Background WavePink WaveYellow Wave

BRITANNIA REFINED METALS LIMITED (00252455)

BRITANNIA REFINED METALS LIMITED (00252455) is an active UK company. incorporated on 4 December 1930. with registered office in Kent. The company operates in the Manufacturing sector, engaged in unknown sic code (24410) and 3 other business activities. BRITANNIA REFINED METALS LIMITED has been registered for 95 years. Current directors include CARSON, Anna, CONSTANT, Carole Anne, HERNANDEZ ARNANZ, Miguel Angel and 1 others.

Company Number
00252455
Status
active
Type
ltd
Incorporated
4 December 1930
Age
95 years
Address
Botany Road, Kent, DA11 9BG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24410)
Directors
CARSON, Anna, CONSTANT, Carole Anne, HERNANDEZ ARNANZ, Miguel Angel, WILSON, Neil Andrew
SIC Codes
24410, 24430, 38210, 46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA REFINED METALS LIMITED

BRITANNIA REFINED METALS LIMITED is an active company incorporated on 4 December 1930 with the registered office located in Kent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24410) and 3 other business activities. BRITANNIA REFINED METALS LIMITED was registered 95 years ago.(SIC: 24410, 24430, 38210, 46760)

Status

active

Active since 95 years ago

Company No

00252455

LTD Company

Age

95 Years

Incorporated 4 December 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

BRITANNIA LEAD COMPANY LIMITED
From: 4 December 1930To: 31 December 1979
Contact
Address

Botany Road Northfleet Kent, DA11 9BG,

Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Director Left
May 12
Director Joined
Jun 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Jun 20
Director Left
Sept 21
Director Joined
Nov 21
Owner Exit
Dec 21
Director Joined
Mar 22
Director Left
Aug 22
Owner Exit
Dec 22
Loan Secured
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Feb 26
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

PIGOTT, Martin James

Active
Botany Road, KentDA11 9BG
Secretary
Appointed 01 Jun 2020

CARSON, Anna

Active
Botany Road, KentDA11 9BG
Born February 1970
Director
Appointed 01 Oct 2015

CONSTANT, Carole Anne

Active
Botany Road, KentDA11 9BG
Born March 1961
Director
Appointed 18 Mar 2014

HERNANDEZ ARNANZ, Miguel Angel

Active
Botany Road, KentDA11 9BG
Born August 1989
Director
Appointed 10 Mar 2022

WILSON, Neil Andrew

Active
Botany Road, KentDA11 9BG
Born April 1975
Director
Appointed 01 Jul 2025

CROMACK, Andrew Michael

Resigned
23 Knole Road, ChathamME5 8PJ
Secretary
Appointed 01 Jan 1996
Resigned 29 Aug 2000

GILROY, Howard Stephen

Resigned
Elridge Farm, SevenoaksTN15 7JY
Secretary
Appointed 07 Jan 2005
Resigned 31 May 2020

GLADWIN, Michael

Resigned
Fladmere Cottage 95 The Street, MaidstoneME18 5LU
Secretary
Appointed N/A
Resigned 31 Dec 1995

HAYES, Roger

Resigned
43 Uncombe Close, BristolBS48 3PU
Secretary
Appointed 30 Aug 2000
Resigned 19 Oct 2001

SURACE, Vincenzo

Resigned
Pershteen, LongfieldDA3 7LX
Secretary
Appointed 19 Oct 2001
Resigned 07 Jan 2005

BREEN, Alan Mackie

Resigned
67 Kingfisher Drive, GreenhitheDA9 9RT
Born February 1958
Director
Appointed 06 Nov 2001
Resigned 28 Jun 2004

CRAVEN, Graeme

Resigned
Vine Avenue, SevenoaksTN13 3AH
Born September 1965
Director
Appointed 25 Mar 2009
Resigned 18 Mar 2014

DIXON, Michael William

Resigned
6 Highdrive, OxshottKT22 0NH
Born November 1942
Director
Appointed N/A
Resigned 28 Sept 1992

DOUGHTY, William Ronald, Sir

Resigned
Sun Hollow, Gerrards CrossSL9 8JL
Born July 1925
Director
Appointed N/A
Resigned 30 Sept 1995

FRAMP, Paul Charles

Resigned
Paniscot Westleigh Drive, BromleyBR1 2PN
Born March 1954
Director
Appointed 01 Oct 1995
Resigned 06 Nov 2001

