BRITANNIC HOLDINGS LIMITED
CHORLEY YOULGABLE LIMITED

Hellopages » Lancashire » Chorley » PR6 8AF
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

Secretary
SHARP, Claire Caroline
Appointed Date: 10 October 2008

Director
HOPKINSON, Thomas Duncan
Appointed Date: 07 September 2007
69 years old

Director
KNOWLES, Timothy John Peter
Appointed Date: 10 October 2008
61 years old

Director
SHARP, Claire Caroline
Appointed Date: 12 September 2007
52 years old

Resigned Directors

Secretary
ALLEN, Rachel Mary
Resigned: 30 August 2005
Appointed Date: 28 May 2004

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 12 April 2002
Appointed Date: 20 February 2002

Secretary
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 12 September 2007

Secretary
SHARP, Claire Caroline
Resigned: 12 September 2007
Appointed Date: 31 August 2005

Secretary
WESTHEAD, Paul
Resigned: 28 May 2004
Appointed Date: 12 April 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 12 April 2002
Appointed Date: 20 February 2002

Director
DIXON, William Ronald
Resigned: 11 November 2011
Appointed Date: 26 January 2009
72 years old

Director
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 24 December 2007
55 years old

Director
KNOWLES, Timothy John Peter
Resigned: 17 June 2008
Appointed Date: 12 April 2002
61 years old

Director
WESTHEAD, Paul
Resigned: 28 May 2004
Appointed Date: 12 April 2002
62 years old

Director
WOOD, Gerald Jospeh
Resigned: 19 July 2010
Appointed Date: 10 June 2009
64 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
  • GBP 18,751

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

BRITANNIC HOLDINGS LIMITED Charges

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…