BRITANNIA BUREAU LTD

Register to unlock more data on OkredoRegister

BRITANNIA BUREAU LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07065012

Incorporation date

03/11/2009

Size

Full

Contacts

Registered address

Registered address

Unit 4 Orwell House, Ferry Lane, Felixstowe IP11 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2009)
dot icon06/02/2026
Confirmation statement made on 2025-11-03 with no updates
dot icon20/01/2026
Termination of appointment of Gary Richard Harrold as a director on 2026-01-16
dot icon20/01/2026
Appointment of Keiron Philip Myall as a director on 2026-01-16
dot icon28/10/2025
Amended full accounts made up to 2024-12-31
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Appointment of Mr Wiebe Wijnia as a director on 2025-03-01
dot icon19/05/2025
Termination of appointment of Elizabeth Margaret Gildea as a director on 2025-01-10
dot icon04/01/2025
Accounts for a small company made up to 2023-12-31
dot icon17/12/2024
Confirmation statement made on 2024-11-03 with updates
dot icon15/03/2024
Termination of appointment of Frank Robbert Weermeijer as a director on 2024-03-14
dot icon15/03/2024
Appointment of Mr John Evert Wegman as a director on 2024-03-14
dot icon09/01/2024
Accounts for a small company made up to 2022-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon07/02/2023
Registration of charge 070650120002, created on 2023-02-08
dot icon30/11/2022
Cessation of Customs Support Group Uk Limited as a person with significant control on 2022-11-18
dot icon30/11/2022
Notification of Mark Alan Taylor as a person with significant control on 2022-11-03
dot icon30/11/2022
Notification of Jamie John Stuart as a person with significant control on 2022-11-03
dot icon30/11/2022
Registered office address changed from , Unit 4 Orwell House, Ferry Lane, Felixstowe, IP11 3AQ, England to Unit 4 Orwell House Ferry Lane Felixstowe IP11 3AQ on 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon30/11/2022
Registered office address changed from , 8 Devonshire Square, London, EC2M 4PL, England to Unit 4 Orwell House Ferry Lane Felixstowe IP11 3AQ on 2022-11-30
dot icon30/11/2022
Cessation of Jamie John Stuart as a person with significant control on 2022-11-18
dot icon30/11/2022
Cessation of Mark Alan Taylor as a person with significant control on 2022-11-18
dot icon30/11/2022
Notification of Customs Support Group Uk Limited as a person with significant control on 2022-11-18
dot icon30/11/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon28/11/2022
Termination of appointment of Mark Alan Taylor as a secretary on 2022-11-18
dot icon28/11/2022
Termination of appointment of Jamie John Stuart as a director on 2022-11-18
dot icon28/11/2022
Termination of appointment of Mark Alan Taylor as a director on 2022-11-18
dot icon28/11/2022
Appointment of Mr Frank Robbert Weermeijer as a director on 2022-11-18
dot icon28/11/2022
Registered office address changed from , 8 Devonshire Square, London, EC2M 4PL, England to Unit 4 Orwell House Ferry Lane Felixstowe IP11 3AQ on 2022-11-28
dot icon28/11/2022
Appointment of Mr Gary Richard Harrold as a director on 2022-11-18
dot icon28/11/2022
Appointment of Ms Elizabeth Margaret Gildea as a director on 2022-11-18
dot icon28/11/2022
Director's details changed for Mr Gary Richard Harrold on 2022-11-18
dot icon28/11/2022
Cessation of Jamie John Stuart as a person with significant control on 2022-11-18
dot icon28/11/2022
Cessation of Mark Alan Taylor as a person with significant control on 2022-11-18
dot icon28/11/2022
Notification of Customs Support Group Uk Limited as a person with significant control on 2022-11-18
dot icon28/11/2022
Particulars of variation of rights attached to shares
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Memorandum and Articles of Association
dot icon28/11/2022
Change of share class name or designation
dot icon20/10/2022
Satisfaction of charge 070650120001 in full
dot icon15/07/2022
Registration of charge 070650120001, created on 2022-07-12
dot icon24/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/01/2022
Change of details for Jamie John Stuart as a person with significant control on 2021-08-01
dot icon05/01/2022
Confirmation statement made on 2021-11-03 with no updates
dot icon12/11/2021
Registered office address changed from , 199 Bishopsgate, London, EC2M 3TY, England to Unit 4 Orwell House Ferry Lane Felixstowe IP11 3AQ on 2021-11-12
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/01/2021
Confirmation statement made on 2020-11-03 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/07/2019
Registered office address changed from , Aspen Waite White Ltd 1 Primrose Street, London, EC2A 2EX, England to Unit 4 Orwell House Ferry Lane Felixstowe IP11 3AQ on 2019-07-12
dot icon29/04/2019
Registered office address changed from , Osbourne House 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN to Unit 4 Orwell House Ferry Lane Felixstowe IP11 3AQ on 2019-04-29
dot icon19/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon16/10/2018
Secretary's details changed for Mark Alan Taylor on 2018-05-08
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/08/2018
Director's details changed for Mark Alan Taylor on 2018-05-08
dot icon14/05/2018
Secretary's details changed for Mark Taylor on 2018-05-09
dot icon09/05/2018
Change of details for Mr Mark Taylor as a person with significant control on 2018-05-09
dot icon09/05/2018
Director's details changed for Mark Taylor on 2018-05-09
dot icon06/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon14/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon31/10/2016
Director's details changed for Jamie John Stuart on 2016-10-12
dot icon18/05/2016
Statement of capital following an allotment of shares on 2015-11-04
dot icon11/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon04/09/2013
Secretary's details changed for Mark Taylor on 2013-05-30
dot icon03/09/2013
Director's details changed for Mark Taylor on 2013-05-30
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon24/08/2012
Statement of capital following an allotment of shares on 2012-06-20
dot icon27/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/05/2011
Secretary's details changed for Mark Taylor on 2011-05-19
dot icon20/05/2011
Director's details changed for Mark Taylor on 2011-05-19
dot icon12/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon08/06/2010
Registered office address changed from , 156 Chesterfield Road, Ashford, Middlesex, TW15 3PT, United Kingdom on 2010-06-08
dot icon03/11/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

