BRITANNIA MOVERS INTERNATIONAL PLC

Register to unlock more data on OkredoRegister

BRITANNIA MOVERS INTERNATIONAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01552215

Incorporation date

23/03/1981

Size

Full

Contacts

Registered address

Registered address

10 Gatton Park Business Centre, Wells Place, Merstham, Redhill RH1 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1986)
dot icon23/12/2025
-
dot icon23/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon05/09/2025
Appointment of Mr Ian Alexander Mcintosh Adams as a director on 2025-09-01
dot icon15/08/2025
Full accounts made up to 2025-02-28
dot icon23/07/2025
Resolutions
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon30/09/2024
Cessation of Mark Tresler as a person with significant control on 2024-09-26
dot icon30/09/2024
Notification of a person with significant control statement
dot icon30/09/2024
Termination of appointment of Mark Tresler as a director on 2024-09-26
dot icon30/09/2024
Termination of appointment of Gavin Ian Pratt as a secretary on 2024-08-09
dot icon30/08/2024
Full accounts made up to 2024-02-29
dot icon19/12/2023
Confirmation statement made on 2023-11-24 with updates
dot icon09/08/2023
Full accounts made up to 2023-02-28
dot icon23/02/2023
Appointment of Scot Brown as a director on 2022-09-13
dot icon22/02/2023
Termination of appointment of David Atkin as a director on 2022-09-13
dot icon05/01/2023
Confirmation statement made on 2022-11-24 with updates
dot icon27/06/2022
Full accounts made up to 2022-02-28
dot icon06/01/2022
Confirmation statement made on 2021-11-24 with updates
dot icon28/09/2021
Appointment of Mr Alan Charles Bennett as a director on 2021-09-14
dot icon28/09/2021
Appointment of Mr Andrew Oven as a director on 2021-09-14
dot icon28/09/2021
Termination of appointment of Paul Bearsby as a director on 2021-09-14
dot icon21/09/2021
Termination of appointment of David John Trenchard as a director on 2021-09-14
dot icon14/08/2021
Full accounts made up to 2021-02-28
dot icon02/03/2021
Termination of appointment of Steve Fanning as a director on 2021-02-28
dot icon04/12/2020
Appointment of David Atkin as a director on 2019-09-10
dot icon02/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon02/12/2020
Appointment of Mr Michael Jonathan Andrews as a director on 2020-09-15
dot icon02/12/2020
Appointment of Mr Cameron George Ballard as a director on 2020-09-15
dot icon02/12/2020
Termination of appointment of Andrew James Shotbolt as a director on 2020-09-15
dot icon02/12/2020
Termination of appointment of Malcolm David Martin Fleet as a director on 2020-09-15
dot icon04/11/2020
Full accounts made up to 2020-02-29
dot icon04/08/2020
Appointment of Mrs Emma Lane as a director on 2019-09-10
dot icon04/08/2020
Termination of appointment of Martin Henry Thomas as a director on 2019-09-10
dot icon04/08/2020
Termination of appointment of Mark Lane as a director on 2019-09-10
dot icon24/06/2020
Satisfaction of charge 015522150005 in full
dot icon12/06/2020
Registration of charge 015522150008, created on 2020-06-04
dot icon06/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon17/10/2019
Change of details for Mr Mark Tresler as a person with significant control on 2019-10-14
dot icon17/10/2019
Director's details changed for Mark Tresler on 2019-10-14
dot icon17/10/2019
Director's details changed for Gavin Mccarthy on 2019-10-14
dot icon17/10/2019
Director's details changed for Mr Steve Fanning on 2019-10-14
dot icon24/06/2019
Group of companies' accounts made up to 2019-02-28
dot icon05/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon14/11/2018
Appointment of Mr Paul Bearsby as a director on 2018-09-11
dot icon16/08/2018
Group of companies' accounts made up to 2018-02-28
dot icon21/06/2018
Termination of appointment of Annette Elvyn Neave as a director on 2018-03-05
dot icon18/05/2018
Registration of charge 015522150007, created on 2018-05-18
dot icon07/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon21/09/2017
Group of companies' accounts made up to 2017-02-28
dot icon09/12/2016
Register inspection address has been changed to 10, Gatton Park Business Centre Wells Place Merstham Redhill RH1 3DR
