Background WavePink WaveYellow Wave

BRITECREST LIMITED (04457579)

BRITECREST LIMITED (04457579) is an active UK company. incorporated on 10 June 2002. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRITECREST LIMITED has been registered for 23 years. Current directors include GIBBONS, Donald Mark, GIBBONS, Julie Dawn.

Company Number
04457579
Status
active
Type
ltd
Incorporated
10 June 2002
Age
23 years
Address
C/O Bdo Llp Two Snowhill, Birmingham, B4 6GA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GIBBONS, Donald Mark, GIBBONS, Julie Dawn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITECREST LIMITED

BRITECREST LIMITED is an active company incorporated on 10 June 2002 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRITECREST LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04457579

LTD Company

Age

23 Years

Incorporated 10 June 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

C/O Bdo Llp Two Snowhill 7th Floor Birmingham, B4 6GA,

Previous Addresses

Bdo Llp, Two Snow Hill Snow Hill Queensway Birmingham B4 6GA England
From: 16 July 2019To: 25 June 2024
The Grange Eardington Bridgnorth Shropshire WV16 5JT England
From: 20 September 2017To: 16 July 2019
The Grange Eardington Bridgnorth Bridgnorth Shropshire WV16 5JT England
From: 20 September 2017To: 20 September 2017
Elscot House Arcadia Avenue London N3 2JU United Kingdom
From: 5 April 2017To: 20 September 2017
788-790 Finchley Road London NW11 7TJ
From: 6 March 2012To: 5 April 2017
the Well House Frittenden Cranbrook Kent TN17 2DD
From: 10 June 2002To: 6 March 2012
Timeline

10 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Mar 12
Director Left
Mar 12
New Owner
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GIBBONS, Donald Mark

Active
Two Snowhill, BirminghamB4 6GA
Secretary
Appointed 19 Sept 2017

GIBBONS, Donald Mark

Active
Two Snowhill, BirminghamB4 6GA
Born March 1966
Director
Appointed 19 Sept 2017

GIBBONS, Julie Dawn

Active
Two Snowhill, BirminghamB4 6GA
Born October 1967
Director
Appointed 19 Sept 2017

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 10 Jun 2002
Resigned 17 Jun 2002

PRIME SECRETARIES LIMITED

Resigned
Giro's Passage, GibraltarFOREIGN
Corporate secretary
Appointed 24 Jun 2002
Resigned 19 Sept 2017

ELLUL, Jenssen

Resigned
Giro's Passage, Gibraltar
Born November 1976
Director
Appointed 25 Mar 2011
Resigned 19 Sept 2017

GRAVETT, Alan David

Resigned
332 Watergardens, GibraltarFOREIGN
Born April 1948
Director
Appointed 12 Nov 2008
Resigned 25 Mar 2011

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 10 Jun 2002
Resigned 17 Jun 2002

PRIME MANAGEMENT LIMITED

Resigned
Giro's Passage, GibraltarFOREIGN
Corporate director
Appointed 24 Jun 2002
Resigned 19 Sept 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Julie Dawn Gibbons

Active
Two Snowhill, BirminghamB4 6GA
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2017

Donald Mark Gibbons

Active
Two Snowhill, BirminghamB4 6GA
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2017
Giros Passage, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
19 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts Amended With Accounts Type Dormant
12 May 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Change Corporate Director Company With Change Date
6 March 2012
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 March 2012
CH04Change of Corporate Secretary Details
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Corporate Director Company With Change Date
30 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Legacy
25 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
2 July 2004
AAAnnual Accounts
Legacy
24 June 2004
225Change of Accounting Reference Date
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
1 August 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
6 August 2002
287Change of Registered Office
Legacy
19 July 2002
287Change of Registered Office
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Incorporation Company
10 June 2002
NEWINCIncorporation