About

Registered Number: 04378166
Date of Incorporation: 20/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Canal Mill Botany Bay Villages, Botany Brow, Chorley, Lancashire, PR6 8AF

 

Established in 2002, Britannic Holdings Ltd has its registered office in Chorley in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the Britannic Holdings Ltd. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 04 October 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 11 September 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 08 October 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 06 June 2012
TM01 - Termination of appointment of director 21 November 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 01 November 2010
TM01 - Termination of appointment of director 27 July 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 04 December 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 28 November 2008
AUD - Auditor's letter of resignation 26 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
AUD - Auditor's letter of resignation 06 November 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 25 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
363s - Annual Return 28 February 2006
395 - Particulars of a mortgage or charge 20 February 2006
395 - Particulars of a mortgage or charge 20 February 2006
395 - Particulars of a mortgage or charge 17 February 2006
AA - Annual Accounts 07 December 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 18 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
363s - Annual Return 19 February 2004
CERTNM - Change of name certificate 25 November 2003
363s - Annual Return 16 May 2003
225 - Change of Accounting Reference Date 13 December 2002
SA - Shares agreement 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
123 - Notice of increase in nominal capital 19 August 2002
RESOLUTIONS - N/A 27 July 2002
RESOLUTIONS - N/A 27 July 2002
RESOLUTIONS - N/A 27 July 2002
395 - Particulars of a mortgage or charge 23 July 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
287 - Change in situation or address of Registered Office 22 April 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage of shares 12 September 2006 Outstanding

N/A

Subordination agreement 01 February 2006 Outstanding

N/A

Subordination agreement 01 February 2006 Outstanding

N/A

A share charge 01 February 2006 Outstanding

N/A

Floating charge 08 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.