dot icon08/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon08/12/2016
Registered office address changed from 1 Pegasus Road Croydon Surrey CR0 4RN to 10 Gatton Park Business Centre, Wells Place Merstham Redhill RH1 3DR on 2016-12-08
dot icon26/08/2016
Group of companies' accounts made up to 2016-02-29
dot icon11/05/2016
Registration of charge 015522150006, created on 2016-05-06
dot icon06/04/2016
Registration of charge 015522150005, created on 2016-04-06
dot icon02/03/2016
Registration of charge 015522150004, created on 2016-02-29
dot icon25/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon25/11/2015
Appointment of David John Trenchard as a director on 2015-09-15
dot icon08/09/2015
Group of companies' accounts made up to 2015-02-28
dot icon18/05/2015
Termination of appointment of Emlyn Thomas Evans as a director on 2015-01-31
dot icon10/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon13/08/2014
Group of companies' accounts made up to 2014-02-28
dot icon06/08/2014
Appointment of Mr Gavin Ian Pratt as a secretary on 2014-08-06
dot icon06/08/2014
Termination of appointment of Mark Tresler as a secretary on 2014-08-06
dot icon04/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon16/09/2013
Group of companies' accounts made up to 2013-02-28
dot icon21/12/2012
Appointment of Mr Emlyn Thomas Evans as a director
dot icon20/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon15/10/2012
Appointment of Mr Andrew James Shotbolt as a director
dot icon24/09/2012
Termination of appointment of Stuart Almandras as a director
dot icon24/09/2012
Termination of appointment of Judith Bennett as a director
dot icon14/08/2012
Group of companies' accounts made up to 2012-02-29
dot icon06/03/2012
Termination of appointment of John Dilks as a director
dot icon17/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon22/12/2011
Director's details changed for Steve Fanning on 2011-11-08
dot icon22/12/2011
Director's details changed for Gavin Mccarthy on 2011-11-08
dot icon22/12/2011
Director's details changed for John Morris Whitworth Dilks on 2011-11-08
dot icon07/10/2011
Appointment of Malcolm David Martin Fleet as a director
dot icon09/09/2011
Termination of appointment of Michael Devereux as a director
dot icon19/07/2011
Termination of appointment of Nicholas Shotton as a director
dot icon12/07/2011
Group of companies' accounts made up to 2011-02-28
dot icon13/04/2011
Appointment of Judith Bennett as a director
dot icon17/02/2011
Appointment of Martin Henry Thomas as a director
dot icon07/01/2011
Annual return made up to 2010-11-08
dot icon26/08/2010
Group of companies' accounts made up to 2010-02-28
dot icon20/07/2010
Termination of appointment of David Tracey as a director
dot icon22/04/2010
Appointment of Nicholas Harry Shotton as a director
dot icon26/01/2010
Termination of appointment of Andrew Dickerson as a director
dot icon26/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon01/10/2009
Group of companies' accounts made up to 2009-02-28
dot icon19/01/2009
Director appointed steve fanning
dot icon19/01/2009
Director appointed gavin mccarthy
dot icon08/12/2008
Return made up to 08/11/08; full list of members
dot icon22/09/2008
Group of companies' accounts made up to 2008-02-29
dot icon07/08/2008
Appointment terminated director paul delo
dot icon22/11/2007
Director resigned
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon15/11/2007
Return made up to 08/11/07; full list of members
dot icon11/08/2007
Group of companies' accounts made up to 2007-02-28
dot icon02/03/2007
Ad 01/03/06-28/02/07 £ si 100433@1
dot icon02/03/2007
Director resigned
dot icon20/11/2006
Return made up to 08/11/06; change of members
dot icon08/09/2006
Resolutions
dot icon08/09/2006
Resolutions
dot icon14/07/2006
Group of companies' accounts made up to 2006-02-28
dot icon26/04/2006
Ad 01/03/05-28/02/06 £ si 2425@1
dot icon02/02/2006
Return made up to 08/11/05; full list of members
dot icon03/11/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon04/10/2005
Registered office changed on 04/10/05 from: cranham house 136 high street amblecote stourbridge west midlands DY8 4BZ
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Location of register of members
