BRITANNIA HOTELS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01343600

Incorporation date

12/12/1977

Size

Group

Contacts

Registered address

Registered address

Halecroft, Hale Road, Hale, Cheshire WA15 8RECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1977)
dot icon13/04/2026
Termination of appointment of Lee Jones as a director on 2026-04-13
dot icon05/01/2026
Appointment of Mrs Helen Annette Rees as a director on 2026-01-01
dot icon05/01/2026
Appointment of Mr Prakash Sivarajan as a director on 2026-01-01
dot icon05/01/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon08/12/2025
Termination of appointment of Caroline Parry as a director on 2025-12-05
dot icon03/12/2025
Termination of appointment of Robert Christopher Ferrari as a director on 2025-11-26
dot icon03/12/2025
Termination of appointment of Robert Christopher Ferrari as a secretary on 2025-11-26
dot icon04/11/2025
Appointment of Mr Paul Oliver Lawrence Streets as a director on 2025-10-22
dot icon07/07/2025
Appointment of Mr Simon Christopher Powell as a director on 2025-07-02
dot icon04/07/2025
Appointment of Mrs Caroline Parry as a director on 2025-07-02
dot icon04/07/2025
Appointment of Mr Lee Jones as a director on 2025-07-02
dot icon09/04/2025
Group of companies' accounts made up to 2024-03-31
dot icon24/01/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon12/12/2024
Termination of appointment of Alexander Langsam as a director on 2024-12-11
dot icon12/12/2024
Appointment of Britannia Hotels No2 Limited as a director on 2024-12-11
dot icon05/04/2024
Group of companies' accounts made up to 2023-03-31
dot icon08/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon19/09/2023
Director's details changed for Alexander Langsam on 2023-09-19
dot icon10/06/2023
Group of companies' accounts made up to 2022-03-31
dot icon19/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon29/04/2022
Group of companies' accounts made up to 2021-03-31
dot icon18/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon14/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon25/02/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon02/10/2020
Satisfaction of charge 13 in full
dot icon17/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon10/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon31/10/2018
Director's details changed for Mr Robert Christopher Ferrari on 2018-10-31
dot icon31/10/2018
Secretary's details changed for Mr Robert Christopher Ferrari on 2018-10-31
dot icon01/02/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon31/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon06/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon24/03/2016
Termination of appointment of Eileen Downey as a director on 2016-03-11
dot icon24/02/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon15/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon25/09/2015
Registration of charge 013436000025, created on 2015-09-25
dot icon26/04/2015
Amended group of companies' accounts made up to 2014-03-31
dot icon21/04/2015
Registration of charge 013436000019, created on 2015-03-31
dot icon21/04/2015
Registration of charge 013436000020, created on 2015-03-31
dot icon10/04/2015
Registration of charge 013436000021, created on 2015-03-31
dot icon10/04/2015
Particulars of a charge subject to which a property has been acquired / charge code 013436000023
dot icon10/04/2015
Particulars of a charge subject to which a property has been acquired / charge code 013436000022
dot icon10/04/2015
Particulars of a charge subject to which a property has been acquired / charge code 013436000024
dot icon26/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon22/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon18/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon10/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon28/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon10/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon14/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon15/01/2010
Appointment of Alexander Langsam as a director
dot icon30/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon27/04/2009
Particulars of contract relating to shares
dot icon27/04/2009
Ad 01/04/09\gbp si 20000@1=20000\gbp ic 10000/30000\
dot icon27/04/2009
Nc inc already adjusted 01/04/09
dot icon27/04/2009
Resolutions
dot icon23/02/2009
Amended group of companies' accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 16/12/08; full list of members
dot icon28/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon22/04/2008
Appointment terminated director david smith
dot icon22/04/2008
Director appointed eileen downey
dot icon10/04/2008
Ad 01/04/08\gbp si 4500@1=4500\gbp ic 5500/10000\
dot icon24/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon21/12/2007
Return made up to 16/12/07; full list of members
dot icon01/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon17/01/2007
Return made up to 16/12/06; full list of members
dot icon03/02/2006
Return made up to 16/12/05; full list of members
dot icon10/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon17/02/2005
Return made up to 16/12/04; full list of members
dot icon03/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon03/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon07/08/2004
Declaration of satisfaction of mortgage/charge
dot icon31/12/2003
Return made up to 16/12/03; full list of members
