BRITANNIA GROUP LIMITED
Overview
Company Name | BRITANNIA GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01687528 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRITANNIA GROUP LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BRITANNIA GROUP LIMITED located?
Registered Office Address | 3125 Thorpe Park LS15 8ZB Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRITANNIA GROUP LIMITED?
Company Name | From | Until |
---|---|---|
BRITANNIA (CHELTENHAM) HOLDINGS LIMITED | Oct 21, 1983 | Oct 21, 1983 |
BUNBURY LIMITED | Dec 17, 1982 | Dec 17, 1982 |
What are the latest accounts for BRITANNIA GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BRITANNIA GROUP LIMITED?
Last Confirmation Statement Made Up To | May 01, 2026 |
---|---|
Next Confirmation Statement Due | May 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2025 |
Overdue | No |
What are the latest filings for BRITANNIA GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andries Petrus Liebenberg as a director on Jan 22, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 4 pages | AA | ||
Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on Oct 25, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||
Director's details changed for Renew Corporate Director Limited on Oct 01, 2019 | 1 pages | CH02 | ||
Secretary's details changed for Renew Nominees Limited on Oct 01, 2019 | 1 pages | CH04 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Notification of Renew Holdings Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on May 14, 2019 | 2 pages | PSC09 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||
Registered office address changed from Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on Dec 17, 2018 | 1 pages | AD01 | ||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||
Appointment of Mr Paul Scott as a director on Jun 30, 2017 | 2 pages | AP01 | ||
Termination of appointment of John William Young Strachan Samuel as a director on Jun 30, 2017 | 1 pages | TM01 | ||
Who are the officers of BRITANNIA GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RENEW NOMINEES LIMITED | Secretary | Thorpe Park LS15 8ZB Leeds 3175 Century Way England |
| 41291250014 | ||||||||||
SCOTT, Paul | Director | Thorpe Park LS15 8ZB Leeds 3125 England | England | British | Director | 63708460003 | ||||||||
RENEW CORPORATE DIRECTOR LIMITED | Director | Thorpe Park LS15 8ZB Leeds 3175 Century Way England |
| 91993060004 | ||||||||||
BARKER, James Alan | Secretary | 20 Crabtree Park GL7 4LT Fairford Gloucestershire | British | Chartered Accountant | 31113100001 | |||||||||
CARPENTER, David Ronald | Secretary | Cleeve Hill House Haymes Drive Cleeve Hill GL52 3QQ Cheltenham Gloucestershire | British | 58403310001 | ||||||||||
BARKER, James Alan | Director | 20 Crabtree Park GL7 4LT Fairford Gloucestershire | British | Finance Director | 31113100001 | |||||||||
BISHOP, Michael John | Director | Britannia House Staverton Technology Park GL51 6TQ Cheltenham Gloucestershire | British | Company Director | 11164490003 | |||||||||
CARPENTER, David Ronald | Director | Cleeve Hill House Haymes Drive Cleeve Hill GL52 3QQ Cheltenham Gloucestershire | British | Chartered Accountant | 58403310001 | |||||||||
ELLIS, Graham Martin | Director | Mallinson Oval HG2 9HJ Harrogate 42 North Yorkshire United Kingdom | England | British | Group Commercial Director | 58739190001 | ||||||||
FEAST, Roger | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | Executive | 66800550001 | |||||||||
GYLLENHAMMAR, Peter Jan Patrik Valentin | Director | Banergatan 3 FOREIGN Stockholm Sweden | Sweden | Swedish | Director | 76805000001 | ||||||||
HALFPENNY, Paul | Director | 3 Granary Close East Grafton SN8 3UA Marlborough Wheatsheaf House Wiltshire | British | Managing Director | 135249410001 | |||||||||
HESTER, Geoffrey Kenneth | Director | 94 Redgrove Park GL51 6QZ Cheltenham Gloucestershire | United Kingdom | British | Company Director | 67346070001 | ||||||||
LIEBENBERG, Andries Petrus | Director | Thorpe Park LS15 8ZB Leeds 3125 England | England | British | Director | 163557470001 | ||||||||
MCARTHUR, Alexander Nigel | Director | 39 Cornhill EC3V 3NU London | British | Chartered Accountant | 1571200002 | |||||||||
NELMES CROCKER, Michael | Director | Chartleys Box GL6 9HR Minchinhampton Stroud Gloucestershire | British | Solicitor | 1729130003 | |||||||||
POWELL, Christopher Charles | Director | Woodside Court Cranham GL4 8HB Gloucester Gloucestershire | England | British | Corporate Consultant | 34697350001 | ||||||||
RICKARDS, Irwin John | Director | Meadowview Birchley Road Battledown GL3 1ND Cheltenham Glos | British | Director | 11164510001 | |||||||||
SAMUEL, John William Young Strachan | Director | Charnwood Easby Drive LS29 9AZ Ilkley West Yorkshire | England | British | Chartered Accountant | 3909060002 | ||||||||
SELLARS, Paul | Director | White House Withyham TN7 4BT Hartfield East Sussex | England | British | Finance Director | 50761250001 | ||||||||
SUGRUE, James Michael | Director | 3 Lock Hotel Lock Promenade Douglas Isle Of Mann | Irish | Director | 11164500003 |
Who are the persons with significant control of BRITANNIA GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Renew Holdings Plc | Apr 06, 2016 | Century Way Thorpe Park LS15 8ZB Leeds 3175 West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for BRITANNIA GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 01, 2017 | May 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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