Tickhill
Doncaster
South Yorkshire
DN11 9QL
Secretary Name | Mr Andrew Richard Samuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (closed 29 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Greystone Close Tickhill Doncaster South Yorkshire DN11 9QL |
Director Name | Lee Paul White |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2016(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 29 July 2017) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3EY |
Director Name | Philip John Nash |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Woodhurst South Ray Mead Road Maidenhead Berkshire SL6 8NZ |
Director Name | Mr Stephen Michael Pepper |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 January 2011) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gibbon Road Kingston Upon Thames Surrey KT2 6AB |
Director Name | Hesper Maty Timms |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wrays Yard The Green Nocton Lincoln LN4 2BJ |
Director Name | Dr Ralph Timms |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wrays Yard School Road, Nocton Lincoln Lincolnshire LN4 2BJ |
Director Name | Gillian Marie Nash |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2011) |
Role | Course Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dale Lodge Road Sunningdale Ascot SL5 0LY |
Director Name | Mr Raymond Cook |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2011) |
Role | Process Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Whale Bridge Park South Newbald York YO43 4SU |
Director Name | Mrs June Jacqueline Cook |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2011) |
Role | Retired School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Whale Bridge Park South Newbald York YO43 4SU |
Director Name | Mr Amit Suri |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 4 Borough High Street London SE1 9QR |
Director Name | Mr Rahul Bapat |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 4 Borough High Street London SE1 9QR |
Director Name | Mr Rishi Kalra |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Borough High Street London SE1 9QR |
Director Name | Mr Gerard Anthony Manley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 4 Borough High Street London SE1 9QR |
Director Name | Mr Bleddyn Young |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 October 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 29 North Avenue Mickleover Derby DE3 5HX |
Director Name | Mr Tejinder Singh Saraon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 February 2012(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Borough High Street London SE1 9QR |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Website | www.britanniafood.com |
---|
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,886,000 |
Current Liabilities | £2,048,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2007 | Delivered on: 7 June 2007 Satisfied on: 22 January 2011 Persons entitled: Joy Barnes and Simon William Lunt ("the Trustees") Classification: Composite guarantee and 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 June 2007 | Delivered on: 8 June 2007 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
1 June 2007 | Delivered on: 6 June 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
29 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2017 | Final Gazette dissolved following liquidation (1 page) |
29 April 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 April 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
17 November 2016 | Register(s) moved to registered inspection location Brittania Way Glews Hollow Goole East Yorkshire DN14 6ES (2 pages) |
17 November 2016 | Register(s) moved to registered inspection location Brittania Way Glews Hollow Goole East Yorkshire DN14 6ES (2 pages) |
3 November 2016 | Register inspection address has been changed to Brittania Way Glews Hollow Goole East Yorkshire DN14 6ES (2 pages) |
3 November 2016 | Register inspection address has been changed to Brittania Way Glews Hollow Goole East Yorkshire DN14 6ES (2 pages) |
2 November 2016 | Registered office address changed from Britannia Way Glews Hollow Goole East Yorkshire DN14 6ES to C/O Ernst and Young Llp 100 Barbirolli Square Manchester M2 3EY on 2 November 2016 (2 pages) |
2 November 2016 | Registered office address changed from Britannia Way Glews Hollow Goole East Yorkshire DN14 6ES to C/O Ernst and Young Llp 100 Barbirolli Square Manchester M2 3EY on 2 November 2016 (2 pages) |
28 October 2016 | Declaration of solvency (3 pages) |
28 October 2016 | Declaration of solvency (3 pages) |
28 October 2016 | Appointment of a voluntary liquidator (1 page) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
28 October 2016 | Appointment of a voluntary liquidator (1 page) |
7 October 2016 | Appointment of Lee Paul White as a director on 5 October 2016 (2 pages) |
