Company NameBritannia Crest Limited
DirectorAsa Christopher Doherty
Company StatusActive - Proposal to Strike off
Company Number13331631
CategoryPrivate Limited Company
Incorporation Date13 April 2021(2 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Asa Christopher Doherty
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Buck Inn Yard
Pocklington
York
YO42 2PJ
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameMr Craig Carmichael
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2021(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheelwright Cottage Skerne
Driffield
YO25 9HT
Director NameMs Jemma Ann Louise Eden
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(8 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Gott Close
Driffield
YO25 9EZ

Location

Registered AddressOffice F1, Beverley Enterprise Centre
Beck View Road
Beverley
East Riding Of Yorkshire
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 40 other UK companies use this postal address

Accounts

Next Accounts Due13 January 2023 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Latest Return17 March 2022 (2 years ago)
Next Return Due31 March 2023 (overdue)

Charges

12 April 2022Delivered on: 28 April 2022
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. The property: firstly all that freehold property situate and known as 2 coldstream close, kingston upon hull, HU8 9LS as the same is contained in title number HS100656 registered at hm land registry.
Outstanding
13 April 2022Delivered on: 13 April 2022
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

20 June 2023Compulsory strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
4 June 2022Termination of appointment of Jemma Ann Louise Eden as a director on 1 June 2022 (1 page)
28 April 2022Registered office address changed from 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Riding of Yorkshire HU17 9FS United Kingdom to Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT on 28 April 2022 (1 page)
28 April 2022Registration of charge 133316310002, created on 12 April 2022 (11 pages)
13 April 2022Registration of charge 133316310001, created on 13 April 2022 (8 pages)
17 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
12 January 2022Registered office address changed from Kepi International Elizabeth House, Skerne Park Skerne Road, Driffield YO25 6RT England to 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Riding of Yorkshire HU17 9FS on 12 January 2022 (1 page)
4 January 2022Notification of Asa Christopher Doherty as a person with significant control on 17 December 2021 (2 pages)
4 January 2022Cessation of Craig Carmichael as a person with significant control on 17 December 2021 (1 page)
17 December 2021Termination of appointment of Craig Carmichael as a director on 17 December 2021 (1 page)
17 December 2021Appointment of Ms Jemma Ann Louise Eden as a director on 17 December 2021 (2 pages)
27 September 2021Confirmation statement made on 27 September 2021 with updates (5 pages)
20 May 2021Notification of Craig Carmichael as a person with significant control on 14 May 2021 (2 pages)
14 May 2021Appointment of Asa Doherty as a director on 14 May 2021 (2 pages)
14 May 2021Registered office address changed from 35 Firs Avenue London N11 3NE England to Kepi International Elizabeth House, Skerne Park Skerne Road, Driffield YO25 6RT on 14 May 2021 (1 page)
14 May 2021Termination of appointment of Darren Symes as a director on 14 May 2021 (1 page)
14 May 2021Appointment of Craig Carmichael as a director on 14 May 2021 (2 pages)
14 May 2021Cessation of Darren Symes as a person with significant control on 14 May 2021 (1 page)
13 April 2021Incorporation
Statement of capital on 2021-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)