BRITANNIA GROUP LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01687528

Incorporation date

17/12/1982

Size

Dormant

Contacts

Registered address

Registered address

3125 Thorpe Park, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1982)
dot icon06/11/2025
Accounts for a dormant company made up to 2025-09-30
dot icon02/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon28/01/2025
Termination of appointment of Andries Petrus Liebenberg as a director on 2025-01-22
dot icon13/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon25/10/2024
Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 2024-10-25
dot icon13/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon16/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-09-30
dot icon06/10/2022
Director's details changed for Renew Corporate Director Limited on 2019-10-01
dot icon21/07/2022
Secretary's details changed for Renew Nominees Limited on 2019-10-01
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon15/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon19/01/2021
Accounts for a dormant company made up to 2020-09-30
dot icon21/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-09-30
dot icon15/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon15/05/2019
Notification of Renew Holdings Plc as a person with significant control on 2016-04-06
dot icon14/05/2019
Withdrawal of a person with significant control statement on 2019-05-14
dot icon05/01/2019
Accounts for a dormant company made up to 2018-09-30
dot icon17/12/2018
Registered office address changed from Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 2018-12-17
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-09-30
dot icon12/07/2017
Appointment of Mr Paul Scott as a director on 2017-06-30
dot icon12/07/2017
Termination of appointment of John William Young Strachan Samuel as a director on 2017-06-30
dot icon12/07/2017
Termination of appointment of Graham Martin Ellis as a director on 2017-06-30
dot icon12/07/2017
Appointment of Mr Andries Petrus Liebenberg as a director on 2017-06-30
dot icon04/05/2017
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
dot icon04/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon09/01/2017
Accounts for a dormant company made up to 2016-09-30
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon09/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon21/01/2015
Accounts for a dormant company made up to 2014-09-30
dot icon30/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-01
dot icon09/07/2014
Statement of capital on 2014-07-09
dot icon09/07/2014
Statement by directors
dot icon09/07/2014
Solvency statement dated 01/07/14
dot icon09/07/2014
Resolutions
dot icon21/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon18/12/2013
Miscellaneous
dot icon27/11/2013
Full accounts made up to 2013-09-30
dot icon02/07/2013
Appointment of Graham Martin Ellis as a director
dot icon01/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon05/06/2013
Statement of capital on 2013-06-05
dot icon05/06/2013
Statement by directors
dot icon05/06/2013
Solvency statement dated 31/05/13
dot icon05/06/2013
Resolutions
dot icon07/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon22/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon12/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon24/11/2010
Full accounts made up to 2010-09-30
dot icon16/09/2010
Statement by directors
dot icon16/09/2010
Statement of capital on 2010-09-16
dot icon16/09/2010
Solvency statement dated 07/09/10
dot icon16/09/2010
Resolutions
dot icon29/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon16/06/2010
Register(s) moved to registered inspection location
dot icon15/06/2010
Register inspection address has been changed
dot icon15/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon01/05/2009
Return made up to 01/05/09; full list of members
dot icon28/04/2009
Director appointed john william young strachan samuel
dot icon28/04/2009
Appointment terminated director paul halfpenny
dot icon08/01/2009
Accounts for a dormant company made up to 2008-09-30
dot icon07/01/2009
Appointment terminated director michael bishop
dot icon17/12/2008
Director appointed paul halfpenny
dot icon14/07/2008
Location of register of members
dot icon11/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon12/05/2008
Return made up to 01/05/08; full list of members
dot icon27/07/2007
Secretary's particulars changed
dot icon27/07/2007
Director's particulars changed
dot icon27/07/2007
Registered office changed on 27/07/07 from: 39 cornhill, london, EC3V 3NU
dot icon27/07/2007
Location of register of members
