Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRIS BRITTON CONSULTANCY LIMITED
Company Information for

CHRIS BRITTON CONSULTANCY LIMITED

MAZARS LLP, TOWER BRIDGE HOUSE, ST. KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
04199097
Private Limited Company
Liquidation

Company Overview

About Chris Britton Consultancy Ltd
CHRIS BRITTON CONSULTANCY LIMITED was founded on 2001-04-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Chris Britton Consultancy Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHRIS BRITTON CONSULTANCY LIMITED
 
Legal Registered Office
MAZARS LLP
TOWER BRIDGE HOUSE
ST. KATHARINES WAY
LONDON
E1W 1DD
Other companies in SW1V
 
Filing Information
Company Number 04199097
Company ID Number 04199097
Date formed 2001-04-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRIS BRITTON CONSULTANCY LIMITED
The accountancy firm based at this address is MAZARS TAX SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRIS BRITTON CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
SIMON CHARLES KIRKPATRICK
Director 2015-04-14
STEPHEN JOHN TARR
Director 2014-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY WILLIAM MUTCH
Company Secretary 2013-02-01 2015-09-30
EWAN THOMAS ANDERSON
Director 2014-05-30 2015-04-14
ROBERT CLARK
Director 2013-02-06 2014-08-29
JOHN STEWART BARRON
Director 2013-02-06 2014-06-30
CHRISTOPHER ROBERT BRITTON
Director 2001-04-12 2013-10-21
GLEN PLAYER
Director 2007-07-17 2013-10-21
PHILIP HUGH MORRIS
Company Secretary 2009-08-26 2013-02-01
DAVID ROBERT OSBORN
Company Secretary 2007-07-17 2009-08-26
DAVID ROBERT OSBORN
Director 2007-07-17 2009-07-24
PRISCILLA BRITTON
Company Secretary 2001-04-12 2007-07-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-04-12 2001-04-12
WATERLOW NOMINEES LIMITED
Nominated Director 2001-04-12 2001-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
SIMON CHARLES KIRKPATRICK BALFOUR BEATTY GROUND ENGINEERING LTD Director 2015-04-14 CURRENT 1957-11-22 Active
SIMON CHARLES KIRKPATRICK BALFOUR BEATTY CE LIMITED Director 2015-04-14 CURRENT 1988-10-17 Active
SIMON CHARLES KIRKPATRICK BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Director 2015-04-14 CURRENT 1985-01-18 Active
SIMON CHARLES KIRKPATRICK BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Director 2015-04-14 CURRENT 1985-02-27 Active
SIMON CHARLES KIRKPATRICK BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2015-04-14 CURRENT 2002-07-10 Active
SIMON CHARLES KIRKPATRICK BALFOUR BEATTY INTERNATIONAL LIMITED Director 2015-04-14 CURRENT 1967-10-26 Active
STEPHEN JOHN TARR BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Director 2018-07-24 CURRENT 1985-02-27 Active
STEPHEN JOHN TARR BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Director 2017-06-14 CURRENT 1905-02-23 Active
STEPHEN JOHN TARR BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Director 2017-06-14 CURRENT 1993-05-17 Active
STEPHEN JOHN TARR BALFOUR BEATTY GROUP LIMITED Director 2015-07-01 CURRENT 1909-01-12 Active
STEPHEN JOHN TARR BALFOUR BEATTY PROJECTS & ENGINEERING LIMITED Director 2014-08-28 CURRENT 1920-07-23 Dissolved 2015-12-14
STEPHEN JOHN TARR BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Director 2014-08-28 CURRENT 1985-01-18 Active
STEPHEN JOHN TARR BALFOUR BEATTY INTERNATIONAL LIMITED Director 2014-08-28 CURRENT 1967-10-26 Active
STEPHEN JOHN TARR TESTING AND ANALYSIS LIMITED Director 2014-03-17 CURRENT 1973-04-06 Active
STEPHEN JOHN TARR BALFOUR BEATTY GROUND ENGINEERING LTD Director 2013-03-18 CURRENT 1957-11-22 Active
STEPHEN JOHN TARR BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2003-01-01 CURRENT 2002-07-10 Active
STEPHEN JOHN TARR BALFOUR BEATTY CE LIMITED Director 1997-07-01 CURRENT 1988-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-06-08AD02SAIL ADDRESS CHANGED FROM: 5 CHURCHILL PLACE CANARY WHARF LONDON E14 5HU
2017-11-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/09/2017:LIQ. CASE NO.1
2016-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2016 FROM 5 CHURCHILL PLACE CANARY WHARF LONDON ENGLAND E14 5HU ENGLAND
2016-10-08AD02SAIL ADDRESS CHANGED FROM: KINGSGATE HIGH STREET REDHILL RH1 1SH ENGLAND
2016-10-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-054.70DECLARATION OF SOLVENCY
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 855.61
2016-08-11AR0104/04/16 FULL LIST
2016-08-11AR0112/04/09 FULL LIST AMEND
2016-08-11AR0112/04/09 FULL LIST AMEND
2016-08-09ANNOTATIONReplacement
2016-08-09AR0104/04/15 FULL LIST AMEND
2016-08-09AR0104/04/14 FULL LIST AMEND
2016-08-09AR0104/04/13 FULL LIST AMEND
2016-08-09AR0112/04/12 FULL LIST AMEND
2016-08-09AR0112/04/11 FULL LIST AMEND
2016-08-09RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/04/10
2016-08-09ANNOTATIONReplaced
2016-08-09ANNOTATIONClarification
2016-07-30DISS40DISS40 (DISS40(SOAD))
2016-07-27AR0112/04/08 CHANGES AMEND
2016-07-05GAZ1FIRST GAZETTE
2016-07-05GAZ1FIRST GAZETTE
2015-12-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 130 WILTON ROAD LONDON SW1V 1LQ
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM, 130 WILTON ROAD, LONDON, SW1V 1LQ
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-26AP04CORPORATE SECRETARY APPOINTED BNOMS LIMITED
2015-10-26TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR EWAN ANDERSON
2015-04-14AP01DIRECTOR APPOINTED SIMON CHARLES KIRKPATRICK
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 85561
2015-04-08AR0104/04/15 FULL LIST
2015-04-08AR0104/04/15 FULL LIST
2015-04-07AD02SAIL ADDRESS CREATED
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2014-08-29AP01DIRECTOR APPOINTED MR STEPHEN JOHN TARR
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRON
2014-05-30AP01DIRECTOR APPOINTED EWAN THOMAS ANDERSON
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 85561
2014-04-04AR0104/04/14 FULL LIST
2014-04-04AR0104/04/14 FULL LIST
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GLEN PLAYER
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY WILLIAM MUTCH / 10/09/2013
2013-04-04AR0104/04/13 FULL LIST
2013-04-04AR0104/04/13 FULL LIST
2013-02-06AP01DIRECTOR APPOINTED MR JOHN STEWART BARRON
2013-02-06AP01DIRECTOR APPOINTED MR ROBERT CLARK
2013-02-06TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS
2013-02-06AP03SECRETARY APPOINTED GREGORY WILLIAM MUTCH
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ UNITED KINGDOM
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM, 86 STATION ROAD, REDHILL, SURREY, RH1 1PQ, UNITED KINGDOM
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13AR0112/04/12 FULL LIST
2012-04-13AR0112/04/12 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM WESTBROOK MILLS BOROUGH ROAD GODALMING SURREY GU7 2AZ UNITED KINGDOM
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM, WESTBROOK MILLS BOROUGH ROAD, GODALMING, SURREY, GU7 2AZ, UNITED KINGDOM
2011-04-20AR0112/04/11 FULL LIST
2011-04-20AR0112/04/11 FULL LIST
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM BURPHAM LANE GUILDFORD SURREY GU4 7NB
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, BURPHAM LANE, GUILDFORD, SURREY, GU4 7NB
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0112/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN PLAYER / 12/04/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HUGH MORRIS / 11/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BRITTON / 12/04/2010
2010-04-28AR0112/04/10 FULL LIST
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM PAVILON B ASHWOOD PARK ASHWOOD WAY BASINGSTOKE HANTS RG21 8BG
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM, PAVILON B ASHWOOD PARK, ASHWOOD WAY, BASINGSTOKE, HANTS, RG21 8BG
2009-08-27288aSECRETARY APPOINTED MR PHILIP HUGH MORRIS
2009-08-27288bAPPOINTMENT TERMINATED SECRETARY DAVID OSBORN
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID OSBORN
2009-04-29363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-04-29190LOCATION OF DEBENTURE REGISTER
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 4 HOWARD BUILDING 69-71 BURPHAM LANE GUILDFORD SURREY GU4 7NB
2009-04-28353LOCATION OF REGISTER OF MEMBERS
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM, 4 HOWARD BUILDING, 69-71 BURPHAM LANE, GUILDFORD, SURREY, GU4 7NB
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY PRISCILLA BRITTON
2007-09-1088(2)RAD 16/07/07-17/07/07 £ SI 5561@.01=55 £ IC 800/855
2007-08-31225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-03363sRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS; AMEND
2007-05-16363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-17363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS; AMEND
2006-07-07123NC INC ALREADY ADJUSTED 14/06/05
2006-06-07363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-13122S-DIV 17/06/05
2005-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-06-08363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-11363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-08225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-05-06363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-08-05287REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to CHRIS BRITTON CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-09-27
Appointment of Liquidators2016-09-27
Notices to Creditors2016-09-27
Fines / Sanctions
No fines or sanctions have been issued against CHRIS BRITTON CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRIS BRITTON CONSULTANCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.299

