Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Britannia Superfine LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-12-31
Gross Profit£4,944,985 +6.03%
Trade Debtors£4,572,590 +20.64%
Employees£155 -2.59%
Operating Profit£1,490,320 +13.85%
Total assets£20,039,549 +6.29%

Details

Company type Private Limited Company, Active
Company Number 00526712
Record last updated Tuesday, April 4, 2017 7:19:45 AM UTC
Official Address Britannia House Chaucer Industrial Estate Dittons Road Polegate North
There are 2 companies registered at this street
Postal Code BN266JF
Sector Manufacture of cocoa and chocolate confectionery

Charts

Visits

BRITANNIA SUPERFINE LIMITED (United Kingdom) Page visits 2024

Searches

BRITANNIA SUPERFINE LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Oct 1, 2014 Two appointments: 2 men Two appointments: 2 men
Financials Sep 26, 2013 Annual accounts Annual accounts
Registry Mar 4, 2013 Annual return Annual return
Registry Mar 4, 2013 Change of particulars for director Change of particulars for director
Registry Mar 4, 2013 Change of particulars for secretary Change of particulars for secretary
Financials Oct 1, 2012 Annual accounts Annual accounts
Registry Mar 1, 2012 Annual return Annual return
Financials Sep 30, 2011 Annual accounts Annual accounts
Registry Feb 14, 2011 Annual return Annual return
Financials Sep 25, 2010 Annual accounts Annual accounts
Registry Feb 1, 2010 Annual return Annual return
Registry Feb 1, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Feb 1, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Feb 1, 2010 Change of particulars for director Change of particulars for director
Financials Jun 6, 2009 Annual accounts Annual accounts
Registry Feb 27, 2009 Annual return Annual return
Financials Oct 9, 2008 Annual accounts Annual accounts
Registry Mar 3, 2008 Annual return Annual return
Registry Nov 10, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 17, 2007 Annual accounts Annual accounts
Registry Feb 28, 2007 Annual return Annual return
Registry Feb 28, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 2, 2006 Annual accounts Annual accounts
Registry Aug 4, 2006 Change of accounting reference date Change of accounting reference date
Registry Feb 17, 2006 Resignation of a secretary Resignation of a secretary
Registry Feb 17, 2006 Annual return Annual return
Financials Nov 8, 2005 Annual accounts Annual accounts
Registry Sep 19, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 6, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 6, 2005 Alteration to memorandum and articles 5267... Alteration to memorandum and articles 5267...
Registry Sep 5, 2005 Resignation of a director Resignation of a director
Registry Sep 5, 2005 Resignation of a director 5267... Resignation of a director 5267...
Registry Sep 5, 2005 Resignation of a director Resignation of a director
Registry Sep 5, 2005 Appointment of a secretary Appointment of a secretary
Registry Sep 5, 2005 Resignation of a director Resignation of a director
Registry Sep 2, 2005 Change of accounting reference date Change of accounting reference date
Registry Sep 2, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 22, 2005 Resignation of one Manufacturing Confectioner and one Director (a man) Resignation of one Manufacturing Confectioner and one Director (a man)
Registry Aug 22, 2005 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 21, 2005 Annual return Annual return
Financials Oct 27, 2004 Annual accounts Annual accounts
Registry Aug 5, 2004 Annual return Annual return
Registry Jul 14, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 14, 2004 Notice of change of directors or secretaries or in their particulars 5267... Notice of change of directors or secretaries or in their particulars 5267...
Financials Nov 5, 2003 Annual accounts Annual accounts
Registry Apr 12, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 9, 2003 Annual return Annual return
Registry Jan 3, 2003 Annual return 5267... Annual return 5267...
Financials Oct 29, 2002 Annual accounts Annual accounts
Financials Jan 31, 2002 Annual accounts 5267... Annual accounts 5267...
Registry Feb 22, 2001 Annual return Annual return
Financials Jan 25, 2001 Annual accounts Annual accounts
Registry Aug 25, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 6, 2000 Annual return Annual return
Registry Jan 14, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 14, 2000 Particulars of a mortgage or charge 5267... Particulars of a mortgage or charge 5267...
Financials Oct 29, 1999 Annual accounts Annual accounts
Registry Jul 16, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 17, 1999 Annual return Annual return
Registry Feb 2, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 26, 1998 Annual accounts Annual accounts
Registry Feb 16, 1998 Annual return Annual return
Financials Oct 30, 1997 Annual accounts Annual accounts
Registry Jul 12, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 12, 1997 Particulars of a mortgage or charge 5267... Particulars of a mortgage or charge 5267...
Registry Feb 18, 1997 Annual return Annual return
Financials Nov 27, 1996 Annual accounts Annual accounts
Registry Jan 28, 1996 Annual return Annual return
Financials Oct 24, 1995 Annual accounts Annual accounts
Registry Oct 10, 1995 Change of name certificate Change of name certificate
Registry Mar 7, 1995 Annual return Annual return
Registry Mar 7, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 7, 1995 Director resigned, new director appointed 5267... Director resigned, new director appointed 5267...
Financials Oct 17, 1994 Annual accounts Annual accounts
Registry May 24, 1994 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 2, 1994 Annual return Annual return
Registry Feb 23, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 20, 1993 Annual accounts Annual accounts
Registry Jan 14, 1993 Annual return Annual return
Financials Oct 9, 1992 Annual accounts Annual accounts
Registry Mar 18, 1992 Annual return Annual return
Registry Mar 18, 1992 Director's particulars changed Director's particulars changed
Registry Mar 18, 1992 Location of register of members address changed Location of register of members address changed
Registry Mar 18, 1992 Location of debenture register address changed Location of debenture register address changed
Registry Jan 12, 1992 Appointment of a man as Manufacturing Confectioner and Director Appointment of a man as Manufacturing Confectioner and Director
Registry Dec 9, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 2, 1991 Annual accounts Annual accounts
Financials Apr 19, 1991 Annual accounts 5267... Annual accounts 5267...
Registry Mar 26, 1991 Annual return Annual return
Registry Dec 5, 1990 Change of name certificate Change of name certificate
Registry Mar 14, 1990 Annual return Annual return
Financials Mar 14, 1990 Annual accounts Annual accounts
Registry Dec 15, 1989 Removal of secretary/director Removal of secretary/director
Registry May 11, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 17, 1989 Annual return Annual return
Financials Mar 17, 1989 Annual accounts Annual accounts
Registry Mar 16, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 13, 1987 Annual return Annual return
Financials Apr 2, 1987 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy