Company number 04378166
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address CANAL MILL BOTANY BAY VILLAGES, BOTANY BROW, CHORLEY, LANCASHIRE, PR6 8AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 31 January 2015. The most likely internet sites of BRITANNIC HOLDINGS LIMITED are www.britannicholdings.co.uk, and www.britannic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Britannic Holdings Limited is a Private Limited Company.
The company registration number is 04378166. Britannic Holdings Limited has been working since 20 February 2002.
The present status of the company is Active. The registered address of Britannic Holdings Limited is Canal Mill Botany Bay Villages Botany Brow Chorley Lancashire Pr6 8af. . SHARP, Claire Caroline is a Secretary of the company. HOPKINSON, Thomas Duncan is a Director of the company. KNOWLES, Timothy John Peter is a Director of the company. SHARP, Claire Caroline is a Director of the company. Secretary ALLEN, Rachel Mary has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JENKINSON, Jayne Elizabeth has been resigned. Secretary SHARP, Claire Caroline has been resigned. Secretary WESTHEAD, Paul has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DIXON, William Ronald has been resigned. Director JENKINSON, Jayne Elizabeth has been resigned. Director KNOWLES, Timothy John Peter has been resigned. Director WESTHEAD, Paul has been resigned. Director WOOD, Gerald Jospeh has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 12 April 2002
Appointed Date: 20 February 2002
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 12 April 2002
Appointed Date: 20 February 2002
Director
WESTHEAD, Paul
Resigned: 28 May 2004
Appointed Date: 12 April 2002
62 years old
Persons With Significant Control
Acepark Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BRITANNIC HOLDINGS LIMITED Events
04 Nov 2016
Full accounts made up to 31 January 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
10 Nov 2015
Full accounts made up to 31 January 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
06 Nov 2014
Full accounts made up to 31 January 2014
...
... and 62 more events
22 Apr 2002
Director resigned
22 Apr 2002
New secretary appointed;new director appointed
22 Apr 2002
New director appointed
22 Apr 2002
Registered office changed on 22/04/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
20 Feb 2002
Incorporation
12 September 2006
Mortgage of shares
Delivered: 25 September 2006
Status: Outstanding
Persons entitled: Credit Suisse as Security Agent for the Finance Parties
Description: All the shares and all the related rights. See the mortgage…
1 February 2006
Subordination agreement
Delivered: 20 February 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch in Its Capacity as Security Trustee for the Secured Parties
Description: Any amount of subordinated liabilities. See the mortgage…
1 February 2006
Subordination agreement
Delivered: 20 February 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch in Its Capacity as Security Trustee for the Secured Parties
Description: Any amount of subordinated liabilities. See the mortgage…
1 February 2006
A share charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch, in Its Capacity as Security Trustee for the Secured Parties
Description: All shares and all related rights. See the mortgage charge…
8 July 2002
Floating charge
Delivered: 23 July 2002
Status: Satisfied
on 5 August 2006
Persons entitled: N M Rothschild & Sons Limited
Description: By way of floating charge all the undertaking property and…