BRITANIC INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BRITANIC INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01920534

Incorporation date

07/06/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Lemon Street, Truro TR1 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1985)
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon19/08/2024
Registered office address changed from Treviles Manor Treworga Ruan High Lanes Truro TR2 5NR England to 45 Lemon Street Lemon Street Truro TR1 2NS on 2024-08-19
dot icon19/08/2024
Registered office address changed from 45 Lemon Street Lemon Street Truro TR1 2NS England to 45 Lemon Street Truro TR1 2NS on 2024-08-19
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon31/07/2023
Satisfaction of charge 6 in full
dot icon27/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon29/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon18/07/2022
Director's details changed for Mr Nicholas James Briant on 2022-04-27
dot icon18/07/2022
Change of details for Mr Nicholas James Briant as a person with significant control on 2022-04-27
dot icon18/07/2022
Director's details changed for Mrs Linda Caroline Briant on 2022-04-27
dot icon18/07/2022
Secretary's details changed for Mrs Linda Caroline Briant on 2022-04-27
dot icon18/07/2022
Change of details for Mrs Linda Caroline Briant as a person with significant control on 2022-04-27
dot icon27/04/2022
Registered office address changed from Trethella Farm Ruan High Lanes Truro TR2 5PA England to Treviles Manor Treworga Ruan High Lanes Truro TR2 5NR on 2022-04-27
dot icon05/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon26/08/2021
Registration of charge 019205340016, created on 2021-08-26
dot icon30/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon22/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon30/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon06/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon07/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon23/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon06/07/2018
Registration of charge 019205340015, created on 2018-07-03
dot icon08/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/03/2017
Registered office address changed from Tolcarne Beach Village Narrowcliff Newquay Cornwall TR7 2QN to Trethella Farm Ruan High Lanes Truro TR2 5PA on 2017-03-06
dot icon04/03/2017
Confirmation statement made on 2016-12-21 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon07/08/2015
Director's details changed for Mrs Linda Caroline Briant on 2015-08-07
dot icon07/08/2015
Director's details changed for Mr Nicholas James Briant on 2015-08-07
dot icon07/08/2015
Secretary's details changed for Mrs Linda Caroline Briant on 2015-08-07
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/07/2015
Registration of charge 019205340014, created on 2015-07-27
dot icon07/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon31/07/2012
Accounts for a small company made up to 2011-10-31
dot icon03/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon07/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon07/01/2011
Registered office address changed from Reskadinnick House Reskadinnick Camborne Cornwall TR14 0BH on 2011-01-07
dot icon25/11/2010
Director's details changed for Mr Nicholas James Briant on 2010-11-11
dot icon25/11/2010
Director's details changed for Mrs Linda Caroline Briant on 2010-11-11
dot icon25/11/2010
Secretary's details changed for Linda Caroline Briant on 2010-11-11
dot icon19/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/08/2010
Accounts for a small company made up to 2009-10-31
dot icon12/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Nicholas James Briant on 2009-12-21
dot icon12/01/2010
Director's details changed for Linda Caroline Briant on 2009-12-21
dot icon30/09/2009
Accounts for a small company made up to 2008-10-31
dot icon03/03/2009
Accounts for a small company made up to 2007-10-31
dot icon07/01/2009
Return made up to 21/12/08; full list of members
dot icon11/02/2008
Return made up to 21/12/07; full list of members
dot icon05/02/2008
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon26/11/2007
Accounts for a small company made up to 2006-10-31
dot icon02/01/2007
Return made up to 21/12/06; full list of members
dot icon29/12/2006
Auditor's resignation
dot icon05/12/2006
Accounts for a small company made up to 2005-10-31
dot icon05/09/2006
Particulars of mortgage/charge
dot icon11/01/2006
Return made up to 21/12/05; full list of members
dot icon11/11/2005
Accounts for a small company made up to 2004-10-31
dot icon04/01/2005
Return made up to 21/12/04; full list of members
dot icon08/11/2004
Accounts for a small company made up to 2003-10-31
dot icon28/09/2004
Auditor's resignation
dot icon20/07/2004
Accounts for a small company made up to 2002-10-31
dot icon15/01/2004
Return made up to 21/12/03; full list of members
dot icon02/12/2003