dot icon23/09/2005
Group of companies' accounts made up to 2005-02-28
dot icon23/05/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Ad 11/01/05--------- £ si 4000@1=4000 £ ic 246762/250762
dot icon01/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
Return made up to 08/11/04; no change of members
dot icon12/11/2004
Director resigned
dot icon12/11/2004
Director resigned
dot icon20/09/2004
Group of companies' accounts made up to 2004-02-29
dot icon18/06/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon14/04/2004
New secretary appointed
dot icon14/04/2004
Secretary resigned;director resigned
dot icon14/04/2004
Director resigned
dot icon09/01/2004
Return made up to 08/11/03; full list of members
dot icon10/10/2003
New secretary appointed
dot icon08/10/2003
Group of companies' accounts made up to 2003-02-28
dot icon20/08/2003
Secretary resigned;director resigned
dot icon20/08/2003
Secretary resigned
dot icon17/07/2003
Ad 05/03/02-14/08/02 £ si 11000@1
dot icon12/03/2003
Director resigned
dot icon29/01/2003
Particulars of mortgage/charge
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon20/01/2003
Director resigned
dot icon06/01/2003
Secretary resigned
dot icon03/01/2003
Return made up to 08/11/02; full list of members
dot icon07/10/2002
Group of companies' accounts made up to 2002-02-28
dot icon25/07/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon12/06/2002
Return made up to 08/11/01; full list of members
dot icon05/03/2002
Director resigned
dot icon03/01/2002
New secretary appointed
dot icon27/12/2001
Particulars of mortgage/charge
dot icon18/12/2001
Director resigned
dot icon12/11/2001
New director appointed
dot icon19/09/2001
Full accounts made up to 2001-02-28
dot icon03/07/2001
New director appointed
dot icon14/12/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon24/11/2000
Return made up to 08/11/00; no change of members
dot icon26/09/2000
Full accounts made up to 2000-02-29
dot icon08/12/1999
Return made up to 08/11/99; change of members
dot icon20/09/1999
Certificate of re-registration from Private to Public Limited Company
dot icon20/09/1999
Auditor's report
dot icon20/09/1999
Auditor's statement
dot icon20/09/1999
Balance Sheet
dot icon20/09/1999
Re-registration of Memorandum and Articles
dot icon20/09/1999
Declaration on reregistration from private to PLC
dot icon20/09/1999
Application for reregistration from private to PLC
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon16/09/1999
Nc inc already adjusted 09/09/99
dot icon16/09/1999
Resolutions
dot icon18/08/1999
New secretary appointed
dot icon10/08/1999
Full accounts made up to 1999-02-28
dot icon12/01/1999
Nc inc already adjusted 24/05/95
dot icon12/01/1999
Resolutions
dot icon14/12/1998
New director appointed
dot icon09/12/1998
Return made up to 08/11/98; full list of members
dot icon27/11/1998
Accounts for a small company made up to 1998-02-28
dot icon23/09/1998
Recon 17/09/98
dot icon03/12/1997
Return made up to 08/11/97; change of members
dot icon03/07/1997
Accounts for a small company made up to 1997-02-28
dot icon12/12/1996
Accounts for a small company made up to 1996-02-29
dot icon12/12/1996
Return made up to 08/11/96; change of members
dot icon29/12/1995
Full accounts made up to 1995-02-28
dot icon12/12/1995
Return made up to 08/11/95; full list of members
dot icon01/11/1995
Registered office changed on 01/11/95 from: block c mill race lane stourbridge west midlands DY8 1YL
dot icon12/06/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
New director appointed
dot icon11/12/1994
New director appointed
dot icon11/12/1994
Ad 08/11/94--------- £ si 2250@1
dot icon11/12/1994
Ad 07/11/94--------- £ si 2000@1
dot icon11/12/1994
Return made up to 08/11/94; full list of members
dot icon08/08/1994
Accounts for a small company made up to 1994-02-28
dot icon05/01/1994
New director appointed
dot icon12/12/1993
Return made up to 08/11/93; full list of members
dot icon10/12/1993
Ad 09/11/92-08/11/93 £ si 6499@1=6499 £ ic 176839/183338
dot icon10/08/1993
Accounts for a small company made up to 1993-02-28
dot icon24/05/1993
Ad 05/05/93--------- £ si 91400@1=91400 £ ic 85439/176839
dot icon24/05/1993
Director resigned
