BRITANNIA MACHINERY (PONTEFRACT) LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA MACHINERY (PONTEFRACT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02022970

Incorporation date

27/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon06/08/2025
Liquidators' statement of receipts and payments to 2025-06-04
dot icon17/06/2024
Registered office address changed from Stuart Street Pontefract West Yorkshire WF8 4PW to Booth & Co Coopers House, Intake Lane Ossett West Yorkshire WF5 0RG on 2024-06-17
dot icon14/06/2024
Resolutions
dot icon14/06/2024
Appointment of a voluntary liquidator
dot icon14/06/2024
Statement of affairs
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/07/2022
Termination of appointment of Kathleen Ruddock as a director on 2022-07-20
dot icon19/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon23/03/2022
Termination of appointment of Trefor Jones as a director on 2021-10-08
dot icon02/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/08/2010
Compulsory strike-off action has been discontinued
dot icon04/08/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon19/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/03/2010
Director's details changed for Martin Ruddock on 2009-12-31
dot icon18/03/2010
Director's details changed for Kathleen Ruddock on 2009-12-31
dot icon18/03/2010
Director's details changed for Trefor Jones on 2009-12-31
dot icon18/03/2010
Secretary's details changed for Martin Ruddock on 2009-12-31
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/02/2009
Return made up to 31/12/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/03/2008
Return made up to 31/12/07; full list of members
dot icon03/08/2007
Total exemption full accounts made up to 2006-07-31
dot icon27/02/2007
Return made up to 31/12/06; full list of members
dot icon02/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon24/02/2006
Return made up to 31/12/05; full list of members
dot icon16/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon03/02/2005
Return made up to 31/12/04; full list of members
dot icon14/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon07/02/2004
Return made up to 31/12/03; full list of members
dot icon29/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon04/03/2003
Return made up to 31/12/02; full list of members
dot icon28/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon06/03/2002
Return made up to 31/12/01; full list of members
dot icon08/05/2001
Return made up to 31/12/00; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-07-31
dot icon08/05/2000
Accounts for a small company made up to 1999-07-31
dot icon23/02/2000
Return made up to 31/12/99; full list of members
dot icon10/02/1999
Return made up to 31/12/98; full list of members
dot icon02/12/1998
Full accounts made up to 1998-07-31
dot icon02/12/1998
Full accounts made up to 1997-07-31
dot icon17/02/1998
Return made up to 31/12/97; no change of members
dot icon11/04/1997
Accounts for a small company made up to 1996-07-31
dot icon24/02/1997
Return made up to 31/12/96; no change of members
dot icon04/06/1996
Accounts for a small company made up to 1995-07-31
dot icon01/02/1996
Return made up to 31/12/95; full list of members
dot icon27/04/1995
Accounts for a small company made up to 1994-07-31
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/05/1994
Accounts for a small company made up to 1993-07-31
dot icon26/01/1994
Return made up to 31/12/93; no change of members
dot icon22/09/1993
Return made up to 31/12/92; full list of members
dot icon14/07/1993
Particulars of mortgage/charge
dot icon26/04/1993
Accounts for a small company made up to 1992-07-31
dot icon02/06/1992
Accounts for a small company made up to 1991-07-31
dot icon24/01/1992
Return made up to 31/12/91; change of members
dot icon15/08/1991
Director resigned;new director appointed
dot icon26/03/1991
Return made up to 31/12/90; change of members
dot icon26/03/1991
Full accounts made up to 1990-07-31
dot icon11/10/1989
Full accounts made up to 1989-07-31
dot icon11/10/1989
Return made up to 03/10/89; full list of members
dot icon15/08/1989
Director resigned;new director appointed
dot icon01/08/1989
Full accounts made up to 1988-07-31
dot icon01/08/1989
Return made up to 31/12/88; full list of members
dot icon10/05/1989
New director appointed
dot icon26/05/1988
Wd 19/04/88 ad 11/01/88--------- £ si 9999@1=9999 £ ic 2/10001
dot icon25/05/1988
Resolutions
dot icon25/05/1988
Resolutions
dot icon24/05/1988
Memorandum and Articles of Association
dot icon24/05/1988
£ nc 100/250000
dot icon20/04/1988
Full accounts made up to 1987-07-31
dot icon20/04/1988
Registered office changed on 20/04/88 from: 22A ropergate, pontefract, WF8-1LX
dot icon20/04/1988
Return made up to 02/10/87; full list of members
dot icon14/09/1987
Accounting reference date shortened from 31/03 to 31/07
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Registered office changed on 24/09/86 from: epworth house, 25/35 city road, london, EC1Y 1AA
dot icon24/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1986
Certificate of change of name
dot icon27/05/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,616.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
61.60K
-
0.00
3.62K
-
2022
3
61.60K
-
0.00
3.62K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

61.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.62K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRITANNIA MACHINERY (PONTEFRACT) LIMITED

BRITANNIA MACHINERY (PONTEFRACT) LIMITED is an(a) Liquidation company incorporated on 27/05/1986 with the registered office located at Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire WF5 0RG. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA MACHINERY (PONTEFRACT) LIMITED?

toggle

BRITANNIA MACHINERY (PONTEFRACT) LIMITED is currently Liquidation. It was registered on 27/05/1986 .

Where is BRITANNIA MACHINERY (PONTEFRACT) LIMITED located?

toggle

BRITANNIA MACHINERY (PONTEFRACT) LIMITED is registered at Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire WF5 0RG.

What does BRITANNIA MACHINERY (PONTEFRACT) LIMITED do?

toggle

BRITANNIA MACHINERY (PONTEFRACT) LIMITED operates in the Manufacture of machinery for paper and paperboard production (28.95 - SIC 2007) sector.

How many employees does BRITANNIA MACHINERY (PONTEFRACT) LIMITED have?

toggle

BRITANNIA MACHINERY (PONTEFRACT) LIMITED had 3 employees in 2022.

What is the latest filing for BRITANNIA MACHINERY (PONTEFRACT) LIMITED?

toggle

The latest filing was on 06/08/2025: Liquidators' statement of receipts and payments to 2025-06-04.