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

BRITANNIA BRANDS LIMITED

34 ELY PLACE, LONDON, EC1N 6TD,
Company Registration Number
02436286
Private Limited Company
Active

Company Overview

About Britannia Brands Ltd
BRITANNIA BRANDS LIMITED was founded on 1989-10-25 and has its registered office in London. The organisation's status is listed as "Active". Britannia Brands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITANNIA BRANDS LIMITED
 
Legal Registered Office
34 ELY PLACE
LONDON
EC1N 6TD
Other companies in EC3V
 
Filing Information
Company Number 02436286
Company ID Number 02436286
Date formed 1989-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:37:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITANNIA BRANDS 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.
Companies with same name BRITANNIA BRANDS LIMITED
The following companies were found which have the same name as BRITANNIA BRANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITANNIA BRANDS LIMITED Singapore Dissolved Company formed on the 2008-09-10

Company Officers of BRITANNIA BRANDS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN RICHARD PAGE
Company Secretary 2008-06-13
RAJIV BATRA
Director 2015-08-11
JAYANT GADGIL
Director 2009-04-14
ANIL KUMAR HIRJEE
Director 2009-04-14
STEPHEN RICHARD PAGE
Director 2012-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK KENNEDY CASSELS
Director 2009-04-14 2015-09-05
RADHAKRISHNA CHANDRASEKHARAN
Director 2009-04-14 2012-01-25
SUKANT SADASHIV KELKAR
Director 2009-04-14 2012-01-25
ASHOK PANJWANI
Director 2009-04-14 2012-01-25
NUSLI WADIA
Director 2009-04-14 2012-01-25
BERTRAND AUSTRUY
Company Secretary 2003-11-13 2009-04-14
BERTRAND AUSTRUY
Director 2003-11-13 2009-04-14
CHRISTIANE BUTTE
Director 2008-12-15 2009-04-14
STEPHEN RICHARD PAGE
Director 2004-05-16 2009-04-14
LAURENT SAUQUET
Director 2008-04-15 2009-04-14
FRANCOIS XAVIER MICHEL MARIE ROGER
Director 2001-09-15 2008-11-28
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-09-20 2008-06-13
JEAN CLAUDE HOREN
Director 2002-07-17 2008-04-14
JILL ROBINSON
Director 2004-02-10 2004-05-07
JESSIE LOONG
Company Secretary 2001-09-20 2003-11-13
ANTHONY CICIO
Director 2002-07-17 2003-09-26
EDOUARD CHARLES MAXIME MARUANI
Director 2001-09-15 2003-09-26
JEAN CLAUDE HOREN
Company Secretary 1996-11-29 2001-09-20
JEAN LUC YVES DELABY
Director 1993-08-27 2001-09-20
JEAN CLAUDE HOREN
Director 1993-08-27 2001-09-20
DAVID MANSON
Company Secretary 1993-08-27 1996-11-29
DAVID MANSON
Director 1993-08-27 1996-11-29
JANARDHANAN MOHANDAS RAJAN PILLAI
Company Secretary 1990-10-25 1993-08-27
JACK EDWARD WILLETT
Director 1991-10-29 1993-08-27
JANARDHANAN MOHANDAS RAJAN PILLAI
Director 1990-10-25 1993-08-03
GOPIKA NINA PILLAI
Director 1990-10-25 1993-07-28
ALTON FERNANDO IRBY III
Director 1990-10-25 1991-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RICHARD PAGE ABI HOLDINGS LIMITED Company Secretary 2009-04-14 CURRENT 1989-05-22 Active
STEPHEN RICHARD PAGE ASSOCIATED BISCUITS INTERNATIONAL LIMITED Company Secretary 2009-04-14 CURRENT 1901-03-22 Active
RAJIV BATRA ABI HOLDINGS LIMITED Director 2015-08-11 CURRENT 1989-05-22 Active
RAJIV BATRA ASSOCIATED BISCUITS INTERNATIONAL LIMITED Director 2015-08-11 CURRENT 1901-03-22 Active
RAJIV BATRA RAMPANT BRANDS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
RAJIV BATRA BB (UK) LTD Director 2011-02-28 CURRENT 1997-07-01 Active
RAJIV BATRA INK (CLOTHING) LIMITED Director 1993-09-17 CURRENT 1993-07-01 Active
JAYANT GADGIL ABI HOLDINGS LIMITED Director 2006-08-09 CURRENT 1989-05-22 Active
JAYANT GADGIL ASSOCIATED BISCUITS INTERNATIONAL LIMITED Director 2006-08-09 CURRENT 1901-03-22 Active
ANIL KUMAR HIRJEE ABI HOLDINGS LIMITED Director 2009-04-14 CURRENT 1989-05-22 Active
ANIL KUMAR HIRJEE ASSOCIATED BISCUITS INTERNATIONAL LIMITED Director 2009-04-14 CURRENT 1901-03-22 Active
STEPHEN RICHARD PAGE GBATC PLC Director 2013-12-24 CURRENT 2013-12-24 Dissolved 2014-09-09
STEPHEN RICHARD PAGE IS BOARDROOM SOLUTIONS LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2015-01-13
STEPHEN RICHARD PAGE ABI HOLDINGS LIMITED Director 2012-07-06 CURRENT 1989-05-22 Active
STEPHEN RICHARD PAGE ASSOCIATED BISCUITS INTERNATIONAL LIMITED Director 2012-07-06 CURRENT 1901-03-22 Active
STEPHEN RICHARD PAGE SCAL ARABIA LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
STEPHEN RICHARD PAGE OFFSHORE ONLINE 24 LIMITED Director 2012-05-08 CURRENT 2012-05-08 Dissolved 2014-05-20
STEPHEN RICHARD PAGE COSECS REUNITED LIMITED Director 2008-04-24 CURRENT 2008-04-24 Dissolved 2014-04-01
STEPHEN RICHARD PAGE PETRICORE LIMITED Director 2006-06-02 CURRENT 2006-06-02 Active
STEPHEN RICHARD PAGE EF DEBT AGENCY LIMITED Director 2005-09-01 CURRENT 2003-06-05 Dissolved 2017-08-04

