Company NameBritannia Auto Centre Limited
DirectorsErik William Thorius and Graham Smith
Company StatusActive
Company Number04031931
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Erik William Thorius
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(22 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Boldon Lane
Sunderland
SR6 7RH
Director NameMr Graham Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Boldon Lane
Sunderland
Tyne & Wear
SR6 7RH
Director NameMr Steven Charles Martin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleRegional Dir
Country of ResidenceEngland
Correspondence Address18 Ashdale
Houghton Le Spring
Tyne & Wear
DH4 7SL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Graham Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Ashleigh Gardens
Cleadon
Sunderland
Tyne & Wear
SR6 7PY
Secretary NameMr Steven Charles Martin
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleRegional Dir
Country of ResidenceEngland
Correspondence Address18 Ashdale
Houghton Le Spring
Tyne & Wear
DH4 7SL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameTracey May Smith
NationalityBritish
StatusResigned
Appointed03 March 2006(5 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 06 September 2022)
RoleCompany Director
Correspondence Address16 Ashleigh Gardens
Cleadon
Sunderland
Tyne & Wear
SR6 7PY
Director NameMrs Tracey May Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(12 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Boldon Lane
Sunderland
Tyne & Wear
SR6 7RH

Contact

Websitebritanniaautocentre.co.uk

Location

Registered Address3 Boldon Lane
Sunderland
Tyne & Wear
SR6 7RH
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

50 at £1Graham Smith
50.00%
Ordinary
50 at £1Tracey May Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£305,625
Cash£126,991
Current Liabilities£41,036

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

30 June 2023Delivered on: 4 July 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 3 boldon lane, cleadon, SR6 7RH.
Outstanding
9 June 2023Delivered on: 13 June 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 July 2004Delivered on: 23 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 boldon lane cleadon sunderland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 June 2004Delivered on: 15 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 October 2000Delivered on: 4 November 2000
Satisfied on: 27 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
4 July 2023Registration of charge 040319310005, created on 30 June 2023 (50 pages)
13 June 2023Registration of charge 040319310004, created on 9 June 2023 (83 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
20 April 2023Cessation of Graham Smith as a person with significant control on 20 April 2023 (1 page)
20 April 2023Notification of Erik Thorius as a person with significant control on 20 April 2023 (2 pages)
20 April 2023Termination of appointment of Graham Smith as a director on 20 April 2023 (1 page)
16 September 2022Termination of appointment of Graham Smith as a director on 6 September 2022 (1 page)
16 September 2022Cessation of Tracey May Smith as a person with significant control on 6 September 2022 (1 page)
16 September 2022Termination of appointment of Tracey May Smith as a secretary on 6 September 2022 (1 page)
16 September 2022Appointment of Mr Graham Smith as a director on 6 September 2022 (2 pages)
16 September 2022Termination of appointment of Tracey May Smith as a director on 6 September 2022 (1 page)
22 July 2022Appointment of Mr Erik William Thorius as a director on 22 July 2022 (2 pages)
22 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
21 March 2022Satisfaction of charge 2 in full (1 page)
21 March 2022Satisfaction of charge 3 in full (1 page)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
15 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
14 December 2012Appointment of Mrs. Tracey May Smith as a director (2 pages)
14 December 2012Appointment of Mrs. Tracey May Smith as a director (2 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Graham Smith on 11 July 2010 (2 pages)
12 July 2010Director's details changed for Graham Smith on 11 July 2010 (2 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 July 2009Return made up to 12/07/09; full list of members (3 pages)
20 July 2009Return made up to 12/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 August 2007Return made up to 12/07/07; full list of members (6 pages)
15 August 2007Return made up to 12/07/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 October 2006Return made up to 12/07/06; full list of members (7 pages)
3 October 2006Return made up to 12/07/06; full list of members (7 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Secretary resigned;director resigned (1 page)
14 August 2006Secretary resigned;director resigned (1 page)
14 August 2006New secretary appointed (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 February 2006Return made up to 12/07/05; full list of members (7 pages)
24 February 2006Return made up to 12/07/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 October 2004Return made up to 12/07/04; full list of members (7 pages)
21 October 2004Return made up to 12/07/04; full list of members (7 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
17 July 2003Return made up to 12/07/03; full list of members (7 pages)
17 July 2003Return made up to 12/07/03; full list of members (7 pages)
4 May 2003Total exemption full accounts made up to 31 July 2002 (16 pages)
4 May 2003Total exemption full accounts made up to 31 July 2002 (16 pages)
26 September 2002Return made up to 12/07/02; full list of members (7 pages)
26 September 2002Return made up to 12/07/02; full list of members (7 pages)
14 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
14 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
27 July 2001Return made up to 12/07/01; full list of members (6 pages)
27 July 2001Return made up to 12/07/01; full list of members (6 pages)
12 December 2000Ad 05/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2000Ad 05/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2000Particulars of mortgage/charge (7 pages)
4 November 2000Particulars of mortgage/charge (7 pages)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Registered office changed on 10/08/00 from: 16 saint john street london EC1M 4NT (1 page)
10 August 2000Registered office changed on 10/08/00 from: 16 saint john street london EC1M 4NT (1 page)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Secretary resigned (1 page)
12 July 2000Incorporation (14 pages)
12 July 2000Incorporation (14 pages)