BRITANNIA PRODUCTS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD9 6SD

Company number 00918596
Status Active
Incorporation Date 18 October 1967
Company Type Private Limited Company
Address HALLMARK HOUSE, BINGLEY ROAD, BRADFORD, WEST YORKSHIRE, BD9 6SD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Termination of appointment of Anne Shiels as a director on 24 December 2015. The most likely internet sites of BRITANNIA PRODUCTS LIMITED are www.britanniaproducts.co.uk, and www.britannia-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. Britannia Products Limited is a Private Limited Company. The company registration number is 00918596. Britannia Products Limited has been working since 18 October 1967. The present status of the company is Active. The registered address of Britannia Products Limited is Hallmark House Bingley Road Bradford West Yorkshire Bd9 6sd. . GARDINER, Patricia Mary is a Secretary of the company. BUSBY, Timothy Mark is a Director of the company. WRIGHT, Steven Paul is a Director of the company. Secretary HALE, Donald has been resigned. Secretary TAYLER, John Phillip has been resigned. Director AINGE, Damien Paul has been resigned. Director BROWN, Keith Neville has been resigned. Director CAMPBELL, Richard Mark has been resigned. Director CHAPMAN, Keith has been resigned. Director CLEMONS, Brian Patrick has been resigned. Director DICKINSON, Peter William has been resigned. Director DUNCOMBE, Richard Alan has been resigned. Director DUNN, Graham has been resigned. Director FARMERY, Anna Louise has been resigned. Director JOHNSON, David Anthony has been resigned. Director KANE, Timothy James has been resigned. Director MCNALLY, Stephen has been resigned. Director METCALFE, Margaret Ruth has been resigned. Director NICHOLLS, David has been resigned. Director PARTINGTON, Howard John has been resigned. Director RAYNOR, Kenneth John has been resigned. Director RICHEY, Martha Maxine has been resigned. Director SEEKINS, Louisa Jane has been resigned. Director SHARP, Matthew Simon has been resigned. Director SHIELS, Anne has been resigned. Director STUART, Ian Iveson has been resigned. Director VAUGHAN, Jeremy has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GARDINER, Patricia Mary
Appointed Date: 23 April 1999

Director
BUSBY, Timothy Mark
Appointed Date: 01 June 2012
61 years old

Director
WRIGHT, Steven Paul
Appointed Date: 31 December 2011
65 years old

Resigned Directors

Secretary
HALE, Donald
Resigned: 06 October 1997

Secretary
TAYLER, John Phillip
Resigned: 23 April 1999
Appointed Date: 06 October 1997

Director
AINGE, Damien Paul
Resigned: 07 February 1994
66 years old

Director
BROWN, Keith Neville
Resigned: 17 March 2006
Appointed Date: 06 October 1997
63 years old

Director
CAMPBELL, Richard Mark
Resigned: 07 February 1994
Appointed Date: 19 October 1992
64 years old

Director
CHAPMAN, Keith
Resigned: 06 October 1997
83 years old

Director
CLEMONS, Brian Patrick
Resigned: 31 December 2006
Appointed Date: 30 November 2005
61 years old

Director
DICKINSON, Peter William
Resigned: 07 February 1994
80 years old

Director
DUNCOMBE, Richard Alan
Resigned: 31 March 1996
Appointed Date: 07 February 1994
65 years old

Director
DUNN, Graham
Resigned: 31 January 1999
Appointed Date: 21 February 1994
64 years old

Director
FARMERY, Anna Louise
Resigned: 17 March 2006
Appointed Date: 31 December 2004
59 years old

Director
JOHNSON, David Anthony
Resigned: 06 October 1997
81 years old

Director
KANE, Timothy James
Resigned: 31 December 2004
Appointed Date: 11 December 2001
61 years old

Director
MCNALLY, Stephen
Resigned: 11 December 2001
Appointed Date: 31 March 2000
64 years old

Director
METCALFE, Margaret Ruth
Resigned: 31 January 1997
Appointed Date: 07 February 1994
70 years old

Director
NICHOLLS, David
Resigned: 01 September 1995
79 years old

Director
PARTINGTON, Howard John
Resigned: 07 February 1994
66 years old

Director
RAYNOR, Kenneth John
Resigned: 07 February 1994
67 years old

Director
RICHEY, Martha Maxine
Resigned: 31 December 2011
Appointed Date: 05 December 2006
58 years old

Director
SEEKINS, Louisa Jane
Resigned: 01 July 2003
60 years old

Director
SHARP, Matthew Simon
Resigned: 30 September 1999
70 years old

Director
SHIELS, Anne
Resigned: 24 December 2015
Appointed Date: 31 December 2011
64 years old

Director
STUART, Ian Iveson
Resigned: 31 December 2011
Appointed Date: 30 November 2005
73 years old

Director
VAUGHAN, Jeremy
Resigned: 11 December 2001
Appointed Date: 31 March 2000
58 years old

Persons With Significant Control

Hallmark Cards Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITANNIA PRODUCTS LIMITED Events

01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 19 July 2016 with updates
06 Jan 2016
Termination of appointment of Anne Shiels as a director on 24 December 2015
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 550,000

...
... and 129 more events
08 Dec 1978
Accounts made up to 4 March 1978
26 Apr 1978
Accounts made up to 5 March 1977
18 Oct 1976
Accounts made up to 31 March 1976
15 Apr 1975
Accounts made up to 31 March 1974
13 Nov 1974
Accounts made up to 31 March 2073

BRITANNIA PRODUCTS LIMITED Charges

15 June 1982
Legal charge
Delivered: 6 July 1982
Status: Satisfied on 19 September 1997
Persons entitled: Barclays Bank LTD
Description: Part of empire works, leeds old road, thornbury bradford…