Britannia Group Limited LEEDS


Britannia Group started in year 1982 as Private Limited Company with registration number 01687528. The Britannia Group company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Leeds at 3175 Century Way. Postal code: LS15 8ZB.

The company has 2 directors, namely Paul S., Andries L.. Of them, Paul S., Andries L. have been with the company the longest, being appointed on 30 June 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James B. who worked with the the company until 13 April 2000.

Britannia Group Limited Address / Contact

Office Address 3175 Century Way
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01687528
Date of Incorporation Fri, 17th Dec 1982
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Paul S.

Position: Director

Appointed: 30 June 2017

Andries L.

Position: Director

Appointed: 30 June 2017

Renew Corporate Director Limited

Position: Corporate Director

Appointed: 22 September 2005

Renew Nominees Limited

Position: Corporate Secretary

Appointed: 13 April 2000

Graham E.

Position: Director

Appointed: 01 July 2013

Resigned: 30 June 2017

John S.

Position: Director

Appointed: 02 February 2009

Resigned: 30 June 2017

Paul H.

Position: Director

Appointed: 01 December 2008

Resigned: 02 February 2009

Alexander M.

Position: Director

Appointed: 10 April 2000

Resigned: 22 September 2005

Roger F.

Position: Director

Appointed: 10 April 2000

Resigned: 03 October 2003

Paul S.

Position: Director

Appointed: 10 April 2000

Resigned: 02 September 2002

Peter G.

Position: Director

Appointed: 08 August 1996

Resigned: 18 May 1999

James B.

Position: Director

Appointed: 08 July 1993

Resigned: 13 April 2000

Geoffrey H.

Position: Director

Appointed: 20 April 1993

Resigned: 16 May 1996

James B.

Position: Secretary

Appointed: 27 November 1992

Resigned: 13 April 2000

Michael B.

Position: Director

Appointed: 31 May 1991

Resigned: 24 December 2008

David C.

Position: Director

Appointed: 31 May 1991

Resigned: 27 November 1992

Christopher P.

Position: Director

Appointed: 31 May 1991

Resigned: 13 April 2000

Irwin R.

Position: Director

Appointed: 31 May 1991

Resigned: 13 April 2000

James S.

Position: Director

Appointed: 31 May 1991

Resigned: 13 April 2000

Michael N.

Position: Director

Appointed: 31 May 1991

Resigned: 20 April 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Renew Holdings Plc from Leeds, England. This PSC is categorised as "a public liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Renew Holdings Plc

3175 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

Legal authority Companies Act
Legal form Public Liability Company
Country registered England
Place registered England And Wales
Registration number 650447
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to September 30, 2023
filed on: 16th, December 2023
Free Download (6 pages)

Company search

Advertisements