BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05478669

Incorporation date

13/06/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TACopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2005)
dot icon21/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon25/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon31/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon23/04/2024
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 2024-04-23
dot icon23/04/2024
Registered office address changed from Liv 2 Riverside Way Whitehall Waterfront Leeds LS1 4EH England to C/O Colmore Gaskell, Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 2024-04-23
dot icon23/04/2024
Appointment of Colmore Gaskell as a secretary on 2024-04-23
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon19/06/2023
Termination of appointment of Susan Patricia Samples as a director on 2023-06-16
dot icon19/06/2023
Appointment of Mr Ian Taylor as a director on 2023-06-19
dot icon30/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon27/06/2022
Termination of appointment of Karen Lesley Armitage as a director on 2022-06-24
dot icon14/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon07/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon24/02/2021
Appointment of Ms Karen Lesley Armitage as a director on 2021-02-24
dot icon10/02/2021
Termination of appointment of Martin James Metcalfe as a director on 2021-02-10
dot icon22/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon22/06/2020
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv 2 Riverside Way Whitehall Waterfront Leeds LS1 4EH on 2020-06-22
dot icon19/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon04/05/2020
Appointment of Liv ( Secretarial Services) Limited as a secretary on 2020-05-04
dot icon31/03/2020
Termination of appointment of David Graham Ogden as a director on 2020-03-31
dot icon17/01/2020
Termination of appointment of Elizabeth Harriet Price as a secretary on 2020-01-17
dot icon17/07/2019
Termination of appointment of Claire Louise Goodwill as a director on 2019-07-17
dot icon16/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon29/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon27/06/2018
Appointment of Miss Elizabeth Harriet Price as a secretary on 2018-06-27
dot icon27/06/2018
Termination of appointment of Danielle Clare Mccarthy as a secretary on 2018-06-27
dot icon15/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon13/06/2018
Director's details changed for Mr Charles Graham Hardaker on 2018-06-04
dot icon10/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon23/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon06/03/2017
Accounts for a dormant company made up to 2016-08-31
dot icon12/10/2016
Secretary's details changed for Miss Danielle Clair Mccarthy on 2016-10-11
dot icon15/07/2016
Annual return made up to 2016-06-13 no member list
dot icon15/07/2016
Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2016-07-15
dot icon23/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon27/10/2015
Termination of appointment of Stephen William Mitchell as a director on 2015-10-25
dot icon17/08/2015
Annual return made up to 2015-06-13 no member list
dot icon15/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon02/09/2014
Appointment of Miss Danielle Clair Mccarthy as a secretary on 2014-09-02
dot icon01/09/2014
Termination of appointment of Helena Jane Murphy as a secretary on 2014-09-01
dot icon17/06/2014
Annual return made up to 2014-06-13 no member list
dot icon17/06/2014
Director's details changed for Mr David Graham Ogden on 2014-06-17
dot icon18/02/2014
Accounts for a dormant company made up to 2013-08-31
dot icon06/11/2013
Director's details changed for Miss Claire Louise Goodwill on 2013-11-06
dot icon09/07/2013
Registered office address changed from Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 2013-07-09
dot icon14/06/2013
Annual return made up to 2013-06-13 no member list
dot icon09/04/2013
Appointment of Mr Martin James Metcalfe as a director
dot icon28/03/2013
Appointment of Miss Claire Louise Goodwill as a director
dot icon28/03/2013
Appointment of Mr David Kay as a director
dot icon26/03/2013
Accounts for a dormant company made up to 2012-08-31
dot icon18/07/2012
Termination of appointment of Errol Witter as a director
dot icon04/07/2012
Termination of appointment of Hazel Howard as a director
dot icon14/06/2012
Annual return made up to 2012-06-13 no member list
dot icon22/03/2012
Appointment of Miss Susan Patricia Samples as a director
dot icon20/02/2012
Accounts for a dormant company made up to 2011-08-31
dot icon13/01/2012
Termination of appointment of Alexandra Heald as a secretary
dot icon13/01/2012
Appointment of Helena Jane Murphy as a secretary
dot icon05/07/2011
Total exemption full accounts made up to 2010-08-31
dot icon14/06/2011
Annual return made up to 2011-06-13 no member list
dot icon25/02/2011
Appointment of Mr Errol Witter as a director
dot icon21/12/2010
Appointment of Mr Matthew John Martindale as a director
dot icon07/12/2010
Appointment of Mr David Graham Ogden as a director
dot icon11/11/2010
Appointment of Mr Stephen William Mitchell as a director
dot icon10/11/2010
Appointment of Mr Christopher Howard Raine as a director
dot icon10/11/2010
Termination of appointment of Wieslawa Szepler as a director
dot icon10/11/2010
Appointment of Mrs Hazel Margaret Howard as a director
dot icon10/11/2010
Appointment of Mr Charles Graham Hardaker as a director
dot icon25/10/2010
Termination of appointment of Sharon Morley as a secretary
dot icon16/06/2010
Annual return made up to 2010-06-13 no member list
dot icon16/06/2010
Director's details changed for Mark Wadkin on 2010-06-13
dot icon16/06/2010
Director's details changed for Wieslawa Szepler on 2010-06-13
dot icon20/05/2010
Appointment of Alexandra Heald as a secretary
dot icon20/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon02/09/2009
Accounting reference date extended from 30/06/2009 to 31/08/2009
dot icon03/08/2009
Appointment terminated secretary michael willans
dot icon03/08/2009
Secretary appointed mrs sharon tracey morley
dot icon22/06/2009
Annual return made up to 13/06/09
dot icon23/02/2009
Secretary appointed michael david willans
dot icon23/02/2009
Appointment terminated secretary pauline maclean
dot icon06/01/2009
Auditor's resignation
dot icon18/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon16/06/2008
Annual return made up to 13/06/08
dot icon08/03/2008
Director appointed wieslawa szepler
dot icon08/03/2008
Director appointed mark wadkin
dot icon08/03/2008
Appointment terminated director pauline maclean
dot icon08/03/2008
Appointment terminated director graham foster
dot icon13/12/2007
Accounts made up to 2007-06-30
dot icon22/10/2007
Director resigned
dot icon14/06/2007
Annual return made up to 13/06/07
dot icon16/04/2007
Accounts made up to 2006-06-30
dot icon06/07/2006
Annual return made up to 13/06/06
dot icon30/06/2006
New director appointed
dot icon13/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COLMORE GASKELL
Corporate Secretary
23/04/2024 - Present
19
Kay, David
Director
28/03/2013 - Present
13
LIV (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
04/05/2020 - 23/04/2024
106
Mr Errol Witter
Director
02/11/2010 - 18/07/2012
8
Taylor, Ian
Director
19/06/2023 - 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+
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 WHARF MANAGEMENT (BINGLEY) LIMITED

BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED is an(a) Active company incorporated on 13/06/2005 with the registered office located at C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TA. There are currently 7 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 WHARF MANAGEMENT (BINGLEY) LIMITED?

toggle

BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED is currently Active. It was registered on 13/06/2005 .

Where is BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED located?

toggle

BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED is registered at C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TA.

What does BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED do?

toggle

BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRITANNIA WHARF MANAGEMENT (BINGLEY) LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-13 with no updates.