7 October 2016 | Appointment of Lee Paul White as a director on 5 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Bleddyn Young as a director on 5 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Bleddyn Young as a director on 5 October 2016 (1 page) |
26 September 2016 | Satisfaction of charge 2 in full (1 page) |
26 September 2016 | Termination of appointment of Rishi Kalra as a director on 23 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Gerard Anthony Manley as a director on 26 September 2016 (1 page) |
26 September 2016 | Satisfaction of charge 2 in full (1 page) |
26 September 2016 | Termination of appointment of Rishi Kalra as a director on 23 September 2016 (1 page) |
26 September 2016 | Satisfaction of charge 1 in full (1 page) |
26 September 2016 | Termination of appointment of Tejinder Singh Saraon as a director on 22 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Tejinder Singh Saraon as a director on 22 September 2016 (1 page) |
26 September 2016 | Satisfaction of charge 1 in full (1 page) |
26 September 2016 | Termination of appointment of Gerard Anthony Manley as a director on 26 September 2016 (1 page) |
22 April 2016 | Full accounts made up to 31 December 2014 (11 pages) |
22 April 2016 | Full accounts made up to 31 December 2014 (11 pages) |
10 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
18 February 2016 | Termination of appointment of Philip John Nash as a director on 31 December 2015 (1 page) |
18 February 2016 | Termination of appointment of Philip John Nash as a director on 31 December 2015 (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
20 February 2015 | Full accounts made up to 30 June 2014 (11 pages) |
20 February 2015 | Full accounts made up to 30 June 2014 (11 pages) |
15 October 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
15 October 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
10 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 February 2014 | Full accounts made up to 30 June 2013 (14 pages) |
10 February 2014 | Full accounts made up to 30 June 2013 (14 pages) |
22 April 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
22 April 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
9 April 2013 | Company name changed britannia food ingredients holdings LIMITED\certificate issued on 09/04/13
|
9 April 2013 | Company name changed britannia food ingredients holdings LIMITED\certificate issued on 09/04/13
|
21 March 2013 | Change of name notice (2 pages) |
21 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
21 March 2013 | Change of name notice (2 pages) |
23 February 2013 | Termination of appointment of Rahul Bapat as a director (1 page) |
23 February 2013 | Termination of appointment of Rahul Bapat as a director (1 page) |
23 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (10 pages) |
23 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (10 pages) |
2 April 2012 | Group of companies' accounts made up to 30 June 2011 (28 pages) |
2 April 2012 | Group of companies' accounts made up to 30 June 2011 (28 pages) |
28 February 2012 | Appointment of Mr Tejinder Singh Saraon as a director (2 pages) |
28 February 2012 | Appointment of Mr Tejinder Singh Saraon as a director (2 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (10 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (10 pages) |
3 February 2012 | Termination of appointment of Amit Suri as a director (1 page) |
3 February 2012 | Termination of appointment of Amit Suri as a director (1 page) |
20 June 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages) |
20 June 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (2 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (11 pages) |
23 February 2011 | Aud stat 519 (1 page) |
23 February 2011 | Appointment of Mr Bleddyn Young as a director (2 pages) |
23 February 2011 | Aud stat 519 (1 page) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (11 pages) |
23 February 2011 | Aud stat 519 (1 page) |
23 February 2011 | Appointment of Mr Bleddyn Young as a director (2 pages) |
23 February 2011 | Aud stat 519 (1 page) |
15 February 2011 | Appointment of Mr Rahul Bapat as a director (2 pages) |
15 February 2011 | Appointment of Mr Rishi Kalra as a director (2 pages) |
15 February 2011 | Appointment of Mr Amit Suri as a director (2 pages) |
15 February 2011 | Appointment of Mr Amit Suri as a director (2 pages) |
15 February 2011 | Appointment of Mr Gerard Anthony Manley as a director (2 pages) |
15 February 2011 | Appointment of Mr Rahul Bapat as a director (2 pages) |
15 February 2011 | Appointment of Mr Gerard Anthony Manley as a director (2 pages) |
15 February 2011 | Appointment of Mr Rishi Kalra as a director (2 pages) |
10 February 2011 | Termination of appointment of Gillian Nash as a director (1 page) |
10 February 2011 | Termination of appointment of Hesper Timms as a director (1 page) |
