BRITANNIA NATURAL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA NATURAL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02425049

Incorporation date

20/09/1989

Size

Unreported

Contacts

Registered address

Registered address

Gladstone House 77-79 High Street, Egham, Surrey TW20 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1989)
dot icon10/04/2011
Final Gazette dissolved following liquidation
dot icon10/01/2011
Liquidators' statement of receipts and payments to 2010-11-16
dot icon10/01/2011
Return of final meeting in a members' voluntary winding up
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/09/2010
Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 2010-09-24
dot icon23/09/2010
Appointment of a voluntary liquidator
dot icon23/09/2010
Resolutions
dot icon23/09/2010
Declaration of solvency
dot icon21/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon21/09/2010
Secretary's details changed for Mr Anthony George Hunter on 2009-10-01
dot icon10/01/2010
Termination of appointment of Daniel Lozano_Lozano as a director
dot icon10/01/2010
Termination of appointment of Andrew Wainwright as a director
dot icon10/01/2010
Appointment of Jacques Roger Maurice Dikansky as a director
dot icon10/01/2010
Termination of appointment of Francois Gaydier as a director
dot icon10/01/2010
Appointment of Thierry Patrick Lambert as a director
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 07/09/09; full list of members
dot icon04/08/2009
Director appointed daniel lozano_lozano
dot icon03/08/2009
Appointment Terminated Director federico gregori bohigues
dot icon18/09/2008
Director's Change of Particulars / francois gaydier / 15/09/2008 / HouseName/Number was: am gartenfeld 24, now: carrer juli culebras I barba; Street was: 51519, now: 28 piso 3; Area was: odenthal, now: 08950 esplugues de llobregat; Post Town was: germany, now: barcelona; Country was: , now: spain
dot icon07/09/2008
Return made up to 07/09/08; full list of members
dot icon25/08/2008
Director appointed francois marie gaydier
dot icon25/08/2008
Director appointed andrew wainwright
dot icon25/08/2008
Appointment Terminated Director honorato monzo oltra
dot icon02/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/09/2007
Return made up to 07/09/07; full list of members
dot icon12/09/2006
Return made up to 07/09/06; full list of members
dot icon26/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/02/2006
Director resigned
dot icon20/11/2005
New director appointed
dot icon20/11/2005
New director appointed
dot icon20/11/2005
Director resigned
dot icon17/10/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
Return made up to 07/09/05; full list of members
dot icon21/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Director resigned
dot icon22/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon14/09/2004
Return made up to 07/09/04; full list of members
dot icon05/08/2004
Resolutions
dot icon07/12/2003
Full accounts made up to 2003-06-30
dot icon05/10/2003
Return made up to 07/09/03; full list of members
dot icon11/08/2003
Director resigned
dot icon28/11/2002
Full accounts made up to 2002-06-30
dot icon24/09/2002
Return made up to 07/09/02; full list of members
dot icon24/09/2002
Director's particulars changed
dot icon15/05/2002
Registered office changed on 16/05/02 from: unit 5 woodland business park rougham industrial estate rougham suffolk IP30 9ND
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon12/12/2001
Full accounts made up to 2001-06-30
dot icon28/10/2001
Resolutions
dot icon28/10/2001
Resolutions
dot icon28/10/2001
Resolutions
dot icon28/10/2001
Resolutions
dot icon01/10/2001
Return made up to 07/09/01; full list of members
dot icon29/01/2001
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon27/01/2001
Accounts for a small company made up to 2000-02-28
dot icon08/10/2000
Return made up to 07/09/00; full list of members
dot icon08/10/2000
Director's particulars changed
dot icon09/07/2000
New secretary appointed
dot icon20/04/2000
Particulars of mortgage/charge
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon16/04/2000