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon20/05/1993
£ nc 100000/250000 21/03/93
dot icon16/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon23/12/1992
Return made up to 08/11/92; full list of members
dot icon27/07/1992
Accounts for a small company made up to 1992-02-29
dot icon21/11/1991
Accounts for a small company made up to 1991-02-28
dot icon21/11/1991
Return made up to 08/11/91; full list of members
dot icon01/08/1991
Ad 05/02/90--------- £ si 556@1
dot icon01/08/1991
Ad 31/03/89--------- £ si 555@1
dot icon01/08/1991
Ad 21/02/89--------- £ si 555@1
dot icon01/08/1991
Ad 03/08/88--------- £ si 555@1
dot icon01/07/1991
Ad 10/01/91--------- £ si 500@1=500 £ ic 82966/83466
dot icon07/04/1991
Memorandum and Articles of Association
dot icon27/12/1990
Particulars of mortgage/charge
dot icon21/12/1990
Director resigned;new director appointed
dot icon04/12/1990
Accounts for a small company made up to 1990-02-28
dot icon04/12/1990
Return made up to 08/11/90; full list of members
dot icon13/09/1990
Ad 22/06/90--------- £ si 1000@1=1000 £ ic 80855/81855
dot icon07/08/1990
Resolutions
dot icon16/02/1990
Particulars of contract relating to shares
dot icon16/02/1990
Ad 06/11/87--------- £ si 8000@1
dot icon05/02/1990
Director resigned
dot icon05/02/1990
Director resigned
dot icon12/12/1989
Accounts for a small company made up to 1989-02-28
dot icon12/12/1989
Return made up to 24/11/89; full list of members
dot icon28/09/1989
New director appointed
dot icon23/12/1988
Accounts for a small company made up to 1988-02-28
dot icon20/12/1988
Return made up to 28/10/88; full list of members
dot icon09/12/1988
Director resigned;new director appointed
dot icon16/11/1988
New director appointed
dot icon16/11/1988
New director appointed
dot icon16/11/1988
New director appointed
dot icon16/11/1988
New director appointed
dot icon31/05/1988
Wd 25/04/88 ad 19/11/87--------- £ si 5000@1=5000
dot icon22/04/1988
Accounts for a small company made up to 1987-02-28
dot icon22/04/1988
Return made up to 12/11/87; full list of members
dot icon22/04/1988
Director resigned
dot icon20/04/1988
Wd 10/03/88 ad 29/10/87--------- £ si 5000@1=5000
dot icon14/03/1988
New director appointed
dot icon03/03/1988
New director appointed
dot icon02/03/1988
Wd 26/02/88 ad 06/11/87--------- £ si 21300@1=21300
dot icon02/03/1988
Wd 26/02/88 ad 06/11/87--------- £ si 8000@1=8000
dot icon02/03/1988
Nc inc already adjusted
dot icon02/03/1988
Resolutions
dot icon02/03/1988
Resolutions
dot icon02/03/1988
Resolutions
dot icon13/07/1987
New director appointed
dot icon13/07/1987
New director appointed
dot icon13/07/1987
New director appointed
dot icon13/03/1987
Accounting reference date shortened from 31/03 to 28/02
dot icon06/12/1986
Accounts for a small company made up to 1986-03-31
dot icon06/12/1986
Return made up to 14/10/86; full list of members
dot icon06/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
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)
2023
31
1.50M
-
11.09M
375.39K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tresler, Mark
Director
01/12/2004 - 26/09/2024
19
Adams, Ian Alexander Mcintosh
Director
01/09/2025 - Present
6
Mccarthy, Gavin
Director
19/12/2008 - Present
6
Ballard, Cameron George
Director
15/09/2020 - Present
9
Andrews, Michael Jonathan
Director
15/09/2020 - Present
20

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA MOVERS INTERNATIONAL PLC

BRITANNIA MOVERS INTERNATIONAL PLC is an(a) Active company incorporated on 23/03/1981 with the registered office located at 10 Gatton Park Business Centre, Wells Place, Merstham, Redhill RH1 3DR. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA MOVERS INTERNATIONAL PLC?

toggle

BRITANNIA MOVERS INTERNATIONAL PLC is currently Active. It was registered on 23/03/1981 .

Where is BRITANNIA MOVERS INTERNATIONAL PLC located?

toggle

BRITANNIA MOVERS INTERNATIONAL PLC is registered at 10 Gatton Park Business Centre, Wells Place, Merstham, Redhill RH1 3DR.

What does BRITANNIA MOVERS INTERNATIONAL PLC do?

toggle

BRITANNIA MOVERS INTERNATIONAL PLC operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for BRITANNIA MOVERS INTERNATIONAL PLC?

toggle

The latest filing was on 23/12/2025: undefined.