BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03943856

Incorporation date

09/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 The Potteries, Middlesbrough TS5 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon16/07/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon10/04/2025
Registered office address changed from 6, Mount Stewart Mountstewart Wynyard Billingham Cleveland TS22 5QN to Flat 4 the Potteries Middlesbrough TS5 6DQ on 2025-04-10
dot icon30/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon30/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon12/09/2023
Compulsory strike-off action has been discontinued
dot icon11/09/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon11/09/2023
Micro company accounts made up to 2022-07-31
dot icon28/06/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon19/04/2022
Micro company accounts made up to 2021-07-31
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon01/11/2021
Termination of appointment of Nabeel Anjim Mehdi as a director on 2021-06-20
dot icon16/08/2021
Micro company accounts made up to 2020-07-31
dot icon09/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon05/10/2020
Micro company accounts made up to 2019-07-31
dot icon18/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon06/07/2019
Compulsory strike-off action has been discontinued
dot icon05/07/2019
Micro company accounts made up to 2018-07-31
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon06/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon19/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon28/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2014-07-31
dot icon26/09/2015
Compulsory strike-off action has been discontinued
dot icon23/09/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/07/2015
First Gazette notice for compulsory strike-off
dot icon13/11/2014
Appointment of Mr Nabeel Anjim Mehdi as a director on 2014-11-10
dot icon03/10/2014
Registered office address changed from Unit 1 Imperial Food Park Imperial Avenue South Bank Middlesborough TS6 6BA to 6, Mount Stewart Mountstewart Wynyard Billingham Cleveland TS22 5QN on 2014-10-03
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon27/04/2012
Annual return made up to 2011-03-31 with full list of shareholders
dot icon22/06/2011
Total exemption full accounts made up to 2010-07-31
dot icon27/09/2010
Termination of appointment of Dissanayake Hitihamu as a director
dot icon27/09/2010
Termination of appointment of Jagpal Singh as a director
dot icon27/09/2010
Termination of appointment of Manjit Sarae as a director
dot icon27/09/2010
Termination of appointment of Nabeel Mehdi as a director
dot icon27/09/2010
Termination of appointment of Zulfquar Ali as a director
dot icon27/09/2010
Termination of appointment of Dissanayake Hitihamu as a secretary
dot icon21/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/04/2010
Director's details changed for Jagpal Singh on 2010-03-31
dot icon21/04/2010
Director's details changed for Manjit Singh Sarae on 2010-03-31
dot icon30/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/05/2009
Return made up to 31/03/09; full list of members
dot icon18/05/2009
Appointment terminated director qumer zia
dot icon08/04/2009
Total exemption small company accounts made up to 2007-07-31
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon07/01/2008
Amended full accounts made up to 2006-07-31
dot icon03/07/2007
Total exemption full accounts made up to 2006-07-31
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Return made up to 31/03/07; full list of members
dot icon15/04/2007
Ad 12/02/07--------- £ si 68224@1=68224 £ ic 1364488/1432712
dot icon15/04/2007
Director's particulars changed
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon15/02/2007
Nc inc already adjusted 18/01/07
dot icon15/02/2007
Resolutions
dot icon15/02/2007
Resolutions
dot icon26/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2006
Declaration of satisfaction of mortgage/charge
dot icon18/12/2006
Declaration of satisfaction of mortgage/charge
dot icon18/12/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon25/09/2006
Particulars of mortgage/charge
dot icon14/06/2006
Accounts for a small company made up to 2005-07-31
dot icon19/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Return made up to 31/03/06; full list of members
dot icon30/03/2006
Ad 25/02/06--------- £ si 1264487@1=1264487 £ ic 100001/1364488
dot icon30/03/2006
Director's particulars changed
dot icon30/03/2006
Director's particulars changed
dot icon17/03/2006
New director appointed
dot icon15/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/03/2006
Declaration of satisfaction of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon17/02/2006
New director appointed
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon06/01/2006
Particulars of mortgage/charge
dot icon09/12/2005
Particulars of mortgage/charge
dot icon15/11/2005
Amended accounts made up to 2004-07-31
dot icon23/07/2005
Amended accounts made up to 2004-07-31
dot icon22/07/2005
Nc inc already adjusted 22/06/05
dot icon22/07/2005
Resolutions
dot icon22/07/2005
Resolutions
dot icon22/07/2005
Director resigned
dot icon03/06/2005
Accounts for a small company made up to 2004-07-31
dot icon06/04/2005
Return made up to 09/03/05; full list of members
dot icon07/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon07/05/2004
Declaration of satisfaction of mortgage/charge
dot icon20/04/2004
Return made up to 09/03/04; full list of members
dot icon07/04/2004
Particulars of mortgage/charge
dot icon07/04/2004
Particulars of mortgage/charge
dot icon26/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon25/03/2004
Ad 22/09/03--------- £ si 100000@1=100000 £ ic 1/100001
dot icon25/03/2004
Nc inc already adjusted 22/09/03
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon30/12/2003
Accounting reference date extended from 31/03/03 to 31/07/03
dot icon22/11/2003
Particulars of mortgage/charge
dot icon20/09/2003
Particulars of mortgage/charge
dot icon30/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon22/08/2003
Particulars of mortgage/charge
dot icon20/08/2003
Particulars of mortgage/charge
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon15/04/2003
Return made up to 09/03/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/03/2002
Return made up to 09/03/02; full list of members
dot icon10/04/2001
Return made up to 09/03/01; full list of members
dot icon18/07/2000
Registered office changed on 18/07/00 from: 24 eastbourne road middlesbrough cleveland TS5 6QW
dot icon20/03/2000
Registered office changed on 20/03/00 from: 85 south street dorking surrey RH4 2LA
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New secretary appointed
dot icon09/03/2000
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
31/07/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
237.81K
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Dissanayake Hitihamu
Director
10/07/2003 - 20/09/2010
21
Ali, Zulfquar
Director
09/07/2003 - 19/09/2010
5
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
08/03/2000 - 08/03/2000
463
UK INCORPORATIONS LIMITED
Nominee Director
08/03/2000 - 08/03/2000
443
Mr Mobeen Anjim Mehdi
Director
09/03/2000 - Present
15

Persons with Significant Control

1
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 BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED

BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 09/03/2000 with the registered office located at Flat 4 The Potteries, Middlesbrough TS5 6DQ. 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 BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED?

toggle

BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED is currently Active. It was registered on 09/03/2000 .

Where is BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED located?

toggle

BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED is registered at Flat 4 The Potteries, Middlesbrough TS5 6DQ.

What does BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED do?

toggle

BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED operates in the Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes (10.72 - SIC 2007) sector.

What is the latest filing for BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 16/07/2025: Confirmation statement made on 2025-03-31 with no updates.