45
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,293,338.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
45
1.69M
-
0.00
1.29M
-
2021
45
1.69M
-
0.00
1.29M
-

Employees

2021

Employees

45 Ascended- *

Net Assets(GBP)

1.69M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.29M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Mark Alan
Director
03/11/2009 - 18/11/2022
4
Stuart, Jamie John
Director
03/11/2009 - 18/11/2022
3
Wijnia, Wiebe
Director
01/03/2025 - Present
12
Gildea, Elizabeth Margaret
Director
18/11/2022 - 10/01/2025
15
Weermeijer, Frank Robbert
Director
18/11/2022 - 14/03/2024
9

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 BRITANNIA BUREAU LTD

BRITANNIA BUREAU LTD is an(a) Active company incorporated on 03/11/2009 with the registered office located at Unit 4 Orwell House, Ferry Lane, Felixstowe IP11 3AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA BUREAU LTD?

toggle

BRITANNIA BUREAU LTD is currently Active. It was registered on 03/11/2009 .

Where is BRITANNIA BUREAU LTD located?

toggle

BRITANNIA BUREAU LTD is registered at Unit 4 Orwell House, Ferry Lane, Felixstowe IP11 3AQ.

What does BRITANNIA BUREAU LTD do?

toggle

BRITANNIA BUREAU LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does BRITANNIA BUREAU LTD have?

toggle

BRITANNIA BUREAU LTD had 45 employees in 2021.

What is the latest filing for BRITANNIA BUREAU LTD?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-11-03 with no updates.