997
395Particulars of Mortgage or Charge
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
30 April 1996
288288
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 February 1994
AAAnnual Accounts
Legacy
13 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1992
AAAnnual Accounts
Legacy
4 February 1992
363sAnnual Return (shuttle)
Legacy
14 October 1991
88(2)R88(2)R
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
23 February 1990
225(1)225(1)
Legacy
22 February 1990
88(2)R88(2)R
Legacy
15 February 1990
288288
Legacy
15 February 1990
224224
Legacy
31 January 1990
288288
Legacy
31 January 1990
287Change of Registered Office
Incorporation Company
26 January 1990
NEWINCIncorporation