Company NameBritannia Projects Limited
DirectorsDominic Brooke and Judith Louise Brooke
Company StatusActive
Company Number04585186
CategoryPrivate Limited Company
Incorporation Date8 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Dominic Brooke
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(4 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address14 Bridge Street
Menai Bridge
LL59 5DW
Wales
Director NameMrs Judith Louise Brooke
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(4 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleSecretarial
Country of ResidenceWales
Correspondence Address14 Bridge Street
Menai Bridge
LL59 5DW
Wales
Director NameMr Michael Georgieff Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Cwm Road
Dyserth
Denbighshire
LL18 6KR
Wales
Director NameMrs Gina White
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(4 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 September 2003)
RoleAmusement Caterer
Country of ResidenceWales
Correspondence Address10 Llys Penyffordd
Rhuddlan
Clwyd
LL18 6HJ
Wales
Director NameMr John White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(4 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 September 2003)
RoleAmusement Caterer
Country of ResidenceWales
Correspondence Address10 Llys Penyffordd
Rhuddlan
Denbighshire
LL18 6HJ
Wales
Secretary NameCriterion Corporate Services Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales

Contact

Websitebritanniaprojects.co.uk
Telephone01248 717181
Telephone regionBangor (Gwynedd)

Location

Registered Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
ConstituencyDelyn
ParishFlint
WardFlint Castle
Built Up AreaFlint
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Patrick James Brooke & Charlotte Florence Brooke & Amy Louise Brooke
36.59%
Ordinary
26 at £1Mr Dominic Brooke
31.71%
Ordinary
26 at £1Mrs Judith Louise Brooke
31.71%
Ordinary

Financials

Year2014
Net Worth-£74,855
Cash£132,811
Current Liabilities£611,930

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

25 February 2004Delivered on: 3 March 2004
Satisfied on: 28 February 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
30 November 2022Micro company accounts made up to 30 November 2021 (3 pages)
30 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
30 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
18 October 2021Change of details for Mrs Judith Brooke as a person with significant control on 1 October 2021 (2 pages)
18 October 2021Change of details for Mr Dominic Brooke as a person with significant control on 1 October 2021 (2 pages)
18 October 2021Director's details changed for Mrs Judith Louise Brooke on 1 October 2021 (2 pages)
18 October 2021Director's details changed for Mr Dominic Brooke on 1 October 2021 (2 pages)
11 February 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
14 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
22 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
21 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 100,082
(3 pages)
25 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 100,082
(3 pages)
18 July 2017Resolutions
  • RES13 ‐ Increase authorised capital by 100,000 ordinary £1.00 shares 07/07/2017
(1 page)
18 July 2017Resolutions
  • RES13 ‐ Increase authorised capital by 100,000 ordinary £1.00 shares 07/07/2017
(1 page)
24 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 82
(4 pages)
18 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 82
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 82
(4 pages)
22 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 82
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 82
(4 pages)
10 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 82
(4 pages)
10 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 82
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 February 2010Director's details changed for Dominic Brooke on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Dominic Brooke on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Judith Louise Brooke on 1 February 2010 (2 pages)
1 February 2010Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page)
1 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Dominic Brooke on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Judith Louise Brooke on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Judith Louise Brooke on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
1 February 2010Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
5 December 2008Director's change of particulars / judith brooke / 01/09/2007 (1 page)
5 December 2008Director's change of particulars / judith brooke / 01/09/2007 (1 page)
5 December 2008Return made up to 08/11/08; no change of members (4 pages)
5 December 2008Return made up to 08/11/08; no change of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
14 November 2007Return made up to 08/11/07; no change of members (7 pages)
14 November 2007Return made up to 08/11/07; no change of members (7 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (2 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Return made up to 08/11/06; full list of members (8 pages)
12 January 2007Return made up to 08/11/06; full list of members (8 pages)
7 June 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
7 June 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
28 December 2005Return made up to 08/11/05; full list of members (8 pages)
28 December 2005Return made up to 08/11/05; full list of members (8 pages)
7 March 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
7 March 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
10 January 2005Return made up to 08/11/04; full list of members (8 pages)
10 January 2005Return made up to 08/11/04; full list of members (8 pages)
30 March 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
30 March 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
12 January 2004Return made up to 08/11/03; full list of members (7 pages)
12 January 2004Return made up to 08/11/03; full list of members (7 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
15 September 2003Company name changed brite holiday homes LIMITED\certificate issued on 15/09/03 (2 pages)
15 September 2003Company name changed brite holiday homes LIMITED\certificate issued on 15/09/03 (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
21 March 2003Company name changed casmi (114) LIMITED\certificate issued on 21/03/03 (2 pages)
21 March 2003Company name changed casmi (114) LIMITED\certificate issued on 21/03/03 (2 pages)
8 November 2002Incorporation (16 pages)
8 November 2002Incorporation (16 pages)