BRITANNIA MILLS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA MILLS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03625274

Incorporation date

02/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Britannia Mills Apartment 74, Hulme Hall Road Castlefield, Manchester, Lancashire M15 4LACopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1998)
dot icon05/01/2026
Termination of appointment of Prabh Randhawa as a director on 2026-01-05
dot icon10/11/2025
Appointment of Mr Archie Ward as a director on 2025-11-08
dot icon21/10/2025
Termination of appointment of Kate Mayall as a director on 2025-10-21
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon21/01/2025
Appointment of Miss Catherine Anne Edwards as a director on 2025-01-14
dot icon21/01/2025
Appointment of Miss Prabh Randhawa as a director on 2025-01-14
dot icon23/12/2024
Appointment of Miss Kate Mayall as a director on 2024-12-23
dot icon09/12/2024
Termination of appointment of Henry Alexander Troughton as a director on 2024-12-09
dot icon09/12/2024
Termination of appointment of James Wale as a director on 2024-12-09
dot icon09/12/2024
Termination of appointment of Benjamin Peter Wordsworth as a director on 2024-12-09
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon29/11/2023
Appointment of Mr James Wale as a director on 2023-11-16
dot icon07/11/2023
Termination of appointment of James Wale as a director on 2023-11-01
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon24/04/2023
Appointment of Mr Henry Alexander Troughton as a director on 2023-04-24
dot icon14/03/2023
Termination of appointment of Veryan Smith as a director on 2023-03-09
dot icon14/12/2022
Appointment of Mr Ian Duane Edmondson as a director on 2022-12-14
dot icon13/12/2022
Termination of appointment of Ian Duane Edmondson as a director on 2022-12-13
dot icon25/10/2022
Appointment of Mr Benjamin Peter Wordsworth as a director on 2022-10-25
dot icon14/09/2022
Appointment of Mrs Veryan Smith as a director on 2022-09-14
dot icon12/09/2022
Appointment of Mr James Wale as a director on 2022-08-30
dot icon12/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon22/08/2022
Termination of appointment of Joseph Peter Farrell as a director on 2022-08-22
dot icon08/11/2021
Micro company accounts made up to 2020-11-30
dot icon09/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon29/07/2021
Termination of appointment of Nicholas Stuart Jackson as a director on 2021-07-16
dot icon25/06/2021
Registration of charge 036252740004, created on 2021-06-18
dot icon11/06/2021
Satisfaction of charge 2 in full
dot icon09/06/2021
Registration of charge 036252740003, created on 2021-06-06
dot icon23/11/2020
Micro company accounts made up to 2019-11-30
dot icon09/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon03/08/2020
Termination of appointment of Anthony George Hill as a director on 2020-08-03
dot icon23/03/2020
Appointment of Mrs Anthony George Hill as a director on 2020-03-19
dot icon16/01/2020
Appointment of Mr Nicholas Stuart Jackson as a director on 2020-01-16
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon13/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon11/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/09/2015
Termination of appointment of Ann Marchant as a director on 2015-09-16
dot icon03/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/05/2015
Appointment of Mr Joseph Peter Farrell as a director on 2015-05-12
dot icon07/05/2015
Termination of appointment of Andrew Hoodith as a director on 2015-04-23
dot icon22/04/2015
Appointment of Mr Ian Duane Edmondson as a director on 2015-04-21
dot icon04/03/2015
Appointment of Ms Ann Marchant as a director on 2015-03-04
dot icon27/01/2015
Termination of appointment of Andrew James Eley as a director on 2015-01-21
dot icon20/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon09/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/01/2013
Appointment of Mr Andrew Hoodith as a director
dot icon02/10/2012
Termination of appointment of Martin Ellerby as a director
dot icon12/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/08/2012
Appointment of Mr Andrew James Eley as a director
dot icon28/06/2012
Termination of appointment of Malcolm Gray as a director
dot icon28/06/2012
Termination of appointment of Mark Rowbottom as a director
dot icon09/11/2011
Appointment of Mrs Elizabeth Pearce as a secretary
dot icon08/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/08/2011
Termination of appointment of Mike Warr as a director
dot icon08/08/2011
Termination of appointment of Michael Warr as a secretary
dot icon13/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon13/09/2010
Director's details changed for Mark Rowbottom on 2010-09-02
dot icon13/09/2010
Director's details changed for Mike Warr on 2010-09-02
dot icon13/09/2010
Director's details changed for Dr. Malcolm David Gray on 2010-09-02
dot icon13/09/2010
Director's details changed for Elizabeth Pearce on 2010-09-02
dot icon13/09/2010
Director's details changed for Martin Ellerby on 2010-09-02
dot icon17/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/09/2009
Return made up to 02/09/09; full list of members
dot icon02/09/2009
Director appointed dr. Malcolm david gray
dot icon24/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/05/2009
Appointment terminated director wendy estill
dot icon09/02/2009
Director appointed mark rowbottom
dot icon27/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/10/2008
Appointment terminated director shaun mccabe
dot icon24/09/2008
Return made up to 02/09/08; full list of members
dot icon25/04/2008
Director appointed martin ellerby
dot icon27/12/2007
Director resigned
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/09/2007
Return made up to 02/09/07; full list of members
dot icon22/06/2007
New secretary appointed
dot icon22/06/2007
New director appointed
dot icon04/05/2007
Secretary resigned;director resigned
dot icon11/04/2007
New director appointed
dot icon22/11/2006
Director resigned
dot icon02/10/2006
Return made up to 02/09/06; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon31/01/2006
New director appointed
dot icon06/12/2005
New secretary appointed
dot icon20/09/2005
Return made up to 02/09/05; full list of members
dot icon09/09/2005
Director resigned
dot icon11/08/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon13/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/05/2005
Secretary resigned
dot icon05/10/2004
Return made up to 02/09/04; full list of members
dot icon25/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon05/01/2004
New secretary appointed
dot icon24/12/2003
Registered office changed on 24/12/03 from: c/o stevens scanlan 73 mosley street manchester M2 3JN
dot icon10/11/2003
Secretary resigned
dot icon10/11/2003
Director resigned
dot icon10/11/2003
Director resigned
dot icon05/11/2003
Return made up to 02/09/03; full list of members
dot icon03/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon31/05/2003
New director appointed
dot icon18/05/2003
New director appointed
dot icon17/12/2002
Miscellaneous
dot icon17/12/2002
Miscellaneous
dot icon17/12/2002
Miscellaneous
dot icon14/11/2002
Total exemption full accounts made up to 2001-11-30
dot icon26/10/2002
Secretary resigned;director resigned
dot icon22/10/2002
Return made up to 02/09/02; full list of members
dot icon12/08/2002
Registered office changed on 12/08/02 from: timber wharf 16-22 worsley street manchester M15 4LD
dot icon19/06/2002
Registered office changed on 19/06/02 from: ducie house ducie street manchester greater manchester M1 2JW
dot icon14/06/2002
Ad 14/06/99-12/10/01 £ si 125@1
dot icon20/11/2001
Return made up to 02/09/01; full list of members
dot icon16/10/2001
Particulars of mortgage/charge
dot icon26/09/2001
Particulars of mortgage/charge
dot icon24/05/2001
Ad 20/04/01--------- £ si 1@1=1 £ ic 2/3
dot icon24/05/2001
Ad 19/04/01--------- £ si 1@1=1 £ ic 1/2
dot icon14/05/2001
New secretary appointed
dot icon07/03/2001
Accounts for a dormant company made up to 2000-11-30
dot icon15/09/2000
Return made up to 02/09/00; full list of members
dot icon08/05/2000
Accounts for a dormant company made up to 1999-11-30
dot icon03/05/2000
Accounting reference date extended from 30/09/99 to 30/11/99
dot icon03/05/2000
Resolutions
dot icon10/09/1999
Return made up to 02/09/99; full list of members
dot icon19/05/1999
New director appointed
dot icon19/05/1999
£ nc 2/124 16/03/99
dot icon19/05/1999
Memorandum and Articles of Association
dot icon04/05/1999
Certificate of change of name
dot icon11/01/1999
New director appointed
dot icon11/01/1999
Registered office changed on 11/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New secretary appointed
dot icon11/01/1999
Secretary resigned
dot icon11/01/1999
Director resigned
dot icon02/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
208.31K
-
0.00
-
-
2022
1
235.18K
-
0.00
-
-
2022
1
235.18K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

