Britannia Materials Handling Ltd SOUTHEND ON SEA


Britannia Materials Handling Ltd is a private limited company located at Rutland House, 90-92 Baxter Avenue. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-11-09, this 6-year-old company is run by 2 directors.
Director Alan B., appointed on 25 October 2018. Director Joseph B., appointed on 25 October 2018.
The company is officially classified as "renting and leasing of other machinery, equipment and tangible goods n.e.c." (SIC: 77390).
The latest confirmation statement was sent on 2022-11-08 and the date for the subsequent filing is 2023-11-22. Likewise, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Britannia Materials Handling Ltd Address / Contact

Office Address Rutland House
Office Address2 90-92 Baxter Avenue
Town Southend On Sea
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 11057119
Date of Incorporation Thu, 9th Nov 2017
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Alan B.

Position: Director

Appointed: 25 October 2018

Joseph B.

Position: Director

Appointed: 25 October 2018

Stewart G.

Position: Director

Appointed: 25 October 2018

Resigned: 16 November 2022

Christopher S.

Position: Director

Appointed: 25 October 2018

Resigned: 30 June 2023

Michael J.

Position: Director

Appointed: 09 November 2017

Resigned: 30 June 2023

Rachel M.

Position: Director

Appointed: 09 November 2017

Resigned: 30 June 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As BizStats identified, there is Bronze Mechanical Handling Limited from Southend On Sea, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mirage Operations Limited that put Aldridge, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rdd Enterprises Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Bronze Mechanical Handling Limited

Rutland House 90-92 Baxter Avenue, Hadleigh, Southend On Sea, Essex, SS2 6HZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02545007
Notified on 25 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mirage Operations Limited

Unit 8 Westgate Park Industrial Estate Tintagel Way, Aldridge, Walsall, WS9 8ER, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13654267
Notified on 18 March 2022
Ceased on 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Rdd Enterprises Limited

Unit 8 Westgate Park Industrial Estate, Tintagel Way, Aldridge, Walsall, WS9 8ER, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13654267
Notified on 18 March 2022
Ceased on 20 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Red Diamond Distribution Limited

8 Tintagel Way, Aldridge, Walsall, WS9 8ER, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08590099
Notified on 25 October 2018
Ceased on 18 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Red Diamond Distribution Limited

Unit 8 Westgate Park Industrial Estate, Tintagel Way, Aldridge, WS9 8ER, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08590099
Notified on 9 November 2017
Ceased on 25 October 2018
Nature of control: 25-50% voting rights
75,01-100% shares
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand54 602257 022192 058
Current Assets478 413609 788520 262
Debtors297 955153 699273 787
Net Assets Liabilities-91 440287 206486 269
Other Debtors1 20013 50212 854
Property Plant Equipment465 271646 438556 857
Total Inventories125 856199 06754 417
Other
Accrued Liabilities Deferred Income16 172  
Accumulated Amortisation Impairment Intangible Assets12 08785 08090 653
Accumulated Depreciation Impairment Property Plant Equipment55 682524 984656 035
Additions Other Than Through Business Combinations Property Plant Equipment549 679  
Creditors98 10093 265458 640
Finance Lease Liabilities Present Value Total63 48860 06560 065
Fixed Assets543 837652 011556 857
Increase From Amortisation Charge For Year Intangible Assets12 087 5 573
Increase From Depreciation Charge For Year Property Plant Equipment56 402 211 212
Intangible Assets78 5665 573 
Intangible Assets Gross Cost90 65390 653 
Net Current Assets Liabilities-537 177-195 93061 622
Number Shares Issued Fully Paid1 18
Other Creditors98 10033 200310 215
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment720  
Other Disposals Property Plant Equipment28 726  
Other Remaining Borrowings731 077  
Other Taxation Social Security Payable37 59758 14285 198
Par Value Share1 1
Prepayments Accrued Income10 252  
Property Plant Equipment Gross Cost520 9531 171 4221 212 892
Total Assets Less Current Liabilities6 660456 081618 479
Trade Creditors Trade Payables116 77845 4653 162
Trade Debtors Trade Receivables286 503140 197260 933
Average Number Employees During Period 98
Disposals Decrease In Depreciation Impairment Property Plant Equipment  80 161
Disposals Property Plant Equipment  80 161
Future Minimum Lease Payments Under Non-cancellable Operating Leases 29 00029 000
Provisions For Liabilities Balance Sheet Subtotal 75 610132 210
Total Additions Including From Business Combinations Property Plant Equipment  121 631

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Friday 15th March 2024 director's details were changed
filed on: 2nd, April 2024
Free Download (2 pages)

Company search