Registered office changed on 02/12/03 from: 45 lemon street truro cornwall TR1 2NS
dot icon02/05/2003
Total exemption small company accounts made up to 2001-10-31
dot icon13/02/2003
Return made up to 21/12/02; full list of members
dot icon16/11/2002
Particulars of mortgage/charge
dot icon25/04/2002
Total exemption small company accounts made up to 2000-10-31
dot icon28/12/2001
Return made up to 21/12/01; full list of members
dot icon13/11/2001
Amended accounts made up to 1999-10-31
dot icon18/09/2001
Particulars of mortgage/charge
dot icon30/08/2001
Total exemption small company accounts made up to 1999-10-31
dot icon14/05/2001
Registered office changed on 14/05/01 from: c/o bishop fleming chy nyverow newham road truro cornwall TR1 2DP
dot icon16/01/2001
Return made up to 12/12/00; full list of members
dot icon21/11/2000
Particulars of mortgage/charge
dot icon04/11/2000
Particulars of mortgage/charge
dot icon29/12/1999
Return made up to 21/12/99; full list of members
dot icon02/11/1999
Particulars of mortgage/charge
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon09/02/1999
Return made up to 01/12/98; full list of members
dot icon02/09/1998
Accounts for a small company made up to 1997-10-31
dot icon28/04/1998
Accounts for a small company made up to 1997-03-31
dot icon05/03/1998
Accounting reference date shortened from 31/03/98 to 31/10/97
dot icon06/01/1998
Return made up to 21/12/97; no change of members
dot icon09/09/1997
Registered office changed on 09/09/97 from: 45 coinagehall street helston cornwall TR13 8EU
dot icon04/06/1997
Auditor's resignation
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon16/01/1997
Return made up to 21/12/96; no change of members
dot icon12/06/1996
Particulars of mortgage/charge
dot icon12/06/1996
Particulars of mortgage/charge
dot icon04/03/1996
Accounts for a small company made up to 1995-03-31
dot icon18/01/1996
Return made up to 21/12/95; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon07/01/1995
Return made up to 21/12/94; no change of members
dot icon15/02/1994
Return made up to 21/12/93; no change of members
dot icon15/02/1994
Registered office changed on 15/02/94 from: reskadinnick house reskadinnick camborne cornwall TR14 0BH
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon10/03/1993
Return made up to 21/12/92; full list of members
dot icon11/02/1993
Accounts for a small company made up to 1992-03-31
dot icon06/05/1992
Accounts for a small company made up to 1991-03-31
dot icon05/01/1992
Return made up to 21/12/91; no change of members
dot icon12/07/1991
Particulars of mortgage/charge
dot icon12/07/1991
Particulars of mortgage/charge
dot icon12/07/1991
Particulars of mortgage/charge
dot icon04/07/1991
Registered office changed on 04/07/91 from: 5 albert street penzance cornwall TR18 2LP
dot icon04/07/1991
Director's particulars changed
dot icon04/07/1991
Secretary's particulars changed;director's particulars changed
dot icon04/07/1991
Full accounts made up to 1990-03-31
dot icon04/07/1991
Full accounts made up to 1989-03-31
dot icon04/07/1991
Full accounts made up to 1988-03-31
dot icon04/07/1991
Full accounts made up to 1987-03-31
dot icon04/07/1991
Return made up to 31/12/90; full list of members
dot icon04/07/1991
Return made up to 31/12/89; full list of members
dot icon04/07/1991
Return made up to 31/12/88; full list of members
dot icon04/07/1991
Return made up to 31/12/87; full list of members
dot icon27/06/1991
Restoration by order of the court
dot icon23/02/1989
Dissolution
dot icon26/09/1988
First gazette
dot icon24/02/1987
Full accounts made up to 1986-03-31
dot icon24/02/1987
Return made up to 21/12/86; full list of members
dot icon24/02/1987
Registered office changed on 24/02/87 from: c/o lacey moffat & co chartered accountants 2 new street penzance cornwall TR18 2LZ
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/06/1985
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
31/10/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
9.43M
-
0.00
2.88M
-
2022
41
10.06M
-
0.00
3.34M
-
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

0

No officers data available.

Persons with Significant Control

2
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 BRITANIC INDUSTRIES LIMITED

BRITANIC INDUSTRIES LIMITED is an(a) Active company incorporated on 07/06/1985 with the registered office located at 45 Lemon Street, Truro TR1 2NS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANIC INDUSTRIES LIMITED?

toggle

BRITANIC INDUSTRIES LIMITED is currently Active. It was registered on 07/06/1985 .

Where is BRITANIC INDUSTRIES LIMITED located?

toggle

BRITANIC INDUSTRIES LIMITED is registered at 45 Lemon Street, Truro TR1 2NS.

What does BRITANIC INDUSTRIES LIMITED do?

toggle

BRITANIC INDUSTRIES LIMITED operates in the Holiday centres and villages (55.20/1 - SIC 2007) sector.

What is the latest filing for BRITANIC INDUSTRIES LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-15 with no updates.