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
2024-05-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024362860014
2024-04-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-08Memorandum articles filed
2023-07-03APPOINTMENT TERMINATED, DIRECTOR JAYANT GADGIL
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024362860018
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-10AP01DIRECTOR APPOINTED MR JAIDEEP DATTATRAYA PANDIT
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024362860016
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANIL KUMAR HIRJEE
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024362860013
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-16CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-28CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2;USD 2
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 024362860013
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 2;USD 2
2016-05-24AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024362860012
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KENNEDY CASSELS
2015-09-17AP01DIRECTOR APPOINTED MR RAJIV BATRA
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2;USD 2
2015-05-22AR0122/05/15 ANNUAL RETURN FULL LIST
2014-12-31CH01Director's details changed for Mr Stephen Richard Page on 2014-06-01
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/14 FROM 5Th Floor 52-54 Gracechurch Street London EC3V 0EH
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 2;USD 2
2014-06-19AR0108/06/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25AR0108/06/13 ANNUAL RETURN FULL LIST
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/13 FROM 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21AP01DIRECTOR APPOINTED MR STEPHEN RICHARD PAGE
2012-07-02AR0108/06/12 FULL LIST
2012-06-19MISCSECTION 519
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SUKANT KELKAR
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RADHAKRISHNA CHANDRASEKHARAN
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NUSLI WADIA
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK PANJWANI
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RADHAKRISHNA CHANDRASEKHARAN / 01/01/2011
2011-07-05AR0108/06/11 FULL LIST
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PAGE / 01/01/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NUSLI WADIA / 01/01/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHOK PANJWANI / 01/01/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKANT SADASHIV KELKAR / 01/01/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL KUMAR HIRJEE / 01/01/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYANT GADGIL / 01/01/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RADHAKRISHNA CHANDRASEKHARAN / 01/01/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KENNEDY CASSELS / 01/01/2011
2011-03-03AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-17AUDAUDITOR'S RESIGNATION
2010-10-26MISCSECTION 519
2010-07-01AR0108/06/10 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-21363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-08-21353LOCATION OF REGISTER OF MEMBERS
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 7TH FLOOR GRACECHURCH STREET LONDON EC3V 0EH
2009-08-21190LOCATION OF DEBENTURE REGISTER
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 7TH FLOOR, TRICOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2009-04-30RES01ADOPT ARTICLES 14/04/2009
2009-04-28288aDIRECTOR APPOINTED ASHOK PANJWANI
2009-04-28288aDIRECTOR APPOINTED PATRICK KENNEDY CASSELS
2009-04-28288aDIRECTOR APPOINTED SUKANT SADASHIV KELKAR
2009-04-28288aDIRECTOR APPOINTED RADHAKRISHNA CHANDRASEKHARAN
2009-04-28288aDIRECTOR APPOINTED NUSLI WADIA
2009-04-28288aDIRECTOR APPOINTED JAYANT GADGIL
2009-04-28288aDIRECTOR APPOINTED ANIL KUMAR HIRJEE
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PAGE
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR BERTRAND AUSTRUY
2009-04-23288bAPPOINTMENT TERMINATED SECRETARY BERTRAND AUSTRUY
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR LAURENT SAUQUET
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIANE BUTTE
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM NORTHUMBERLAND HOUSE 230 HIGH STREET ALDBRIDGE SUITE BROMLEY KENT BR1 1PQ
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BERTRAND AUSTRUY / 01/10/2008
2008-12-17288aDIRECTOR APPOINTED CHRISTIANE BUTTE
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR FRANCOIS ROGER
2008-07-18363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRITANNIA BRANDS 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 BRANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-15 Outstanding BNP PARIBAS, ACTING THROUGH ITS SINGAPORE BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2016-05-11 Outstanding BNP PARIBAS ACTING THROUGH ITS SINGAPORE BRANCH (AS SECURITY TRUSTEE)
SECURITY AGREEMENT EXECUTED OUTSIDE OF THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2010-12-15 Satisfied STANDARD CHARTERED BANK, SINGAPORE BRANCH
SHARE MORTGAGE EXECUTED OUTSIDE OF THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2010-12-15 Satisfied STANDARD CHARTERED BANK, SINGAPORE BRANCH
MEMORANDUM OF CHARGE AND SUPPLEMENTAL DEED EXECUTED OUTSIDE OF THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2010-12-15 Satisfied STANDARD CHARTERED BANK, SINGAPORE BRANCH
A SHARE MORTGAGE 2009-04-14 Satisfied WELLS FARGO BANK NORTHWEST, NATIONAL ASSOCIATION
ASSIGNMENT OF SHAREHOLDERS AGREEMENT 1990-03-30 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
LEGAL CHARGE OVER SHARES 1990-03-30 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
DEBENTURE 1989-12-21 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2021-03-31

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 BRANDS LIMITED

Intangible Assets
Patents
We have not found any records of BRITANNIA BRANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITANNIA BRANDS LIMITED
Trademarks
We have not found any records of BRITANNIA BRANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITANNIA BRANDS 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 (70100 - Activities of head offices) as BRITANNIA BRANDS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRITANNIA BRANDS 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 BRANDS 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 BRANDS 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.