Company NameBritroc Limited
DirectorsJohn Armstrong-Holmes and Mariane Elizabeth Armstrong-Holmes
Company StatusActive
Company Number04724361
CategoryPrivate Limited Company
Incorporation Date6 April 2003(21 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Armstrong-Holmes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(7 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Corner New Road
Prestbury
Macclesfield
Cheshire
SK10 4HT
Director NameMrs Mariane Elizabeth Armstrong-Holmes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressHill Corner New Road
Prestbury
Macclesfield
Cheshire
SK10 4HT
Director NameGraham Leclerc
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address94 Pratt Street
London
NW1 0DN
Secretary NameAndrew Alexander McGregor
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleSecretary
Correspondence Address24 High Street
Findon
Worthing
West Sussex
BN14 0TA
Director NameSarah Lucille Johnson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(8 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 07 March 2011)
RoleDance Teacher
Country of ResidenceEngland
Correspondence Address10 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Secretary NameSarah Lucille Johnson
NationalityBritish
StatusResigned
Appointed09 December 2003(8 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 23 June 2008)
RoleDance Teacher
Country of ResidenceEngland
Correspondence Address10 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Director NameRock Bottom
Date of BirthApril 2005 (Born 19 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 2008)
RolePartnership
Correspondence Address16 Coronation Villas
Aylesbury
Buckinghamshire
HP21 7RN
Secretary NameMr Trevor James Martin Slinn
NationalityBritish
StatusResigned
Appointed23 June 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Hawkhurst Way
Bexhill On Sea
East Sussex
TN39 3SN
Director NameMrs Susan Karen Henson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grove Close
Wokingham
Berkshire
RG40 3NA
Director NameMrs Nicole Lisa Rich
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2014)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address10 Stadium Business Court, Millennium Way
Pride Park
Derby
DE24 8HP
Secretary NameMr Simon Clive Rich
StatusResigned
Appointed18 February 2011(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Correspondence Address8 Grove Close
Wokingham
Berkshire
RG40 3NA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitebritroc.com
Telephone0115 8410439
Telephone regionNottingham

Location

Registered AddressHill Corner New Road
Prestbury
Macclesfield
Cheshire
SK10 4HT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

450 at £1Jive Addiction LTD
50.00%
Ordinary
450 at £1John Armstrong-holmes
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Filing History

23 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
6 April 2023Confirmation statement made on 6 April 2023 with updates (5 pages)
8 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
18 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
18 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 900
(3 pages)
18 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 900
(3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 May 2015Registered office address changed from 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP to Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP to Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT on 22 May 2015 (1 page)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 900
(3 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 900
(3 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 900
(3 pages)
30 April 2014Termination of appointment of Simon Rich as a secretary (1 page)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 900
(3 pages)
30 April 2014Termination of appointment of Nicole Rich as a director (1 page)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 900
(3 pages)
30 April 2014Termination of appointment of Nicole Rich as a director (1 page)
30 April 2014Registered office address changed from 8 Grove Close Wokingham Berkshire RG40 3NA United Kingdom on 30 April 2014 (1 page)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 900
(3 pages)
30 April 2014Termination of appointment of Simon Rich as a secretary (1 page)
30 April 2014Registered office address changed from 8 Grove Close Wokingham Berkshire RG40 3NA United Kingdom on 30 April 2014 (1 page)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 April 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
21 April 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 September 2013Director's details changed for Miss Nicole Lisa Beckey on 16 July 2011 (2 pages)
20 September 2013Director's details changed for Miss Nicole Lisa Beckey on 16 July 2011 (2 pages)
20 September 2013Appointment of Mrs Mariane Elizabeth Armstrong-Holmes as a director (2 pages)
20 September 2013Appointment of Mrs Mariane Elizabeth Armstrong-Holmes as a director (2 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 September 2012Termination of appointment of Susan Henson as a director (2 pages)
24 September 2012Termination of appointment of Susan Henson as a director (2 pages)
18 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
13 April 2011Appointment of Mrs Susan Henson as a director (2 pages)
13 April 2011Appointment of Miss Nicole Lisa Beckey as a director (2 pages)
13 April 2011Appointment of Miss Nicole Lisa Beckey as a director (2 pages)
13 April 2011Appointment of Mr Simon Clive Rich as a secretary (1 page)
13 April 2011Appointment of Mrs Susan Henson as a director (2 pages)
13 April 2011Appointment of Mr Simon Clive Rich as a secretary (1 page)
9 March 2011Registered office address changed from 59 Hawkhurst Way Bexhill on Sea East Sussex TN39 3SN on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Sarah Johnson as a director (1 page)
9 March 2011Termination of appointment of Sarah Johnson as a director (1 page)
9 March 2011Appointment of John Armstrong-Holmes as a director (2 pages)
9 March 2011Termination of appointment of Trevor Slinn as a secretary (1 page)
9 March 2011Registered office address changed from 59 Hawkhurst Way Bexhill on Sea East Sussex TN39 3SN on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Trevor Slinn as a secretary (1 page)
9 March 2011Appointment of John Armstrong-Holmes as a director (2 pages)
9 March 2011Registered office address changed from 59 Hawkhurst Way Bexhill on Sea East Sussex TN39 3SN on 9 March 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Sarah Lucille Johnson on 6 April 2010 (2 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Sarah Lucille Johnson on 6 April 2010 (2 pages)
13 April 2010Director's details changed for Sarah Lucille Johnson on 6 April 2010 (2 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
6 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
14 April 2009Return made up to 06/04/09; full list of members (3 pages)
14 April 2009Return made up to 06/04/09; full list of members (3 pages)
17 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
17 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
30 June 2008Appointment terminated secretary sarah johnson (1 page)
30 June 2008Appointment terminated director rock bottom (1 page)
30 June 2008Secretary appointed trevor james martin slinn (2 pages)
30 June 2008Registered office changed on 30/06/2008 from 29 gildredge road eastbourne east sussex BN21 4RU (1 page)
30 June 2008Appointment terminated secretary sarah johnson (1 page)
30 June 2008Secretary appointed trevor james martin slinn (2 pages)
30 June 2008Registered office changed on 30/06/2008 from 29 gildredge road eastbourne east sussex BN21 4RU (1 page)
30 June 2008Appointment terminated director rock bottom (1 page)
27 May 2008Return made up to 06/04/08; full list of members (4 pages)
27 May 2008Return made up to 06/04/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 June 2007Return made up to 06/04/07; full list of members (2 pages)
27 June 2007Return made up to 06/04/07; full list of members (2 pages)
2 March 2007Registered office changed on 02/03/07 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
2 March 2007Registered office changed on 02/03/07 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2006Return made up to 06/04/06; full list of members (3 pages)
10 May 2006Return made up to 06/04/06; full list of members (3 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
15 July 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
15 July 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
15 July 2005Return made up to 06/04/05; full list of members (7 pages)
15 July 2005Return made up to 06/04/05; full list of members (7 pages)
23 June 2005Registered office changed on 23/06/05 from: 94 pratt street london NW1 0DN (1 page)
23 June 2005Registered office changed on 23/06/05 from: 94 pratt street london NW1 0DN (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
28 April 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
28 April 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Secretary resigned (2 pages)
23 July 2004Return made up to 06/04/04; full list of members (6 pages)
23 July 2004Secretary resigned (2 pages)
23 July 2004Return made up to 06/04/04; full list of members (6 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003Registered office changed on 29/04/03 from: 229 nether street london N3 1NT (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Registered office changed on 29/04/03 from: 229 nether street london N3 1NT (1 page)
6 April 2003Incorporation (12 pages)
6 April 2003Incorporation (12 pages)