UKBizDB.co.uk

BRITANNIC LEATHERWEAR LIMITED

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

This company is commonly known as Britannic Leatherwear Limited. The company was founded 68 years ago and was given the registration number 00557396. The firm's registered office is in NORTHAMPTON. You can find them at 2 High Street, Harpole, Northampton, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:BRITANNIC LEATHERWEAR LIMITED
Company Number:00557396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1955
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:2 High Street, Harpole, Northampton, NN7 4DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Malverleys, 40 High Street, Harpole, Northampton, United Kingdom, NN7 4BS

Director01 March 2023Active
Old Walls Overstone, Northampton,

Secretary-Active
8, Nobottle, Northampton, NN7 4HJ

Secretary28 September 2005Active
8, Nobottle, Northampton, NN7 4HJ

Director-Active
49, Church Street,, Cogenhoe, England, NN7 1LS

Director09 June 2014Active
Old Walls Overstone, Northampton,

Director27 January 2001Active
39 High Street, Roade, Northampton, NN7 2NW

Director01 March 1994Active
8, Nobottle, Northampton, England, NN7 4HJ

Director04 February 2014Active

People with Significant Control

Magnus Shoes Limited
Notified on:01 December 2023
Status:Active
Country of residence:England
Address:310, Wellingborough Road, Northampton, England, NN1 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Patricia Mary Davis
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:Irish
Country of residence:England
Address:8 Nobottle, Northampton, England, NN7 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:Canadian
Country of residence:Canada
Address:196 Garden Road West, Qualicum Beach, B.C.,, Canada, V9K 1R5
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination secretary company with name termination date.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Address

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

Download
2023-07-19Accounts

Change account reference date company current extended.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.