BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED
BILLINGHAM

Hellopages » County Durham » Stockton-on-Tees » TS22 5QN

Company number 03943856
Status Active
Incorporation Date 9 March 2000
Company Type Private Limited Company
Address 6, MOUNT STEWART MOUNTSTEWART, WYNYARD, BILLINGHAM, CLEVELAND, TS22 5QN
Home Country United Kingdom
Nature of Business 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED are www.britanniabiscuitscompanyinternational.co.uk, and www.britannia-biscuits-company-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Middlesbrough Rail Station is 5.2 miles; to Seaton Carew Rail Station is 5.6 miles; to Hartlepool Rail Station is 6.4 miles; to Yarm Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britannia Biscuits Company International Limited is a Private Limited Company. The company registration number is 03943856. Britannia Biscuits Company International Limited has been working since 09 March 2000. The present status of the company is Active. The registered address of Britannia Biscuits Company International Limited is 6 Mount Stewart Mountstewart Wynyard Billingham Cleveland Ts22 5qn. The company`s financial liabilities are £7.31k. It is £7.15k against last year. The cash in hand is £0.42k. It is £-0.21k against last year. And the total assets are £21.54k, which is £-1.95k against last year. MEHDI, Mobeen Anjim is a Director of the company. MEHDI, Nabeel Anjim is a Director of the company. Secretary HITIHAMU, Dissanayake, Dr has been resigned. Secretary SPOONER, Jeremy John Weston has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director ALI, Zulfquar has been resigned. Director BROWN, Murray Simpson has been resigned. Director HITIHAMU, Dissanayake, Dr has been resigned. Director KOTCH, Philip Bernard has been resigned. Director MEHDI, Nabeel Anjim has been resigned. Director RAMOUTAR, Suku Balkaram has been resigned. Director SARAE, Manjit Singh has been resigned. Director SINGH, Jagpal has been resigned. Director ZIA, Qumer Hussain has been resigned. Director ZIA, Qumer Hussain has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes".


britannia biscuits company (international) Key Finiance

LIABILITIES £7.31k
+4466%
CASH £0.42k
-34%
TOTAL ASSETS £21.54k
-9%
All Financial Figures

Current Directors

Director
MEHDI, Mobeen Anjim
Appointed Date: 09 March 2000
71 years old

Director
MEHDI, Nabeel Anjim
Appointed Date: 10 November 2014
50 years old

Resigned Directors

Secretary
HITIHAMU, Dissanayake, Dr
Resigned: 20 September 2010
Appointed Date: 20 January 2006

Secretary
SPOONER, Jeremy John Weston
Resigned: 20 January 2006
Appointed Date: 09 March 2000

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Director
ALI, Zulfquar
Resigned: 20 September 2010
Appointed Date: 10 July 2003
66 years old

Director
BROWN, Murray Simpson
Resigned: 31 December 2005
Appointed Date: 01 May 2004
91 years old

Director
HITIHAMU, Dissanayake, Dr
Resigned: 20 September 2010
Appointed Date: 10 July 2003
81 years old

Director
KOTCH, Philip Bernard
Resigned: 15 February 2006
Appointed Date: 15 May 2004
93 years old

Director
MEHDI, Nabeel Anjim
Resigned: 20 September 2010
Appointed Date: 09 March 2000
50 years old

Director
RAMOUTAR, Suku Balkaram
Resigned: 31 December 2006
Appointed Date: 01 May 2004
89 years old

Director
SARAE, Manjit Singh
Resigned: 20 September 2010
Appointed Date: 20 January 2006
52 years old

Director
SINGH, Jagpal
Resigned: 20 September 2010
Appointed Date: 10 July 2003
62 years old

Director
ZIA, Qumer Hussain
Resigned: 31 December 2008
Appointed Date: 14 March 2006
59 years old

Director
ZIA, Qumer Hussain
Resigned: 01 April 2005
Appointed Date: 10 July 2003
59 years old

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Persons With Significant Control

Mr Mobeen Anjim Mehdi
Notified on: 1 March 2017
71 years old
Nature of control: Ownership of shares – 75% or more

BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED Events

28 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,364,488

12 Jan 2016
Total exemption small company accounts made up to 31 July 2014
...
... and 101 more events
20 Mar 2000
Registered office changed on 20/03/00 from: 85 south street dorking surrey RH4 2LA
20 Mar 2000
New director appointed
20 Mar 2000
New director appointed
20 Mar 2000
New secretary appointed
09 Mar 2000
Incorporation

BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED Charges

16 November 2006
Supplemental chattel mortgage
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: State Securities PLC
Description: The equipment k/a laser biscuit and cookie production line…
25 September 2006
Debenture
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 September 2006
Chattel mortgage
Delivered: 25 September 2006
Status: Satisfied on 21 June 2007
Persons entitled: Five Arrows Commercial Finance Limited
Description: The mortgaged chattels as listed on the schedule attached…
31 March 2006
Chattel mortgage
Delivered: 19 April 2006
Status: Satisfied on 21 June 2007
Persons entitled: Five Arrows Commercial Finance Limited
Description: Baker perkins 500G high speed twin speed dough mixer-…
3 March 2006
Book debts debenture
Delivered: 9 March 2006
Status: Satisfied on 21 June 2007
Persons entitled: Five Arrows Commercial Finance Limited
Description: First fixed charge on all book debts and other debts of the…
3 January 2006
Legal charge
Delivered: 6 January 2006
Status: Satisfied on 21 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at tilbury road south bank redcar and cleveland t/n…
24 November 2005
Debenture
Delivered: 9 December 2005
Status: Satisfied on 21 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Legal charge
Delivered: 7 April 2004
Status: Satisfied on 15 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H land unit 1 imperial food park imperial avenue south…
30 March 2004
Debenture
Delivered: 7 April 2004
Status: Satisfied on 15 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2003
Chattel mortgage
Delivered: 22 November 2003
Status: Satisfied on 18 December 2006
Persons entitled: Davenham Trade Finance Limited
Description: The equipment 1 x argossy multi-pack flow-wrap machine and…
19 September 2003
Chattel mortgage
Delivered: 20 September 2003
Status: Satisfied on 18 December 2006
Persons entitled: Davenham Trade Finance Limited
Description: The equipment being, two rollers 'mix cheddars' & 'money…
20 August 2003
Invoice finance agreement
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Davenham Trade Finance Limited
Description: All book and other debts. See the mortgage charge document…
15 August 2003
Chattel mortgage
Delivered: 30 August 2003
Status: Satisfied on 18 December 2006
Persons entitled: Davenham Trade Finance Limited
Description: The equipment, the proceeds of all policies of insurance…
15 August 2003
Debenture
Delivered: 22 August 2003
Status: Satisfied on 26 January 2007
Persons entitled: Davenham Trade Finance Limiteda
Description: Fixed and floating charges over the undertaking and all…
15 August 2003
Legal charge
Delivered: 20 August 2003
Status: Satisfied on 7 May 2004
Persons entitled: Davenham Trade Finance Limited
Description: Tilbury road south bank middlesborough t/no CE160648.