BRITANNIA SUPERFINE LIMITED
DITTONS ROAD, POLEGATE

Hellopages » East Sussex » Wealden » BN26 6JF

Company number 00526712
Status Active
Incorporation Date 10 December 1953
Company Type Private Limited Company
Address BRITANNIA HOUSE, CHAUCER INDUSTRIAL ESTATE, DITTONS ROAD, POLEGATE, EAST SUSSEX, BN26 6JF
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 3,345 . The most likely internet sites of BRITANNIA SUPERFINE LIMITED are www.britanniasuperfine.co.uk, and www.britannia-superfine.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and ten months. The distance to to Pevensey & Westham Rail Station is 2.5 miles; to Pevensey Bay Rail Station is 3.2 miles; to Eastbourne Rail Station is 3.5 miles; to Berwick (Sussex) Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britannia Superfine Limited is a Private Limited Company. The company registration number is 00526712. Britannia Superfine Limited has been working since 10 December 1953. The present status of the company is Active. The registered address of Britannia Superfine Limited is Britannia House Chaucer Industrial Estate Dittons Road Polegate East Sussex Bn26 6jf. . MANSER, Gillian is a Secretary of the company. MANSER, Colin Kenneth is a Director of the company. MANSER, Martin James is a Director of the company. MANSER, Stephen Kenneth is a Director of the company. Secretary MANSER, Valerie Edna has been resigned. Director MANSER, Kenneth Frederick has been resigned. Director MANSER, Kevin Clive has been resigned. Director MANSER, Valerie Edna has been resigned. Director WOODCOCK, Barry Donald has been resigned. Director WOODCOCK, Doris Edna May has been resigned. Director WOODCOCK, Frederick James has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


Current Directors

Secretary
MANSER, Gillian
Appointed Date: 22 August 2005

Director

Director
MANSER, Martin James
Appointed Date: 01 October 2014
40 years old

Director
MANSER, Stephen Kenneth
Appointed Date: 01 October 2014
39 years old

Resigned Directors

Secretary
MANSER, Valerie Edna
Resigned: 22 August 2005

Director
MANSER, Kenneth Frederick
Resigned: 22 August 2005
97 years old

Director
MANSER, Kevin Clive
Resigned: 22 August 2005
65 years old

Director
MANSER, Valerie Edna
Resigned: 22 August 2005
95 years old

Director
WOODCOCK, Barry Donald
Resigned: 22 August 2005
65 years old

Director
WOODCOCK, Doris Edna May
Resigned: 09 January 1994
119 years old

Director
WOODCOCK, Frederick James
Resigned: 02 March 1993
117 years old

Persons With Significant Control

Britannia Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITANNIA SUPERFINE LIMITED Events

08 Feb 2017
Confirmation statement made on 12 January 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,345

02 Oct 2015
Accounts for a medium company made up to 31 December 2014
26 Mar 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3,345

...
... and 100 more events
26 Nov 1986
Return made up to 07/10/86; full list of members

13 Jun 1983
Accounts made up to 31 December 1982
01 Dec 1982
Accounts made up to 31 December 1981
15 May 1981
Accounts made up to 31 December 1980
04 Dec 1956
Memorandum and Articles of Association

BRITANNIA SUPERFINE LIMITED Charges

22 August 2005
Guarantee & debenture
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2000
Legal charge
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south east of dittons road westham, land…
6 January 2000
Legal charge
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of dittons road westham east sussex…
1 July 1999
Deed of charge over credit balances
Delivered: 16 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re britannia superfine limited barclays…
2 February 1999
Fixed charge
Delivered: 2 February 1999
Status: Satisfied on 10 November 2007
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over mortgaged chattels in jelly diamond…
11 July 1997
Legal charge
Delivered: 12 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold land lying to the south east of dittons road…
11 July 1997
Legal charge
Delivered: 12 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold land lying to the south of dittons road…
11 July 1997
Legal charge
Delivered: 12 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold land lying to the southern side of dittons…
9 February 1994
Legal charge
Delivered: 23 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of dittons road,polegate,east…
27 November 1991
Legal charge
Delivered: 9 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at chaucer industrial estate polegate east sussex part…
10 March 1989
Legal charge
Delivered: 16 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Angears works dittons road, polegate east sussex.
23 December 1985
Legal charge
Delivered: 4 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 94 battle road st. Leonards-on-sea east sussex.
23 August 1983
Debenture
Delivered: 31 August 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1979
Charge
Delivered: 8 February 1979
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…