BRITANNIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04378166

Incorporation date

20/02/2002

Size

Small

Contacts

Registered address

Registered address

Canal Mill Botany Bay Villages, Botany Brow, Chorley, Lancashire PR6 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2002)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon11/07/2023
Voluntary strike-off action has been suspended
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon26/04/2023
Application to strike the company off the register
dot icon30/01/2023
All of the property or undertaking has been released from charge 2
dot icon30/01/2023
Satisfaction of charge 3 in full
dot icon30/01/2023
Satisfaction of charge 4 in full
dot icon30/01/2023
Satisfaction of charge 2 in full
dot icon30/01/2023
Satisfaction of charge 5 in full
dot icon28/12/2022
Resolutions
dot icon28/12/2022
Solvency Statement dated 21/12/22
dot icon28/12/2022
Statement of capital on 2022-12-28
dot icon28/12/2022
Statement by Directors
dot icon26/10/2022
Accounts for a small company made up to 2022-01-31
dot icon06/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon31/01/2022
Accounts for a small company made up to 2021-01-31
dot icon13/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon09/02/2021
Accounts for a small company made up to 2020-01-31
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon29/10/2019
Accounts for a small company made up to 2019-01-31
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon10/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon03/08/2018
Accounts for a small company made up to 2018-01-31
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon11/09/2017
Full accounts made up to 2017-01-31
dot icon04/11/2016
Full accounts made up to 2016-01-31
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon10/11/2015
Full accounts made up to 2015-01-31
dot icon06/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon06/11/2014
Full accounts made up to 2014-01-31
dot icon08/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon16/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon07/08/2013
Full accounts made up to 2013-01-31
dot icon06/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon06/06/2012
Full accounts made up to 2012-01-31
dot icon21/11/2011
Termination of appointment of William Dixon as a director
dot icon06/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/11/2010
Group of companies' accounts made up to 2010-01-31
dot icon27/07/2010
Termination of appointment of Gerald Wood as a director
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/12/2009
Full accounts made up to 2009-01-31
dot icon19/06/2009
Director appointed gerald joseph wood
dot icon23/02/2009
Director appointed william ronald dixon
dot icon03/02/2009
Return made up to 31/01/09; full list of members
dot icon28/11/2008
Full accounts made up to 2008-01-31
dot icon26/11/2008
Auditor's resignation
dot icon19/11/2008
Director appointed timothy john peter knowles
dot icon06/11/2008
Auditor's resignation
dot icon13/10/2008
Secretary appointed miss claire caroline sharp
dot icon13/10/2008
Appointment terminated secretary jayne jenkinson
dot icon13/10/2008
Appointment terminated director jayne jenkinson
dot icon02/07/2008
Appointment terminated director timothy knowles
dot icon11/03/2008
Return made up to 31/01/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-01-31
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon27/09/2007
New director appointed
dot icon18/09/2007
New secretary appointed
dot icon18/09/2007
Secretary resigned
dot icon18/09/2007
New secretary appointed
dot icon13/09/2007
New director appointed
dot icon05/03/2007
Return made up to 31/01/07; full list of members
dot icon05/12/2006
Accounts made up to 2006-01-31
dot icon25/09/2006
Particulars of mortgage/charge
dot icon05/08/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Return made up to 31/01/06; full list of members
dot icon20/02/2006
Particulars of mortgage/charge
dot icon20/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon07/12/2005
Accounts made up to 2005-01-31
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
New secretary appointed
dot icon02/03/2005
Return made up to 31/01/05; full list of members
dot icon06/12/2004
Accounts made up to 2004-01-31
dot icon03/09/2004
Return made up to 31/01/04; full list of members; amend
dot icon18/06/2004
Accounts for a medium company made up to 2003-01-31
dot icon16/06/2004
New secretary appointed
dot icon16/06/2004
Secretary resigned;director resigned
dot icon19/02/2004
Return made up to 31/01/04; full list of members
dot icon25/11/2003
Certificate of change of name
dot icon16/05/2003
Return made up to 20/02/03; full list of members
dot icon13/12/2002
Accounting reference date shortened from 28/02/03 to 31/01/03
dot icon13/12/2002
Statement of affairs
dot icon13/12/2002
Ad 08/07/02--------- £ si 18750@1=18750 £ ic 1/18751
dot icon19/08/2002
Nc inc already adjusted 08/07/02
dot icon27/07/2002
Resolutions
dot icon27/07/2002
Resolutions
dot icon27/07/2002
Resolutions
dot icon23/07/2002
Particulars of mortgage/charge
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
Director resigned
dot icon22/04/2002
New secretary appointed;new director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
Registered office changed on 22/04/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
dot icon20/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, William Ronald
Director
26/01/2009 - 11/11/2011
37
Hopkinson, Thomas Duncan
Director
07/09/2007 - Present
59
Wood, Gerald Jospeh
Director
10/06/2009 - 19/07/2010
21
Knowles, Timothy John Peter
Director
10/10/2008 - Present
65
Knowles, Timothy John Peter
Director
12/04/2002 - 17/06/2008
65

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+
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 BRITANNIC HOLDINGS LIMITED

BRITANNIC HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/02/2002 with the registered office located at Canal Mill Botany Bay Villages, Botany Brow, Chorley, Lancashire PR6 8AF. There are currently 4 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 HOLDINGS LIMITED?

toggle

BRITANNIC HOLDINGS LIMITED is currently Dissolved. It was registered on 20/02/2002 and dissolved on 30/01/2024.

Where is BRITANNIC HOLDINGS LIMITED located?

toggle

BRITANNIC HOLDINGS LIMITED is registered at Canal Mill Botany Bay Villages, Botany Brow, Chorley, Lancashire PR6 8AF.

What does BRITANNIC HOLDINGS LIMITED do?

toggle

BRITANNIC HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRITANNIC HOLDINGS LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.