Manchester
M60 4EP
Director Name | Mr Nicholas Stuart Slape |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Louise Britnell |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Richard Michael Hiom |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Louis Neville Clarke Mullinger |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 29 Kendal Avenue Epping Essex CM16 4PP |
Secretary Name | Mr Louis Neville Clarke Mullinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 29 Kendal Avenue Epping Essex CM16 4PP |
Director Name | Robin Sinclair Green |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 July 2007) |
Role | Building Society Executive |
Correspondence Address | 9 Buckland Grove New Park Trentham Staffordshire ST4 8UG |
Secretary Name | Robin Sinclair Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 July 2007) |
Role | Building Society Executive |
Correspondence Address | 9 Buckland Grove New Park Trentham Staffordshire ST4 8UG |
Director Name | Mr Paul Andrew Mills |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 1995) |
Role | Building Society Executive |
Correspondence Address | 4 Church Croft Bramshall Uttoxeter Staffordshire ST14 5DE |
Director Name | Trevor John Bayley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 November 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Clay Lake Endon Stoke On Trent Staffordshire ST9 9DD |
Director Name | Mr Gerald Arthur Gregory |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2008) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | Gatepiece House Quarry Bank Matlock Derbyshire DE4 3LF |
Director Name | Peter John Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 2001) |
Role | Building Society Executive |
Correspondence Address | Park Cottage Askham Richard York YO23 3QP |
Director Name | Mr Phillip Andrew Lee |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 October 2009) |
Role | Building Society Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Badger Road Prestbury Cheshire SK10 4JG |
Director Name | Michael George Lewis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(16 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 27 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Nightingale Close Elburton Plymouth Devon PL9 8PN |
Director Name | Mr Jon Ian Katovsky |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2006(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 March 2010) |
Role | Building Society Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange Road Bramhall Cheshire SK7 3BD |
Secretary Name | Paul Derek Medford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 2009) |
Role | Deputy Secretary |
Correspondence Address | 25 Bromley Drive Holmes Chapel Cheshire CW4 7AX |
Director Name | Mr David James McCarthy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(20 years after company formation) |
Appointment Duration | 11 months (resigned 27 October 2009) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Knapp House Far End Sheepscombe Stroud Gloucestershire GL6 7RL Wales |
Director Name | Mr William Edward Newby |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 June 2013) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Anthony Jonathan Reizenstein |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Kevin Michael Blake |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(20 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Keith Brian Alderson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 June 2013) |
Role | Director Of Corporate Banking |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor New Century House Manchester M60 4ES |
Secretary Name | Mrs Patricia Anne Wade |
---|---|
Status | Resigned |
Appointed | 06 December 2009(21 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 July 2010) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Richard David Altham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(21 years after company formation) |
Appointment Duration | 11 months (resigned 10 November 2010) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Susan Moss |
---|---|
Status | Resigned |
Appointed | 19 July 2010(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 2014) |
Role | Company Director |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Mr Philip Michael Garlick |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2013) |
Role | Business Leader, Operational Arrears Management |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Ian Curtis Gayward |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2012(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Edward Gardens Woolston Warrington WA1 4QT |
Director Name | Ms Clare Louise Gosling |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr John Richard Hughes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(24 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 November 2013) |
Role | Director Of Retail Banking |
Country of Residence | England |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Secretary Name | Katy Jane Arnold |
---|---|
Status | Resigned |
Appointed | 22 October 2014(25 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Stephen Aitken |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 30 October 2014(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 2017) |
Role | Treasury Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Secretary Name | Brona Rose McKeown |
---|---|
Status | Resigned |
Appointed | 19 December 2014(26 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Secretary Name | Mr David Clive Whitehead |
---|---|
Status | Resigned |
Appointed | 30 March 2015(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 2019) |
Role | Company Director |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr Daniel Mundy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(27 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 March 2017) |
Role | Director Of Strategic Planning |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Ashley John William Lillie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mrs Caroline Jane Richardson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr David Michael Miller |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(29 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 2019) |
Role | Financial Performance Manager |
Country of Residence | England |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Website | britannia.co.uk |
---|---|
Email address | [email protected] |
Registered Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £55,817,000 |
Net Worth | -£168,043,000 |
Cash | £138,000 |
Current Liabilities | £32,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
24 March 2011 | Delivered on: 13 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Security interest agreement Secured details: All monies due or to become due from any member of the group and each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right in the collateral being the specified securities the additional securities and the related assets, see image for full details. Outstanding |
---|---|
30 March 2011 | Delivered on: 5 April 2011 Persons entitled: Deutsche Pfandbriefbank Ag (The "Security Trustee") Classification: Subordinated creditor's security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of the subordinated debt and under each subordinated document see image for full details. Outstanding |
26 January 2021 | Director's details changed for Mr Nicholas Stuart Slape on 26 January 2021 (2 pages) |
---|---|
6 May 2020 | Full accounts made up to 31 December 2019 (20 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
27 January 2020 | Register(s) moved to registered office address PO Box 101 1 Balloon Street Manchester M60 4EP (1 page) |
27 January 2020 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom to PO Box 101 1 Balloon Street Manchester M60 4EP on 27 January 2020 (1 page) |
23 September 2019 | Appointment of Ms Louise Jeanette Britnell as a director on 19 September 2019 (2 pages) |
1 July 2019 | Termination of appointment of Ashley John William Lillie as a director on 30 June 2019 (1 page) |
17 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
4 March 2019 | Appointment of Mr Nicholas Stuart Slape as a director on 25 February 2019 (2 pages) |
4 March 2019 | Appointment of Mrs Catherine Elizabeth Green as a secretary on 14 February 2019 (2 pages) |
4 March 2019 | Termination of appointment of David Clive Whitehead as a secretary on 14 February 2019 (1 page) |
7 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
4 February 2019 | Termination of appointment of David Michael Miller as a director on 1 February 2019 (1 page) |
7 November 2018 | Appointment of Mr David Michael Miller as a director on 6 November 2018 (2 pages) |
29 October 2018 | Termination of appointment of Caroline Jane Richardson as a director on 22 October 2018 (1 page) |
27 April 2018 | Full accounts made up to 31 December 2017 (20 pages) |
29 March 2018 | Register inspection address has been changed to 1 Balloon Street Manchester M60 4EP (1 page) |
29 March 2018 | Register(s) moved to registered inspection location 1 Balloon Street Manchester M60 4EP (1 page) |
8 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
5 February 2018 | Notification of The Co-Operative Bank Plc as a person with significant control on 29 March 2017 (2 pages) |
5 February 2018 | Cessation of Britannia Treasury Services Limited as a person with significant control on 29 March 2017 (1 page) |
12 October 2017 | Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page) |
12 October 2017 | Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page) |
10 October 2017 | Director's details changed for Mr Ashley John William Lillie on 2 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Caroline Jane Richardson on 2 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Ashley John William Lillie on 2 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Caroline Jane Richardson on 2 October 2017 (2 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
20 June 2017 | Appointment of Caroline Richardson as a director on 9 May 2017 (2 pages) |
20 June 2017 | Appointment of Caroline Richardson as a director on 9 May 2017 (2 pages) |
16 March 2017 | Termination of appointment of Daniel Mundy as a director on 15 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Daniel Mundy as a director on 15 March 2017 (1 page) |
2 March 2017 | Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to 1 Angel Square Manchester M60 0AG on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to 1 Angel Square Manchester M60 0AG on 2 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
3 February 2017 | Statement by Directors (1 page) |
3 February 2017 | Statement of capital on 3 February 2017
|
3 February 2017 | Resolutions
|
3 February 2017 | Statement of capital on 3 February 2017
|
3 February 2017 | Statement by Directors (1 page) |
3 February 2017 | Solvency Statement dated 30/01/17 (2 pages) |
3 February 2017 | Resolutions
|
3 February 2017 | Solvency Statement dated 30/01/17 (2 pages) |
16 January 2017 | Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page) |
30 August 2016 | Appointment of Mr Ashley John William Lillie as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Ashley John William Lillie as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Daniel Mundy as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Daniel Mundy as a director on 18 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Alan Christopher Wilson as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Alan Christopher Wilson as a director on 31 July 2016 (1 page) |
13 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
7 May 2016 | Full accounts made up to 31 December 2015 (39 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (39 pages) |
14 December 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 14 December 2015 (1 page) |
2 September 2015 | Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 July 2015 | Full accounts made up to 31 December 2014 (41 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (41 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
13 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
10 April 2015 | Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page) |
10 April 2015 | Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages) |
10 April 2015 | Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page) |
29 December 2014 | Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page) |
29 December 2014 | Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page) |
