About

Registered Number: 01552215
Date of Incorporation: 23/03/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: 10 Gatton Park Business Centre, Wells Place, Merstham, Redhill, RH1 3DR,

 

Britannia Movers International Plc was registered on 23 March 1981 with its registered office in Redhill, it's status at Companies House is "Active". Britannia Movers International Plc is registered for VAT in the UK. We don't know the number of employees at Britannia Movers International Plc. The companies directors are listed as Pratt, Gavin Ian, Bearsby, Paul, Fanning, Steve, Lane, Emma, Mccarthy, Gavin, Tresler, Mark, Bennett, Judith Elizabeth, Chapman, Colin Ronald, Dickerson, Andrew Mark, Dilks, John Morris Whitworth, Halley, Malcolm, Hill, Peter Lancaster, Liddle, Gordon, Neave, Richard John, Osborne, Keith Joseph, Philp, Edward Kenneth, Poole, David, Shotton, Nicholas Harry, Thomas, Martin Henry, Walker, William Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARSBY, Paul 11 September 2018 - 1
FANNING, Steve 19 December 2008 - 1
LANE, Emma 10 September 2019 - 1
MCCARTHY, Gavin 19 December 2008 - 1
BENNETT, Judith Elizabeth 08 September 2009 11 September 2012 1
CHAPMAN, Colin Ronald 04 November 1993 15 March 2005 1
DICKERSON, Andrew Mark 21 January 1993 13 May 2000 1
DILKS, John Morris Whitworth 27 January 2004 26 January 2012 1
HALLEY, Malcolm N/A 04 November 1993 1
HILL, Peter Lancaster 26 October 1994 15 September 2001 1
LIDDLE, Gordon N/A 26 October 1994 1
NEAVE, Richard John N/A 22 July 1999 1
OSBORNE, Keith Joseph 30 June 2001 31 October 2004 1
PHILP, Edward Kenneth N/A 11 February 2003 1
POOLE, David 07 February 2002 07 August 2003 1
SHOTTON, Nicholas Harry 29 March 2010 20 March 2011 1
THOMAS, Martin Henry 14 September 2010 10 September 2019 1
WALKER, William Anthony N/A 30 November 2001 1
Secretary Name Appointed Resigned Total Appointments
PRATT, Gavin Ian 06 August 2014 - 1
TRESLER, Mark 27 January 2004 06 August 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
MR04 - N/A 24 June 2020
MR01 - N/A 12 June 2020
CS01 - N/A 06 December 2019
PSC04 - N/A 17 October 2019
CH01 - Change of particulars for director 17 October 2019
CH01 - Change of particulars for director 17 October 2019
CH01 - Change of particulars for director 17 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 05 December 2018
AP01 - Appointment of director 14 November 2018
AA - Annual Accounts 16 August 2018
TM01 - Termination of appointment of director 21 June 2018
MR01 - N/A 18 May 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 21 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2016
CS01 - N/A 08 December 2016
AD01 - Change of registered office address 08 December 2016
AA - Annual Accounts 26 August 2016
MR01 - N/A 11 May 2016
MR01 - N/A 06 April 2016
MR01 - N/A 02 March 2016
AR01 - Annual Return 25 November 2015
AP01 - Appointment of director 25 November 2015
AA - Annual Accounts 08 September 2015
TM01 - Termination of appointment of director 18 May 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 13 August 2014
AP03 - Appointment of secretary 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 21 December 2012
AR01 - Annual Return 20 November 2012
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AA - Annual Accounts 14 August 2012
TM01 - Termination of appointment of director 06 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 09 September 2011
TM01 - Termination of appointment of director 19 July 2011
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 17 February 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 26 August 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 22 April 2010
TM01 - Termination of appointment of director 26 January 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 22 September 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
363s - Annual Return 15 November 2007
AA - Annual Accounts 11 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
363s - Annual Return 20 November 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
AA - Annual Accounts 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
363s - Annual Return 02 February 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
353 - Register of members 04 October 2005
AA - Annual Accounts 23 September 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2004
363s - Annual Return 15 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