235.18K £Ascended12.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wale, James
Director
30/08/2022 - 01/11/2023
-
Wale, James
Director
16/11/2023 - 09/12/2024
-
Smith, Veryan
Director
14/09/2022 - 09/03/2023
-
Bloxham, Thomas Paul Richard
Director
24/09/1998 - 03/09/2002
105
Edwards, Catherine Anne
Director
14/01/2025 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITANNIA MILLS MANAGEMENT LIMITED

BRITANNIA MILLS MANAGEMENT LIMITED is an(a) Active company incorporated on 02/09/1998 with the registered office located at Britannia Mills Apartment 74, Hulme Hall Road Castlefield, Manchester, Lancashire M15 4LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA MILLS MANAGEMENT LIMITED?

toggle

BRITANNIA MILLS MANAGEMENT LIMITED is currently Active. It was registered on 02/09/1998 .

Where is BRITANNIA MILLS MANAGEMENT LIMITED located?

toggle

BRITANNIA MILLS MANAGEMENT LIMITED is registered at Britannia Mills Apartment 74, Hulme Hall Road Castlefield, Manchester, Lancashire M15 4LA.

What does BRITANNIA MILLS MANAGEMENT LIMITED do?

toggle

BRITANNIA MILLS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BRITANNIA MILLS MANAGEMENT LIMITED have?

toggle

BRITANNIA MILLS MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for BRITANNIA MILLS MANAGEMENT LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Prabh Randhawa as a director on 2026-01-05.