Brital Foods Limited SEVENOAKS


Founded in 1994, Brital Foods, classified under reg no. 02966384 is an active company. Currently registered at Chaucer House Chaucer Business Park Watery Lane TN15 6PW, Sevenoaks the company has been in the business for 30 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 21st April 2017 Brital Foods Limited is no longer carrying the name Bri-tal (foods).

At the moment there are 3 directors in the the firm, namely Douglas D., Terence F. and Christopher W.. In addition one secretary - Douglas D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher D. who worked with the the firm until 12 December 2012.

Brital Foods Limited Address / Contact

Office Address Chaucer House Chaucer Business Park Watery Lane
Office Address2 Kemsing
Town Sevenoaks
Post code TN15 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02966384
Date of Incorporation Thu, 8th Sep 1994
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Douglas D.

Position: Director

Appointed: 02 January 2020

Douglas D.

Position: Secretary

Appointed: 28 May 2015

Terence F.

Position: Director

Appointed: 28 May 2015

Christopher W.

Position: Director

Appointed: 28 May 2015

Robert W.

Position: Director

Appointed: 01 November 2015

Resigned: 19 February 2019

Alison W.

Position: Director

Appointed: 28 May 2015

Resigned: 03 November 2017

Nicholas S.

Position: Director

Appointed: 01 March 2013

Resigned: 28 May 2015

Sarah M.

Position: Director

Appointed: 07 January 2013

Resigned: 28 May 2015

Steven T.

Position: Director

Appointed: 12 December 2012

Resigned: 30 January 2017

James M.

Position: Director

Appointed: 22 September 2010

Resigned: 28 May 2015

Kenneth S.

Position: Director

Appointed: 08 September 1994

Resigned: 12 December 2012

London Law Services Limited

Position: Nominee Director

Appointed: 08 September 1994

Resigned: 08 September 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 1994

Resigned: 08 September 1994

Christopher D.

Position: Director

Appointed: 08 September 1994

Resigned: 12 December 2012

Christopher D.

Position: Secretary

Appointed: 08 September 1994

Resigned: 12 December 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Leathams Limited from London. The abovementioned PSC is classified as "a limited partnership", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Leathams Limited

227-255 Ilderton Road, London, England, SE15 1NS

Legal authority England And Wales
Legal form Limited Partnership
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Bri-tal (foods) April 21, 2017
Brit-tal (foods) December 7, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 30th April 2023
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements