Company NameBritannia Food & Beverage Limited
DirectorsAmr Abubaker Ahmed Sheibani and Abubaker Ahmed Abdulla Sheibani
Company StatusActive
Company Number08353734
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Amr Abubaker Ahmed Sheibani
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Prospect Park Grangefield Road
Pudsey
Leeds
LS28 6LF
Director NameMr Abubaker Ahmed Abdulla Sheibani
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 1 Prospect Park Grangefield Road
Pudsey
Leeds
LS28 6LF

Location

Registered AddressUnit 1 Prospect Park Grangefield Road
Pudsey
Leeds
LS28 6LF
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

95 at £1Abubaker Sheibani
95.00%
Ordinary
5 at £1Amr Sheibani
5.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
29 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 May 2020Appointment of Mr Abubaker Ahmed Abdulla Sheibani as a director on 11 May 2020 (2 pages)
29 April 2020Change of details for Mr Abubaker Ahmed Abdulla Sheibani as a person with significant control on 29 April 2020 (2 pages)
29 April 2020Director's details changed for Mr Amr Abubaker Ahmed Sheibani on 29 April 2020 (2 pages)
29 April 2020Change of details for Mr Amr Abubaker Sheibani as a person with significant control on 29 April 2020 (2 pages)
29 April 2020Registered office address changed from T & R Williamson Limited 36 Stonebridgegate Ripon North Yorkshire HG4 1TP England to Unit 1 Prospect Park Grangefield Road Pudsey Leeds LS28 6LF on 29 April 2020 (1 page)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 December 2018Second filing of Confirmation Statement dated 20/11/2016 (7 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
13 November 2017Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to T & R Williamson Limited 36 Stonebridgegate Ripon North Yorkshire HG4 1TP on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to T & R Williamson Limited 36 Stonebridgegate Ripon North Yorkshire HG4 1TP on 13 November 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 July 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
6 July 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
30 November 2016Director's details changed for Mr Amr Sheibani on 6 April 2016 (2 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 12/12/2018.
(7 pages)
30 November 2016Director's details changed for Mr Amr Sheibani on 6 April 2016 (2 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
30 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)