Company NameBritannia Mounts Company
Company StatusDissolved
Company Number02061927
CategoryPrivate Unlimited Company
Incorporation Date7 October 1986(37 years, 6 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Charles Scott Ozmun
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 1996(10 years after company formation)
Appointment Duration25 years, 6 months (closed 17 May 2022)
RoleCeo Potomac Corporation
Country of ResidenceUnited States
Correspondence Address3rd Floor The Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Matthew Scott Ozmun
Date of BirthJuly 1983 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed15 October 2008(22 years after company formation)
Appointment Duration13 years, 7 months (closed 17 May 2022)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3rd Floor The Lexicon Mount Street
Manchester
M2 5NT
Secretary NameMr Matthew Scott Ozmun
NationalityAmerican
StatusClosed
Appointed15 October 2008(22 years after company formation)
Appointment Duration13 years, 7 months (closed 17 May 2022)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3rd Floor The Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Raymond Gledhill
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address35 Marten Grove
Netherton
Huddersfield
West Yorkshire
HD4 7JU
Director NameKeith Royle
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address10 Mostyn Road
Hazel Grove
Stockport
Cheshire
SK7 5HL
Director NameMr Peter Andrew Royle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration23 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Lexicon Mount Street
Manchester
M2 5NT
Secretary NameMargaret Eveline Royle
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address10 Mostyn Road
Hazel Grove
Stockport
Cheshire
SK7 5HL
Secretary NameDebra Royle
NationalityBritish
StatusResigned
Appointed31 December 1995(9 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 October 1996)
RoleFinance Administrator
Correspondence Address46 Moorland Rise
Meltham
Huddersfield
West Yorkshire
HD7 3NA
Director NameJohn O. Alley
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1996(10 years after company formation)
Appointment Duration3 years (resigned 01 November 1999)
RolePresident Crescent Cardboard C
Correspondence Address126 Fox Hunt Trail
Barrington
Illinois
600100
Director NameTony J. Westermann
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1996(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 1998)
RoleCoo Potomac Corporation
Correspondence Address1621 East Mission Hills
Apartment 509
Northbrook
Illinois
60062
Secretary NameJohn O. Alley
NationalityAmerican
StatusResigned
Appointed31 October 1996(10 years after company formation)
Appointment Duration3 years (resigned 01 November 1999)
RolePresident Crescent Cardboard C
Correspondence Address126 Fox Hunt Trail
Barrington
Illinois
600100
Director NameLawrence Ahern
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2001)
RoleManagement
Correspondence Address20715 Driftwood Court
Mundelein
Il 60060
America
Secretary NameLawrence Ahern
NationalityAmerican
StatusResigned
Appointed01 November 1999(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2001)
RoleManagement
Correspondence Address20715 Driftwood Court
Mundelein
Il 60060
America
Director NameJeffrey Robert Dolan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2001(15 years after company formation)
Appointment Duration6 years, 12 months (resigned 15 October 2008)
RoleExecutive V P Chief  Operating
Correspondence Address3511 Autumn Glen
Valrico
Florida 33594
America
Secretary NameJeffrey Robert Dolan
NationalityAmerican
StatusResigned
Appointed19 October 2001(15 years after company formation)
Appointment Duration6 years, 12 months (resigned 15 October 2008)
RoleExecutive V P Chief  Operating
Correspondence Address3511 Autumn Glen
Valrico
Florida 33594
America

Contact

Websitewww.britmounts.com
Email address[email protected]
Telephone0800 0684844
Telephone regionFreephone

Location

Registered Address3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

913k at £1Slo International Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,746
Cash£210
Current Liabilities£132,254

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

15 February 2001Delivered on: 16 February 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 September 1992Delivered on: 19 September 1992
Satisfied on: 17 September 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 19/03/90.
Particulars: First fixed charge on all goodwill and uncalled capital.all patents trade marks all licences (see form 395).
Fully Satisfied
19 March 1990Delivered on: 27 March 1990
Satisfied on: 17 September 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 February 1990Delivered on: 6 March 1990
Satisfied on: 17 September 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 April 1989Delivered on: 21 April 1989
Satisfied on: 9 November 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 March 1987Delivered on: 12 March 1987
Satisfied on: 26 January 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
5 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
24 January 2019Notification of Charles Scott Ozmun as a person with significant control on 6 July 2017 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
26 November 2018Confirmation statement made on 31 December 2016 with updates (7 pages)
26 November 2018Confirmation statement made on 31 December 2017 with no updates (2 pages)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 912,980
(4 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 912,980
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 912,980
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 912,980
(4 pages)
14 January 2015Termination of appointment of Peter Andrew Royle as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Peter Andrew Royle as a director on 31 December 2014 (1 page)
11 December 2014Registered office address changed from Unit 1 Queens Square Business Park, Huddersfield Road Honley Holmfirth HD9 6QZ to C/O Crowe Clark Whitehill 3Rd Floor the Lexicon Mount Street Manchester M2 5NT on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Unit 1 Queens Square Business Park, Huddersfield Road Honley Holmfirth HD9 6QZ to C/O Crowe Clark Whitehill 3Rd Floor the Lexicon Mount Street Manchester M2 5NT on 11 December 2014 (1 page)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 912,980
(4 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 912,980
(4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2012Director's details changed for Mr Matthew Scott Ozmun on 31 December 2011 (2 pages)
23 January 2012Director's details changed for Mr Charles Scott Ozmun on 31 December 2011 (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 January 2012Director's details changed for Mr Matthew Scott Ozmun on 31 December 2011 (2 pages)
23 January 2012Director's details changed for Mr Charles Scott Ozmun on 31 December 2011 (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Secretary's details changed for Mr Matthew Scott Ozmun on 31 December 2011 (1 page)
20 January 2012Secretary's details changed for Mr Matthew Scott Ozmun on 31 December 2011 (1 page)
20 January 2012Director's details changed for Mr Peter Andrew Royle on 31 December 2011 (2 pages)
20 January 2012Director's details changed for Mr Peter Andrew Royle on 31 December 2011 (2 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Charles Scott Ozmun on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Matthew Scott Ozmun on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Charles Scott Ozmun on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Peter Andrew Royle on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Peter Andrew Royle on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Matthew Scott Ozmun on 23 March 2010 (2 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
5 March 2009Director and secretary appointed matthew scott ozmun (2 pages)
5 March 2009Director and secretary appointed matthew scott ozmun (2 pages)
20 February 2009Appointment terminated director and secretary jeffrey dolan (1 page)
20 February 2009Appointment terminated director and secretary jeffrey dolan (1 page)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 March 2007Return made up to 31/12/06; full list of members (3 pages)
15 March 2007Registered office changed on 15/03/07 from: unit E3/E4 meltham mills ind est meltham mills road meltham huddersfield HD9 4DS (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007Return made up to 31/12/06; full list of members (3 pages)
15 March 2007Registered office changed on 15/03/07 from: unit E3/E4 meltham mills ind est meltham mills road meltham huddersfield HD9 4DS (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007Location of debenture register (1 page)
15 March 2007Location of debenture register (1 page)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Nc inc already adjusted 22/12/05 (1 page)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2006Nc inc already adjusted 22/12/05 (1 page)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2005Return made up to 31/12/04; full list of members (7 pages)
19 April 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 July 2003Return made up to 31/12/02; full list of members (7 pages)
3 July 2003Return made up to 31/12/02; full list of members (7 pages)
13 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
15 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001Secretary resigned;director resigned (1 page)
16 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(7 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(7 pages)
13 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned;director resigned (1 page)
14 February 2000Secretary resigned;director resigned (1 page)
14 February 2000Director resigned (1 page)
25 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1998Return made up to 31/12/97; change of members (5 pages)
11 March 1998Return made up to 31/12/97; change of members (5 pages)
24 February 1998Nc inc already adjusted 31/12/97 (1 page)
24 February 1998Nc inc already adjusted 31/12/97 (1 page)
24 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
27 November 1996Declaration of assent for reregistration to UNLTD (1 page)
27 November 1996Re-registration of Memorandum and Articles (12 pages)
27 November 1996Re-registration of Memorandum and Articles (12 pages)
27 November 1996Declaration of assent for reregistration to UNLTD (1 page)
27 November 1996Members' assent for rereg from LTD to UNLTD (2 pages)
27 November 1996Certificate of re-registration from Limited to Unlimited (1 page)
27 November 1996Declaration of assent for reregistration to UNLTD (1 page)
27 November 1996Members' assent for rereg from LTD to UNLTD (2 pages)
27 November 1996Declaration of assent for reregistration to UNLTD (1 page)
27 November 1996Certificate of re-registration from Limited to Unlimited (1 page)
27 November 1996Application for reregistration from LTD to UNLTD (2 pages)
27 November 1996Application for reregistration from LTD to UNLTD (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Secretary resigned (1 page)
26 September 1996PUC2 ad 131186 £100/didnotoccur (2 pages)
26 September 1996PUC2 ad 131186 £100/didnotoccur (2 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996Secretary resigned (1 page)
17 September 1996Declaration of satisfaction of mortgage/charge (1 page)
17 September 1996Declaration of satisfaction of mortgage/charge (1 page)
17 September 1996Declaration of satisfaction of mortgage/charge (1 page)
17 September 1996Declaration of satisfaction of mortgage/charge (1 page)
17 September 1996Declaration of satisfaction of mortgage/charge (1 page)
17 September 1996Declaration of satisfaction of mortgage/charge (1 page)
9 February 1996New secretary appointed (2 pages)
9 February 1996New secretary appointed (2 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
7 October 1986Certificate of Incorporation (1 page)
7 October 1986Certificate of Incorporation (1 page)