Background WavePink WaveYellow Wave

BRITANNIA REFINED METALS RETIREMENT PLAN LIMITED (00327208)

BRITANNIA REFINED METALS RETIREMENT PLAN LIMITED (00327208) is an active UK company. incorporated on 24 April 1937. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. BRITANNIA REFINED METALS RETIREMENT PLAN LIMITED has been registered for 88 years. Current directors include HERNANDEZ ARNANZ, Miguel Angel, JONES, Paul Richard, ODENDAAL, Paul and 1 others.

Company Number
00327208
Status
active
Type
ltd
Incorporated
24 April 1937
Age
88 years
Address
Botany Road, Kent, DA11 9BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HERNANDEZ ARNANZ, Miguel Angel, JONES, Paul Richard, ODENDAAL, Paul, VIDETT GOVERNANCE SERVICES LIMITED
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIA REFINED METALS RETIREMENT PLAN LIMITED

BRITANNIA REFINED METALS RETIREMENT PLAN LIMITED is an active company incorporated on 24 April 1937 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. BRITANNIA REFINED METALS RETIREMENT PLAN LIMITED was registered 88 years ago.(SIC: 70221)

Status

active

Active since 88 years ago

Company No

00327208

LTD Company

Age

88 Years

Incorporated 24 April 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

BRITANNIA LEAD STAFF FUNDS LIMITED
From: 24 April 1937To: 25 April 1984
Contact
Address

Botany Road Northfleet Kent, DA11 9BG,

Timeline

7 key events • 2009 - 2022

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Dec 14
Director Left
Mar 16
Director Joined
Oct 18
Director Joined
Mar 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

BOMERS, Michael Frank

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

HERNANDEZ ARNANZ, Miguel Angel

Active
Botany Road, KentDA11 9BG
Born August 1989
Director
Appointed 01 Oct 2018

JONES, Paul Richard

Active
Botany Road, GravesendDA11 9BG
Born August 1964
Director
Appointed 10 Mar 2022

ODENDAAL, Paul

Active
Botany Road, KentDA11 9BG
Born November 1969
Director
Appointed 18 Oct 2006

VIDETT GOVERNANCE SERVICES LIMITED

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Corporate director
Appointed 13 Feb 2014

CANAVAN, Louise Jane

Resigned
9 Adbert Drive, MaidstoneME15 0DE
Secretary
Appointed 08 Jan 2005
Resigned 21 Sept 2007

GLADWIN, Michael

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

MILLS, Jean May

Resigned
57 Robinia Avenue, GravesendDA11 9QF
Secretary
Appointed 01 Jan 1996
Resigned 30 Apr 2004

PIGOTT, Martin James

Resigned
Botany Road, KentDA11 9BG
Secretary
Appointed 01 Oct 2007
Resigned 31 May 2020

SURACE, Vincenzo

Resigned
Pershteen, LongfieldDA3 7LX
Secretary
Appointed 01 May 2004
Resigned 07 Jan 2005

ASSHETON, Alan

Resigned
17 Kitchener Road, RochesterME2 3AJ
Born May 1949
Director
Appointed 11 Feb 2003
Resigned 12 Dec 2003

BREEN, Alan Mackie

Resigned
6 Broadwood, GravesendDA11 7RX
Born February 1958
Director
Appointed 06 Nov 2001
Resigned 31 Jul 2003

BREEZE, Anthony Ewart

Resigned
Pennymoor, MaidstoneME14 5JN
Born January 1943
Director
Appointed 11 Feb 2003
Resigned 29 Apr 2005

CANAVAN, Louise Jane

Resigned
9 Adbert Drive, MaidstoneME15 0DE
Born December 1974
Director
Appointed 01 Aug 2004
Resigned 21 Sept 2007

FRAMP, Paul Charles

Resigned
Paniscot Westleigh Drive, BromleyBR1 2PN
Born March 1954
Director
Appointed 01 Jan 2001
Resigned 30 Nov 2001

HAYES, Roger

Resigned
43 Uncombe Close, BristolBS48 3PU
Born February 1947
Director
Appointed 31 Oct 1996
Resigned 19 Oct 2001

HOCKLEY, Lucy Marjorie

Resigned
Botany Road, GravesendDA11 9BG
Born June 1982
Director
Appointed 04 Nov 2009
Resigned 10 Dec 2014

HOROHAN, Derek John

Resigned
120 The Avenue, MaidstoneME20 7RL
Born November 1945
Director
Appointed 11 Feb 2003
Resigned 25 Oct 2005

MILLS, Jean May

Resigned
57 Robinia Avenue, GravesendDA11 9QF
Born November 1944
Director
Appointed 06 Nov 2001
Resigned 29 Apr 2005

MILLS, Robert Hurst Yarnton

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

PIPER, Antony William

Resigned
48 Mount Pleasant, CockfostersEN4 9HH
Born October 1960
Director
Appointed 09 Mar 2004
Resigned 31 Jul 2007

PUGH, Alan Victor

Resigned
Ash Lodge, ChippenhamSN14 6RX
Born March 1947
Director
Appointed N/A
Resigned 31 Dec 2000

STRINGER, John Charles

Resigned
Botany Road, KentDA11 9BG
Born January 1955
Director
Appointed 22 May 2001
Resigned 29 Mar 2016

TAYLOR, Daniel Barry

Resigned
146 Wymering Mansions, LondonW9 2NG
Born January 1958
Director
Appointed 07 Feb 2008
Resigned 13 Feb 2014

TAYLOR, Lionel Stuart

Resigned
55 Cambria Crescent, GravesendDA12 4NJ
Born May 1936
Director
Appointed N/A
Resigned 22 May 2001

WILSON, Brian

Resigned
2 The Gables, Dartford
Born July 1947
Director
Appointed N/A
Resigned 15 Oct 1996

Persons with significant control

1

Botany Road, GravesendDA11 9BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Dormant
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Change Corporate Director Company With Change Date
21 August 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
25 September 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
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
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
5 April 2019
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Corporate Director Company With Name
1 April 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 August 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
18 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Resolution
23 September 2005
RESOLUTIONSResolutions
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 December 2004
AAAnnual Accounts
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
225Change of Accounting Reference Date
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2003
AAAnnual Accounts
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2000
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 June 1996
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
13 October 1995
288288
Accounts With Accounts Type Dormant
19 April 1995
AAAnnual Accounts
Resolution
5 April 1995
RESOLUTIONSResolutions
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Legacy
2 May 1990
363363
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
1 February 1988
288288
Legacy
29 September 1987
288288
Accounts With Accounts Type Full
8 April 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Legacy
10 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Memorandum Articles
5 April 1984
MEM/ARTSMEM/ARTS