BRITANNIA CUTTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA CUTTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04554969

Incorporation date

07/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

24-25 Barnack Business Centre Blakey Road, Salisbury SP1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2002)
dot icon24/11/2025
Director's details changed for Mr Terrence Francis Bagust on 2025-11-20
dot icon24/11/2025
Director's details changed for Mr Conor Patrick Southin on 2025-11-20
dot icon24/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon30/04/2024
Registered office address changed from 1 - 3 Manor Road Chatham ME4 6AE England to 24-25 Barnack Business Centre Blakey Road Salisbury SP1 2LP on 2024-04-30
dot icon30/04/2024
Registration of charge 045549690001, created on 2024-04-30
dot icon15/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/11/2023
Cessation of Melanie Jane Southin as a person with significant control on 2023-11-13
dot icon20/11/2023
Cessation of Patrick Andrew Southin as a person with significant control on 2023-11-13
dot icon20/11/2023
Termination of appointment of Melanie Jane Southin as a director on 2023-11-13
dot icon20/11/2023
Termination of appointment of Melanie Southin as a secretary on 2023-11-13
dot icon20/11/2023
Termination of appointment of Patrick Andrew Southin as a director on 2023-11-13
dot icon20/11/2023
Appointment of Mr Terrence Francis Bagust as a director on 2023-11-13
dot icon20/11/2023
Appointment of Miss Laura Rebecca Ashdown as a director on 2023-11-13
dot icon20/11/2023
Notification of Terence Francis Bagust as a person with significant control on 2023-11-13
dot icon20/11/2023
Notification of Laura Rebecca Ashdown as a person with significant control on 2023-11-13
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon08/09/2023
Appointment of Mr Conor Patrick Southin as a director on 2023-09-04
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
Confirmation statement made on 2022-10-07 with no updates
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/11/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/10/2017
Appointment of Mr James David Evans as a director on 2017-10-01
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/11/2016
Registered office address changed from 26 High Street Rochester Kent ME1 1PT to 1 - 3 Manor Road Chatham ME4 6AE on 2016-11-14
dot icon07/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-08-19
dot icon12/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/11/2013
Appointment of Mrs Melanie Jane Southin as a director
dot icon07/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon12/10/2009
Director's details changed for Patrick Andrew Southin on 2009-10-12
dot icon06/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/11/2008
Return made up to 07/10/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/10/2007
Return made up to 07/10/07; full list of members
dot icon21/02/2007
Accounts for a dormant company made up to 2006-10-31
dot icon23/11/2006
Return made up to 07/10/06; full list of members
dot icon11/10/2006
Accounts for a dormant company made up to 2005-10-31
dot icon28/11/2005
Return made up to 07/10/05; full list of members
dot icon27/09/2005
Secretary resigned
dot icon27/09/2005
Director resigned
dot icon27/09/2005
New secretary appointed
dot icon05/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon05/08/2005
Return made up to 07/10/04; full list of members
dot icon25/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon21/10/2003
Return made up to 07/10/03; full list of members
dot icon29/10/2002
Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon07/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

20
2022
change arrow icon+185.68 % *

* during past year

Cash in Bank

£174,217.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/11/2026
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
15
303.20K
-
0.00
60.98K
-
2022
20
342.12K
-
0.00
174.22K
-
2022
20
342.12K
-
0.00
174.22K
-

Employees

2022

Employees

20 Ascended33 % *

Net Assets(GBP)

342.12K £Ascended12.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.22K £Ascended185.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southin, Patrick Andrew
Director
07/10/2002 - 13/11/2023
3
Southin, Melanie Jane
Director
01/10/2013 - 13/11/2023
-
Evans, James David
Director
01/10/2017 - Present
2
Southin, Melanie
Secretary
15/06/2005 - 13/11/2023
-
Bagust, Terrence Francis
Director
13/11/2023 - Present
4

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 CUTTING SERVICES LIMITED

BRITANNIA CUTTING SERVICES LIMITED is an(a) Active company incorporated on 07/10/2002 with the registered office located at 24-25 Barnack Business Centre Blakey Road, Salisbury SP1 2LP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA CUTTING SERVICES LIMITED?

toggle

BRITANNIA CUTTING SERVICES LIMITED is currently Active. It was registered on 07/10/2002 .

Where is BRITANNIA CUTTING SERVICES LIMITED located?

toggle

BRITANNIA CUTTING SERVICES LIMITED is registered at 24-25 Barnack Business Centre Blakey Road, Salisbury SP1 2LP.

What does BRITANNIA CUTTING SERVICES LIMITED do?

toggle

BRITANNIA CUTTING SERVICES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does BRITANNIA CUTTING SERVICES LIMITED have?

toggle

BRITANNIA CUTTING SERVICES LIMITED had 20 employees in 2022.

What is the latest filing for BRITANNIA CUTTING SERVICES LIMITED?

toggle

The latest filing was on 24/11/2025: Director's details changed for Mr Terrence Francis Bagust on 2025-11-20.