Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH REMA PROCESSING LIMITED
Company Information for

BRITISH REMA PROCESSING LIMITED

MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH,
Company Registration Number
01491606
Private Limited Company
Active

Company Overview

About British Rema Processing Ltd
BRITISH REMA PROCESSING LIMITED was founded on 1980-04-17 and has its registered office in London. The organisation's status is listed as "Active". British Rema Processing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH REMA PROCESSING LIMITED
 
Legal Registered Office
MASTERS HOUSE
107 HAMMERSMITH ROAD
LONDON
W14 0QH
 
Previous Names
BRITISH REMA MANUFACTURING COMPANY LIMITED29/05/2008
Filing Information
Company Number 01491606
Company ID Number 01491606
Date formed 1980-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB172375851  
Last Datalog update: 2024-02-06 23:52:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH REMA PROCESSING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH REMA PROCESSING LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GEORGE HUNTER
Company Secretary 2006-02-08
JOHN DEAS CAMERON
Director 2006-02-08
WILLIAM STRUAN MCBRIDE
Director 2000-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MCBRIDE
Director 1992-01-24 2011-04-24
SIMON SEAN CUTHBERT
Director 2006-08-01 2008-01-01
CHRISTOPHER CHARLES BIRD
Director 2000-04-03 2007-03-09
IAN MCBRIDE
Company Secretary 1999-12-31 2006-02-08
JOHN CARTWRIGHT
Director 1992-01-24 2006-02-03
ALEXANDER PHILIP ANDERSON
Director 2004-03-30 2005-10-11
GEERT ALEXANDER PHILIPPE ANDERSSON
Director 1992-01-24 2005-10-11
FRANK DAVID BEESTON
Company Secretary 1992-01-24 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GEORGE HUNTER I-SPIRE LTD Company Secretary 2008-10-30 CURRENT 1932-04-11 Active
ANTHONY GEORGE HUNTER ADVANCED TECHNOLOGY SERVICES, UK LIMITED Company Secretary 2007-08-29 CURRENT 2007-05-21 Active
ANTHONY GEORGE HUNTER BRITISH REMA PROCESS EQUIPMENT LIMITED Company Secretary 2007-07-04 CURRENT 2005-09-07 Active
ANTHONY GEORGE HUNTER CENTRAL ASIA METALS PLC Company Secretary 2007-07-03 CURRENT 2005-09-09 Active
ANTHONY GEORGE HUNTER BRITISH REMA ROTARY ENGINEERING LTD Company Secretary 2007-03-07 CURRENT 1992-09-24 Active
ANTHONY GEORGE HUNTER VOSTOK ENERGY RESOURCES LIMITED Company Secretary 2007-02-21 CURRENT 2006-11-16 Dissolved 2015-05-05
ANTHONY GEORGE HUNTER VOSTOK ENERGY PUBLIC LIMITED COMPANY Company Secretary 2007-02-21 CURRENT 2006-05-04 Dissolved 2015-06-06
ANTHONY GEORGE HUNTER TELECITY LIMITED Company Secretary 2006-09-13 CURRENT 1999-08-03 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER TELECITY UK LIMITED Company Secretary 2006-09-13 CURRENT 1998-01-08 Active - Proposal to Strike off
ANTHONY GEORGE HUNTER TELECITYGROUP INVESTMENTS LIMITED Company Secretary 2006-09-13 CURRENT 2005-07-12 Active
ANTHONY GEORGE HUNTER TELECITY GROUP LIMITED Company Secretary 2006-09-13 CURRENT 2005-10-26 Active
ANTHONY GEORGE HUNTER GLOBIX HOLDINGS (UK) LIMITED Company Secretary 2006-09-06 CURRENT 1999-05-20 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER GLOBIX LIMITED Company Secretary 2006-09-06 CURRENT 1998-08-11 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER GLX LEASING LIMITED Company Secretary 2006-09-06 CURRENT 1998-09-24 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER REMA HOLDINGS LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active
ANTHONY GEORGE HUNTER TELECITYGROUP UK LIMITED Company Secretary 2003-09-17 CURRENT 1998-07-31 Active
ANTHONY GEORGE HUNTER TELECITYGROUP HOLDINGS LIMITED Company Secretary 2003-09-17 CURRENT 2000-03-10 Active
ANTHONY GEORGE HUNTER TELECITYGROUP INTERNATIONAL LIMITED Company Secretary 2003-09-17 CURRENT 1919-02-11 Active
ANTHONY GEORGE HUNTER THE TALIN COMPANY LIMITED Company Secretary 2000-07-24 CURRENT 2000-02-17 Dissolved 2016-08-09
JOHN DEAS CAMERON BRITISH REMA ROTARY ENGINEERING LTD Director 2007-08-06 CURRENT 1992-09-24 Active
JOHN DEAS CAMERON BRITISH REMA PROCESS EQUIPMENT LIMITED Director 2007-07-04 CURRENT 2005-09-07 Active
JOHN DEAS CAMERON REMA HOLDINGS LIMITED Director 2005-12-14 CURRENT 2005-12-14 Active
WILLIAM STRUAN MCBRIDE WOODFORD HOLDINGS LIMITED Director 2016-03-11 CURRENT 1999-12-23 Active
WILLIAM STRUAN MCBRIDE REMA FILTRATION LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
WILLIAM STRUAN MCBRIDE VOLAC INTERNATIONAL LIMITED Director 2010-09-01 CURRENT 1991-01-23 Active
WILLIAM STRUAN MCBRIDE BRITISH REMA ROTARY ENGINEERING LTD Director 2007-08-06 CURRENT 1992-09-24 Active
WILLIAM STRUAN MCBRIDE BRITISH REMA PROCESS EQUIPMENT LIMITED Director 2007-07-04 CURRENT 2005-09-07 Active
WILLIAM STRUAN MCBRIDE REMA HOLDINGS LIMITED Director 2005-12-14 CURRENT 2005-12-14 Active
WILLIAM STRUAN MCBRIDE EUROPEAN UNION BAROQUE ORCHESTRA Director 2000-05-24 CURRENT 1987-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-10-0930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-12-1930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-12-2130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-01-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2019-01-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 39650
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-11-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 014916060005
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 39650
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 39650
