Brithene Films Limited RUSHDEN


Brithene Films started in year 1952 as Private Limited Company with registration number 00513001. The Brithene Films company has been functioning successfully for seventy two years now and its status is active. The firm's office is based in Rushden at Sapphire House. Postal code: NN10 6FB. Since August 4, 2010 Brithene Films Limited is no longer carrying the name Bibby & Baron.

The company has 2 directors, namely Sander Z., Alan H.. Of them, Alan H. has been with the company the longest, being appointed on 30 April 2019 and Sander Z. has been with the company for the least time - from 1 April 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brithene Films Limited Address / Contact

Office Address Sapphire House
Office Address2 Crown Way
Town Rushden
Post code NN10 6FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00513001
Date of Incorporation Wed, 5th Nov 1952
Industry Dormant Company
End of financial Year 30th September
Company age 72 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Sander Z.

Position: Director

Appointed: 01 April 2024

Alan H.

Position: Director

Appointed: 30 April 2019

British Polythene Limited

Position: Corporate Director

Appointed: 01 March 1996

David D.

Position: Director

Appointed: 31 October 2016

Resigned: 30 April 2019

Hilary K.

Position: Secretary

Appointed: 01 September 2012

Resigned: 31 December 2016

David H.

Position: Director

Appointed: 24 July 2009

Resigned: 31 October 2016

Anne T.

Position: Director

Appointed: 02 June 2008

Resigned: 24 July 2009

Stephen C.

Position: Director

Appointed: 01 July 1996

Resigned: 31 January 1999

Martin H.

Position: Director

Appointed: 01 July 1996

Resigned: 31 January 1999

Cameron M.

Position: Director

Appointed: 01 March 1996

Resigned: 01 June 2004

John B.

Position: Director

Appointed: 01 March 1996

Resigned: 13 May 1999

Raymond B.

Position: Secretary

Appointed: 01 March 1996

Resigned: 31 August 2012

David M.

Position: Director

Appointed: 01 December 1995

Resigned: 04 January 1996

Philip J.

Position: Director

Appointed: 01 June 1995

Resigned: 31 October 1996

Colin B.

Position: Director

Appointed: 03 October 1994

Resigned: 03 February 1995

Jonathan M.

Position: Director

Appointed: 21 July 1993

Resigned: 03 February 1995

Paul M.

Position: Director

Appointed: 07 September 1992

Resigned: 26 July 1996

Paul M.

Position: Secretary

Appointed: 07 September 1992

Resigned: 01 March 1996

Aime V.

Position: Director

Appointed: 05 April 1992

Resigned: 30 July 1993

Peter D.

Position: Director

Appointed: 05 April 1992

Resigned: 30 April 1992

James L.

Position: Director

Appointed: 05 April 1992

Resigned: 03 February 1995

Michael K.

Position: Director

Appointed: 05 April 1992

Resigned: 03 February 1995

James E.

Position: Director

Appointed: 05 April 1992

Resigned: 31 December 1996

Keith C.

Position: Director

Appointed: 05 April 1992

Resigned: 31 January 1997

Thomas A.

Position: Director

Appointed: 05 April 1992

Resigned: 03 February 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is British Polythene Industries Limited from Rushden, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

British Polythene Industries Limited

Sapphire House Crown Way, Rushden, NN10 6FB, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 108191
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bibby & Baron August 4, 2010
Bonar Bibby & Baron February 7, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to September 30, 2022
filed on: 2nd, May 2023
Free Download (5 pages)

Company search

Advertisements