Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITANNIA MOVERS LIMITED
Company Information for

BRITANNIA MOVERS LIMITED

10 GATTON PARK BUSINESS CENTRE, WELLS PLACE, MERSTHAM, REDHILL, RH1 3DR,
Company Registration Number
04313904
Private Limited Company
Active

Company Overview

About Britannia Movers Ltd
BRITANNIA MOVERS LIMITED was founded on 2001-10-31 and has its registered office in Redhill. The organisation's status is listed as "Active". Britannia Movers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITANNIA MOVERS LIMITED
 
Legal Registered Office
10 GATTON PARK BUSINESS CENTRE, WELLS PLACE
MERSTHAM
REDHILL
RH1 3DR
Other companies in CR0
 
Filing Information
Company Number 04313904
Company ID Number 04313904
Date formed 2001-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:20:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITANNIA MOVERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRITANNIA MOVERS LIMITED
The following companies were found which have the same name as BRITANNIA MOVERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITANNIA MOVERS INTERNATIONAL PLC 10 GATTON PARK BUSINESS CENTRE, WELLS PLACE MERSTHAM REDHILL RH1 3DR Active Company formed on the 1981-03-23

Company Officers of BRITANNIA MOVERS LIMITED

Current Directors
Officer Role Date Appointed
GAVIN IAN PRATT
Company Secretary 2014-08-06
STEVE FANNING
Director 2012-07-01
MALCOLM DAVID MARTIN FLEET
Director 2012-07-01
MARK TRESLER
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK TRESLER
Company Secretary 2004-01-27 2014-08-06
JOHN MORRIS WHITWORTH DILKS
Director 2004-08-12 2012-01-26
DAVID PATRICK TRACEY
Director 2004-12-01 2010-05-31
JOHN DANIEL PAYNE
Director 2004-08-12 2005-01-06
KEITH JOSEPH OSBORNE
Director 2001-11-21 2004-10-31
GERALD EDWARD SWEENEY
Director 2001-11-21 2004-08-12
HOWARD BRIAN SMITH
Company Secretary 2003-08-08 2004-01-27
HOWARD BRIAN SMITH
Director 2001-11-19 2004-01-27
DAVID POOLE
Company Secretary 2001-11-21 2003-08-07
DAVID POOLE
Director 2002-12-06 2003-08-07
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2001-10-31 2001-11-30
WRF INTERNATIONAL LIMITED
Nominated Director 2001-10-31 2001-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE FANNING BRITANNIA MOBILE SELF STORAGE LIMITED Director 2012-07-01 CURRENT 2006-12-05 Active
STEVE FANNING BRITANNIA RECORD MANAGEMENT LIMITED Director 2012-07-01 CURRENT 1999-02-15 Active
STEVE FANNING INTERMOVE SYSTEMS LIMITED Director 2012-07-01 CURRENT 2002-02-19 Active
STEVE FANNING BRITANNIA SELF STORAGE LIMITED Director 2012-07-01 CURRENT 2000-12-11 Active
STEVE FANNING BRITANNIA MOVERS INTERNATIONAL PLC Director 2008-12-19 CURRENT 1981-03-23 Active
MALCOLM DAVID MARTIN FLEET BRITANNIA MOBILE SELF STORAGE LIMITED Director 2012-07-01 CURRENT 2006-12-05 Active
MALCOLM DAVID MARTIN FLEET BRITANNIA RECORD MANAGEMENT LIMITED Director 2012-07-01 CURRENT 1999-02-15 Active
MALCOLM DAVID MARTIN FLEET INTERMOVE SYSTEMS LIMITED Director 2012-07-01 CURRENT 2002-02-19 Active
MALCOLM DAVID MARTIN FLEET BRITANNIA SELF STORAGE LIMITED Director 2012-07-01 CURRENT 2000-12-11 Active
MALCOLM DAVID MARTIN FLEET BRITANNIA MOVERS INTERNATIONAL PLC Director 2011-09-07 CURRENT 1981-03-23 Active
MALCOLM DAVID MARTIN FLEET QUALITY MOVING GROUP HOLDINGS LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
MALCOLM DAVID MARTIN FLEET SOUTHPORT & FORMBY REMOVALS & STORAGE LIMITED Director 2005-04-15 CURRENT 1996-03-28 Active
MALCOLM DAVID MARTIN FLEET LIVERPOOL SELF STORE LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
MALCOLM DAVID MARTIN FLEET MERSEYSIDE SELF STORAGE LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
MALCOLM DAVID MARTIN FLEET THE QUALITY MOVING GROUP LIMITED Director 1998-07-01 CURRENT 1998-05-05 Active
MALCOLM DAVID MARTIN FLEET F.C. MORGAN (REMOVALS) LIMITED Director 1991-06-11 CURRENT 1989-03-30 Active
MARK TRESLER YOUR TOWN SELF STORAGE LTD Director 2015-04-01 CURRENT 2014-03-14 Active
MARK TRESLER BRITANNIA MOBILE SELF STORAGE LIMITED Director 2011-07-01 CURRENT 2006-12-05 Active
MARK TRESLER BRITANNIA RECORD MANAGEMENT LIMITED Director 2011-07-01 CURRENT 1999-02-15 Active
MARK TRESLER INTERMOVE SYSTEMS LIMITED Director 2011-07-01 CURRENT 2002-02-19 Active
MARK TRESLER BRITANNIA SELF STORAGE LIMITED Director 2011-07-01 CURRENT 2000-12-11 Active
MARK TRESLER BRITANNIA MOVERS INTERNATIONAL PLC Director 2004-12-01 CURRENT 1981-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-0828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-06-27AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-25AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12AP01DIRECTOR APPOINTED GAVIN MCCARTHY
