Background WavePink WaveYellow Wave

BRITAL FOODS LIMITED (02966384)

BRITAL FOODS LIMITED (02966384) is an active UK company. incorporated on 8 September 1994. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 1 other business activities. BRITAL FOODS LIMITED has been registered for 31 years. Current directors include FAULKNER, Terence Henry, WATERS, Christopher Edward.

Company Number
02966384
Status
active
Type
ltd
Incorporated
8 September 1994
Age
31 years
Address
10-12 The Circle Queen Elizabeth Street, London, SE1 2JE
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
FAULKNER, Terence Henry, WATERS, Christopher Edward
SIC Codes
10710, 46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITAL FOODS LIMITED

BRITAL FOODS LIMITED is an active company incorporated on 8 September 1994 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes and 1 other business activity. BRITAL FOODS LIMITED was registered 31 years ago.(SIC: 10710, 46380)

Status

active

Active since 31 years ago

Company No

02966384

LTD Company

Age

31 Years

Incorporated 8 September 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

BRI-TAL (FOODS) LIMITED
From: 7 December 1994To: 21 April 2017
BRIT-TAL (FOODS) LIMITED
From: 8 September 1994To: 7 December 1994
Contact
Address

10-12 The Circle Queen Elizabeth Street London, SE1 2JE,

Previous Addresses

Chaucer House Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6PW
From: 11 September 2017To: 14 December 2023
The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD
From: 23 November 2010To: 11 September 2017
, Leytonstone House Leytonstone, London, E11 1GA
From: 8 September 1994To: 23 November 2010
Timeline

22 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Oct 10
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Apr 13
Director Joined
May 13
Share Buyback
May 15
Loan Cleared
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Nov 15
Loan Secured
Mar 16
Director Left
Feb 17
Director Left
Jul 18
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Dec 24
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FAULKNER, Terence Henry

Active
227-255 Ilderton Road, LondonSE15 1NS
Born February 1958
Director
Appointed 28 May 2015

WATERS, Christopher Edward

Active
227-255 Lderton Road, LondonSE15 1NS
Born December 1963
Director
Appointed 28 May 2015

DELLOW, Christopher John

Resigned
24 Crown Road, ShorehamTN14 7TL
Secretary
Appointed 08 Sept 1994
Resigned 12 Dec 2012

DUNBAR, Douglas Alexander

Resigned
227-255 Ilderton Road, LondonSE15 1NS
Secretary
Appointed 28 May 2015
Resigned 19 Dec 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Sept 1994
Resigned 08 Sept 1994

DELLOW, Christopher John

Resigned
24 Crown Road, ShorehamTN14 7TL
Born July 1953
Director
Appointed 08 Sept 1994
Resigned 12 Dec 2012

DUNBAR, Douglas Alexander

Resigned
Ilderton Road, LondonSE15 1NS
Born April 1966
Director
Appointed 02 Jan 2020
Resigned 19 Dec 2024

MCNEIL, Sarah Frances

Resigned
31-37 Church Street, ReigateRH2 0AD
Born April 1963
Director
Appointed 07 Jan 2013
Resigned 28 May 2015

MIDDLETON, James

Resigned
Mine Pitts Lane, Ross-On-WyeHR9 6DY
Born March 1962
Director
Appointed 22 Sept 2010
Resigned 28 May 2015

SHAW, Nicholas Charles

Resigned
Sandys Road, MalvernWR14 1JJ
Born January 1962
Director
Appointed 01 Mar 2013
Resigned 28 May 2015

SPARHAM, Kenneth

Resigned
St Fabians Drive, ChelmsfordCM1 2PR
Born January 1956
Director
Appointed 08 Sept 1994
Resigned 12 Dec 2012

THOMAS, Steven Robert

Resigned
Church Street, ReigateRH2 0AD
Born August 1949
Director
Appointed 12 Dec 2012
Resigned 30 Jan 2017

WILKINSON, Alison

Resigned
227-255 Ilderton Road, BermondseySE15 1NS
Born November 1969
Director
Appointed 28 May 2015
Resigned 03 Nov 2017

WITHERINGTON, Robert

Resigned
Watery Lane, SevenoaksTN15 6PW
Born January 1965
Director
Appointed 01 Nov 2015
Resigned 19 Feb 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 Sept 1994
Resigned 08 Sept 1994

Persons with significant control

1

Leathams Limited

Active
Ilderton Road, LondonSE15 1NS

Nature of Control

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

Filing History

118

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Resolution
21 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company
22 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
11 May 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Small
27 May 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
5 March 2013
AAAnnual Accounts
Legacy
31 January 2013
MG01MG01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Secretary Company With Name
18 December 2012
TM02Termination of Secretary
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
25 May 2011
AAAnnual Accounts
Miscellaneous
24 November 2010
MISCMISC
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Miscellaneous
18 November 2010
MISCMISC
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Resolution
1 October 2010
RESOLUTIONSResolutions
Legacy
23 September 2010
MG02MG02
Legacy
23 September 2010
MG02MG02
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
3 March 2009
287Change of Registered Office
Legacy
26 September 2008
363aAnnual Return
Legacy
28 August 2008
287Change of Registered Office
Miscellaneous
20 August 2008
MISCMISC
Accounts Amended With Made Up Date
1 May 2008
AAMDAAMD
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
28 February 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
3 September 1999
363aAnnual Return
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
20 January 1997
287Change of Registered Office
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
18 May 1996
395Particulars of Mortgage or Charge
Legacy
17 May 1996
403aParticulars of Charge Subject to s859A
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
6 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1994
288288
Legacy
13 September 1994
287Change of Registered Office
Incorporation Company
8 September 1994
NEWINCIncorporation