Memorandum and Articles of Association
dot icon16/04/2000
Resolutions
dot icon16/04/2000
Ad 03/04/00--------- £ si 74000@1=74000 £ ic 82000/156000
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Secretary resigned;director resigned
dot icon16/04/2000
New director appointed
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/12/1999
Accounts for a small company made up to 1999-02-28
dot icon16/11/1999
Return made up to 07/09/99; full list of members
dot icon08/12/1998
Return made up to 07/09/98; no change of members
dot icon16/11/1998
Accounts for a small company made up to 1998-02-28
dot icon08/11/1998
Ad 03/11/98--------- premium £ si 800@1=800 £ ic 7200/8000
dot icon21/10/1998
Particulars of contract relating to shares
dot icon21/10/1998
Ad 29/09/98--------- £ si 7100@1=7100 £ ic 100/7200
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Resolutions
dot icon13/10/1997
Return made up to 07/09/97; full list of members
dot icon13/10/1997
Secretary's particulars changed;director's particulars changed
dot icon15/07/1997
Accounts for a small company made up to 1997-02-28
dot icon02/12/1996
Full accounts made up to 1996-02-28
dot icon13/11/1996
Return made up to 07/09/96; no change of members
dot icon12/03/1996
Full accounts made up to 1995-02-28
dot icon01/01/1996
Return made up to 07/09/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 07/09/94; full list of members
dot icon02/08/1994
Full accounts made up to 1994-02-28
dot icon02/08/1994
Registered office changed on 03/08/94 from: 5 jaggard way london SW12 8SG
dot icon28/07/1994
Particulars of mortgage/charge
dot icon02/03/1994
Ad 05/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/1994
Director resigned
dot icon28/10/1993
Return made up to 07/09/93; no change of members
dot icon28/10/1993
Location of register of members address changed
dot icon05/10/1993
Full accounts made up to 1993-02-28
dot icon04/05/1993
£ nc 100/290100 28/04/93
dot icon04/05/1993
New secretary appointed;new director appointed
dot icon30/11/1992
Full accounts made up to 1992-02-28
dot icon05/10/1992
Return made up to 07/09/92; no change of members
dot icon05/10/1992
Registered office changed on 06/10/92
dot icon04/11/1991
Return made up to 21/09/91; full list of members
dot icon03/10/1991
Registered office changed on 04/10/91 from: 1 stanthorpe road streatham london. SW16 2ED
dot icon18/08/1991
Full accounts made up to 1991-02-28
dot icon07/03/1990
Accounting reference date notified as 28/02
dot icon20/02/1990
Ad 30/01/90--------- £ si 2@1=2 £ ic 2/4
dot icon31/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/01/1990
Registered office changed on 01/02/90 from: classic house 174/180 old street london EC1V 9BP
dot icon22/01/1990
Certificate of change of name
dot icon20/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrow, Nigel Stephen
Director
07/04/2000 - 21/07/2003
11
Pearce, Steven Edward Michael
Director
30/04/1993 - 07/04/2000
9
Mcbride, William Struan
Director
07/04/2000 - 03/08/2005
20
Wainwright, Andrew Mark
Director
19/06/2008 - 30/12/2009
14
Fleming, Christine Jane
Director
07/04/2000 - 03/08/2005
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA NATURAL PRODUCTS LIMITED

BRITANNIA NATURAL PRODUCTS LIMITED is an(a) Dissolved company incorporated on 20/09/1989 with the registered office located at Gladstone House 77-79 High Street, Egham, Surrey TW20 9HY. There are currently 3 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 NATURAL PRODUCTS LIMITED?

toggle

BRITANNIA NATURAL PRODUCTS LIMITED is currently Dissolved. It was registered on 20/09/1989 and dissolved on 10/04/2011.

Where is BRITANNIA NATURAL PRODUCTS LIMITED located?

toggle

BRITANNIA NATURAL PRODUCTS LIMITED is registered at Gladstone House 77-79 High Street, Egham, Surrey TW20 9HY.

What does BRITANNIA NATURAL PRODUCTS LIMITED do?

toggle

BRITANNIA NATURAL PRODUCTS LIMITED operates in the Manufacture of essential oils (24.63 - SIC 2003) sector.

What is the latest filing for BRITANNIA NATURAL PRODUCTS LIMITED?

toggle

The latest filing was on 10/04/2011: Final Gazette dissolved following liquidation.