UKBizDB.co.uk

BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Britannia Biscuits Company (international) Limited. The company was founded 24 years ago and was given the registration number 03943856. The firm's registered office is in BILLINGHAM. You can find them at 6, Mount Stewart Mountstewart, Wynyard, Billingham, Cleveland. This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.

Company Information

Name:BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED
Company Number:03943856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2000
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Office Address & Contact

Registered Address:6, Mount Stewart Mountstewart, Wynyard, Billingham, Cleveland, TS22 5QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Mountstewart, Wynyard, Billingham, TS22 5QN

Director09 March 2000Active
27 Davenport Road, Yarm, TS15 9TN

Secretary20 January 2006Active
24 Junction Road, Norton, Stockton On Tees, TS20 1PL

Secretary09 March 2000Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Secretary09 March 2000Active
22 North Gyle Loan, Edinburgh, EH12 8JH

Director10 July 2003Active
46 Langside Crescent, Polbegh, EH55 8UW

Director01 May 2004Active
27 Davenport Road, Yarm, TS15 9TN

Director10 July 2003Active
Hartree Lodge, Biggar, ML12 6JJ

Director15 May 2004Active
6, Mountstewart, Wynyard, Billingham, England, TS22 5QN

Director10 November 2014Active
6 Mount Stewart, Wynyard, Billingham, TS22 5QN

Director09 March 2000Active
14 Bowland Close, Nonthorpe, Middlesbrough, TS7 0RE

Director01 May 2004Active
10 Almond Grove, Whitmore Reans, Wolverhampton, WV6 0NF

Director20 January 2006Active
212 Birch Lane, Bradford, BD5 8PH

Director10 July 2003Active
10 Parkside, Ladgate Lane, Middlesbrough, TS3 0BP

Director14 March 2006Active
2 Selborne Villas, North Park Road, Bradford, BD9 4NN

Director10 July 2003Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Director09 March 2000Active

People with Significant Control

Mr Mobeen Anjim Mehdi
Notified on:01 March 2017
Status:Active
Date of birth:January 1954
Nationality:British
Address:6, Mount Stewart, Mountstewart, Billingham, TS22 5QN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette filings brought up to date.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-06Gazette

Gazette filings brought up to date.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-26Gazette

Gazette filings brought up to date.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.