BRITANNIA WINDOWS (UK) LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 6QJ

Company number 01641907
Status Active
Incorporation Date 8 June 1982
Company Type Private Limited Company
Address BRITANNIA HOUSE, KIMBERLEY ROAD, CLEVEDON, NORTH SOMERSET, BS21 6QJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Confirmation statement made on 18 December 2016 with updates; Accounts for a medium company made up to 30 September 2015. The most likely internet sites of BRITANNIA WINDOWS (UK) LIMITED are www.britanniawindowsuk.co.uk, and www.britannia-windows-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Nailsea & Backwell Rail Station is 4.9 miles; to Worle Rail Station is 5.4 miles; to Weston Milton Rail Station is 6.7 miles; to Weston-super-Mare Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britannia Windows Uk Limited is a Private Limited Company. The company registration number is 01641907. Britannia Windows Uk Limited has been working since 08 June 1982. The present status of the company is Active. The registered address of Britannia Windows Uk Limited is Britannia House Kimberley Road Clevedon North Somerset Bs21 6qj. . RUSTON, Glenys is a Secretary of the company. RUSHTON, Hayden is a Director of the company. Secretary HARRIS, Sallie Elizabeth has been resigned. Secretary RUSHTON, Glenys has been resigned. Director RUSHTON, Geoffrey has been resigned. Director RUSHTON, Glenys has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RUSTON, Glenys
Appointed Date: 12 November 2012

Director
RUSHTON, Hayden
Appointed Date: 08 April 2004
49 years old

Resigned Directors

Secretary
HARRIS, Sallie Elizabeth
Resigned: 24 April 2015
Appointed Date: 14 October 2010

Secretary
RUSHTON, Glenys
Resigned: 14 October 2010

Director
RUSHTON, Geoffrey
Resigned: 14 October 2010
78 years old

Director
RUSHTON, Glenys
Resigned: 14 October 2010
80 years old

Persons With Significant Control

Mr Hayden Rushton
Notified on: 30 August 2016
49 years old
Nature of control: Has significant influence or control

Mrs Glenys Rushton
Notified on: 1 May 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sara Catrin Rushton
Notified on: 30 August 2016
46 years old
Nature of control: Ownership of shares – 75% or more

BRITANNIA WINDOWS (UK) LIMITED Events

05 May 2017
Confirmation statement made on 4 May 2017 with updates
28 Dec 2016
Confirmation statement made on 18 December 2016 with updates
05 Jul 2016
Accounts for a medium company made up to 30 September 2015
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 25,000

04 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 92 more events
20 Oct 1986
Full accounts made up to 30 June 1986

02 May 1986
Full accounts made up to 30 June 1985

02 May 1986
Return made up to 25/04/86; full list of members

31 Jan 1986
Particulars of mortgage/charge
08 Jun 1982
Certificate of incorporation

BRITANNIA WINDOWS (UK) LIMITED Charges

12 May 2004
Legal charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1-3 kimberley road industrial estate strode road…
12 May 2004
Legal charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of britannia way north…
26 April 2004
Debenture
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2000
Fixed charge
Delivered: 23 December 2000
Status: Satisfied on 21 November 2012
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over 1 x stuga flowline integrated…
30 November 1990
Single debenture
Delivered: 3 December 1990
Status: Satisfied on 2 February 2005
Persons entitled: Lloyds Bank PLC
Description: Inc. All property and assets in scotland.. Fixed and…
24 January 1986
Mortgage
Delivered: 31 January 1986
Status: Satisfied on 27 April 2004
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H property k/a plot b, strode rd clevedon avon (see doc…