BRITANNIC ENERGY TRADING LIMITED

Register to unlock more data on OkredoRegister

BRITANNIC ENERGY TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01378710

Incorporation date

14/07/1978

Size

Full

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1978)
dot icon17/02/2026
Appointment of Trine Lise Juliussen as a director on 2026-02-13
dot icon16/02/2026
Termination of appointment of Mohamed Imran Sheikh as a director on 2026-02-13
dot icon11/02/2026
Appointment of Bp Secretaries Limited as a secretary on 2026-02-11
dot icon17/12/2025
Director's details changed for Ben Ralph Wilkin on 2025-03-29
dot icon02/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon10/09/2025
Appointment of Deirdre Ceannt as a director on 2025-09-05
dot icon18/08/2025
Resolutions
dot icon18/08/2025
Solvency Statement dated 11/08/25
dot icon18/08/2025
Statement by Directors
dot icon18/08/2025
Statement of capital on 2025-08-18
dot icon24/04/2025
Full accounts made up to 2024-12-31
dot icon03/04/2025
Termination of appointment of Michael James Leonard as a director on 2025-03-18
dot icon03/12/2024
Appointment of Ben Ralph Wilkin as a director on 2024-11-26
dot icon03/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon27/06/2024
Termination of appointment of Sven Roger Boss-Walker as a director on 2024-06-18
dot icon26/04/2024
Full accounts made up to 2023-12-31
dot icon11/04/2024
Statement of capital on 2024-04-11
dot icon11/04/2024
Solvency Statement dated 10/04/24
dot icon11/04/2024
Resolutions
dot icon11/04/2024
Statement by Directors
dot icon05/03/2024
Appointment of Niamh Marie Staunton as a director on 2024-02-21
dot icon01/02/2024
Termination of appointment of Brian Michael Puffer as a director on 2024-02-01
dot icon09/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon26/07/2023
Termination of appointment of Sharon Hyman Weintraub as a director on 2023-07-01
dot icon14/07/2023
Appointment of Elaine Patricia Skinner-Reid as a director on 2023-07-01
dot icon28/04/2023
Full accounts made up to 2022-12-31
dot icon03/02/2023
Appointment of Mohamed Imran Sheikh as a director on 2023-01-01
dot icon31/01/2023
Appointment of Michael James Leonard as a director on 2023-01-01
dot icon02/11/2022
Director's details changed for Ms Sharon Hyman Weintraub on 2020-08-25
dot icon10/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon14/09/2022
Statement of capital on 2022-09-14
dot icon06/09/2022
Statement of capital following an allotment of shares on 2022-09-05
dot icon02/09/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon29/04/2022
Statement of capital on 2022-04-29
dot icon29/04/2022
Statement by Directors
dot icon29/04/2022
Resolutions
dot icon29/04/2022
Solvency Statement dated 28/04/22
dot icon27/04/2022
Full accounts made up to 2021-12-31
dot icon20/04/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon23/03/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-29
dot icon19/01/2022
Appointment of Mr Sven Roger Boss-Walker as a director on 2021-12-20
dot icon08/12/2021
Statement of capital following an allotment of shares on 2021-11-29
dot icon08/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon30/09/2021
Termination of appointment of David James Bucknall as a director on 2021-09-30
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-09-14
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-09-14
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon06/05/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Director's details changed for Ms Sharon Hyman Weintraub on 2020-08-25
dot icon12/01/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon04/12/2020
Termination of appointment of Geir Patrick Robinson as a director on 2020-12-01
dot icon04/12/2020
Statement of capital following an allotment of shares on 2020-12-02
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon20/07/2020
Termination of appointment of Carol-Lee Howle as a director on 2020-07-16
dot icon20/07/2020
Appointment of Ms Sharon Hyman Weintraub as a director on 2020-07-16
dot icon20/07/2020
Appointment of Mr David James Bucknall as a director on 2020-07-16
dot icon27/05/2020
Full accounts made up to 2019-12-31
dot icon07/04/2020
Termination of appointment of Alan Henry Haywood as a director on 2020-03-31
dot icon14/01/2020
Termination of appointment of Robert Stephen Lawson as a director on 2020-01-13
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with updates
dot icon18/07/2019
Statement of company's objects
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon28/01/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon21/12/2018
Appointment of Robert Stephen Lawson as a director on 2018-12-20
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon23/11/2018
Appointment of Carol-Lee Howle as a director on 2018-11-05
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon22/08/2018
Termination of appointment of Macsen Jay Nuttall as a director on 2018-08-21
dot icon21/08/2018
Appointment of Mr Geir Patrick Robinson as a director on 2018-08-03
dot icon25/04/2018
Full accounts made up to 2017-12-31
dot icon09/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon18/01/2018
Appointment of Mr Brian Michael Puffer as a director on 2018-01-01
dot icon17/01/2018
Termination of appointment of David James Bucknall as a director on 2018-01-01
dot icon14/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-24
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon03/05/2017
