Background WavePink WaveYellow Wave

BRITTENS MUSIC (NEW HAW) LIMITED (07734409)

BRITTENS MUSIC (NEW HAW) LIMITED (07734409) is an active UK company. incorporated on 9 August 2011. with registered office in Tunbridge Wells. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of musical instruments and scores in specialised stores. BRITTENS MUSIC (NEW HAW) LIMITED has been registered for 14 years. Current directors include COLLINS, Andrew James, COLLINS, Lyanne Irene.

Company Number
07734409
Status
active
Type
ltd
Incorporated
9 August 2011
Age
14 years
Address
Russell House, Tunbridge Wells, TN1 1RZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of musical instruments and scores in specialised stores
Directors
COLLINS, Andrew James, COLLINS, Lyanne Irene
SIC Codes
47591

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITTENS MUSIC (NEW HAW) LIMITED

BRITTENS MUSIC (NEW HAW) LIMITED is an active company incorporated on 9 August 2011 with the registered office located in Tunbridge Wells. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of musical instruments and scores in specialised stores. BRITTENS MUSIC (NEW HAW) LIMITED was registered 14 years ago.(SIC: 47591)

Status

active

Active since 14 years ago

Company No

07734409

LTD Company

Age

14 Years

Incorporated 9 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Russell House Grove Hill Road Tunbridge Wells, TN1 1RZ,

Previous Addresses

Bramlea 17 Greenfield Road Burwash Etchingham East Sussex TN19 7BX
From: 8 June 2015To: 26 February 2016
Mendip Court, Bath Road Wells Somerset BA5 3DG England
From: 20 November 2014To: 8 June 2015
North Lodge, North Lodge Court South Horrington Village Wells Somerset BA5 3DZ
From: 20 September 2014To: 20 November 2014
1 North Lodge South Horrington Village Wells Somerset BA5 3DZ England
From: 16 June 2014To: 20 September 2014
Dairy House Farm Bristol Hill Wells Somerset BA5 3AA United Kingdom
From: 16 June 2014To: 16 June 2014
Dairy House Farm Bristol Hill Wells Somerset BA5 3AA
From: 9 August 2011To: 16 June 2014
Timeline

4 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Jun 15
Director Joined
Jan 18
New Owner
May 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COLLINS, Andrew James

Active
Burwash, EtchinghamTN19 7BN
Born September 1956
Director
Appointed 09 Aug 2011

COLLINS, Lyanne Irene

Active
Burwash, EtchinghamTN19 7BN
Born May 1956
Director
Appointed 01 Jan 2018

WHITE, David John

Resigned
Farm, WellsBA5 3AA
Secretary
Appointed 09 Aug 2011
Resigned 31 Jan 2015

WHITE, David John

Resigned
Farm, WellsBA5 3AA
Born September 1955
Director
Appointed 09 Aug 2011
Resigned 31 Jan 2015

Persons with significant control

2

Mrs Lyanne Irene Collins

Active
Grove Hill Road, Tunbridge WellsTN1 1RZ
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew James Collins

Active
Grove Hill Road, Tunbridge WellsTN1 1RZ
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 February 2014
AR01AR01
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Incorporation Company
9 August 2011
NEWINCIncorporation