BRITANNIA DYNAMICS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA DYNAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01182496

Incorporation date

30/08/1974

Size

Small

Contacts

Registered address

Registered address

185 Stamford House, Stamford Street, Stalybridge, Cheshire SK15 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1974)
dot icon06/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon12/06/2025
Accounts for a small company made up to 2024-09-30
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon09/06/2024
Accounts for a small company made up to 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon23/05/2023
Accounts for a small company made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon05/07/2022
Accounts for a small company made up to 2021-09-30
dot icon05/11/2021
Notification of Hyde Group Limited as a person with significant control on 2021-10-04
dot icon18/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon08/07/2021
Accounts for a small company made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon08/07/2020
Accounts for a small company made up to 2019-09-30
dot icon02/04/2020
Appointment of Mr Dean Michael Parker as a director on 2020-03-30
dot icon01/04/2020
Termination of appointment of Paul Hartigan as a director on 2020-03-27
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon18/06/2019
Accounts for a small company made up to 2018-09-30
dot icon12/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon25/06/2018
Accounts for a small company made up to 2017-09-30
dot icon18/12/2017
Appointment of Mr Mark Vernon Haslam as a secretary on 2017-12-15
dot icon15/12/2017
Appointment of Mr Mark Vernon Haslam as a director on 2017-12-15
dot icon15/12/2017
Termination of appointment of Paul Cannings as a director on 2017-12-15
dot icon15/12/2017
Termination of appointment of Paul Cannings as a secretary on 2017-12-15
dot icon13/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon28/06/2017
Accounts for a small company made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon07/07/2016
Termination of appointment of Stuart Wilson as a director on 2016-07-04
dot icon28/06/2016
Accounts for a small company made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon30/06/2015
Accounts for a small company made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon02/07/2014
Accounts for a small company made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon02/07/2013
Accounts for a small company made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon21/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon24/06/2011
Accounts for a small company made up to 2010-09-30
dot icon14/04/2011
Director's details changed for Mr Stuart Wilson on 2011-04-14
dot icon14/04/2011
Director's details changed for Mr Malcolm O'connor on 2011-04-14
dot icon14/04/2011
Director's details changed for Mr Paul Cannings on 2011-04-14
dot icon11/04/2011
Secretary's details changed for Mr Paul Cannings on 2011-04-11
dot icon30/03/2011
Director's details changed for Mr Michael Ford on 2011-03-29
dot icon07/01/2011
Appointment of Mr Michael Warren as a director
dot icon07/01/2011
Appointment of Mr Paul Hartigan as a director
dot icon07/01/2011
Termination of appointment of John Hargreaves as a director
dot icon07/01/2011
Termination of appointment of Michael Coop as a director
dot icon08/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mr Stuart Wilson on 2010-10-08
dot icon08/10/2010
Director's details changed for Malcolm O'connor on 2010-10-08
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon30/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon30/10/2009
Director's details changed for Michael Frederick Coop on 2009-10-29
dot icon30/10/2009
Director's details changed for Malcolm O'connor on 2009-10-29
dot icon30/10/2009
Director's details changed for Mr Stuart Wilson on 2009-10-29
dot icon30/10/2009
Director's details changed for Mr Paul Cannings on 2009-10-29
dot icon30/10/2009
Director's details changed for Mr Michael Ford on 2009-10-29
dot icon30/10/2009
Director's details changed for John Derek Hargreaves on 2009-10-29
dot icon01/08/2009
Accounts for a small company made up to 2008-09-30
dot icon30/03/2009
Director appointed stuart richard wilson
dot icon22/10/2008
Secretary's change of particulars / paul cannings / 20/10/2008
dot icon22/10/2008
Return made up to 04/10/08; full list of members
dot icon22/10/2008
Location of debenture register
dot icon22/10/2008
Location of register of members
dot icon21/10/2008
Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ
dot icon31/07/2008
Accounts for a small company made up to 2007-09-30
dot icon16/11/2007
Return made up to 04/10/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon25/05/2007
New director appointed
dot icon28/04/2007
Director resigned
dot icon13/11/2006
Return made up to 04/10/06; full list of members
dot icon03/06/2006
Full accounts made up to 2005-09-30
dot icon23/12/2005
Return made up to 04/10/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon03/11/2004
Return made up to 04/10/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon30/10/2003
Return made up to 04/10/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon09/11/2002
Particulars of mortgage/charge
dot icon04/11/2002
Return made up to 04/10/02; full list of members
dot icon02/10/2002
Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon30/10/2001
Return made up to 04/10/01; full list of members
dot icon23/10/2001
Declaration of satisfaction of mortgage/charge
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon09/11/2000
Return made up to 04/10/00; full list of members
dot icon02/08/2000
Accounts for a small company made up to 1999-09-30
dot icon29/10/1999
Return made up to 04/10/99; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1998-09-30
dot icon28/10/1998
Return made up to 04/10/98; full list of members
dot icon20/07/1998
Accounts for a small company made up to 1997-09-30
dot icon06/11/1997
Return made up to 04/10/97; no change of members
dot icon02/11/1997
Director's particulars changed
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon02/04/1997
Secretary's particulars changed
dot icon12/02/1997
Return made up to 04/10/96; full list of members
dot icon05/08/1996
Accounts for a small company made up to 1995-09-30
dot icon07/11/1995
Return made up to 04/10/95; no change of members
dot icon01/09/1995
Accounts for a small company made up to 1994-09-30
dot icon11/07/1995
Director resigned
dot icon03/11/1994
Return made up to 04/10/94; no change of members
dot icon18/08/1994
Accounts for a small company made up to 1993-09-30
dot icon25/10/1993
Return made up to 04/10/93; full list of members
dot icon03/08/1993
Accounts for a small company made up to 1992-09-30
dot icon25/03/1993
Certificate of change of name
dot icon12/10/1992
Return made up to 04/10/92; no change of members
dot icon12/08/1992
Accounts for a small company made up to 1991-09-30
dot icon08/04/1992
Particulars of mortgage/charge
dot icon20/12/1991
Particulars of mortgage/charge
dot icon01/11/1991
Return made up to 04/10/91; no change of members
dot icon30/07/1991
Accounts for a small company made up to 1990-09-30
dot icon27/06/1991
Secretary resigned;new secretary appointed
dot icon15/05/1991
Director resigned;new director appointed
dot icon11/12/1990
Director resigned
dot icon14/11/1990
Return made up to 05/10/90; full list of members
dot icon02/05/1990
Particulars of mortgage/charge
dot icon30/04/1990
Director resigned
dot icon28/03/1990
New director appointed
dot icon07/03/1990
Certificate of change of name
dot icon05/03/1990
Return made up to 29/12/89; full list of members
dot icon13/10/1989
Accounts for a dormant company made up to 1989-09-30
dot icon13/10/1989
Accounts for a dormant company made up to 1988-09-30
dot icon13/10/1989
Resolutions
dot icon09/02/1989
Return made up to 16/12/88; full list of members
dot icon21/01/1988
Accounts for a dormant company made up to 1987-09-30
dot icon21/01/1988
Resolutions
dot icon13/01/1988
Return made up to 18/09/87; full list of members
dot icon03/04/1987
Accounts for a dormant company made up to 1986-09-30
dot icon03/04/1987
Accounts for a dormant company made up to 1985-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Return made up to 08/12/86; full list of members
dot icon01/05/1986
Registered office changed on 01/05/86 from: 6 tilley rd cronther washington tyne & wear
dot icon30/08/1974
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

