Background WavePink WaveYellow Wave

BRIT DIRECT LIMITED (10783878)

BRIT DIRECT LIMITED (10783878) is an active UK company. incorporated on 23 May 2017. with registered office in Uttoxeter. The company operates in the Manufacturing sector, engaged in unknown sic code (14120). BRIT DIRECT LIMITED has been registered for 8 years. Current directors include DOUGLAS, Glyn Peter, DOUGLAS, Samantha Marie.

Company Number
10783878
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
Unit 2, Churnet Valley Court, Uttoxeter, ST14 8HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14120)
Directors
DOUGLAS, Glyn Peter, DOUGLAS, Samantha Marie
SIC Codes
14120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIT DIRECT LIMITED

BRIT DIRECT LIMITED is an active company incorporated on 23 May 2017 with the registered office located in Uttoxeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14120). BRIT DIRECT LIMITED was registered 8 years ago.(SIC: 14120)

Status

active

Active since 8 years ago

Company No

10783878

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

BRIT PLANT DIRECT LTD
From: 23 May 2017To: 23 September 2022
Contact
Address

Unit 2, Churnet Valley Court Dovefields Industrial Estate Uttoxeter, ST14 8HU,

Previous Addresses

St Helen's House King Street Derby DE1 3EE United Kingdom
From: 3 July 2020To: 12 April 2021
Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England
From: 23 May 2017To: 3 July 2020
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Mar 21
Loan Secured
Sept 24
Director Joined
Mar 25
Owner Exit
Apr 25
Loan Cleared
Apr 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DOUGLAS, Glyn Peter

Active
Dovefields Industrial Estate, UttoxeterST14 8HU
Born January 1978
Director
Appointed 23 May 2017

DOUGLAS, Samantha Marie

Active
1 Prospect Place, DerbyDE24 8HG
Born August 1982
Director
Appointed 07 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Glyn Peter Douglas

Ceased
Dovefields Industrial Estate, UttoxeterST14 8HU
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Ceased 23 May 2017
Prospect House, 1 Prospect Place, DerbyDE24 8HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
23 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control Without Name Date
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 November 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2017
NEWINCIncorporation