BRITANNIA LAND LIMITED
LEICESTER

Hellopages » Leicestershire » Hinckley and Bosworth » LE6 0FH

Company number 01359986
Status Active
Incorporation Date 29 March 1978
Company Type Private Limited Company
Address 16A FIR TREE LANE, GROBY, LEICESTER, LEICESTERSHIRE, LE6 0FH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mrs Brenda Garner as a director on 2 May 2017; Appointment of Mrs Janet Susan Rowley as a director on 2 May 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of BRITANNIA LAND LIMITED are www.britannialand.co.uk, and www.britannia-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Britannia Land Limited is a Private Limited Company. The company registration number is 01359986. Britannia Land Limited has been working since 29 March 1978. The present status of the company is Active. The registered address of Britannia Land Limited is 16a Fir Tree Lane Groby Leicester Leicestershire Le6 0fh. The company`s financial liabilities are £103.12k. It is £87.88k against last year. . ROWLEY, Robert George is a Secretary of the company. GARNER, Brenda is a Director of the company. GARNER, Clive Douglas is a Director of the company. MUSSON, Michael George is a Director of the company. ROWLEY, Janet Susan is a Director of the company. ROWLEY, Robert George is a Director of the company. The company operates in "Development of building projects".


britannia land Key Finiance

LIABILITIES £103.12k
+576%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
GARNER, Brenda
Appointed Date: 02 May 2017
68 years old

Director

Director

Director
ROWLEY, Janet Susan
Appointed Date: 02 May 2017
79 years old

Director

Persons With Significant Control

Aeschi Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Maidwell Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BRITANNIA LAND LIMITED Events

12 May 2017
Appointment of Mrs Brenda Garner as a director on 2 May 2017
12 May 2017
Appointment of Mrs Janet Susan Rowley as a director on 2 May 2017
09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 94 more events
07 Aug 1987
Particulars of mortgage/charge

15 Apr 1987
Group of companies' accounts made up to 30 June 1985

05 Feb 1987
Particulars of mortgage/charge

21 Jan 1987
Return made up to 14/01/87; full list of members
07 Oct 1986
New director appointed

BRITANNIA LAND LIMITED Charges

18 August 1988
Legal charge
Delivered: 31 August 1988
Status: Satisfied on 9 September 1993
Persons entitled: Barclays Bank PLC
Description: Unit 6 westbridge industrial park duns lane leicester…
18 August 1988
Legal charge
Delivered: 31 August 1988
Status: Satisfied on 9 September 1993
Persons entitled: Barclays Bank PLC
Description: Unit e pastures lane sanvey gate leicester leicestershire…
13 May 1988
Mortgage
Delivered: 26 May 1988
Status: Satisfied on 9 February 1996
Persons entitled: Barratt East Midlands Limited.
Description: F/H land contaning 2.03 at an acres lying to the east of…
5 February 1988
Legal charge
Delivered: 15 February 1988
Status: Satisfied on 9 February 1996
Persons entitled: Barclays Bank PLC
Description: 2.03 acres of land sitiate at reading street, leicester…
24 July 1987
Legal charge
Delivered: 7 August 1987
Status: Satisfied on 9 February 1996
Persons entitled: Barclays Bank PLC
Description: Land on e of powys ave. Oadby, leicestershire.
3 February 1987
Legal charge
Delivered: 5 February 1987
Status: Satisfied on 9 February 1996
Persons entitled: Barclays Bank PLC
Description: F/H propety k/as propety adjoining a street k/as high…
12 May 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied on 8 November 2007
Persons entitled: Barclays Bank PLC
Description: Factor premises at old mill lane mansfield title no nt…
12 May 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied on 9 February 1996
Persons entitled: Barclays Bank PLC
Description: Units C1 C12 and C14 reading small business centre great…
12 May 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied on 9 February 1996
Persons entitled: Barclays Bank PLC
Description: 0.87 acres of land at factory lane croydon title no sgl…
12 May 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied on 9 February 1996
Persons entitled: Barclays Bank PLC
Description: 756 sq yds of land with workshop frontag to kent street and…
21 March 1986
Mortgage on further charge
Delivered: 24 March 1986
Status: Satisfied on 26 February 1994
Persons entitled: Britannia Land Limited
Description: Land on south west side of kent street, leicester title no…
26 February 1986
Legal charge
Delivered: 8 March 1986
Status: Satisfied on 9 February 1996
Persons entitled: Barclays Bank PLC
Description: F/H propety k/a 27 1/2 friar lane leicester (title no lt…
26 February 1986
Legal charge
Delivered: 8 March 1986
Status: Satisfied on 9 February 1996
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land & buildings lying on the west side of…
19 February 1985
Legal charge
Delivered: 6 March 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land on the s side of old mill lane hamphsfield woodhouse…
20 November 1984
Legal charge
Delivered: 21 November 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Plots a d and c being 1.21 acres of land at great knollys…
20 November 1984
Legal charge
Delivered: 21 November 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land company 0.87 acres at facotyr lane, croydon.
30 January 1984
Legal charge
Delivered: 31 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land in dashwood avenue, high wycombe, buckinghamshire…
24 October 1983
Legal charge
Delivered: 3 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land in duns lane, westbridge industrial park…
21 October 1983
Mortgage
Delivered: 24 October 1983
Status: Satisfied
Persons entitled: R. G. Rowley G. W. Raus C Crystal
Description: & all 11 stneygate road stoneygate, leicester title no lt…
26 July 1982
Legal charge
Delivered: 3 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at bunting road worthampton northamptonshire as…
19 January 1982
Legal charge
Delivered: 20 January 1982
Status: Satisfied on 26 February 1994
Persons entitled: Eagle Star Insurance Company LTD.
Description: 2 1/2 acres of land situate at old mill lane, mansfield…
27 July 1981
Charge
Delivered: 3 August 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land in bunting road, northampton. Title no nn 53965.
25 April 1980
Mortgage
Delivered: 28 April 1980
Status: Satisfied on 26 February 1994
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H propety on the south, west side of kent street…