Background WavePink WaveYellow Wave

BRITANNIC HOLDINGS LIMITED (04378166)

BRITANNIC HOLDINGS LIMITED (04378166) is a dissolved UK company. incorporated on 20 February 2002. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRITANNIC HOLDINGS LIMITED has been registered for 24 years. Current directors include HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline.

Company Number
04378166
Status
dissolved
Type
ltd
Incorporated
20 February 2002
Age
24 years
Address
Canal Mill Botany Bay Villages, Chorley, PR6 8AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITANNIC HOLDINGS LIMITED

BRITANNIC HOLDINGS LIMITED is an dissolved company incorporated on 20 February 2002 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRITANNIC HOLDINGS LIMITED was registered 24 years ago.(SIC: 68100)

Status

dissolved

Active since 24 years ago

Company No

04378166

LTD Company

Age

24 Years

Incorporated 20 February 2002

Size

N/A

Accounts

ARD: 30/1

Up to Date

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 27 October 2023 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 October 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

YOULGABLE LIMITED
From: 20 February 2002To: 25 November 2003
Contact
Address

Canal Mill Botany Bay Villages Botany Brow Chorley, PR6 8AF,

Timeline

8 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jul 10
Director Left
Nov 11
Capital Update
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SHARP, Claire Caroline

Active
The Croft, ChorleyPR6 8HL
Secretary
Appointed 10 Oct 2008

HOPKINSON, Thomas Duncan

Active
Bank House, ClitheroeBB7 4RS
Born May 1956
Director
Appointed 07 Sept 2007

KNOWLES, Timothy John Peter

Active
Clogh Willey Cottage, St MarksIM9 3AN
Born December 1964
Director
Appointed 10 Oct 2008

SHARP, Claire Caroline

Active
The Croft, ChorleyPR6 8HL
Born July 1973
Director
Appointed 12 Sept 2007

ALLEN, Rachel Mary

Resigned
1263 Burnley Road, RossendaleBB4 8RG
Secretary
Appointed 28 May 2004
Resigned 30 Aug 2005

JENKINSON, Jayne Elizabeth

Resigned
Inglemere, PrestonPR3 2JS
Secretary
Appointed 12 Sept 2007
Resigned 10 Oct 2008

SHARP, Claire Caroline

Resigned
The Croft, ChorleyPR6 8HL
Secretary
Appointed 31 Aug 2005
Resigned 12 Sept 2007

WESTHEAD, Paul

Resigned
11 Delph Way, ChorleyPR6 7TG
Secretary
Appointed 12 Apr 2002
Resigned 28 May 2004

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 20 Feb 2002
Resigned 12 Apr 2002

DIXON, William Ronald

Resigned
Cumberland Drive, BowdonWA14 3QP
Born July 1953
Director
Appointed 26 Jan 2009
Resigned 11 Nov 2011

JENKINSON, Jayne Elizabeth

Resigned
Inglemere, PrestonPR3 2JS
Born July 1970
Director
Appointed 24 Dec 2007
Resigned 10 Oct 2008

KNOWLES, Timothy John Peter

Resigned
Clogh Willey Cottage, St MarksIM9 3AN
Born December 1964
Director
Appointed 12 Apr 2002
Resigned 17 Jun 2008

WESTHEAD, Paul

Resigned
11 Delph Way, ChorleyPR6 7TG
Born December 1963
Director
Appointed 12 Apr 2002
Resigned 28 May 2004

WOOD, Gerald Jospeh

Resigned
1 Stanley Road, LeylandPR25 4RH
Born June 1961
Director
Appointed 10 Jun 2009
Resigned 19 Jul 2010

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 20 Feb 2002
Resigned 12 Apr 2002

Persons with significant control

1

Botany Bay, ChorleyPR6 9AF

Nature of Control

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

Filing History

98

Gazette Dissolved Voluntary
30 January 2024
GAZ2(A)GAZ2(A)
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Dissolution Voluntary Strike Off Suspended
11 July 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 April 2023
DS01DS01
Mortgage Charge Whole Release With Charge Number
30 January 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Legacy
28 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2022
SH19Statement of Capital
Legacy
28 December 2022
CAP-SSCAP-SS
Resolution
28 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Auditors Resignation Company
26 November 2008
AUDAUD
Legacy
19 November 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
6 November 2008
AUDAUD
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Accounts With Made Up Date
5 December 2006
AAAnnual Accounts
Legacy
25 September 2006
395Particulars of Mortgage or Charge
Legacy
5 August 2006
403aParticulars of Charge Subject to s859A
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
395Particulars of Mortgage or Charge
Legacy
20 February 2006
395Particulars of Mortgage or Charge
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
7 December 2005
AAAnnual Accounts
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 December 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 June 2004
AAAnnual Accounts
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
225Change of Accounting Reference Date
Statement Of Affairs
13 December 2002
SASA
Legacy
13 December 2002
88(2)R88(2)R
Legacy
19 August 2002
123Notice of Increase in Nominal Capital
Resolution
27 July 2002
RESOLUTIONSResolutions
Resolution
27 July 2002
RESOLUTIONSResolutions
Resolution
27 July 2002
RESOLUTIONSResolutions
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
287Change of Registered Office
Incorporation Company
20 February 2002
NEWINCIncorporation