dot icon29/05/2007
Return made up to 01/05/07; full list of members
dot icon18/05/2007
Full accounts made up to 2006-09-30
dot icon15/05/2006
Return made up to 01/05/06; full list of members
dot icon18/04/2006
Full accounts made up to 2005-09-30
dot icon20/02/2006
Director's particulars changed
dot icon17/02/2006
Secretary's particulars changed
dot icon30/09/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon04/05/2005
Return made up to 01/05/05; full list of members
dot icon02/02/2005
Amended full accounts made up to 2003-09-30
dot icon01/07/2004
Director's particulars changed
dot icon09/06/2004
Return made up to 01/05/04; full list of members
dot icon27/05/2004
Director's particulars changed
dot icon11/02/2004
Full accounts made up to 2003-09-30
dot icon10/10/2003
Director resigned
dot icon31/07/2003
Secretary's particulars changed
dot icon12/06/2003
Return made up to 31/05/03; full list of members
dot icon14/04/2003
Full accounts made up to 2002-09-30
dot icon11/09/2002
Director resigned
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon15/07/2002
Full accounts made up to 2001-09-30
dot icon14/06/2002
Return made up to 31/05/02; full list of members
dot icon22/11/2001
Ad 19/05/00--------- £ si [email protected]
dot icon20/11/2001
Registered office changed on 20/11/01 from: lovell house, 616 chiswick high road, london, W4 5RX
dot icon20/11/2001
Location of register of members
dot icon08/11/2001
New secretary appointed
dot icon16/07/2001
Return made up to 31/05/01; full list of members
dot icon16/07/2001
Secretary's particulars changed
dot icon04/07/2001
Full accounts made up to 2000-09-30
dot icon27/06/2001
Location of register of members
dot icon24/08/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon08/08/2000
Return made up to 31/05/00; bulk list available separately
dot icon27/07/2000
Particulars of mortgage/charge
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New secretary appointed
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon25/07/2000
Director resigned
dot icon25/07/2000
Director resigned
dot icon25/07/2000
Director resigned
dot icon25/07/2000
Director resigned
dot icon25/07/2000
Director resigned
dot icon25/07/2000
Secretary resigned
dot icon22/06/2000
Registered office changed on 22/06/00 from: 83 promenade, cheltenham, gloucestershire GL50 1PJ
dot icon22/06/2000
Full group accounts made up to 1999-12-31
dot icon16/06/2000
Miscellaneous
dot icon14/06/2000
Declaration of assistance for shares acquisition
dot icon14/06/2000
Declaration of assistance for shares acquisition
dot icon14/06/2000
Declaration of assistance for shares acquisition
dot icon14/06/2000
Declaration of assistance for shares acquisition
dot icon14/06/2000
Declaration of assistance for shares acquisition
dot icon14/06/2000
Declaration of assistance for shares acquisition
dot icon14/06/2000
Declaration of assistance for shares acquisition
dot icon31/05/2000
Certificate of re-registration from Public Limited Company to Private
dot icon31/05/2000
Re-registration of Memorandum and Articles
dot icon31/05/2000
Application for reregistration from PLC to private
dot icon31/05/2000
Resolutions
dot icon31/05/2000
Resolutions
dot icon18/05/2000
New secretary appointed
dot icon18/05/2000
New director appointed
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Secretary resigned
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon17/03/2000
Director's particulars changed
dot icon16/06/1999
£ sr [email protected] 18/05/99
dot icon15/06/1999
Return made up to 31/05/99; bulk list available separately
dot icon14/06/1999
Director resigned
dot icon25/05/1999
Resolutions
dot icon04/05/1999
Interim accounts made up to 1999-03-31
dot icon27/04/1999
Full group accounts made up to 1998-12-31
dot icon14/03/1999
Auditor's resignation
dot icon19/06/1998
Return made up to 31/05/98; full list of members
dot icon31/05/1998
Full group accounts made up to 1997-12-31
dot icon20/02/1998
Location of register of members
dot icon26/11/1997
Particulars of mortgage/charge
dot icon02/09/1997
Particulars of mortgage/charge
dot icon09/07/1997
Full group accounts made up to 1996-12-31
dot icon16/06/1997
Return made up to 31/05/97; bulk list available separately
dot icon06/05/1997
Registered office changed on 06/05/97 from: staverton technology park, cheltenham, gloucestershire, GL51 6TQ
dot icon23/08/1996
Registered office changed on 23/08/96 from: britannia house, staverton technology park, gloucester road staverton, cheltenham glos GL51 6TQ
dot icon19/08/1996
New director appointed
dot icon18/06/1996
Return made up to 31/05/96; bulk list available separately
dot icon18/06/1996
Director resigned
