UKBizDB.co.uk

BRITANNIA GROUP LIMITED

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

This company is commonly known as Britannia Group Limited. The company was founded 41 years ago and was given the registration number 01687528. The firm's registered office is in LEEDS. You can find them at 3175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRITANNIA GROUP LIMITED
Company Number:01687528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1982
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Secretary13 April 2000Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 June 2017Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 June 2017Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Director22 September 2005Active
20 Crabtree Park, Fairford, GL7 4LT

Secretary27 November 1992Active
Cleeve Hill House Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ

Secretary-Active
20 Crabtree Park, Fairford, GL7 4LT

Director08 July 1993Active
Britannia House, Staverton Technology Park, Cheltenham, GL51 6TQ

Director-Active
Cleeve Hill House Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ

Director-Active
42, Mallinson Oval, Harrogate, United Kingdom, HG2 9HJ

Director01 July 2013Active
43 Merchant Court, 61 Wapping Wall, London, E1W 3SJ

Director10 April 2000Active
Banergatan 3, Stockholm, Sweden, FOREIGN

Director08 August 1996Active
Wheatsheaf House, 3 Granary Close, East Grafton, Marlborough, SN8 3UA

Director01 December 2008Active
94 Redgrove Park, Cheltenham, GL51 6QZ

Director20 April 1993Active
39 Cornhill, London, EC3V 3NU

Director10 April 2000Active
Chartleys, Box, Minchinhampton Stroud, GL6 9HR

Director-Active
Woodside Court, Cranham, Gloucester, GL4 8HB

Director-Active
Meadowview Birchley Road, Battledown, Cheltenham, GL3 1ND

Director-Active
Charnwood Easby Drive, Ilkley, LS29 9AZ

Director02 February 2009Active
White House, Withyham, Hartfield, TN7 4BT

Director10 April 2000Active
3 Lock Hotel, Lock Promenade, Douglas,

Director-Active

People with Significant Control

Renew Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3175, Century Way, Leeds, England, LS15 8ZB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-10-06Officers

Change corporate director company with change date.

Download
2022-07-21Officers

Change corporate secretary company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type dormant.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-12-17Address

Change registered office address company with date old address new address.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-05-04Address

Change sail address company with old address new address.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.