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVID MARTIN FLEET
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVE FANNING
2020-12-02CH01Director's details changed for Mr Steve Fanning on 2020-12-01
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-11-04AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-06-21AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-06AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM No 1 Pegasus Road Croydon CR0 4RN
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-09AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-08AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-10AR0131/10/14 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-08-06TM02Termination of appointment of Mark Tresler on 2014-08-06
2014-08-06AP03Appointment of Mr Gavin Ian Pratt as company secretary on 2014-08-06
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-07AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 28/02/13
2012-11-06AR0131/10/12 ANNUAL RETURN FULL LIST
2012-10-16AP01DIRECTOR APPOINTED MR STEVE FANNING
2012-10-15AP01DIRECTOR APPOINTED MR MALCOLM DAVID MARTIN FLEET
2012-08-14AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DILKS
2011-12-23AR0131/10/11 ANNUAL RETURN FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-07-11AP01DIRECTOR APPOINTED MARK TRESLER
2011-01-07AR0131/10/10 ANNUAL RETURN FULL LIST
2010-08-26AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRACEY
2010-01-25AR0131/10/09 FULL LIST
2009-10-20AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-12-08363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 29/02/08
2007-11-15363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-08-11AAFULL ACCOUNTS MADE UP TO 28/02/07
2006-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-10363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-14AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/06
2006-02-02363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: CRANHAM HOUSE 136 HIGH STREET, AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BZ
2005-09-23AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-08288bDIRECTOR RESIGNED
2005-02-08288aNEW DIRECTOR APPOINTED
2005-01-21395PARTICULARS OF MORTGAGE/CHARGE
2004-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12288bDIRECTOR RESIGNED
2004-11-12288bDIRECTOR RESIGNED
2004-11-12288bSECRETARY RESIGNED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-09-20AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-04-14288aNEW SECRETARY APPOINTED
2004-04-14288bDIRECTOR RESIGNED
2003-12-29363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-10288aNEW SECRETARY APPOINTED
2003-09-26AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-08-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-21MISC88(2)R SENT IN AFTER 363S 090703
2003-02-03123£ NC 100/50000 07/07/02
2003-02-03RES04NC INC ALREADY ADJUSTED 27/05/02
2003-02-03363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2003-01-29395PARTICULARS OF MORTGAGE/CHARGE
2003-01-07288bSECRETARY RESIGNED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-10-07AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-02-19CERTNMCOMPANY NAME CHANGED NEWCLOSE LIMITED CERTIFICATE ISSUED ON 19/02/02
2001-12-21225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 28/02/02
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-12288aNEW SECRETARY APPOINTED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-29287REGISTERED OFFICE CHANGED ON 29/11/01 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITANNIA MOVERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITANNIA MOVERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-01-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2017-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITANNIA MOVERS LIMITED

Intangible Assets
Patents
We have not found any records of BRITANNIA MOVERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITANNIA MOVERS LIMITED
Trademarks
We have not found any records of BRITANNIA MOVERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CALEDONIAN INTERNATIONAL LIMITED 2004-12-16 Outstanding

We have found 1 mortgage charges which are owed to BRITANNIA MOVERS LIMITED

Income
Government Income
We have not found government income sources for BRITANNIA MOVERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52219 - Other service activities incidental to land transportation, n.e.c.) as BRITANNIA MOVERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITANNIA MOVERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITANNIA MOVERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITANNIA MOVERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.