Britannia
Bacup
OL13 9SG
Director Name | Mr John Alan Lord |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2020(13 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 2 Repton Close Bacup OL13 9TF |
Secretary Name | Mandeville Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA |
Director Name | Mr Peter Barlow |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ferndale Drive Appley Bridge Wigan Lancashire WN6 9BB |
Director Name | Mr Stephen Timothy Toghill |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Hartington Drive Standish Wigan Lancashire WN6 0UA |
Secretary Name | Mr Stephen Timothy Toghill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Hartington Drive Standish Wigan Lancashire WN6 0UA |
Director Name | Mr Andrew Savage |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cedarwood 2 Kelvin Close Birchwood Warrington WA3 7PB |
Director Name | Mr Steven Bottomley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2020(13 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2016(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2020) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,731 |
Cash | £306 |
Current Liabilities | £1,140 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
8 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
1 May 2023 | Appointment of Mr Jarrod Lee Clegg as a director on 1 May 2023 (2 pages) |
4 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
8 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
1 April 2021 | Appointment of Mandeville Estates Limited as a secretary on 1 April 2021 (2 pages) |
1 December 2020 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 1 December 2020 (1 page) |
1 December 2020 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 December 2020 (1 page) |
18 May 2020 | Termination of appointment of Steven Bottomley as a director on 18 May 2020 (1 page) |
14 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 April 2020 | Termination of appointment of Peter Barlow as a director on 8 April 2020 (1 page) |
8 April 2020 | Appointment of Mr John Alan Lord as a director on 8 April 2020 (2 pages) |
7 April 2020 | Appointment of Mr Steven Bottomley as a director on 6 April 2020 (2 pages) |
3 April 2020 | Appointment of Mr James Schofield as a director on 10 March 2020 (2 pages) |
27 August 2019 | Termination of appointment of Andrew Savage as a director on 15 August 2019 (1 page) |
27 August 2019 | Termination of appointment of Stephen Timothy Toghill as a director on 15 August 2019 (1 page) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 July 2016 | Annual return made up to 28 June 2016 no member list (5 pages) |
11 July 2016 | Annual return made up to 28 June 2016 no member list (5 pages) |
4 February 2016 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 February 2016 (1 page) |
4 February 2016 | Appointment of Hertford Company Secretaries as a secretary on 1 February 2016 (2 pages) |
4 February 2016 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 4 February 2016 (1 page) |
4 February 2016 | Appointment of Hertford Company Secretaries as a secretary on 1 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Stephen Timothy Toghill as a secretary on 1 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Stephen Timothy Toghill as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 June 2015 | Annual return made up to 28 June 2015 no member list (5 pages) |
29 June 2015 | Annual return made up to 28 June 2015 no member list (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 July 2014 | Annual return made up to 28 June 2014 no member list (5 pages) |
7 July 2014 | Annual return made up to 28 June 2014 no member list (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 July 2013 | Annual return made up to 28 June 2013 no member list (5 pages) |
1 July 2013 | Annual return made up to 28 June 2013 no member list (5 pages) |
14 February 2013 | Appointment of Mr Andrew Savage as a director on 14 February 2013 (2 pages) |
14 February 2013 | Appointment of Mr Andrew Savage as a director on 14 February 2013 (2 pages) |
22 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
22 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
1 July 2012 | Annual return made up to 28 June 2012 no member list (4 pages) |
1 July 2012 | Annual return made up to 28 June 2012 no member list (4 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
12 January 2012 | Registered office address changed from Wainhomes (North West) Limited Unit 6 Harvard Court Quay Business Centre Winwick Quay Warrington Cheshire WA2 8LT on 12 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from Wainhomes (North West) Limited Unit 6 Harvard Court Quay Business Centre Winwick Quay Warrington Cheshire WA2 8LT on 12 January 2012 (2 pages) |
25 July 2011 | Annual return made up to 28 June 2011 (14 pages) |
25 July 2011 | Annual return made up to 28 June 2011 (14 pages) |
2 October 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
2 October 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
3 August 2010 | Annual return made up to 28 June 2010 (14 pages) |
3 August 2010 | Annual return made up to 28 June 2010 (14 pages) |
28 November 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
28 November 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
30 June 2009 | Annual return made up to 28/06/09 (2 pages) |
30 June 2009 | Annual return made up to 28/06/09 (2 pages) |
6 October 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 October 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from unit 6 harvard court quay business centre winwick quay warrington cheshire WA2 8LT (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from unit 6 harvard court quay business centre winwick quay warrington cheshire WA2 8LT (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from chorley business & technology centre euxton lane chorley lancashire PR76TE (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from chorley business & technology centre euxton lane chorley lancashire PR76TE (1 page) |
17 July 2008 | Annual return made up to 28/06/08 (4 pages) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Annual return made up to 28/06/08 (4 pages) |
15 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
15 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
27 October 2007 | Annual return made up to 28/06/07 (4 pages) |
27 October 2007 | Annual return made up to 28/06/07 (4 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
3 October 2007 | Resolutions
|
28 June 2006 | Incorporation (25 pages) |
28 June 2006 | Incorporation (25 pages) |