33
2022
change arrow icon0 % *

* during past year

Cash in Bank

£69,107.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
33
2.27M
-
4.95M
69.11K
-
2022
33
2.27M
-
4.95M
69.11K
-

Employees

2022

Employees

33 Ascended- *

Net Assets(GBP)

2.27M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

4.95M £Ascended- *

Cash in Bank(GBP)

69.11K £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
Parker, Dean Michael
Director
30/03/2020 - Present
-
Haslam, Mark Vernon
Director
15/12/2017 - Present
22
Wilson, Stuart
Director
16/03/2009 - 04/07/2016
16
O'connor, Malcolm
Director
14/06/2005 - Present
34
Grant, Darrin
Director
14/06/2005 - 19/04/2007
16

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

48
MACHINED COMPONENT SYSTEMS LIMITED2-5,Madeley Road, Moons Moat North Industr, Redditch, Worcestershire B98 9NB
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

02078050

Reg. date:

27/11/1986

Turnover:

-

No. of employees:

30
BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITEDBg Office, 7 Brundon Lane, Sudbury, Suffolk CO10 1XR
Active

Category:

Manufacture of other rubber products

Comp. code:

06857180

Reg. date:

24/03/2009

Turnover:

-

No. of employees:

30
BAUER KOMPRESSOREN UK LIMITEDUnit 410 Haydock Lane, Haydock, St. Helens, Merseyside WA11 9TH
Active

Category:

Manufacture of fluid power equipment

Comp. code:

01325473

Reg. date:

15/08/1977

Turnover:

-

No. of employees:

34
CHESTERFIELD CRANE CO. LIMITEDMeadowbank Industrial Estate, Harrison Street, Rotherham S61 1EE
Active

Category:

Manufacture of lifting and handling equipment

Comp. code:

13158164

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

32
D & H ENGINEERING LIMITEDUnit 36-38 Great Central Street, Leicester, Leicestershire LE1 4JT
Active

Category:

Machining

Comp. code:

02721894

Reg. date:

10/06/1992

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About BRITANNIA DYNAMICS LIMITED

BRITANNIA DYNAMICS LIMITED is an(a) Active company incorporated on 30/08/1974 with the registered office located at 185 Stamford House, Stamford Street, Stalybridge, Cheshire SK15 1QZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA DYNAMICS LIMITED?

toggle

BRITANNIA DYNAMICS LIMITED is currently Active. It was registered on 30/08/1974 .

Where is BRITANNIA DYNAMICS LIMITED located?

toggle

BRITANNIA DYNAMICS LIMITED is registered at 185 Stamford House, Stamford Street, Stalybridge, Cheshire SK15 1QZ.

What does BRITANNIA DYNAMICS LIMITED do?

toggle

BRITANNIA DYNAMICS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BRITANNIA DYNAMICS LIMITED have?

toggle

BRITANNIA DYNAMICS LIMITED had 33 employees in 2022.

What is the latest filing for BRITANNIA DYNAMICS LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-03 with no updates.