2016-02-09AR0124/01/16 ANNUAL RETURN FULL LIST
2015-11-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 39650
2015-01-27AR0124/01/15 ANNUAL RETURN FULL LIST
2014-12-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11CH01Director's details changed for Mr William Struan Mcbride on 2014-11-10
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 39650
2014-03-10AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-11CH01Director's details changed for Mr William Struan Mcbride on 2013-10-29
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 014916060004
2013-10-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0124/01/13 ANNUAL RETURN FULL LIST
2012-10-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0124/01/12 ANNUAL RETURN FULL LIST
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCBRIDE
2011-01-25AR0124/01/11 ANNUAL RETURN FULL LIST
2010-10-01AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-28AR0124/01/10 ANNUAL RETURN FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STRUAN MCBRIDE / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCBRIDE / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEAS CAMERON / 01/10/2009
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HUNTER / 01/10/2009
2010-01-21AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-24AR0124/01/09 FULL LIST AMEND
2009-03-24AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-05-28CERTNMCOMPANY NAME CHANGED BRITISH REMA MANUFACTURING COMPANY LIMITED CERTIFICATE ISSUED ON 29/05/08
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-29288bDIRECTOR RESIGNED
2007-03-19288bDIRECTOR RESIGNED
2007-01-29363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-29353LOCATION OF REGISTER OF MEMBERS
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-06288aNEW DIRECTOR APPOINTED
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 28 KENWOOD PARK ROAD SHEFFIELD S7 1NF
2006-03-03363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-03-03ELRESS386 DISP APP AUDS 15/02/06
2006-03-03ELRESS366A DISP HOLDING AGM 15/02/06
2006-03-01288bSECRETARY RESIGNED
2006-03-01288aNEW SECRETARY APPOINTED
2006-03-01288bDIRECTOR RESIGNED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-02-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-24288bDIRECTOR RESIGNED
2005-11-24288bDIRECTOR RESIGNED
2005-02-08363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-12-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-04288aNEW DIRECTOR APPOINTED
2004-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-11-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-30363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-04-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-02-13363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-01-18AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-08363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-01-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-10169£ IC 47000/39650 26/05/00 £ SR 7350@1=7350
2000-06-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/99
2000-05-26SRES01ADOPT ARTICLES 18/05/00
2000-05-26SRES09PURCHASE OWN SHARES 18/05/00
2000-05-17288aNEW DIRECTOR APPOINTED
2000-05-12288aNEW DIRECTOR APPOINTED
2000-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-08363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-12-29AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-23288bSECRETARY RESIGNED
1999-12-23288aNEW SECRETARY APPOINTED
1999-02-25AAFULL ACCOUNTS MADE UP TO 30/06/98
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH REMA PROCESSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH REMA PROCESSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-06 Outstanding BARCLAYS BANK PLC
2013-12-06 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-02-05 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1993-11-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1980-07-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH REMA PROCESSING LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH REMA PROCESSING LIMITED registering or being granted any patents
Domain Names

BRITISH REMA PROCESSING LIMITED owns 1 domain names.

britishrema.co.uk  

Trademarks
We have not found any records of BRITISH REMA PROCESSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH REMA PROCESSING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20590 - Manufacture of other chemical products n.e.c.) as BRITISH REMA PROCESSING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH REMA PROCESSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRITISH REMA PROCESSING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2015-06-0128
2015-06-0184742000Crushing or grinding machines for solid mineral substances
2015-05-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2015-04-0128
2015-04-0139119019Condensation or rearrangement polymerization products, whether or not chemically modified, n.e.s., in primary forms (excl. poly"oxy-1,4-phenylenesulphonyl-1,4-phenyleneoxy-1,4-phenyleneisopropylidene-1,4-phenylene" in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms and poly"thio-1,4-phenylene)
2015-03-0128
2015-02-0128
2015-02-0184742000Crushing or grinding machines for solid mineral substances
2014-12-0128
2014-11-0128
2014-09-0128

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH REMA PROCESSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH REMA PROCESSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.