dot icon10/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon10/08/2003
Resolutions
dot icon22/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon23/12/2002
Return made up to 16/12/02; full list of members
dot icon21/10/2002
Auditor's resignation
dot icon21/12/2001
Return made up to 16/12/01; full list of members
dot icon02/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon21/12/2000
Return made up to 16/12/00; full list of members
dot icon09/10/2000
Full group accounts made up to 2000-03-31
dot icon31/01/2000
Return made up to 16/12/99; full list of members
dot icon22/10/1999
Full group accounts made up to 1999-03-31
dot icon23/12/1998
Return made up to 16/12/98; no change of members
dot icon05/10/1998
Full group accounts made up to 1998-03-31
dot icon07/08/1998
Particulars of mortgage/charge
dot icon13/07/1998
Declaration of satisfaction of mortgage/charge
dot icon13/07/1998
Declaration of satisfaction of mortgage/charge
dot icon13/07/1998
Declaration of satisfaction of mortgage/charge
dot icon13/07/1998
Declaration of satisfaction of mortgage/charge
dot icon13/07/1998
Declaration of satisfaction of mortgage/charge
dot icon13/07/1998
Declaration of satisfaction of mortgage/charge
dot icon12/01/1998
Return made up to 16/12/97; full list of members
dot icon14/10/1997
Full group accounts made up to 1997-03-31
dot icon09/05/1997
New director appointed
dot icon02/05/1997
Director resigned
dot icon02/05/1997
Secretary resigned
dot icon02/05/1997
New director appointed
dot icon31/01/1997
Return made up to 16/12/96; no change of members
dot icon07/10/1996
Full group accounts made up to 1996-03-31
dot icon14/02/1996
Declaration of satisfaction of mortgage/charge
dot icon14/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Return made up to 16/12/95; no change of members
dot icon01/11/1995
Full group accounts made up to 1995-03-31
dot icon06/09/1995
Particulars of mortgage/charge
dot icon02/09/1995
Particulars of mortgage/charge
dot icon25/07/1995
Registered office changed on 25/07/95 from: the former fire station london road manchester M1 2PH
dot icon14/02/1995
Return made up to 16/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Full group accounts made up to 1994-03-31
dot icon24/08/1994
Particulars of mortgage/charge
dot icon24/02/1994
Return made up to 16/12/93; no change of members
dot icon04/01/1994
Full group accounts made up to 1993-03-31
dot icon29/01/1993
Return made up to 16/12/92; no change of members
dot icon22/12/1992
Full group accounts made up to 1992-03-31
dot icon18/12/1992
Particulars of mortgage/charge
dot icon27/03/1992
Resolutions
dot icon31/01/1992
Full group accounts made up to 1991-03-31
dot icon20/12/1991
Return made up to 16/12/91; full list of members
dot icon29/10/1991
Resolutions
dot icon24/10/1991
Particulars of mortgage/charge
dot icon16/09/1991
Ad 31/07/91--------- £ si 500@1=500 £ ic 5000/5500
dot icon16/09/1991
Resolutions
dot icon16/09/1991
£ nc 5000/10000 31/07/91
dot icon23/05/1991
Full group accounts made up to 1990-03-31
dot icon23/05/1991
Return made up to 31/12/90; full list of members
dot icon07/11/1990
New secretary appointed
dot icon07/11/1990
Secretary resigned
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon28/02/1990
Full group accounts made up to 1989-03-31
dot icon03/01/1990
Registered office changed on 03/01/90 from: portland street manchester M1 3LA
dot icon17/11/1989
Declaration of satisfaction of mortgage/charge
dot icon01/06/1989
Particulars of mortgage/charge
dot icon23/02/1989
Full accounts made up to 1988-03-31
dot icon23/02/1989
Return made up to 31/12/88; full list of members
dot icon08/06/1988
Return made up to 31/12/87; full list of members
dot icon08/06/1988
Full group accounts made up to 1987-03-31
dot icon04/01/1988
Particulars of mortgage/charge
dot icon04/09/1987
Full group accounts made up to 1986-03-31
dot icon11/04/1987
Full accounts made up to 1985-03-31
dot icon11/04/1987
Return made up to 31/12/86; full list of members
dot icon04/04/1987
Particulars of mortgage/charge
dot icon12/05/1986
Group of companies' accounts made up to 1984-03-31
dot icon09/05/1986
Return made up to 31/12/85; full list of members
dot icon15/02/1980
Memorandum and Articles of Association
dot icon03/10/1979
Certificate of change of name
dot icon19/06/1979
Certificate of change of name
dot icon12/12/1977
Miscellaneous
dot icon12/12/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrari, Robert Christopher
Director
04/04/1997 - 26/11/2025
53
Langsam, Alexander
Director
29/09/2009 - 11/12/2024
21
Jones, Lee
Director
02/07/2025 - 13/04/2026
16
Streets, Paul Oliver Lawrence
Director
22/10/2025 - Present
15
Rees, Helen Annette
Director
01/01/2026 - Present
1

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 HOTELS LIMITED

BRITANNIA HOTELS LIMITED is an(a) Active company incorporated on 12/12/1977 with the registered office located at Halecroft, Hale Road, Hale, Cheshire WA15 8RE. There are currently 5 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 HOTELS LIMITED?

toggle

BRITANNIA HOTELS LIMITED is currently Active. It was registered on 12/12/1977 .

Where is BRITANNIA HOTELS LIMITED located?

toggle

BRITANNIA HOTELS LIMITED is registered at Halecroft, Hale Road, Hale, Cheshire WA15 8RE.

What does BRITANNIA HOTELS LIMITED do?

toggle

BRITANNIA HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BRITANNIA HOTELS LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Lee Jones as a director on 2026-04-13.