AA - Annual Accounts 20 September 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
363s - Annual Return 09 January 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
AA - Annual Accounts 08 October 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
395 - Particulars of a mortgage or charge 29 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 07 October 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
363s - Annual Return 12 June 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
395 - Particulars of a mortgage or charge 27 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
AA - Annual Accounts 19 September 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
363s - Annual Return 24 November 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 08 December 1999
RESOLUTIONS - N/A 20 September 1999
RESOLUTIONS - N/A 20 September 1999
CERT5 - Re-registration of a company from private to public 20 September 1999
AUDR - Auditor's report 20 September 1999
AUDS - Auditor's statement 20 September 1999
BS - Balance sheet 20 September 1999
MAR - Memorandum and Articles - used in re-registration 20 September 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 20 September 1999
43(3) - Application by a private company for re-registration as a public company 20 September 1999
RESOLUTIONS - N/A 16 September 1999
123 - Notice of increase in nominal capital 16 September 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
AA - Annual Accounts 10 August 1999
RESOLUTIONS - N/A 12 January 1999
123 - Notice of increase in nominal capital 12 January 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
363s - Annual Return 09 December 1998
AA - Annual Accounts 27 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 September 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 03 July 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 12 December 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 12 December 1995
287 - Change in situation or address of Registered Office 01 November 1995
MEM/ARTS - N/A 12 June 1995
363s - Annual Return 11 December 1994
288 - N/A 11 December 1994
288 - N/A 11 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1994
AA - Annual Accounts 08 August 1994
288 - N/A 05 January 1994
363s - Annual Return 12 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1993
AA - Annual Accounts 10 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1993
288 - N/A 24 May 1993
RESOLUTIONS - N/A 20 May 1993
RESOLUTIONS - N/A 20 May 1993
123 - Notice of increase in nominal capital 20 May 1993
288 - N/A 16 April 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 27 July 1992
AA - Annual Accounts 21 November 1991
363a - Annual Return 21 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1991
MEM/ARTS - N/A 07 April 1991
395 - Particulars of a mortgage or charge 27 December 1990
288 - N/A 21 December 1990
AA - Annual Accounts 04 December 1990
363 - Annual Return 04 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1990
RESOLUTIONS - N/A 07 August 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 February 1990
PUC3O - N/A 16 February 1990
288 - N/A 05 February 1990
288 - N/A 05 February 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
288 - N/A 28 September 1989
AA - Annual Accounts 23 December 1988
363 - Annual Return 20 December 1988
288 - N/A 09 December 1988
288 - N/A 16 November 1988
288 - N/A 16 November 1988
288 - N/A 16 November 1988
288 - N/A 16 November 1988
PUC 2 - N/A 31 May 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
288 - N/A 22 April 1988
PUC 2 - N/A 20 April 1988
288 - N/A 14 March 1988
288 - N/A 03 March 1988
RESOLUTIONS - N/A 02 March 1988
RESOLUTIONS - N/A 02 March 1988
RESOLUTIONS - N/A 02 March 1988
PUC 2 - N/A 02 March 1988
PUC 3 - N/A 02 March 1988
123 - Notice of increase in nominal capital 02 March 1988
288 - N/A 13 July 1987
288 - N/A 13 July 1987
288 - N/A 13 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 06 December 1986
288 - N/A 06 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2020 Outstanding

N/A

A registered charge 18 May 2018 Outstanding

N/A

A registered charge 06 May 2016 Outstanding

N/A

A registered charge 06 April 2016 Fully Satisfied

N/A

A registered charge 29 February 2016 Outstanding

N/A

Debenture 25 January 2003 Fully Satisfied

N/A

Rent deposit deed 14 December 2001 Fully Satisfied

N/A

Single debenture 19 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.