Company NameBritannia Bentley Limited
DirectorsMohammad Jamil and Hamza Ibrahim Jamil
Company StatusActive
Company Number07765235
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 6 months ago)
Previous NameBritannia Burton Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammad Jamil
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House 160-164
Wellington Road
Withington
Greater Manchester
M20 3FU
Director NameMr Hamza Ibrahim Jamil
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House 160-164
Wellington Road
Withington
Greater Manchester
M20 3FU
Director NameMr Awais Shahid
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House 160-164
Wellington Road
Withington
Greater Manchester
M20 3FU

Location

Registered AddressBritannia House 160-164
Wellington Road
Withington
Greater Manchester
M20 3FU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Britannia Group (Gb) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Charges

15 November 2019Delivered on: 19 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Tatton arms, mill lane, manchester M22 4HJ title number: GM650553.
Outstanding
14 December 2017Delivered on: 20 December 2017
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Tatton arms, mill lane, manchester, M22 4HJ for further information please refer to the instrument attached.
Outstanding
17 November 2017Delivered on: 22 November 2017
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Tatton arms, mill lane, manchester, M22 4HJ for further information please refer to the instrument attached.
Outstanding
17 November 2017Delivered on: 22 November 2017
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Tatton arms, mill lane, manchester, M22 4HJ for further information please refer to the instrument attached.
Outstanding

Filing History

4 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
22 May 2023Termination of appointment of Hamza Ibrahim Jamil as a director on 16 May 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 October 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
17 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 November 2019Registration of charge 077652350004, created on 15 November 2019 (32 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
30 August 2019Appointment of Mr Hamza Ibrahim Jamil as a director on 30 August 2019 (2 pages)
3 April 2019Termination of appointment of Awais Shahid as a director on 31 March 2019 (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
10 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
5 January 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (4 pages)
20 December 2017Registration of charge 077652350003, created on 14 December 2017 (17 pages)
22 November 2017Registration of charge 077652350002, created on 17 November 2017 (13 pages)
22 November 2017Registration of charge 077652350001, created on 17 November 2017 (6 pages)
22 November 2017Registration of charge 077652350001, created on 17 November 2017 (6 pages)
22 November 2017Registration of charge 077652350002, created on 17 November 2017 (13 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
4 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Awais Shahid.
(5 pages)
4 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Awais Shahid.
(5 pages)
7 May 2015Appointment of Mr Awais Shahid as a director on 7 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/06/2015.
(3 pages)
7 May 2015Company name changed britannia burton LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
(3 pages)
7 May 2015Appointment of Mr Awais Shahid as a director on 7 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/06/2015.
(3 pages)
7 May 2015Company name changed britannia burton LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
(3 pages)
7 May 2015Appointment of Mr Awais Shahid as a director on 7 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/06/2015.
(3 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
30 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
28 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 August 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
21 August 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
7 September 2011Incorporation (19 pages)
7 September 2011Incorporation (19 pages)