Company NameBritton International Limited
Company StatusDissolved
Company Number00345358
CategoryPrivate Limited Company
Incorporation Date19 October 1938(85 years, 6 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameDOX International Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameThomas Grimshaw
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1998(60 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 11 August 2009)
RoleEntrepreneur
Correspondence AddressAvola 5 Derby Road
Urmston
Manchester
M41 0UF
Secretary NameBeverley Charmer
NationalityBritish
StatusClosed
Appointed01 May 2003(64 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address1 Heap Fold
Norden
Rochdale
OL12 7NR
Director NameMr Henry David Fall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(53 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address12 Copperfields
Wilmslow
Cheshire
SK9 2JZ
Director NameMr Christopher Norman Jenkinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(53 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chatsworth Road
High Lane
Stockport
Cheshire
SK6 8DA
Director NameKeith Donald Humphreys
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(53 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Rowan Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DX
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(53 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameMr Michael Beville Caine
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(53 years after company formation)
Appointment Duration1 year (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressHawthorn Cottage
Hawthorn Walk
Wilmslow
Cheshire
SK9 5BS
Director NameMr Anthony Barron
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(53 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Beechfield Avenue
Wilmslow
Cheshire
SK9 6LX
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed26 October 1991(53 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(53 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameRaymond Athur Wood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(54 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 August 1996)
RoleFinancial Director
Correspondence Address15 Broadoak Road
Bramhall
Stockport
SK7 3BW
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(54 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 December 1998)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(54 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 1998)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameMr Graham Arthur Walton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(54 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Pickenham Close
Macclesfield
Cheshire
SK11 8XF
Director NameGerard Anthony Morrison
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed19 July 1993(54 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 December 1998)
RoleSales Director
Correspondence Address47 Trent Way
Kearsley
Bolton
Lancashire
BL4 8PS
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(55 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(56 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 May 1995)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusResigned
Appointed22 May 1995(56 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameMr John Kingsley Hall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(56 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 1998)
RoleChief Executive Textile Divisi
Country of ResidenceEngland
Correspondence Address1 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET
Director NameJeremy Philip Gilboy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(57 years, 7 months after company formation)
Appointment Duration8 months (resigned 10 January 1997)
RoleDirector And General Manager
Correspondence Address83
Simmondley Village
Glossop
Derbyshire
SK13 9LS
Director NameNicholas Richard Langford
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(57 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1996)
RoleChief Executive Trimmings Divi
Correspondence AddressThrostles Nest Hollin Lane
Sutton
Macclesfield
Cheshire
SK11 0NN
Director NameDavid Gifford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(59 years, 9 months after company formation)
Appointment Duration5 months (resigned 04 December 1998)
RoleManaging Director
Correspondence Address10 Lytham Road Ashfield Park
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8NQ
Director NameMr Andrew Stewart Blackburn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(60 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Secretary NameMr Andrew Stewart Blackburn
NationalityBritish
StatusResigned
Appointed04 December 1998(60 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Director NameKeith Walker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(60 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2001)
RoleCompany Director
Correspondence Address32 Beatrice Road
Worsley
Manchester
M28 2TN
Director NameHoward Myles Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(60 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2000)
RoleSales Director
Correspondence Address5 Astley Hall Drive
Ramsbottom
Bury
Lancashire
BL0 9DF
Director NameMr Alan Cartwright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(62 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beechwood Grove
Cheadle Hulme
Cheadle
Cheshire
SK8 6HE
Secretary NameMr Alan Cartwright
NationalityBritish
StatusResigned
Appointed24 April 2001(62 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beechwood Grove
Cheadle Hulme
Cheadle
Cheshire
SK8 6HE

Location

Registered AddressTenon Recovery
Arkwright House, Parsonage
Gardens, Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,747,848
Gross Profit£762,775
Net Worth-£108,754
Cash£18,322
Current Liabilities£1,533,688

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 September 2008Receiver's abstract of receipts and payments to 22 July 2008 (2 pages)
25 July 2008Notice of ceasing to act as receiver or manager (1 page)
14 July 2008Receiver's abstract of receipts and payments to 23 June 2009 (2 pages)
9 July 2007Receiver's abstract of receipts and payments (2 pages)
17 July 2006Receiver's abstract of receipts and payments (2 pages)
18 July 2005Receiver ceasing to act (1 page)
13 July 2005Receiver's abstract of receipts and payments (3 pages)
14 July 2004Receiver's abstract of receipts and payments (3 pages)
12 November 2003Statement of Affairs in administrative receivership following report to creditors (12 pages)
10 October 2003Administrative Receiver's report (18 pages)
7 July 2003Registered office changed on 07/07/03 from: 8 hibernia way barton dock road trafford park manchester M32 0ZX (1 page)
3 July 2003Appointment of receiver/manager (1 page)
31 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003New secretary appointed (2 pages)
5 November 2002Return made up to 26/10/01; full list of members (9 pages)
30 May 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 April 2002Registered office changed on 15/04/02 from: first floor unit 5 crossford court, dane road sale cheshire M33 7BZ (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Secretary resigned;director resigned (1 page)
24 December 2001Director resigned (1 page)
28 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2001New secretary appointed;new director appointed (2 pages)
14 February 2001Secretary resigned;director resigned (1 page)
7 December 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
2 November 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
4 September 2000Particulars of mortgage/charge (6 pages)
6 June 2000Registered office changed on 06/06/00 from: tenth street second avenue trafford park manchester lancashire M17 1BJ (1 page)
1 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/11/99
(7 pages)
7 October 1999New director appointed (2 pages)
17 September 1999Full accounts made up to 31 March 1999 (16 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
22 December 1998Director resigned (1 page)
11 December 1998Auditor's resignation (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998New secretary appointed;new director appointed (2 pages)
10 December 1998Director resigned (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Full accounts made up to 31 March 1998 (15 pages)
31 October 1998Return made up to 26/10/98; full list of members (9 pages)
30 September 1998Company name changed dox international LIMITED\certificate issued on 01/10/98 (2 pages)
17 July 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 November 1997Full accounts made up to 31 March 1997 (15 pages)
29 October 1997Return made up to 26/10/97; full list of members (7 pages)
1 May 1997Ad 27/03/97--------- £ si 250000@1=250000 £ ic 1500000/1750000 (2 pages)
1 April 1997Company name changed britton international trimmings LIMITED\certificate issued on 01/04/97 (2 pages)
16 January 1997Director resigned (1 page)
2 November 1996Return made up to 26/10/96; full list of members (11 pages)
3 October 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
25 July 1996Full accounts made up to 31 March 1996 (14 pages)
2 July 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
15 June 1996Secretary's particulars changed (1 page)
12 April 1996Director's particulars changed (1 page)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
7 December 1995Full accounts made up to 31 March 1995 (14 pages)
30 October 1995Return made up to 26/10/95; full list of members (18 pages)
19 July 1995New director appointed (6 pages)
17 July 1995Director resigned (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
1 September 1994Company name changed eric britton & company,LIMITED\certificate issued on 02/09/94 (5 pages)