About

Registered Number: 01164013
Date of Incorporation: 22/03/1974 (50 years and 1 month ago)
Company Status: Active
Registered Address: 3175 Century Way, Thorpe Park, Leeds, LS15 8ZB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.