BRITANNIA METALWORK SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA METALWORK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06518052

Incorporation date

28/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 High Street, Brackley, Northamptonshire NN13 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2008)
dot icon31/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Change of details for Mr Thomas Patrick Jourdan as a person with significant control on 2022-10-31
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Director's details changed for Mr Peregrine Marcus Hungerford Pollen on 2023-08-01
dot icon05/03/2024
Change of details for Mr Peregrine Marcus Hungerford Pollen as a person with significant control on 2023-08-01
dot icon05/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2022
Change of details for Mr Thomas Patrick Jourdan as a person with significant control on 2022-10-31
dot icon24/11/2022
Change of details for Mr Peregrine Marcus Hungerford Pollen as a person with significant control on 2022-10-31
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Appointment of Mr Thomas Patrick Jourdan as a director on 2022-03-01
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon02/03/2022
Change of details for Mr Peregrine Marcus Hungerford Pollen as a person with significant control on 2022-02-01
dot icon02/03/2022
Director's details changed for Mr Peregrine Marcus Hungerford Pollen on 2022-02-01
dot icon02/03/2022
Change of details for Mr Thomas Patrick Jourdan as a person with significant control on 2022-01-31
dot icon03/12/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Change of details for Mr Thomas Patrick Jourdan as a person with significant control on 2020-10-12
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon10/03/2021
Change of details for Mr John Charles Stephen Jourdan as a person with significant control on 2020-10-12
dot icon10/03/2021
Notification of Thomas Patrick Jourdan as a person with significant control on 2020-10-12
dot icon02/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon05/03/2019
Secretary's details changed for Peregrine Marcus Hungerford Pollen on 2019-02-20
dot icon05/03/2019
Director's details changed for Mr Peregrine Marcus Hungerford Pollen on 2019-02-20
dot icon05/03/2019
Change of details for Mr John Charles Stephen Jourdan as a person with significant control on 2019-02-20
dot icon05/03/2019
Change of details for Mr Peregrine Marcus Hungerford Pollen as a person with significant control on 2019-02-20
dot icon05/03/2019
Director's details changed for Mr John Charles Stephen Jourdan on 2019-02-20
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon06/03/2015
Certificate of change of name
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Registered office address changed from , Octavius Barn, Parkway Farm Fossebridge, Northleach, Cheltenham, Gloucestershire, GL54 3JL to 15 High Street Brackley Northamptonshire NN13 7DH on 2014-10-16
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon20/05/2013
Secretary's details changed for Peregrine Marcus Hungerford Pollen on 2013-02-28
dot icon20/05/2013
Director's details changed for Peregrine Marcus Hungerford Pollen on 2013-02-28
dot icon17/05/2013
Statement of capital following an allotment of shares on 2012-07-17
dot icon07/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon27/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon25/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/05/2010
Director's details changed for Peregrine Marcus Hungerford Pollen on 2010-02-28
dot icon16/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/04/2009
Return made up to 28/02/09; full list of members
dot icon23/04/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon06/03/2008
Appointment terminated secretary sameday company services LIMITED
dot icon06/03/2008
Appointment terminated director wildman & battell LIMITED
dot icon06/03/2008
Director and secretary appointed peregrine marcus hungerford pollen
dot icon06/03/2008
Director appointed john charles stephen jourdan
dot icon28/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

19
2023
change arrow icon-36.13 % *

* during past year

Cash in Bank

£71,278.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
107.00K
-
0.00
44.56K
-
2022
20
123.03K
-
0.00
111.60K
-
2023
19
170.69K
-
0.00
71.28K
-
2023
19
170.69K
-
0.00
71.28K
-

Employees

2023

Employees

19 Descended-5 % *

Net Assets(GBP)

170.69K £Ascended38.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.28K £Descended-36.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jourdan, John Charles Stephen
Director
28/02/2008 - Present
9
Pollen, Peregrine Marcus Hungerford
Director
28/02/2008 - Present
12
Jourdan, Thomas Patrick
Director
01/03/2022 - Present
-
Sameday Company Services Limited
Corporate Secretary
28/02/2008 - 28/02/2008
-
Wildman & Battell Limited
Corporate Director
28/02/2008 - 28/02/2008
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRITANNIA METALWORK SERVICES LIMITED

BRITANNIA METALWORK SERVICES LIMITED is an(a) Active company incorporated on 28/02/2008 with the registered office located at 15 High Street, Brackley, Northamptonshire NN13 7DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA METALWORK SERVICES LIMITED?

toggle

BRITANNIA METALWORK SERVICES LIMITED is currently Active. It was registered on 28/02/2008 .

Where is BRITANNIA METALWORK SERVICES LIMITED located?

toggle

BRITANNIA METALWORK SERVICES LIMITED is registered at 15 High Street, Brackley, Northamptonshire NN13 7DH.

What does BRITANNIA METALWORK SERVICES LIMITED do?

toggle

BRITANNIA METALWORK SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BRITANNIA METALWORK SERVICES LIMITED have?

toggle

BRITANNIA METALWORK SERVICES LIMITED had 19 employees in 2023.

What is the latest filing for BRITANNIA METALWORK SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-28 with no updates.