BRITANIACREST LIMITED

Register to unlock more data on OkredoRegister

BRITANIACREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04347115

Incorporation date

04/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk L40 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2002)
dot icon26/03/2026
Appointment of Mr Thomas Hill as a director on 2026-03-01
dot icon26/03/2026
Termination of appointment of William Joseph Hill as a director on 2026-03-01
dot icon18/03/2026
Appointment of Mr William Joseph Hill as a director on 2026-03-01
dot icon18/03/2026
Termination of appointment of Thomas Hill as a director on 2026-03-01
dot icon05/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon01/11/2024
Cessation of Thomas Hill as a person with significant control on 2024-11-01
dot icon01/11/2024
Cessation of William Joseph Hill as a person with significant control on 2024-11-01
dot icon01/11/2024
Change of details for Mr Thomas Hill as a person with significant control on 2024-11-01
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2023
Termination of appointment of Thomas Hill as a secretary on 2022-11-17
dot icon17/11/2022
Resolutions
dot icon16/11/2022
Memorandum and Articles of Association
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon23/11/2021
Secretary's details changed for Mr Thomas Hill on 2021-11-23
dot icon23/11/2021
Director's details changed for Mr Thomas Hill on 2021-11-23
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/09/2020
Termination of appointment of Richard Jess Hill as a director on 2020-09-20
dot icon29/09/2020
Cessation of Richard Jess Hill as a person with significant control on 2020-09-20
dot icon21/08/2020
Termination of appointment of William Joseph Hill as a director on 2020-07-31
dot icon08/07/2020
Appointment of Mr Richard Jess Hill as a director on 2020-07-07
dot icon07/07/2020
Termination of appointment of Richard Jess Hill as a director on 2020-07-07
dot icon20/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon28/09/2017
Registered office address changed from P O Box 214 304 Oxcliffe Road Heaton with Oxcliffe Morecambe Lancashire LA4 9BB to Suite 1, Shaw Hall Caravan Park Smithy Lane Scarisbrick Ormskirk L40 8HJ on 2017-09-28
dot icon18/09/2017
Accounts for a small company made up to 2016-12-31
dot icon08/03/2017
Satisfaction of charge 1 in full
dot icon08/03/2017
Satisfaction of charge 2 in full
dot icon08/03/2017
Satisfaction of charge 3 in full
dot icon08/03/2017
Satisfaction of charge 4 in full
dot icon08/03/2017
Satisfaction of charge 6 in full
dot icon08/03/2017
Satisfaction of charge 5 in full
dot icon08/03/2017
Satisfaction of charge 7 in full
dot icon05/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon16/09/2016
Accounts for a small company made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon08/01/2016
Director's details changed for Mr Richard Jess Hill on 2015-11-01
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon21/09/2015
Registered office address changed from PO Box 214 Morecambe Lancs LA4 9BB to P O Box 214 304 Oxcliffe Road Heaton with Oxcliffe Morecambe Lancashire LA4 9BB on 2015-09-21
dot icon19/02/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon13/09/2012
Accounts for a small company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon04/01/2012
Registered office address changed from , Po Box 214 Morcambe, Lancashire, LA4 9BB on 2012-01-04
dot icon03/01/2012
Director's details changed for Mr Richard Jess Hill on 2011-03-01
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon22/03/2011
Director's details changed for Mr Richard Jess Hill on 2010-12-31
dot icon16/12/2010
Accounts for a small company made up to 2009-12-31
dot icon13/09/2010
Miscellaneous
dot icon18/08/2010
Registered office address changed from , West Hill House, Allerton Hill Chapel Allerton, Leeds, West Yorkshire, LS7 3QB on 2010-08-18
dot icon18/02/2010
Annual return made up to 2009-01-06 with full list of shareholders
dot icon16/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon16/02/2010
Director's details changed for Richard Jess Hill on 2009-10-01
dot icon16/02/2010
Director's details changed for William Joseph Hill on 2009-10-01
dot icon16/02/2010
Director's details changed for Thomas Hill Junior on 2009-10-01
dot icon27/01/2010
Accounts for a small company made up to 2008-12-31
dot icon13/01/2010
Auditor's resignation
dot icon09/02/2009
Accounts for a small company made up to 2007-12-31
dot icon06/01/2009
Return made up to 03/01/09; full list of members
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon21/01/2008
Director resigned
dot icon03/01/2008
Return made up to 03/01/08; full list of members
dot icon29/12/2007
Accounts for a small company made up to 2006-12-31
dot icon15/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Director's particulars changed
dot icon09/07/2007
Total exemption small company accounts made up to 2005-12-31
dot icon02/07/2007
Return made up to 04/01/07; full list of members
dot icon28/06/2007
Director's particulars changed
dot icon28/06/2007
Director's particulars changed
dot icon28/06/2007
Secretary's particulars changed;director's particulars changed
dot icon14/05/2007
Registered office changed on 14/05/07 from: darland house, 44 winnington hill, northwich, cheshire CW8 1AU
dot icon21/04/2007
Total exemption small company accounts made up to 2004-12-31
dot icon11/11/2006
Particulars of mortgage/charge
dot icon09/02/2006
Return made up to 04/01/06; full list of members
dot icon21/10/2005
Accounts for a small company made up to 2003-12-31
dot icon23/02/2005
Return made up to 04/01/05; full list of members
dot icon05/03/2004
Return made up to 04/01/04; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon09/04/2003
Particulars of mortgage/charge
dot icon27/02/2003
Return made up to 04/01/03; full list of members
dot icon07/02/2003
Ad 02/08/02--------- £ si 98@1=98 £ ic 2/100
dot icon06/02/2003
Registered office changed on 06/02/03 from: copperfield house, 39-41 chester street, flint, flintshire CH6 5BL
dot icon29/01/2003
Particulars of mortgage/charge
dot icon12/12/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon09/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Particulars of mortgage/charge
dot icon05/02/2002
New secretary appointed;new director appointed
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon18/01/2002
Registered office changed on 18/01/02 from: 229 nether street, london, N3 1NT
dot icon18/01/2002
New director appointed
dot icon18/01/2002
Director resigned
dot icon18/01/2002
Secretary resigned
dot icon04/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
100.00
-
0.00
148.77K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Thomas
Director
04/01/2002 - 01/03/2026
110
Hill, Thomas
Director
01/03/2026 - Present
110
William Hill
Director
01/03/2026 - 01/03/2026
54
Hill, Richard Jess
Director
04/01/2002 - 07/07/2020
27
Hill, Thomas
Secretary
04/01/2002 - 17/11/2022
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANIACREST LIMITED

BRITANIACREST LIMITED is an(a) Active company incorporated on 04/01/2002 with the registered office located at Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk L40 8HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANIACREST LIMITED?

toggle

BRITANIACREST LIMITED is currently Active. It was registered on 04/01/2002 .

Where is BRITANIACREST LIMITED located?

toggle

BRITANIACREST LIMITED is registered at Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk L40 8HJ.

What does BRITANIACREST LIMITED do?

toggle

BRITANIACREST LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BRITANIACREST LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Thomas Hill as a director on 2026-03-01.