Briton Plant Holdings Limited HERTFORDSHIRE


Briton Plant Holdings started in year 1972 as Private Limited Company with registration number 01071712. The Briton Plant Holdings company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Hertfordshire at 8 Woodfield Road. Postal code: AL7 1JQ. Since 2016/05/10 Briton Plant Holdings Limited is no longer carrying the name Briton Plant Installation.

There is a single director in the firm at the moment - Lee L., appointed on 31 December 1991. In addition, a secretary was appointed - Sheena L., appointed on 21 May 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the AL7 1JQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0212793 . It is located at 8 Woodfield Road, Welwyn Garden City with a total of 2 cars.

Briton Plant Holdings Limited Address / Contact

Office Address 8 Woodfield Road
Office Address2 Welwyn Garden City
Town Hertfordshire
Post code AL7 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01071712
Date of Incorporation Wed, 13th Sep 1972
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sheena L.

Position: Secretary

Appointed: 21 May 2018

Lee L.

Position: Director

Appointed: 31 December 1991

Christopher C.

Position: Secretary

Appointed: 08 August 2006

Resigned: 21 May 2018

Christopher C.

Position: Director

Appointed: 01 October 2004

Resigned: 21 May 2018

Acumist Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2000

Resigned: 08 August 2006

Irene B.

Position: Secretary

Appointed: 01 April 1997

Resigned: 01 March 2000

Victor L.

Position: Secretary

Appointed: 04 February 1995

Resigned: 01 March 2000

Ann L.

Position: Director

Appointed: 31 December 1991

Resigned: 04 February 1995

Victor L.

Position: Director

Appointed: 31 December 1991

Resigned: 06 November 2013

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is Sheena L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Lee L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Victor L., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sheena L.

Notified on 8 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Lee L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Victor L.

Notified on 6 April 2016
Ceased on 8 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Briton Plant Installation May 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth237 571273 232461 882       
Balance Sheet
Cash Bank In Hand24 92146 86735 057       
Cash Bank On Hand  35 05747 806      
Current Assets50 89775 434108 518102 074462 609306 622355 796286 406263 781236 720
Debtors25 97628 56773 46154 268      
Net Assets Liabilities Including Pension Asset Liability237 571273 232461 882       
Tangible Fixed Assets219 716258 492325 000       
Reserves/Capital
Called Up Share Capital100100200       
Profit Loss Account Reserve237 471273 132295 578       
Shareholder Funds237 571273 232461 882       
Other
Amount Specific Advance Or Credit Directors     9 975    
Amount Specific Advance Or Credit Made In Period Directors     9 975    
Amount Specific Advance Or Credit Repaid In Period Directors      9 975   
Amounts Owed By Group Undertakings  20 00020 000      
Average Number Employees During Period  32 11111
Creditors  21 6363 73375 50826 42111 39528 27044 34520 984
Creditors Due After One Year 12 386        
Creditors Due Within One Year32 35139 02421 636       
Debtors Due After One Year  -20 000       
Fixed Assets 258 492375 000375 00050 00050 00050 00050 00050 00050 000
Investment Property  325 000325 000      
Investment Property Fair Value Model  325 000       
Investments Fixed Assets  50 00050 000      
Net Current Assets Liabilities18 54636 41086 88298 341387 101280 201344 401258 136219 436215 736
Number Shares Allotted 20        
Par Value Share 1        
Provisions For Liabilities Charges6919 284        
Revaluation Reserve  116 204       
Share Capital Allotted Called Up Paid2020        
Share Premium Account  49 900       
Tangible Fixed Assets Additions 45 38810 427       
Tangible Fixed Assets Cost Or Valuation384 428429 816325 000       
Tangible Fixed Assets Depreciation164 712171 324        
Tangible Fixed Assets Depreciation Charged In Period 6 61213 506       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  169 524       
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items  -15 306       
Tangible Fixed Assets Disposals  216 140       
Tangible Fixed Assets Increase Decrease From Revaluations  116 204       
Tangible Fixed Assets Increase Decrease From Transfers Between Items  -224 103       
Total Assets Less Current Liabilities238 262294 902461 882473 341437 101330 201394 401308 136269 436265 736

Transport Operator Data

8 Woodfield Road
City Welwyn Garden City
Post code AL7 1JQ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements