Britannia Construction Ltd was registered on 22 March 1974 and are based in Leeds, it has a status of "Active". This business currently employs 101-250 people. The companies directors are Berry, Raymond Spencer, Douglas, Mark James, Hince, Andrew Derek, Hooper, Reginald James, Mann, Michael William Lawrence, Sheward, Geoffrey Lewis, Tucker, David John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERRY, Raymond Spencer | N/A | 09 July 1999 | 1 |
DOUGLAS, Mark James | 01 November 2001 | 27 January 2003 | 1 |
HINCE, Andrew Derek | 19 December 1997 | 11 October 2002 | 1 |
HOOPER, Reginald James | 19 December 1997 | 30 November 2007 | 1 |
MANN, Michael William Lawrence | N/A | 22 December 2006 | 1 |
SHEWARD, Geoffrey Lewis | 04 January 1999 | 01 February 2011 | 1 |
TUCKER, David John | 01 July 2006 | 30 April 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
MR04 - N/A | 04 February 2020 | |
MR01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 17 December 2018 | |
AD01 - Change of registered office address | 17 December 2018 | |
AD01 - Change of registered office address | 17 December 2018 | |
MR04 - N/A | 31 August 2018 | |
RESOLUTIONS - N/A | 27 July 2018 | |
MA - Memorandum and Articles | 27 July 2018 | |
MR01 - N/A | 10 May 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 27 November 2017 | |
SH01 - Return of Allotment of shares | 15 September 2017 | |
AP01 - Appointment of director | 12 July 2017 | |
TM01 - Termination of appointment of director | 12 July 2017 | |
CS01 - N/A | 05 May 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 May 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AP01 - Appointment of director | 30 September 2016 | |
TM01 - Termination of appointment of director | 30 September 2016 | |
TM01 - Termination of appointment of director | 06 July 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 03 May 2016 | |
AP01 - Appointment of director | 04 January 2016 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 19 May 2014 | |
CH01 - Change of particulars for director | 27 March 2014 | |
MISC - Miscellaneous document | 18 December 2013 | |
RESOLUTIONS - N/A | 28 August 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AP01 - Appointment of director | 24 December 2012 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 11 May 2011 | |
TM01 - Termination of appointment of director | 11 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AA - Annual Accounts | 25 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 May 2010 | |
AR01 - Annual Return | 26 May 2010 | |
MG01 - Particulars of a mortgage or charge | 22 April 2010 | |
363a - Annual Return | 13 May 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
AA - Annual Accounts | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 07 January 2009 | |
288a - Notice of appointment of directors or secretaries | 17 December 2008 | |
353 - Register of members | 14 July 2008 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 21 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
395 - Particulars of a mortgage or charge | 19 October 2007 | |
MISC - Miscellaneous document | 09 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2007 | |
287 - Change in situation or address of Registered Office | 27 July 2007 | |
353 - Register of members | 27 July 2007 | |
363a - Annual Return | 14 May 2007 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
AA - Annual Accounts | 15 December 2006 | |
288a - Notice of appointment of directors or secretaries | 25 July 2006 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 03 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2006 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 27 September 2005 | |
288b - Notice of resignation of directors or secretaries | 20 September 2005 | |
363a - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 09 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2004 | |
363a - Annual Return | 09 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2004 | |
RESOLUTIONS - N/A | 10 May 2004 | |
AA - Annual Accounts | 15 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 October 2003 | |
288b - Notice of resignation of directors or secretaries | 10 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2003 | |
363a - Annual Return | 12 June 2003 | |
AA - Annual Accounts | 29 April 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
288b - Notice of resignation of directors or secretaries | 22 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2002 | |
288b - Notice of resignation of directors or secretaries | 11 September 2002 | |
RESOLUTIONS - N/A | 05 September 2002 | |
RESOLUTIONS - N/A | 05 September 2002 | |
RESOLUTIONS - N/A | 05 September 2002 | |
RESOLUTIONS - N/A | 05 September 2002 | |
RESOLUTIONS - N/A | 05 September 2002 | |
RESOLUTIONS - N/A | 05 September 2002 | |
363s - Annual Return | 14 June 2002 | |
AA - Annual Accounts | 17 April 2002 | |
288a - Notice of appointment of directors or secretaries | 23 November 2001 | |
287 - Change in situation or address of Registered Office | 20 November 2001 | |
353 - Register of members | 20 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2001 | |
363a - Annual Return | 26 June 2001 | |
288b - Notice of resignation of directors or secretaries | 21 June 2001 | |
AA - Annual Accounts | 21 May 2001 | |
363a - Annual Return | 24 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2000 | |
