BRITANNIA LOCK & SAFE LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA LOCK & SAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03189650

Incorporation date

23/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 King Street, Newcastle Under Lyme, Staffordshire ST5 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1996)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/08/2023
Satisfaction of charge 031896500003 in full
dot icon14/08/2023
Satisfaction of charge 031896500004 in full
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/08/2018
Satisfaction of charge 1 in full
dot icon17/07/2018
Registration of charge 031896500004, created on 2018-06-29
dot icon07/06/2018
Registration of charge 031896500003, created on 2018-06-07
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon02/01/2018
Notification of Mark Bailey as a person with significant control on 2017-10-25
dot icon02/01/2018
Notification of Martyn Peter Walters as a person with significant control on 2017-10-25
dot icon02/01/2018
Cessation of Geoffrey Peter Walters as a person with significant control on 2017-10-25
dot icon02/01/2018
Cessation of Ann Walters as a person with significant control on 2017-10-25
dot icon27/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/01/2017
Secretary's details changed for Georgina Anne Bailey on 2017-01-19
dot icon09/01/2017
Resolutions
dot icon09/01/2017
Resolutions
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Change of share class name or designation
dot icon04/01/2017
Particulars of variation of rights attached to shares
dot icon29/11/2016
Termination of appointment of Anne Walters as a director on 2016-11-23
dot icon28/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/11/2016
Director's details changed for Martyn Peter Walters on 2016-11-23
dot icon23/11/2016
Director's details changed for Anne Walters on 2016-11-23
dot icon23/11/2016
Director's details changed for Mr Mark Bailey on 2016-11-23
dot icon23/11/2016
Termination of appointment of Geoffrey Peter Walters as a director on 2016-11-23
dot icon28/04/2016
Registered office address changed from Lloyds Bank Chambers 4 Weston Road Meir Stoke on Trent Staffordshire ST3 6RS to 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER on 2016-04-28
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/01/2016
Appointment of Mr Mark Bailey as a director on 2016-01-22
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon20/07/2010
Appointment of Mr Geoffrey Peter Walters as a director
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Anne Walters on 2010-01-04
dot icon04/01/2010
Director's details changed for Martyn Peter Walters on 2010-01-04
dot icon04/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon27/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon05/02/2008
Return made up to 31/12/07; no change of members
dot icon15/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon02/03/2006
Secretary resigned
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New secretary appointed
dot icon27/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon22/12/2004
Return made up to 31/12/04; full list of members
dot icon24/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon02/02/2004
Return made up to 31/12/03; full list of members
dot icon14/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon23/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon08/02/2002
Registered office changed on 08/02/02 from: 2 queen street newcastle under lyme staffordshire ST5 1EE
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon20/01/2001
Registered office changed on 20/01/01 from: 11 the commons sandbach cheshire CW11 0EG
dot icon15/01/2001
Accounts for a small company made up to 2000-04-30
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon17/02/1999
Accounts for a small company made up to 1998-04-30
dot icon14/01/1999
Return made up to 31/12/98; no change of members
dot icon21/05/1998
Return made up to 23/04/98; no change of members
dot icon20/02/1998
Return made up to 31/12/97; full list of members
dot icon19/02/1998
Accounts for a small company made up to 1997-04-30
dot icon29/12/1997
Certificate of change of name
dot icon04/05/1997
Return made up to 23/04/97; full list of members
dot icon13/11/1996
Secretary resigned
dot icon13/11/1996
Director resigned
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New secretary appointed
dot icon25/04/1996
Registered office changed on 25/04/96 from: 31 corsham street london N1 6DR
dot icon25/04/1996
New secretary appointed
dot icon25/04/1996
New director appointed
dot icon25/04/1996
Director resigned
dot icon25/04/1996
Secretary resigned
dot icon23/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-17.22 % *

* during past year

Cash in Bank

£44,321.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
99.85K
-
0.00
53.54K
-
2022
4
104.40K
-
0.00
44.32K
-
2022
4
104.40K
-
0.00
44.32K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

104.40K £Ascended4.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.32K £Descended-17.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Bailey
Director
22/01/2016 - Present
2
L & A SECRETARIAL LIMITED
Nominee Secretary
23/04/1996 - 23/04/1996
6844
L & A REGISTRARS LIMITED
Nominee Director
23/04/1996 - 23/04/1996
6842
Mr Geoffrey Peter Walters
Director
19/07/2010 - 23/11/2016
-
Mr Martyn Peter Walters
Director
28/02/2006 - Present
2

Persons with Significant Control

4
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 LOCK & SAFE LIMITED

BRITANNIA LOCK & SAFE LIMITED is an(a) Active company incorporated on 23/04/1996 with the registered office located at 29 King Street, Newcastle Under Lyme, Staffordshire ST5 1ER. There are currently 3 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 LOCK & SAFE LIMITED?

toggle

BRITANNIA LOCK & SAFE LIMITED is currently Active. It was registered on 23/04/1996 .

Where is BRITANNIA LOCK & SAFE LIMITED located?

toggle

BRITANNIA LOCK & SAFE LIMITED is registered at 29 King Street, Newcastle Under Lyme, Staffordshire ST5 1ER.

What does BRITANNIA LOCK & SAFE LIMITED do?

toggle

BRITANNIA LOCK & SAFE LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BRITANNIA LOCK & SAFE LIMITED have?

toggle

BRITANNIA LOCK & SAFE LIMITED had 4 employees in 2022.

What is the latest filing for BRITANNIA LOCK & SAFE LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.