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

BRITANNIA ENTERPRISE CENTRE LIMITED

UNIT 2.02 HIGH WEALD HOUSE, GLOVERS END, BEXHILL-ON-SEA, EAST SUSSEX, TN39 5ES,
Company Registration Number
03061576
Private Limited Company
Active

Company Overview

About Britannia Enterprise Centre Ltd
BRITANNIA ENTERPRISE CENTRE LIMITED was founded on 1995-05-26 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Britannia Enterprise Centre 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 ENTERPRISE CENTRE LIMITED
 
Legal Registered Office
UNIT 2.02 HIGH WEALD HOUSE
GLOVERS END
BEXHILL-ON-SEA
EAST SUSSEX
TN39 5ES
Other companies in TN37
 
Filing Information
Company Number 03061576
Company ID Number 03061576
Date formed 1995-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:35:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITANNIA ENTERPRISE CENTRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUST FOR ACCOUNTANTS LIMITED   MARSH BOOKKEEPING SERVICES 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.

Company Officers of BRITANNIA ENTERPRISE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
HENRY WOOLNER GASTALL
Director 1999-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA GASTALL
Company Secretary 1999-05-27 2010-05-27
DEBORAH CHRISTINE WHITE
Company Secretary 1998-07-31 1999-05-27
IAN NEIL JOHN WHITE
Director 1998-07-31 1999-05-27
MALCOLM GORDON SHELTON
Company Secretary 1996-04-01 1998-07-31
NICHOLAS ANDREW LOVING
Director 1996-04-01 1998-07-31
MALCOLM GORDON SHELTON
Director 1995-06-26 1998-07-31
BRITANIABUILD CORPORATION LIMITED
Company Secretary 1995-06-26 1996-04-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1995-05-26 1995-06-26
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1995-05-26 1995-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY WOOLNER GASTALL AIR 2 AIR COMMUNICATIONS LIMITED Director 2004-07-12 CURRENT 2004-07-01 Active - Proposal to Strike off
HENRY WOOLNER GASTALL EEL PIE SECURITIES LIMITED Director 1994-11-23 CURRENT 1994-11-23 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
2024-02-1631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-04-26CESSATION OF HENRY WOOLNER GASTALL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-1431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-03-08AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM C/O Kristel Murphy Unit 2.02, High Weald House Glovers End Bexhill-on-Sea East Sussex TN39 5ES England
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2021-04-09AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19AP01DIRECTOR APPOINTED MISS LUCY GASTALL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-06-04PSC05Change of details for Eel Pie Securities Ltd as a person with significant control on 2020-03-01
2020-03-04PSC04Change of details for Mr Henry Woolner Gastall as a person with significant control on 2020-03-01
2020-03-04CH01Director's details changed for Mr Henry Woolner Gastall on 2020-03-01
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM 93 Bohemia Road St. Leonards on Sea East Sussex TN37 6RJ
2020-02-25AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-02-15AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-27AR0126/05/16 ANNUAL RETURN FULL LIST
2016-05-27CH01Director's details changed for Mr Henry Woolner Gastall on 2016-01-01
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-26AR0126/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-30AR0126/05/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0126/05/13 ANNUAL RETURN FULL LIST
2013-02-21AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0126/05/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03AR0126/05/11 ANNUAL RETURN FULL LIST
2011-06-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SAMANTHA GASTALL
2011-02-25AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-27AR0126/05/10 ANNUAL RETURN FULL LIST
2010-03-02AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-03363aReturn made up to 26/05/09; full list of members
2009-04-04AA31/05/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-05-30363aReturn made up to 26/05/08; full list of members
2008-04-02AA31/05/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-05-29363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-27363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17288cSECRETARY'S PARTICULARS CHANGED
2005-11-17363aRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-09-16363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-20363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/02
2002-09-26363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-07363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-03-27AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-02-28395PARTICULARS OF MORTGAGE/CHARGE
2000-11-23363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-09-28363sRETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS
1999-06-08288aNEW SECRETARY APPOINTED
1999-06-08288aNEW DIRECTOR APPOINTED
1999-06-08288bDIRECTOR RESIGNED
1999-06-08288bSECRETARY RESIGNED
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-13288aNEW DIRECTOR APPOINTED
1998-09-14287REGISTERED OFFICE CHANGED ON 14/09/98 FROM: BRITANNIA ENTERPRISE CENTRE WATERWORKS ROAD HASTINGS EAST SUSSEX TN34 1RT
1998-09-10288bSECRETARY RESIGNED
1998-09-10288bDIRECTOR RESIGNED
1998-09-10288bDIRECTOR RESIGNED
1998-09-10288aNEW SECRETARY APPOINTED
1998-07-07363sRETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS
1998-03-05AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-01-29363sRETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS
1998-01-08AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-04-29363sRETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS
1996-04-28288NEW SECRETARY APPOINTED
1996-04-28288SECRETARY RESIGNED
1996-04-28288NEW DIRECTOR APPOINTED
1995-07-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-18287REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 372 OLD STREET LONDON EC1V 9LT
1995-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRITANNIA ENTERPRISE CENTRE 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 ENTERPRISE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-07 Outstanding HSBC BANK PLC
DEBENTURE 2001-02-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 33,143
Creditors Due Within One Year 2012-05-31 £ 35,018

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 ENTERPRISE CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 0
Current Assets 2013-05-31 £ 32,797
Current Assets 2012-05-31 £ 25,124
Debtors 2013-05-31 £ 32,577
Debtors 2012-05-31 £ 25,124
Fixed Assets 2013-05-31 £ 74,304
Fixed Assets 2012-05-31 £ 73,023
Shareholder Funds 2013-05-31 £ 73,958
Shareholder Funds 2012-05-31 £ 63,129
Tangible Fixed Assets 2013-05-31 £ 4,304
Tangible Fixed Assets 2012-05-31 £ 3,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITANNIA ENTERPRISE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITANNIA ENTERPRISE CENTRE LIMITED
Trademarks
We have not found any records of BRITANNIA ENTERPRISE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITANNIA ENTERPRISE CENTRE 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 (68209 - Other letting and operating of own or leased real estate) as BRITANNIA ENTERPRISE CENTRE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRITANNIA ENTERPRISE CENTRE 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 ENTERPRISE CENTRE 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 ENTERPRISE CENTRE 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.