395 - Particulars of a mortgage or charge | 27 July 2000 | |
225 - Change of Accounting Reference Date | 27 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
MISC - Miscellaneous document | 26 June 2000 | |
287 - Change in situation or address of Registered Office | 22 June 2000 | |
AA - Annual Accounts | 22 June 2000 | |
RESOLUTIONS - N/A | 19 June 2000 | |
RESOLUTIONS - N/A | 19 June 2000 | |
RESOLUTIONS - N/A | 19 June 2000 | |
MEM/ARTS - N/A | 19 June 2000 | |
MISC - Miscellaneous document | 16 June 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 16 July 1999 | |
363a - Annual Return | 26 May 1999 | |
AA - Annual Accounts | 19 May 1999 | |
288a - Notice of appointment of directors or secretaries | 18 January 1999 | |
288a - Notice of appointment of directors or secretaries | 18 January 1999 | |
AA - Annual Accounts | 24 June 1998 | |
363a - Annual Return | 19 June 1998 | |
353 - Register of members | 20 February 1998 | |
288a - Notice of appointment of directors or secretaries | 03 February 1998 | |
RESOLUTIONS - N/A | 25 January 1998 | |
RESOLUTIONS - N/A | 25 January 1998 | |
RESOLUTIONS - N/A | 25 January 1998 | |
RESOLUTIONS - N/A | 25 January 1998 | |
RESOLUTIONS - N/A | 25 January 1998 | |
288a - Notice of appointment of directors or secretaries | 25 January 1998 | |
288a - Notice of appointment of directors or secretaries | 11 December 1997 | |
287 - Change in situation or address of Registered Office | 16 September 1997 | |
395 - Particulars of a mortgage or charge | 02 September 1997 | |
RESOLUTIONS - N/A | 15 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 1997 | |
RESOLUTIONS - N/A | 04 August 1997 | |
AA - Annual Accounts | 05 July 1997 | |
353 - Register of members | 30 June 1997 | |
363s - Annual Return | 11 June 1997 | |
288b - Notice of resignation of directors or secretaries | 15 January 1997 | |
AA - Annual Accounts | 17 July 1996 | |
363s - Annual Return | 18 June 1996 | |
363s - Annual Return | 07 June 1995 | |
AA - Annual Accounts | 24 May 1995 | |
353 - Register of members | 13 June 1994 | |
287 - Change in situation or address of Registered Office | 13 June 1994 | |
363s - Annual Return | 08 June 1994 | |
AA - Annual Accounts | 08 June 1994 | |
288 - N/A | 16 January 1994 | |
AA - Annual Accounts | 12 July 1993 | |
363s - Annual Return | 07 June 1993 | |
288 - N/A | 04 December 1992 | |
288 - N/A | 09 November 1992 | |
363s - Annual Return | 17 June 1992 | |
AA - Annual Accounts | 17 June 1992 | |
AA - Annual Accounts | 29 June 1991 | |
363b - Annual Return | 29 June 1991 | |
RESOLUTIONS - N/A | 08 March 1991 | |
RESOLUTIONS - N/A | 08 March 1991 | |
RESOLUTIONS - N/A | 08 March 1991 | |
AA - Annual Accounts | 17 July 1990 | |
363 - Annual Return | 17 July 1990 | |
288 - N/A | 05 July 1990 | |
CERTNM - Change of name certificate | 11 April 1990 | |
CERTNM - Change of name certificate | 11 April 1990 | |
288 - N/A | 16 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 1989 | |
363 - Annual Return | 23 June 1989 | |
AA - Annual Accounts | 23 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 1988 | |
AA - Annual Accounts | 10 August 1988 | |
363 - Annual Return | 25 October 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 1987 | |
AA - Annual Accounts | 29 June 1987 | |
288 - N/A | 12 May 1987 | |
288 - N/A | 12 May 1987 | |
287 - Change in situation or address of Registered Office | 14 April 1987 | |
287 - Change in situation or address of Registered Office | 27 January 1987 | |
395 - Particulars of a mortgage or charge | 21 January 1987 | |
395 - Particulars of a mortgage or charge | 16 January 1987 | |
395 - Particulars of a mortgage or charge | 18 December 1986 | |
395 - Particulars of a mortgage or charge | 17 October 1986 | |
395 - Particulars of a mortgage or charge | 05 September 1986 | |
395 - Particulars of a mortgage or charge | 05 September 1986 | |
363 - Annual Return | 30 July 1986 | |
395 - Particulars of a mortgage or charge | 12 July 1986 | |
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 | 01 August 1985 | |
MISC - Miscellaneous document | 22 March 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2020 | Outstanding |
N/A |
A registered charge | 08 May 2018 | Fully Satisfied |
N/A |
Debenture | 21 April 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 03 October 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 21 July 2000 | Fully Satisfied |
N/A |
Guarantee and debenture | 15 August 1997 | Fully Satisfied |
N/A |
Legal charge | 13 January 1987 | Fully Satisfied |
N/A |
Legal charge | 07 January 1987 | Fully Satisfied |
N/A |
Legal charge | 11 December 1986 | Fully Satisfied |
N/A |
Legal charge | 09 October 1986 | Fully Satisfied |
N/A |
Legal charge | 02 September 1986 | Fully Satisfied |
N/A |
Legal charge | 27 August 1986 | Fully Satisfied |
N/A |
Legal charge | 26 June 1986 | Fully Satisfied |
N/A |
Legal charge | 26 June 1986 | Fully Satisfied |
N/A |
Legal charge | 21 November 1985 | Fully Satisfied |
N/A |
Legal charge | 21 November 1985 | Fully Satisfied |
N/A |
Legal charge | 21 November 1984 | Fully Satisfied |
N/A |
Legal charge | 21 November 1984 | Fully Satisfied |
N/A |
Legal charge | 26 October 1984 | Fully Satisfied |
N/A |
Legal charge | 23 September 1983 | Fully Satisfied |
N/A |
Legal charge | 23 September 1983 | Fully Satisfied |
N/A |
Legal charge | 23 September 1983 | Fully Satisfied |
N/A |
Guarantee debenture | 23 September 1983 | Fully Satisfied |
N/A |