10 February 2011 | Termination of appointment of Ralph Timms as a director (1 page) |
10 February 2011 | Termination of appointment of June Cook as a director (1 page) |
10 February 2011 | Termination of appointment of Ralph Timms as a director (1 page) |
10 February 2011 | Termination of appointment of June Cook as a director (1 page) |
10 February 2011 | Termination of appointment of Raymond Cook as a director (1 page) |
10 February 2011 | Termination of appointment of Raymond Cook as a director (1 page) |
10 February 2011 | Termination of appointment of Gillian Nash as a director (1 page) |
10 February 2011 | Termination of appointment of Hesper Timms as a director (1 page) |
3 February 2011 | Consolidation and sub-division of shares on 28 January 2011 (5 pages) |
3 February 2011 | Consolidation and sub-division of shares on 28 January 2011 (5 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
28 January 2011 | Termination of appointment of Stephen Pepper as a director (1 page) |
28 January 2011 | Termination of appointment of Stephen Pepper as a director (1 page) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
22 October 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
29 March 2010 | Memorandum and Articles of Association (9 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Particulars of variation of rights attached to shares (3 pages) |
29 March 2010 | Particulars of variation of rights attached to shares (3 pages) |
29 March 2010 | Change of share class name or designation (2 pages) |
29 March 2010 | Memorandum and Articles of Association (9 pages) |
29 March 2010 | Change of share class name or designation (2 pages) |
29 March 2010 | Resolutions
|
26 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (9 pages) |
26 February 2010 | Director's details changed for Dr Ralph Timms on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Hesper Maty Timms on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Hesper Maty Timms on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Stephen Michael Pepper on 19 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (9 pages) |
26 February 2010 | Director's details changed for Stephen Michael Pepper on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Gillian Marie Nash on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Gillian Marie Nash on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Dr Ralph Timms on 19 February 2010 (2 pages) |
20 October 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
20 October 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
24 April 2009 | Return made up to 19/02/09; full list of members (8 pages) |
24 April 2009 | Return made up to 19/02/09; full list of members (8 pages) |
25 November 2008 | Full accounts made up to 31 March 2008 (26 pages) |
25 November 2008 | Full accounts made up to 31 March 2008 (26 pages) |
4 September 2008 | Director appointed hesper maty timms (2 pages) |
4 September 2008 | Director appointed ralph edmund timms (2 pages) |
4 September 2008 | Director appointed gillian marie nash (2 pages) |
4 September 2008 | Director appointed raymond cook (2 pages) |
4 September 2008 | Director appointed june jacqueline cook (2 pages) |
4 September 2008 | Director appointed june jacqueline cook (2 pages) |
4 September 2008 | Director appointed hesper maty timms (2 pages) |
4 September 2008 | Director appointed gillian marie nash (2 pages) |
4 September 2008 | Director appointed raymond cook (2 pages) |
4 September 2008 | Director appointed ralph edmund timms (2 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
22 June 2007 | Statement of affairs (6 pages) |
22 June 2007 | Statement of affairs (6 pages) |
22 June 2007 | Ad 01/06/07--------- £ si 7210@1=7210 £ ic 1/7211 (2 pages) |
22 June 2007 | Ad 01/06/07--------- £ si 7210@1=7210 £ ic 1/7211 (2 pages) |
20 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
20 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
8 June 2007 | Resolutions
|
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: wilberforce court high street hull north humberside HU1 1YJ (1 page) |
8 June 2007 | Nc inc already adjusted 30/05/07 (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: wilberforce court high street hull north humberside HU1 1YJ (1 page) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Nc inc already adjusted 30/05/07 (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Particulars of mortgage/charge (6 pages) |
7 June 2007 | Particulars of mortgage/charge (6 pages) |
6 June 2007 | Particulars of mortgage/charge (6 pages) |
6 June 2007 | Particulars of mortgage/charge (6 pages) |
25 May 2007 | Company name changed rolco 270 LIMITED\certificate issued on 25/05/07 (2 pages) |
25 May 2007 | Company name changed rolco 270 LIMITED\certificate issued on 25/05/07 (2 pages) |
19 February 2007 | Incorporation (20 pages) |
19 February 2007 | Incorporation (20 pages) |