BRITANNIA LAND LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01359986

Incorporation date

29/03/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rawdon House, Rawdon Terrace, Ashby-De-La-Zouch LE65 2GNCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/11/2025
Termination of appointment of Michael George Musson as a director on 2025-11-13
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon19/07/2021
Second filing for the appointment of Brenda Garner as a director
dot icon03/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/09/2020
Change of details for Maidwell Investments Limited as a person with significant control on 2020-09-02
dot icon02/09/2020
Change of details for Aeschi Investments Limited as a person with significant control on 2020-09-02
dot icon02/09/2020
Registered office address changed from 16a Fir Tree Lane Groby Leicester Leicestershire LE6 0FH to Rawdon House Rawdon Terrace Ashby-De-La-Zouch LE65 2GN on 2020-09-02
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/01/2018
Director's details changed for Mr Robert George Rowley on 2018-01-10
dot icon10/01/2018
Director's details changed for Mrs Janet Susan Rowley on 2018-01-10
dot icon10/01/2018
Director's details changed for Michael George Musson on 2018-01-10
dot icon10/01/2018
Director's details changed for Mr Clive Douglas Garner on 2018-01-10
dot icon10/01/2018
Secretary's details changed for Mr Robert George Rowley on 2018-01-10
dot icon10/01/2018
Director's details changed for Mr Clive Douglas Garner on 2018-01-10
dot icon12/05/2017
Appointment of Mrs Brenda Garner as a director on 2017-05-02
dot icon12/05/2017
Appointment of Mrs Janet Susan Rowley as a director on 2017-05-02
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/08/2014
Registered office address changed from First Floor 38 Millstone Lane Leicester Leicestershire LE1 5JN to 16a Fir Tree Lane Groby Leicester Leicestershire LE6 0FH on 2014-08-28
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/01/2011
Director's details changed for Mr Clive Douglas Garner on 2011-01-10
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/07/2009
Director's change of particulars / clive garner / 28/07/2009
dot icon24/03/2009
Accounts for a small company made up to 2008-06-30
dot icon09/03/2009
Return made up to 31/12/08; full list of members; amend
dot icon18/02/2009
Return made up to 31/12/08; full list of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from court chambers 27 1/2 friar lane leicester LE1 5RB
dot icon15/08/2008
Gbp ic 119/102\31/07/08\gbp sr 17@1=17\
dot icon15/08/2008
Ad 31/07/08\gbp si 51@1=51\gbp ic 68/119\
dot icon15/08/2008
Resolutions
dot icon15/08/2008
Resolutions
dot icon15/08/2008
Gbp nc 100/200\31/07/08
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon28/04/2007
Accounts for a small company made up to 2006-06-30
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon29/03/2006
Accounts for a small company made up to 2005-06-30
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon15/02/2005
Accounts for a small company made up to 2004-06-30
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon14/01/2004
Accounts for a small company made up to 2003-06-30
dot icon31/12/2003
Return made up to 31/12/03; full list of members
dot icon11/03/2003
Accounts for a small company made up to 2002-06-30
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon08/01/2002
Accounts for a small company made up to 2001-06-30
dot icon30/03/2001
Accounts for a small company made up to 2000-06-30
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-06-30
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon14/01/2000
Registered office changed on 14/01/00 from: 27 friar lane leicester LE1 5QS
dot icon26/03/1999
Accounts for a small company made up to 1998-06-30
dot icon15/01/1999
Return made up to 31/12/98; no change of members
dot icon25/03/1998
Accounts for a small company made up to 1997-06-30
dot icon02/02/1998
Return made up to 31/12/97; full list of members
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon08/11/1996
Accounts for a small company made up to 1996-06-30
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon26/01/1996
Return made up to 31/12/95; change of members
dot icon07/11/1995
Accounts for a small company made up to 1995-06-30
dot icon13/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a small company made up to 1994-06-30
dot icon28/03/1994
Accounts for a small company made up to 1993-06-30
dot icon26/02/1994
Declaration of satisfaction of mortgage/charge
dot icon26/02/1994
Declaration of satisfaction of mortgage/charge
dot icon26/02/1994
Declaration of satisfaction of mortgage/charge
dot icon24/02/1994
Return made up to 31/12/93; full list of members
dot icon09/09/1993
Declaration of satisfaction of mortgage/charge
dot icon09/09/1993
Declaration of satisfaction of mortgage/charge
dot icon28/04/1993
Accounts for a small company made up to 1992-06-30
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon17/09/1992
Auditor's resignation
dot icon07/05/1992
Full accounts made up to 1991-06-30
dot icon16/03/1992
Return made up to 31/12/91; no change of members
dot icon23/04/1991
Full group accounts made up to 1990-06-30
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon05/07/1990
Full group accounts made up to 1989-06-30
dot icon16/03/1990
Return made up to 31/12/89; full list of members; amend
dot icon23/01/1990
Return made up to 31/12/89; full list of members
dot icon14/08/1989
£ ic 100/68 £ sr 32@1=32
dot icon07/08/1989
Director resigned
dot icon24/07/1989
Resolutions
dot icon14/07/1989
Resolutions
dot icon03/03/1989
Full group accounts made up to 1988-06-30
dot icon06/01/1989
Full group accounts made up to 1987-06-30
dot icon06/01/1989
Return made up to 19/10/88; full list of members
dot icon31/08/1988
Particulars of mortgage/charge
dot icon31/08/1988
Particulars of mortgage/charge
dot icon26/05/1988
Particulars of mortgage/charge
dot icon15/02/1988
Particulars of mortgage/charge
dot icon12/10/1987
Full group accounts made up to 1986-06-30
dot icon12/10/1987
Return made up to 15/07/87; full list of members
dot icon07/08/1987
Particulars of mortgage/charge
dot icon15/04/1987
Group of companies' accounts made up to 1985-06-30
dot icon05/02/1987
Particulars of mortgage/charge
dot icon21/01/1987
Return made up to 14/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/10/1986
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+34.06 % *

* during past year

Cash in Bank

£180,191.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.51M
-
0.00
223.67K
-
2022
4
1.45M
-
0.00
134.41K
-
2023
4
1.47M
-
0.00
180.19K
-
2023
4
1.47M
-
0.00
180.19K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.47M £Ascended1.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.19K £Ascended34.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, Brenda
Director
02/05/2017 - Present
2
Rowley, Janet Susan
Director
02/05/2017 - Present
7

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRITANNIA LAND LIMITED

BRITANNIA LAND LIMITED is an(a) Active company incorporated on 29/03/1978 with the registered office located at Rawdon House, Rawdon Terrace, Ashby-De-La-Zouch LE65 2GN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA LAND LIMITED?

toggle

BRITANNIA LAND LIMITED is currently Active. It was registered on 29/03/1978 .

Where is BRITANNIA LAND LIMITED located?

toggle

BRITANNIA LAND LIMITED is registered at Rawdon House, Rawdon Terrace, Ashby-De-La-Zouch LE65 2GN.

What does BRITANNIA LAND LIMITED do?

toggle

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

How many employees does BRITANNIA LAND LIMITED have?

toggle

BRITANNIA LAND LIMITED had 4 employees in 2023.

What is the latest filing for BRITANNIA LAND LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.