Full accounts made up to 2016-12-31
dot icon24/02/2017
Termination of appointment of Paul Jonathan Reed as a director on 2017-02-20
dot icon24/02/2017
Appointment of Mr Alan Henry Haywood as a director on 2017-02-20
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon08/08/2016
Appointment of Mr Macsen Jay Nuttall as a director on 2016-08-01
dot icon08/08/2016
Termination of appointment of Samantha Elizabeth Skerry as a director on 2016-08-01
dot icon04/05/2016
Full accounts made up to 2015-12-31
dot icon05/11/2015
Termination of appointment of Carey Jude Mendes as a director on 2015-11-02
dot icon05/11/2015
Appointment of Samantha Elizabeth Skerry as a director on 2015-10-30
dot icon05/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon01/05/2015
Full accounts made up to 2014-12-31
dot icon16/12/2014
Appointment of Mr David James Bucknall as a director on 2014-12-10
dot icon16/12/2014
Termination of appointment of Michael John O'sullivan as a director on 2014-12-10
dot icon16/12/2014
Termination of appointment of Alan Henry Haywood as a director on 2014-12-10
dot icon10/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon23/12/2013
Director's details changed for Paul Jonathan Reed on 2013-11-27
dot icon23/12/2013
Director's details changed for Carey Jude Mendes on 2013-11-29
dot icon30/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon26/04/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Director's details changed for Mr Alan Henry Haywood on 2013-04-08
dot icon04/02/2013
Termination of appointment of Joachim Mies as a director
dot icon01/02/2013
Appointment of Mr Michael John O'sullivan as a director
dot icon28/09/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon07/08/2012
Director's details changed for Joachim Martin Mies on 2012-08-06
dot icon28/05/2012
Amended full accounts made up to 2011-12-31
dot icon27/04/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Appointment of Carey Jude Mendes as a director
dot icon03/01/2012
Termination of appointment of David William Knipe as a director
dot icon24/11/2011
Appointment of Mr. Yasin Stanley Ali as a secretary
dot icon24/11/2011
Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary
dot icon05/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon21/12/2010
Appointment of David William Knipe as a director
dot icon13/12/2010
Termination of appointment of Timothy Bullock as a director
dot icon01/12/2010
Resolutions
dot icon19/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon18/10/2010
Director's details changed for Paul Jonathan Reed on 2009-10-01
dot icon02/10/2010
Termination of appointment of a secretary
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of a secretary
dot icon30/06/2010
Termination of appointment of Aderemi Ladega as a secretary
dot icon30/04/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Appointment of Alan Henry Haywood as a director
dot icon20/01/2010
Termination of appointment of Brian Gilvary as a director
dot icon30/11/2009
Director's details changed for Joachim Martin Mies on 2009-10-01
dot icon30/11/2009
Director's details changed for Timothy Bullock on 2009-10-01
dot icon30/11/2009
Director's details changed for Dr. Brian Gilvary on 2009-10-01
dot icon28/10/2009
Secretary's details changed for Aderemi Ladega on 2009-10-01
dot icon30/09/2009
Return made up to 28/09/09; full list of members
dot icon06/04/2009
Full accounts made up to 2008-12-31
dot icon16/10/2008
Resolutions
dot icon01/10/2008
Return made up to 28/09/08; full list of members
dot icon04/04/2008
Full accounts made up to 2007-12-31
dot icon29/02/2008
Director appointed paul jonathan reed
dot icon15/02/2008
New director appointed
dot icon11/12/2007
Director resigned
dot icon05/12/2007
Director's particulars changed
dot icon02/10/2007
Return made up to 28/09/07; full list of members
dot icon22/08/2007
Memorandum and Articles of Association
dot icon22/08/2007
Resolutions
dot icon11/04/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon23/10/2006
Return made up to 28/09/06; full list of members
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon05/04/2006
Full accounts made up to 2005-12-31
dot icon02/11/2005
Return made up to 28/09/05; full list of members
dot icon20/09/2005
New director appointed
dot icon27/04/2005
Director resigned
dot icon27/04/2005
New director appointed
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
Director resigned
dot icon17/01/2005
New director appointed
dot icon19/10/2004
Return made up to 28/09/04; full list of members
dot icon10/08/2004
Secretary resigned
dot icon10/08/2004
New secretary appointed
dot icon03/04/2004
Full accounts made up to 2003-12-31
dot icon13/03/2004
Secretary's particulars changed
dot icon16/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon05/01/2004
Director resigned
dot icon22/10/2003
Return made up to 28/09/03; full list of members
dot icon16/10/2003
New secretary appointed
dot icon07/10/2003
Secretary resigned
dot icon15/05/2003
New director appointed
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon25/10/2002
Return made up to 28/09/02; full list of members
dot icon24/05/2002
New director appointed
dot icon24/05/2002
Director resigned
dot icon03/04/2002
Full accounts made up to 2001-12-31
dot icon13/12/2001
New director appointed
dot icon13/12/2001
Director resigned
dot icon16/10/2001
Return made up to 28/09/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-12-31
dot icon10/10/2000