dot icon18/06/1996
Full group accounts made up to 1995-12-31
dot icon29/05/1996
Resolutions
dot icon02/05/1996
Particulars of mortgage/charge
dot icon16/04/1996
Resolutions
dot icon26/06/1995
Return made up to 31/05/95; bulk list available separately
dot icon24/05/1995
Resolutions
dot icon03/05/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Director's particulars changed
dot icon29/06/1994
Return made up to 31/05/94; bulk list available separately
dot icon21/06/1994
Full group accounts made up to 1993-12-31
dot icon01/06/1994
Resolutions
dot icon12/04/1994
Registered office changed on 12/04/94 from: 83 promenade, cheltenham, gloucestershire, GL50 1PJ
dot icon23/12/1993
Director's particulars changed
dot icon23/12/1993
Director's particulars changed
dot icon29/11/1993
Director's particulars changed
dot icon26/11/1993
Ad 25/10/93--------- £ si [email protected]=570162 £ ic 570162/1140324
dot icon12/10/1993
Resolutions
dot icon12/10/1993
Resolutions
dot icon21/09/1993
Listing of particulars
dot icon27/08/1993
Registered office changed on 27/08/93 from: 83 the promenade, cheltenham, gloucestershire, GL50 1PJ
dot icon27/08/1993
New director appointed
dot icon27/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon28/07/1993
New director appointed
dot icon23/07/1993
Resolutions
dot icon17/06/1993
Full group accounts made up to 1992-12-31
dot icon14/06/1993
Return made up to 31/05/93; bulk list available separately
dot icon10/05/1993
New director appointed
dot icon04/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon10/07/1992
Full group accounts made up to 1991-12-31
dot icon17/06/1992
Return made up to 31/05/92; bulk list available separately
dot icon10/06/1992
Statement of affairs
dot icon10/06/1992
Ad 05/05/92--------- £ si [email protected]
dot icon18/05/1992
Resolutions
dot icon18/05/1992
Resolutions
dot icon18/05/1992
Ad 05/05/92--------- £ si [email protected]=3000 £ ic 567162/570162
dot icon29/06/1991
Full group accounts made up to 1990-12-31
dot icon29/06/1991
Return made up to 31/05/91; bulk list available separately
dot icon28/11/1990
New director appointed
dot icon06/07/1990
Director resigned
dot icon11/06/1990
Full group accounts made up to 1989-12-31
dot icon11/06/1990
Return made up to 31/05/90; bulk list available separately
dot icon23/06/1989
Full accounts made up to 1988-12-31
dot icon23/06/1989
Return made up to 25/05/89; bulk list available separately
dot icon21/10/1988
Declaration of satisfaction of mortgage/charge
dot icon09/08/1988
Full group accounts made up to 1987-12-31
dot icon09/08/1988
Return made up to 03/06/88; bulk list available separately
dot icon03/11/1987
Location of register of members
dot icon22/10/1987
Return of allotments
dot icon20/10/1987
Return made up to 20/05/87; full list of members
dot icon20/07/1987
Return of allotments
dot icon13/07/1987
Location of register of members
dot icon18/06/1987
Full group accounts made up to 1986-12-31
dot icon15/06/1987
Listing of particulars
dot icon15/05/1987
Company type changed from pri to PLC
dot icon13/05/1987
Particulars of mortgage/charge
dot icon25/04/1987
Resolutions
dot icon15/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1987
Registered office changed on 02/04/87 from: digbeth house chambers, walsall, WS1 1QX
dot icon27/03/1987
Certificate of change of name
dot icon17/03/1987
Resolutions
dot icon12/12/1986
New director appointed
dot icon30/09/1986
Full accounts made up to 1985-12-31
dot icon30/07/1986
Return made up to 16/07/86; full list of members
dot icon31/05/1985
Particulars of mortgage/charge
dot icon21/10/1983
Certificate of change of name
dot icon17/12/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liebenberg, Andries Petrus
Director
30/06/2017 - 22/01/2025
27
RENEW CORPORATE DIRECTOR LIMITED
Corporate Director
22/09/2005 - Present
32
Scott, Paul
Director
30/06/2017 - Present
56

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 GROUP LIMITED

BRITANNIA GROUP LIMITED is an(a) Active company incorporated on 17/12/1982 with the registered office located at 3125 Thorpe Park, Leeds LS15 8ZB. There are currently 2 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 BRITANNIA GROUP LIMITED?

toggle

BRITANNIA GROUP LIMITED is currently Active. It was registered on 17/12/1982 .

Where is BRITANNIA GROUP LIMITED located?

toggle

BRITANNIA GROUP LIMITED is registered at 3125 Thorpe Park, Leeds LS15 8ZB.

What does BRITANNIA GROUP LIMITED do?

toggle

BRITANNIA GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRITANNIA GROUP LIMITED?

toggle

The latest filing was on 06/11/2025: Accounts for a dormant company made up to 2025-09-30.