BRITANNIA SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02830346

Incorporation date

25/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire WS14 9UYCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1993)
dot icon17/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon28/07/2025
Director's details changed for Mr David Shaw on 2025-07-28
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon21/04/2022
Full accounts made up to 2021-04-30
dot icon29/03/2022
Purchase of own shares.
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon04/06/2021
Cancellation of shares. Statement of capital on 2020-01-06
dot icon05/05/2021
Full accounts made up to 2020-04-30
dot icon29/07/2020
Cessation of Carol Ann Shaw as a person with significant control on 2020-07-29
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon28/07/2020
Termination of appointment of Carol Ann Shaw as a secretary on 2020-01-31
dot icon24/01/2020
Full accounts made up to 2019-04-30
dot icon30/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon31/08/2018
Full accounts made up to 2018-04-30
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon10/01/2018
Full accounts made up to 2017-04-30
dot icon26/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon26/06/2017
Notification of David Shaw as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Carol Ann Shaw as a person with significant control on 2016-04-06
dot icon31/01/2017
Accounts for a medium company made up to 2016-04-30
dot icon29/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon19/02/2016
Amended accounts for a medium company made up to 2015-04-30
dot icon10/02/2016
Accounts for a medium company made up to 2015-04-30
dot icon20/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon23/04/2015
Satisfaction of charge 028303460002 in full
dot icon01/12/2014
Full accounts made up to 2014-04-30
dot icon07/10/2014
Registration of charge 028303460002, created on 2014-10-07
dot icon01/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon01/07/2014
Registered office address changed from 45 Brittannia Way Brittannia Business Park Lichfield Staffordshire WS14 9VY on 2014-07-01
dot icon10/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon30/01/2013
Accounts for a small company made up to 2012-04-30
dot icon25/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/08/2009
Return made up to 25/06/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/07/2008
Return made up to 25/06/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon25/09/2007
Return made up to 25/06/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon01/09/2006
Return made up to 25/06/06; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/10/2005
Return made up to 25/06/05; no change of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/07/2004
Return made up to 25/06/04; full list of members
dot icon18/02/2004
Accounts for a small company made up to 2002-04-30
dot icon21/10/2003
Return made up to 25/06/03; full list of members
dot icon28/09/2003
Secretary resigned
dot icon03/12/2002
Return made up to 25/06/02; full list of members; amend
dot icon20/11/2002
Nc inc already adjusted 03/05/01
dot icon20/11/2002
Ad 01/06/01--------- £ si 100000@1
dot icon20/11/2002
Resolutions
dot icon11/10/2002
Return made up to 25/06/02; full list of members
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
Full accounts made up to 2001-04-30
dot icon14/09/2001
Ad 01/06/00-01/06/00 £ si 2@1
dot icon14/09/2001
Return made up to 25/06/01; full list of members
dot icon18/07/2001
Ad 01/10/00--------- £ si 1@1=1 £ ic 9/10
dot icon18/07/2001
Ad 01/10/00--------- £ si 1@1=1 £ ic 8/9
dot icon18/07/2001
Ad 01/10/00--------- £ si 1@1=1 £ ic 7/8
dot icon18/07/2001
Ad 01/10/00--------- £ si 1@1=1 £ ic 6/7
dot icon18/07/2001
Ad 01/10/00--------- £ si 1@1=1 £ ic 5/6
dot icon18/07/2001
Ad 01/10/00--------- £ si 1@1=1 £ ic 4/5
dot icon18/07/2001
Ad 01/11/00--------- £ si 1@1=1 £ ic 3/4
dot icon18/07/2001
Ad 01/11/00--------- £ si 1@1=1 £ ic 2/3
dot icon11/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon05/10/2000
Particulars of mortgage/charge
dot icon22/09/2000
Return made up to 16/06/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon16/08/1999
Return made up to 25/06/99; no change of members
dot icon12/03/1999
Accounts for a small company made up to 1998-04-30
dot icon09/11/1998
Return made up to 25/06/98; no change of members
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon17/09/1997
Return made up to 25/06/97; full list of members
dot icon17/09/1997
Secretary's particulars changed
dot icon17/09/1997
Director's particulars changed
dot icon05/03/1997
Accounts for a small company made up to 1996-04-30
dot icon06/08/1996
Return made up to 25/06/96; no change of members
dot icon02/03/1996
Accounts for a small company made up to 1995-04-30
dot icon17/01/1996
Secretary resigned
dot icon17/01/1996
New secretary appointed
dot icon10/10/1995
Return made up to 25/06/95; no change of members
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Return made up to 25/06/94; full list of members
dot icon03/03/1994
Accounting reference date notified as 30/04
dot icon26/10/1993
Secretary resigned;new secretary appointed
dot icon26/10/1993
Registered office changed on 26/10/93 from: 6 aylesmore close olton solihull west midlands B92 7DA
dot icon26/10/1993
Director resigned;new director appointed
dot icon25/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon55 *

* during past year

Number of employees

687
2023
change arrow icon-26.86 % *

* during past year

Cash in Bank

£259,369.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
632
1.55M
-
0.00
354.63K
-
2023
687
1.50M
-
0.00
259.37K
-
2023
687
1.50M
-
0.00
259.37K
-

Employees

2023

Employees

687 Ascended9 % *

Net Assets(GBP)

1.50M £Descended-3.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

259.37K £Descended-26.86 % *

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
Cole, Brian John Laurence
Director
24/06/1993 - 13/07/1993
14
Fdm Company Secretaries Ltd
Secretary
31/05/2001 - 01/06/2003
23
Ryley, John Francis
Secretary
24/06/1993 - 13/07/1993
1
Shaw, Carol Ann
Secretary
09/11/1995 - 30/01/2020
4
Shaw, David
Director
14/07/1993 - Present
12

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

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

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

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About BRITANNIA SERVICES GROUP LIMITED

BRITANNIA SERVICES GROUP LIMITED is an(a) Active company incorporated on 25/06/1993 with the registered office located at 45 Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire WS14 9UY. There is currently 1 active director according to the latest confirmation statement. Number of employees 687 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA SERVICES GROUP LIMITED?

toggle

BRITANNIA SERVICES GROUP LIMITED is currently Active. It was registered on 25/06/1993 .

Where is BRITANNIA SERVICES GROUP LIMITED located?

toggle

BRITANNIA SERVICES GROUP LIMITED is registered at 45 Britannia Way, Britannia Enterprise Park, Lichfield, Staffordshire WS14 9UY.

What does BRITANNIA SERVICES GROUP LIMITED do?

toggle

BRITANNIA SERVICES GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BRITANNIA SERVICES GROUP LIMITED have?

toggle

BRITANNIA SERVICES GROUP LIMITED had 687 employees in 2023.

What is the latest filing for BRITANNIA SERVICES GROUP LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-04-30.