Company NameBritannia Finance Limited
DirectorMark James Burgess
Company StatusDissolved
Company Number03517603
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMark James Burgess
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address431 Telegraph Road
Caldy
Wirral
CH48 1NZ
Wales
Secretary NameDavid John Webb
NationalityBritish
StatusCurrent
Appointed22 June 2002(4 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameSuzanne Van Ommen
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleSecretary
Correspondence Address7 Lombardy Avenue
Greasby
Wirral
Merseyside
CH49 3AE
Wales
Secretary NameJarrod Bradley
NationalityBritish
StatusResigned
Appointed21 March 2000(2 years after company formation)
Appointment Duration12 months (resigned 20 March 2001)
RoleCompany Director
Correspondence Address37 Hughes Lane
Prenton
Merseyside
CH43 5TU
Wales
Secretary NameLisa Adele Burgess
NationalityBritish
StatusResigned
Appointed22 March 2001(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2002)
RoleCompany Director
Correspondence Address431 Telegraph Road
Caldy
Merseyside
CH48 1NZ
Wales
Director NameMartin Atkinson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(6 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 2005)
RoleManaging Director
Correspondence Address74 Belman Gate
Guisborough
Cleveland
TS14 7AQ

Location

Registered AddressGrant Thornton Uk Llp
Heron House, Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,825,000
Gross Profit£2,888,000
Net Worth£894,000
Cash£81,000
Current Liabilities£12,143,000

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 April 2007Dissolved (1 page)
9 January 2007Notice of move from Administration to Dissolution (6 pages)
15 August 2006Administrator's progress report (6 pages)
19 May 2006Statement of affairs (8 pages)
5 April 2006Statement of administrator's proposal (13 pages)
24 February 2006Registered office changed on 24/02/06 from: 44 phipps hatch lane enfield middlesex EN2 0HN (1 page)
17 February 2006Appointment of an administrator (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2005Director resigned (1 page)
10 August 2005Full accounts made up to 30 April 2005 (14 pages)
23 March 2005Return made up to 26/02/05; full list of members (8 pages)
8 February 2005Memorandum and Articles of Association (6 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2005New director appointed (2 pages)
23 July 2004Full accounts made up to 30 April 2004 (14 pages)
27 March 2004Return made up to 26/02/04; full list of members (6 pages)
20 August 2003Full accounts made up to 30 April 2003 (18 pages)
8 April 2003Return made up to 26/02/03; full list of members (6 pages)
28 March 2003Particulars of mortgage/charge (8 pages)
11 February 2003Particulars of mortgage/charge (5 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
1 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
1 July 2002Registered office changed on 01/07/02 from: ashton house chadwick street wirral merseyside CH46 7TE (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
13 March 2002Return made up to 26/02/02; full list of members (6 pages)
9 February 2002Particulars of mortgage/charge (7 pages)
11 January 2002Secretary's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
8 January 2002Particulars of mortgage/charge (4 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (5 pages)
30 October 2001Particulars of mortgage/charge (5 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
18 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
18 September 2001Secretary's particulars changed (1 page)
22 August 2001Particulars of mortgage/charge (4 pages)
26 June 2001Secretary's particulars changed (2 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (4 pages)
24 April 2001Particulars of mortgage/charge (4 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
2 March 2001Return made up to 26/02/01; full list of members (6 pages)
14 February 2001Particulars of mortgage/charge (4 pages)
9 January 2001Particulars of mortgage/charge (5 pages)
22 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 October 2000Particulars of mortgage/charge (4 pages)
26 August 2000Particulars of mortgage/charge (4 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000New secretary appointed (2 pages)
14 March 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
17 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
9 March 1999Return made up to 26/02/99; full list of members (6 pages)
30 December 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: somerset house temple street birmingham B2 5DN (1 page)
4 March 1998Ad 26/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 1998Secretary resigned (1 page)
26 February 1998Incorporation (12 pages)