GILROY, Howard Stephen

Resigned
Elridge Farm, SevenoaksTN15 7JY
Born July 1955
Director
Appointed 07 Jan 2005
Resigned 31 May 2020

HAYES, Roger

Resigned
43 Uncombe Close, BristolBS48 3PU
Born February 1947
Director
Appointed 29 Sept 1995
Resigned 19 Oct 2001

HENDERSON, Jeffrey William

Resigned
Botany Road, KentDA11 9BG
Born July 1961
Director
Appointed 31 Jan 2018
Resigned 27 Sept 2021

IRWIN, Alastair Giles

Resigned
Stanbridge House, WimborneBH21 4JD
Born July 1943
Director
Appointed N/A
Resigned 30 Sept 1995

MILLS, Robert Hurst Yarnton

Resigned
Home Farm, BurfordOX18 4TQ
Born August 1932
Director
Appointed N/A
Resigned 30 Sept 1995

NAVALPOTRO, Carlos

Resigned
Botany Road, KentDA11 9BG
Born October 1985
Director
Appointed 31 Jan 2018
Resigned 18 Aug 2022

PUGH, Alan Victor

Resigned
Avon Lodge, The Meadows,Avon Rise, ChippenhamSN14 6PF
Born March 1947
Director
Appointed N/A
Resigned 31 Dec 2000

ROMERO FERNANDEZ, Manuel

Resigned
Cardenal Marcelo Spinola St, Madrid28016
Born November 1963
Director
Appointed 25 Mar 2009
Resigned 31 Jan 2018

SUAREZ, Fernando

Resigned
1 - A Fornells, Madrid28230
Born June 1969
Director
Appointed 25 Mar 2009
Resigned 31 Jan 2018

SURACE, Vincenzo

Resigned
Pershteen, LongfieldDA3 7LX
Born December 1961
Director
Appointed 19 Oct 2001
Resigned 07 Jan 2005

TAYLOR, Matthew

Resigned
The Dell, GreenhitheDA9 9XG
Born June 1972
Director
Appointed 25 Mar 2009
Resigned 30 Jun 2018

TEMBOURY, Javier

Resigned
Las Rozas, Madrid28230
Born April 1964
Director
Appointed 25 Mar 2009
Resigned 01 Oct 2015

VON STEINKELLER, Florian Jurgen Bogislaw

Resigned
Botany Road, KentDA11 9BG
Born January 1979
Director
Appointed 16 May 2012
Resigned 24 Feb 2026

WARDLE, Neil

Resigned
1 Hertsfield Avenue, RochesterME2 3PU
Born December 1964
Director
Appointed 02 May 2003
Resigned 25 May 2012

WILLIAMS, Tobias Damodara Dasa

Resigned
Botany Road, KentDA11 9BG
Born November 1986
Director
Appointed 12 Nov 2021
Resigned 01 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
Castle Street, St HelierJE1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2021
Hanover Square, LondonW1S 1JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Nov 2021
Ceased 20 Dec 2021
Berkeley Street, LondonW1J 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2016
Ceased 15 Nov 2021
Botany Road, GravesendDA11 9BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

164

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Auditors Resignation Company
5 August 2013
AUDAUD
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
363aAnnual Return
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
23 July 2004
288cChange of Particulars
Legacy
13 July 2004
288bResignation of Director or Secretary
Auditors Resignation Company
19 February 2004
AUDAUD
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
27 September 2003
225Change of Accounting Reference Date
Legacy
12 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
23 March 2003
AUDAUD
Resolution
23 March 2003
RESOLUTIONSResolutions
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
5 April 2002
288cChange of Particulars
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Auditors Resignation Company
24 July 1998
AUDAUD
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Memorandum Articles
9 February 1995
MEM/ARTSMEM/ARTS
Resolution
9 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Resolution
22 November 1993
RESOLUTIONSResolutions
Resolution
22 November 1993
RESOLUTIONSResolutions
Resolution
22 November 1993
RESOLUTIONSResolutions
Legacy
22 November 1993
88(2)R88(2)R
Legacy
22 November 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Legacy
17 October 1992
288288
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
23 August 1990
288288
Legacy
19 April 1990
288288
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
21 July 1988
288288
Legacy
4 February 1988
288288
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Legacy
24 September 1987
288288
Legacy
28 August 1987
288288
Legacy
28 July 1987
288288
Legacy
20 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363