Company NameThe Britannia Inn And Restaurant Limited
DirectorsBradley Paul Beard and Philip Richard Lafferty
Company StatusActive
Company Number06797013
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 2 months ago)
Previous NameThe Brit Bar & Restaurant Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Bradley Paul Beard
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Britannia Inn St. Austell Road
Tegrehan, Par
Cornwall
PL24 2SL
Director NamePhilip Richard Lafferty
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(9 years after company formation)
Appointment Duration6 years, 1 month
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Britannia Inn St. Austell Road
Tegrehan, Par
Cornwall
PL24 2SL
Secretary NameMr John Richard Andrews
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Collingwood Way
Shoeburyness
Southend On Sea
Essex
SS3 8BT
Director NameMr John Richard Andrews
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Collingwood Way
Shoeburyness
Southend On Sea
Essex
SS3 8BT

Contact

Websitewww.britanniainn.net

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£29,501
Cash£93,160
Current Liabilities£418,650

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 July 2023 (8 months ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Charges

5 May 2020Delivered on: 14 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 November 2020Confirmation statement made on 26 July 2020 with updates (5 pages)
4 November 2020Director's details changed for Mr Bradley Paul Beard on 4 November 2020 (2 pages)
14 May 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
14 May 2020Registration of charge 067970130001, created on 5 May 2020 (24 pages)
26 July 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
1 April 2019Registered office address changed from Williow Farm, 323 Rectory Road Hockley Essex SS5 4JX to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 1 April 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
23 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
10 April 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
21 March 2018Change of share class name or designation (2 pages)
20 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
14 February 2018Appointment of Philip Richard Lafferty as a director on 14 February 2018 (2 pages)
24 January 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 August 2016Termination of appointment of John Richard Andrews as a secretary on 2 August 2016 (1 page)
2 August 2016Termination of appointment of John Richard Andrews as a secretary on 2 August 2016 (1 page)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
3 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Director's details changed for Mr Bradley Paul Beard on 19 May 2014 (2 pages)
28 January 2015Director's details changed for Mr Bradley Paul Beard on 19 May 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 March 2014Registered office address changed from 24 Main Road Hawkwell Hockley Essex SS5 4JN on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 24 Main Road Hawkwell Hockley Essex SS5 4JN on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 24 Main Road Hawkwell Hockley Essex SS5 4JN on 5 March 2014 (1 page)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 February 2012Company name changed the brit bar & restaurant LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2012Company name changed the brit bar & restaurant LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 August 2010Termination of appointment of John Andrews as a director (2 pages)
10 August 2010Termination of appointment of John Andrews as a director (2 pages)
8 February 2010Director's details changed for Mr John Richard Andrews on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr John Richard Andrews on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr John Richard Andrews on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
27 May 2009Director appointed john richard andrews (2 pages)
27 May 2009Director appointed john richard andrews (2 pages)
14 May 2009Accounting reference date shortened from 31/01/2010 to 30/11/2009 (1 page)
14 May 2009Accounting reference date shortened from 31/01/2010 to 30/11/2009 (1 page)
21 January 2009Incorporation (14 pages)
21 January 2009Incorporation (14 pages)