14 November 2014 | Appointment of Mr Stephen Aitken as a director on 30 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr Stephen Aitken as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages) |
30 October 2014 | Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 May 2014 | Section 519 (2 pages) |
21 May 2014 | Auditor's resignation (2 pages) |
21 May 2014 | Auditor's resignation (2 pages) |
21 May 2014 | Section 519 (2 pages) |
19 May 2014 | Section 519 (2 pages) |
19 May 2014 | Section 519 (2 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (38 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (38 pages) |
14 April 2014 | Director's details changed for Mr Alan Christopher Wilson on 14 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Chris Wilson on 14 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Alan Christopher Wilson on 14 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Chris Wilson on 14 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages) |
11 February 2014 | Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages) |
26 November 2013 | Termination of appointment of John Hughes as a director (1 page) |
26 November 2013 | Termination of appointment of John Hughes as a director (1 page) |
11 November 2013 | Termination of appointment of Ian Gayward as a director (1 page) |
11 November 2013 | Termination of appointment of Ian Gayward as a director (1 page) |
27 August 2013 | Termination of appointment of Paul Wilson as a director (1 page) |
27 August 2013 | Termination of appointment of Paul Wilson as a director (1 page) |
16 August 2013 | Director's details changed for Mr John Richard Hughes on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr John Richard Hughes on 16 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Susan Moss on 15 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Susan Moss on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Paul Antony Wilson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Paul Antony Wilson on 15 August 2013 (2 pages) |
31 July 2013 | Appointment of Mr John Richard Hughes as a director (2 pages) |
31 July 2013 | Appointment of Mr John Richard Hughes as a director (2 pages) |
29 July 2013 | Appointment of Chris Wilson as a director (2 pages) |
29 July 2013 | Appointment of Chris Wilson as a director (2 pages) |
22 July 2013 | Appointment of Miss Clare Louise Gosling as a director (2 pages) |
22 July 2013 | Appointment of Miss Clare Louise Gosling as a director (2 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
1 July 2013 | Termination of appointment of William Newby as a director (1 page) |
1 July 2013 | Termination of appointment of William Newby as a director (1 page) |
6 June 2013 | Termination of appointment of Keith Alderson as a director (1 page) |
6 June 2013 | Termination of appointment of Keith Alderson as a director (1 page) |
1 May 2013 | Termination of appointment of Philip Garlick as a director (1 page) |
1 May 2013 | Termination of appointment of Philip Garlick as a director (1 page) |
29 April 2013 | Full accounts made up to 31 December 2012 (34 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (34 pages) |
4 January 2013 | Appointment of Ian Curtis Gayward as a director (2 pages) |
4 January 2013 | Appointment of Ian Curtis Gayward as a director (2 pages) |
30 November 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 30 November 2012 (1 page) |
9 November 2012 | Termination of appointment of Kevin Blake as a director (1 page) |
9 November 2012 | Termination of appointment of Kevin Blake as a director (1 page) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (35 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (35 pages) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (32 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (32 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 February 2011 | Appointment of Mr Paul Antony Wilson as a director (2 pages) |
2 February 2011 | Appointment of Philip Michael Garlick as a director (2 pages) |
2 February 2011 | Appointment of Philip Michael Garlick as a director (2 pages) |
2 February 2011 | Appointment of Mr Paul Antony Wilson as a director (2 pages) |
8 December 2010 | Termination of appointment of Anthony Reizenstein as a director (1 page) |
8 December 2010 | Termination of appointment of Anthony Reizenstein as a director (1 page) |
16 November 2010 | Termination of appointment of Richard Altham as a director (1 page) |
16 November 2010 | Termination of appointment of Richard Altham as a director (1 page) |
26 October 2010 | Termination of appointment of John Rowan as a director (1 page) |
26 October 2010 | Termination of appointment of John Rowan as a director (1 page) |
5 August 2010 | Termination of appointment of Patricia Wade as a secretary (1 page) |
5 August 2010 | Appointment of Susan Moss as a secretary (2 pages) |
5 August 2010 | Appointment of Susan Moss as a secretary (2 pages) |
5 August 2010 | Termination of appointment of Patricia Wade as a secretary (1 page) |
24 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
24 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr William Edward Newby on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr William Edward Newby on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Kevin Blake on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Kevin Blake on 12 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Anthony Jonathan Reizenstein on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Anthony Jonathan Reizenstein on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Richard David Altham on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Keith Alderson on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Richard David Altham on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Keith Alderson on 10 May 2010 (2 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (33 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (33 pages) |
30 March 2010 | Termination of appointment of Jon Katovsky as a director (1 page) |
30 March 2010 | Termination of appointment of Jon Katovsky as a director (1 page) |
5 March 2010 | Auditor's resignation (2 pages) |
5 March 2010 | Auditor's resignation (2 pages) |
6 January 2010 | Auditor's resignation (2 pages) |
6 January 2010 | Auditor's resignation (2 pages) |
23 December 2009 | Termination of appointment of Paul Medford as a secretary (1 page) |
23 December 2009 | Appointment of Mrs Patricia Anne Wade as a secretary (1 page) |
23 December 2009 | Termination of appointment of Paul Medford as a secretary (1 page) |
23 December 2009 | Appointment of Mrs Patricia Anne Wade as a secretary (1 page) |
16 December 2009 | Registered office address changed from Newton House Leek Staffs ST13 5RG on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Newton House Leek Staffs ST13 5RG on 16 December 2009 (1 page) |
15 December 2009 | Appointment of Mr John Laidlaw Rowan as a director (2 pages) |
15 December 2009 | Appointment of Mr John Laidlaw Rowan as a director (2 pages) |
14 December 2009 | Appointment of Mr Richard David Altham as a director (2 pages) |
14 December 2009 | Appointment of Mr Richard David Altham as a director (2 pages) |
28 October 2009 | Termination of appointment of Phillip Lee as a director (1 page) |
28 October 2009 | Termination of appointment of Stephen Williams as a director (1 page) |
28 October 2009 | Termination of appointment of David Mccarthy as a director (1 page) |
28 October 2009 | Termination of appointment of Stephen Williams as a director (1 page) |
28 October 2009 | Termination of appointment of Michael Lewis as a director (1 page) |
28 October 2009 | Termination of appointment of David Tweedy as a director (1 page) |
28 October 2009 | Appointment of Mr Kevin Blake as a director (2 pages) |
28 October 2009 | Termination of appointment of David Tweedy as a director (1 page) |
28 October 2009 | Termination of appointment of Michael Lewis as a director (1 page) |
28 October 2009 | Appointment of Mr Kevin Blake as a director (2 pages) |
28 October 2009 | Termination of appointment of Phillip Lee as a director (1 page) |
28 October 2009 | Termination of appointment of David Mccarthy as a director (1 page) |
27 October 2009 | Appointment of Mr Keith Alderson as a director (2 pages) |
27 October 2009 | Appointment of Mr William Edward Newby as a director (2 pages) |
27 October 2009 | Appointment of Mr William Edward Newby as a director (2 pages) |
27 October 2009 | Appointment of Mr Keith Alderson as a director (2 pages) |
27 October 2009 | Appointment of Mr Anthony Jonathan Reizenstein as a director (2 pages) |
27 October 2009 | Appointment of Mr Anthony Jonathan Reizenstein as a director (2 pages) |
27 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
27 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (37 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (37 pages) |
12 December 2008 | Director appointed david james mccarthy (2 pages) |
12 December 2008 | Director appointed david james mccarthy (2 pages) |
14 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
2 April 2008 | Appointment terminated director gerald gregory (1 page) |
2 April 2008 | Appointment terminated director gerald gregory (1 page) |
1 April 2008 | Full accounts made up to 31 December 2007 (31 pages) |
1 April 2008 | Full accounts made up to 31 December 2007 (31 pages) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (24 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (24 pages) |
15 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
11 May 2006 | Full accounts made up to 31 December 2005 (31 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (31 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
1 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 July 2004 | Return made up to 12/07/04; full list of members (3 pages) |
12 July 2004 | Return made up to 12/07/04; full list of members (3 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 September 2003 | Return made up to 12/07/03; full list of members (6 pages) |
12 September 2003 | Return made up to 12/07/03; full list of members (6 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 July 2002 | Location of register of members (1 page) |
24 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
24 July 2002 | Location of register of members (1 page) |
1 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
12 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
14 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 July 1999 | Return made up to 12/07/99; no change of members (6 pages) |
28 July 1999 | Return made up to 12/07/99; no change of members (6 pages) |
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
30 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
17 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 July 1997 | Return made up to 12/07/97; no change of members (6 pages) |
15 July 1997 | Return made up to 12/07/97; no change of members (6 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 August 1996 | Memorandum and Articles of Association (20 pages) |
20 August 1996 | Memorandum and Articles of Association (20 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
10 July 1996 | Return made up to 12/07/96; no change of members
|
10 July 1996 | Return made up to 12/07/96; no change of members
|
15 April 1996 | Company name changed britannia mortgage company numbe r one LIMITED\certificate issued on 16/04/96 (2 pages) |
15 April 1996 | Company name changed britannia mortgage company numbe r one LIMITED\certificate issued on 16/04/96 (2 pages) |
22 September 1995 | Return made up to 12/07/95; full list of members (6 pages) |
22 September 1995 | Return made up to 12/07/95; full list of members (6 pages) |
18 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
18 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
28 July 1995 | £ nc 50000/15000000 16/07/95 (1 page) |
28 July 1995 | £ nc 50000/15000000 16/07/95 (1 page) |
28 July 1995 | Resolutions
|
28 July 1995 | Resolutions
|
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
1 April 1992 | Resolutions
|
1 April 1992 | Resolutions
|
31 March 1992 | Company name changed\certificate issued on 31/03/92 (2 pages) |
31 March 1992 | Company name changed\certificate issued on 31/03/92 (2 pages) |
2 December 1991 | Registered office changed on 02/12/91 from: 158 kentish town road, london, NW5 2AG (1 page) |
23 October 1990 | Memorandum and Articles of Association (11 pages) |
23 October 1990 | Memorandum and Articles of Association (11 pages) |
16 November 1988 | Incorporation (13 pages) |
16 November 1988 | Incorporation (13 pages) |