Return made up to 28/09/00; full list of members
dot icon05/09/2000
Resolutions
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon29/10/1999
Return made up to 28/09/99; full list of members
dot icon13/07/1999
Resolutions
dot icon13/07/1999
Resolutions
dot icon04/05/1999
Director's particulars changed
dot icon13/04/1999
Full accounts made up to 1998-12-31
dot icon04/03/1999
New director appointed
dot icon04/02/1999
Director resigned
dot icon04/02/1999
Director resigned
dot icon19/10/1998
Return made up to 28/09/98; full list of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon01/02/1998
New director appointed
dot icon26/01/1998
Director resigned
dot icon05/12/1997
Memorandum and Articles of Association
dot icon05/12/1997
Memorandum and Articles of Association
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon21/10/1997
Return made up to 28/09/97; full list of members
dot icon24/09/1997
New director appointed
dot icon16/09/1997
Director resigned
dot icon11/09/1997
New secretary appointed
dot icon10/09/1997
Secretary resigned
dot icon26/06/1997
Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon10/04/1997
Nc inc already adjusted 02/04/97
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Ad 02/04/97--------- £ si 30000@1=30000 £ ic 50000/80000
dot icon06/03/1997
Director's particulars changed
dot icon10/10/1996
Return made up to 28/09/96; full list of members
dot icon08/10/1996
New director appointed
dot icon07/10/1996
New director appointed
dot icon21/08/1996
New director appointed
dot icon21/08/1996
Director resigned
dot icon21/08/1996
Director resigned
dot icon12/08/1996
Ad 26/07/96--------- £ si 49900@1=49900 £ ic 100/50000
dot icon12/08/1996
Resolutions
dot icon12/08/1996
£ nc 100/50000 26/07/96
dot icon08/08/1996
Resolutions
dot icon08/08/1996
Resolutions
dot icon08/08/1996
Certificate of change of name
dot icon08/08/1996
Memorandum and Articles of Association
dot icon05/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon10/04/1996
New director appointed
dot icon10/04/1996
Director resigned
dot icon06/10/1995
Return made up to 28/09/95; full list of members
dot icon30/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon02/03/1995
Director resigned;new director appointed
dot icon02/03/1995
Director resigned;new director appointed
dot icon01/03/1995
Memorandum and Articles of Association
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Secretary resigned;new secretary appointed
dot icon01/03/1995
Director resigned
dot icon01/03/1995
Registered office changed on 01/03/95 from: mill lane rainford st helens merseyside WA11 8LP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Return made up to 28/09/94; full list of members
dot icon09/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon28/10/1993
Return made up to 28/09/93; full list of members
dot icon21/07/1993
Accounts for a dormant company made up to 1992-12-31
dot icon29/10/1992
Return made up to 28/09/92; full list of members
dot icon27/10/1992
Resolutions
dot icon27/10/1992
Resolutions
dot icon27/10/1992
Resolutions
dot icon18/08/1992
Full accounts made up to 1991-12-31
dot icon30/10/1991
Return made up to 28/09/91; full list of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon24/10/1990
Return made up to 28/09/90; no change of members
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon31/08/1990
Certificate of change of name
dot icon04/10/1989
Director resigned;new director appointed
dot icon02/10/1989
Full accounts made up to 1988-12-31
dot icon02/10/1989
Return made up to 14/09/89; full list of members
dot icon14/07/1989
Director resigned;new director appointed
dot icon10/11/1988
Full accounts made up to 1987-12-31
dot icon10/11/1988
Return made up to 24/10/88; full list of members
dot icon06/06/1988
Registered office changed on 06/06/88 from: wyatt house 10 kingsway altrincham cheshire WA14 1PJ
dot icon30/09/1987
Full accounts made up to 1986-12-31
dot icon30/09/1987
Return made up to 27/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
New director appointed
dot icon26/11/1986
New director appointed
dot icon29/10/1986
Full accounts made up to 1985-12-31
dot icon29/10/1986
Return made up to 28/10/86; full list of members
dot icon15/10/1986
Director resigned;new director appointed
dot icon06/07/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzsimmons, David Stephen
Director
01/08/1996 - 31/08/1997
57
Moorhouse, Christopher John
Director
16/01/1998 - 01/12/2001
21
Haywood, Alan Henry
Director
01/04/2010 - 10/12/2014
37
SUNBURY SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - Present
75
O'sullivan, Michael John
Director
01/02/2013 - 10/12/2014
7

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 BRITANNIC ENERGY TRADING LIMITED

BRITANNIC ENERGY TRADING LIMITED is an(a) Active company incorporated on 14/07/1978 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. 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 BRITANNIC ENERGY TRADING LIMITED?

toggle

BRITANNIC ENERGY TRADING LIMITED is currently Active. It was registered on 14/07/1978 .

Where is BRITANNIC ENERGY TRADING LIMITED located?

toggle

BRITANNIC ENERGY TRADING LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does BRITANNIC ENERGY TRADING LIMITED do?

toggle

BRITANNIC ENERGY TRADING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRITANNIC ENERGY TRADING LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Trine Lise Juliussen as a director on 2026-02-13.