This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRIS BRITTON CONSULTANCY LIMITED

Intangible Assets
Patents
We have not found any records of CHRIS BRITTON CONSULTANCY LIMITED registering or being granted any patents
Domain Names

CHRIS BRITTON CONSULTANCY LIMITED owns 1 domain names.

chrisbritton.co.uk  

Trademarks
We have not found any records of CHRIS BRITTON CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHRIS BRITTON CONSULTANCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2012-09-24 GBP £5,390
London Borough of Brent 2012-09-24 GBP £2,573
London Borough of Brent 2012-09-24 GBP £2,013
London Borough of Brent 2012-08-29 GBP £4,000
London Borough of Brent 2012-03-12 GBP £5,870
London Borough of Brent 2011-06-06 GBP £16,000 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHRIS BRITTON CONSULTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCHRIS BRITTON CONSULTANCY LIMITEDEvent Date2016-09-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 13 September 2016 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 30 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to Guy Robert Thomas Hollander and Simon David Chandler of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of being able to pay its creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Note: All known Creditors have been, or will be, paid in full. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHRIS BRITTON CONSULTANCY LIMITEDEvent Date2016-09-13
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 13 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHRIS BRITTON CONSULTANCY LIMITEDEvent Date2016-09-13
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRIS BRITTON CONSULTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRIS BRITTON CONSULTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.