BRITANNIC ENERGY TRADING LIMITED

BRITANNIC ENERGY TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRITANNIC ENERGY TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01378710
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITANNIC ENERGY TRADING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BRITANNIC ENERGY TRADING LIMITED located?

    Registered Office Address
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITANNIC ENERGY TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARBORUNDUM RESISTANT MATERIALS LIMITEDSep 01, 1990Sep 01, 1990
    CARBORUNDUM COMPANY LIMITED(THE)Oct 23, 1984Oct 23, 1984
    CARBORUNDUM DATA SYSTEMS LIMITEDJul 14, 1978Jul 14, 1978

    What are the latest accounts for BRITANNIC ENERGY TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITANNIC ENERGY TRADING LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for BRITANNIC ENERGY TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ben Ralph Wilkin on Mar 29, 2025

    2 pagesCH01

    Confirmation statement made on Sep 28, 2025 with updates

    5 pagesCS01

    Appointment of Deirdre Ceannt as a director on Sep 05, 2025

    2 pagesAP01

    Statement of capital on Aug 18, 2025

    • Capital: GBP 92,645,872
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authorised 11/08/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Termination of appointment of Michael James Leonard as a director on Mar 18, 2025

    1 pagesTM01

    Appointment of Ben Ralph Wilkin as a director on Nov 26, 2024

    2 pagesAP01

    Confirmation statement made on Sep 28, 2024 with updates

    5 pagesCS01

    Termination of appointment of Sven Roger Boss-Walker as a director on Jun 18, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Statement of capital on Apr 11, 2024

    • Capital: GBP 242,645,872
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Niamh Marie Staunton as a director on Feb 21, 2024

    2 pagesAP01

    Termination of appointment of Brian Michael Puffer as a director on Feb 01, 2024

    1 pagesTM01

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sharon Hyman Weintraub as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Elaine Patricia Skinner-Reid as a director on Jul 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Appointment of Mohamed Imran Sheikh as a director on Jan 01, 2023

    2 pagesAP01

    Appointment of Michael James Leonard as a director on Jan 01, 2023

    2 pagesAP01

    Who are the officers of BRITANNIC ENERGY TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Secretary
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Identification TypeUK Limited Company
    Registration Number7158629
    149548200001
    CEANNT, Deirdre
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    IrelandIrish340070080001
    SHEIKH, Mohamed Imran
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish302398060001
    SKINNER-REID, Elaine Patricia
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandIrish311159590001
    STAUNTON, Niamh Marie
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandIrish281888430001
    WILKIN, Ben Ralph
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish327300130002
    ALI, Yasin Stanley, Mr.
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    Secretary
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    164831620001
    DANIELS, Stuart Antony
    34 Butts End
    Gadebridge
    HP1 3JH Hemel Hempstead
    Hertfordshire
    Secretary
    34 Butts End
    Gadebridge
    HP1 3JH Hemel Hempstead
    Hertfordshire
    British92882810002
    ENG, Christopher Kuangcheng Gerald
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    Secretary
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    164831640001
    ENGLISH, Barry Alexander
    282 Bramhall Lane South
    Bramhall
    SK7 3DJ Stockport
    Cheshire
    Secretary
    282 Bramhall Lane South
    Bramhall
    SK7 3DJ Stockport
    Cheshire
    British1464160001
    LADEGA, Aderemi
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    British72340620001
    PEEVOR, Brian
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    Secretary
    12 Deans Meadow
    Dagnall
    HP4 1RW Berkhamsted
    Hertfordshire
    British6595170001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    ABBOTT, Kevin Andrew Leslie
    Woodlands
    Grosvenor Road
    GU7 1PA Godalming
    Surrey
    Director
    Woodlands
    Grosvenor Road
    GU7 1PA Godalming
    Surrey
    British126313420001
    BOSS-WALKER, Sven Roger
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandAustralian287846870001
    BUCKNALL, David James
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish165879480001
    BUCKNALL, David James
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish165879480001
    BULLOCK, Timothy
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish119089180001
    BURLEY, Christopher George
    Winter Nellis
    Reeds Brow Rainford
    WA11 8PE St Helens
    Merseyside
    Director
    Winter Nellis
    Reeds Brow Rainford
    WA11 8PE St Helens
    Merseyside
    British75564030001
    CHAPMAN, Douglas Patrick
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    Director
    93 Teddington Park Road
    TW11 8NG Teddington
    Middlesex
    British27239100001
    COX, Vivienne, Dr
    Austins Hall Farm
    Venus Hill
    HP3 0PG Flaunden
    Hertfordshire
    Director
    Austins Hall Farm
    Venus Hill
    HP3 0PG Flaunden
    Hertfordshire
    United KingdomBritish157175460001
    DUNN, James David
    112 Fairview Court
    Grand Island
    FOREIGN New York 14072
    Usa
    Director
    112 Fairview Court
    Grand Island
    FOREIGN New York 14072
    Usa
    American16868810001
    FITZSIMMONS, David Stephen
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    Director
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    United KingdomBritish109928450001
    FOUNTAIN, Tony
    Renby
    Eridge
    TN3 9LG Tunbridge Wells
    Kent
    Director
    Renby
    Eridge
    TN3 9LG Tunbridge Wells
    Kent
    British88545370001
    FOUNTAIN, Tony
    Renby
    Eridge
    TN3 9LG Tunbridge Wells
    Kent
    Director
    Renby
    Eridge
    TN3 9LG Tunbridge Wells
    Kent
    British88545370001
    GILVARY, Brian, Dr
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish104747030001
    GREEN, Howard Nigel
    12 Galley Lane
    EN5 4AJ Barnet
    Hertfordshire
    Director
    12 Galley Lane
    EN5 4AJ Barnet
    Hertfordshire
    British87184960001
    HAYWOOD, Alan Henry
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish94329990001
    HAYWOOD, Alan Henry
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish94329990001
    HINKLEY, Raymond Keith, Dr
    12 Eynella Road
    Dulwich
    SE22 8XF London
    Director
    12 Eynella Road
    Dulwich
    SE22 8XF London
    United KingdomBritish31953220001
    HOWLE, Carol-Lee
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish242770860001
    KING, James Lawrence
    55 Wyngate Lane
    Williamsville
    New York 14221
    Usa
    Director
    55 Wyngate Lane
    Williamsville
    New York 14221
    Usa
    Canadian1517440001
    KNIPE, David William
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish178400170001
    LANDIS, Katrina Ann
    184 Kew Road
    TW9 2AS Richmond
    Surrey
    Director
    184 Kew Road
    TW9 2AS Richmond
    Surrey
    United States119108410001

    Who are the persons with significant control of BRITANNIC ENERGY TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bp International Limited
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp International Limited
    Middlesex
    United Kingdom
    Apr 06, 2016
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Bp International Limited
    Middlesex
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, United Kingdom
    Registration Number00542515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0