BRIANTS OF RISBOROUGH LIMITED

Register to unlock more data on OkredoRegister

BRIANTS OF RISBOROUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00827172

Incorporation date

13/11/1964

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire AL4 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1964)
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon09/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon09/01/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon02/09/2025
Appointment of Mr Allun Pittingale as a director on 2025-09-01
dot icon03/06/2025
Termination of appointment of Jeremy Nicholas Norris as a director on 2025-05-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon01/10/2024
Appointment of Mr Christopher Mark Harrison as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Paul Julian Rushent as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Ricky Eamonn Coakley as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Michael Terence Hillier as a director on 2024-09-30
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon26/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon26/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon26/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon26/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon07/08/2023
Director's details changed for Mr Michael Terence Hillier on 2023-06-19
dot icon27/04/2023
Current accounting period shortened from 2023-12-31 to 2023-06-30
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/03/2023
Appointment of Mr Ricky Eamonn Coakley as a director on 2023-02-28
dot icon23/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-12-15
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2021
Statement of capital following an allotment of shares on 2021-09-06
dot icon02/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Termination of appointment of Sylvia Kathleen Briant as a secretary on 2020-01-17
dot icon24/01/2020
Statement of company's objects
dot icon24/01/2020
Resolutions
dot icon13/12/2019
Notification of Rebecca Jane Briant as a person with significant control on 2019-11-29
dot icon13/12/2019
Cessation of Sylvia Kathleen Briant as a person with significant control on 2019-11-29
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon31/01/2017
Termination of appointment of Stephen David Briant as a director on 2016-12-22
dot icon23/01/2017
Resolutions
dot icon23/01/2017
Cancellation of shares. Statement of capital on 2016-12-31
dot icon23/01/2017
Purchase of own shares.
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon25/02/2016
Resolutions
dot icon25/02/2016
Cancellation of shares. Statement of capital on 2016-02-02
dot icon25/02/2016
Purchase of own shares.
dot icon16/02/2016
Termination of appointment of Jane Ann Gollins as a director on 2016-02-02
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon22/09/2015
Director's details changed for Mr Stephen David Briant on 2015-02-08
dot icon22/09/2015
Director's details changed for Mr Stephen David Briant on 2015-02-08
dot icon26/01/2015
Appointment of Mrs Sylvia Kathleen Briant as a secretary on 2014-12-11
dot icon26/01/2015
Termination of appointment of Rebecca Jane Briant as a secretary on 2014-12-11
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon14/04/2014
Auditor's resignation
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon27/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon04/09/2012
Accounts for a small company made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mr Stephen David Briant on 2009-10-01
dot icon10/09/2010
Director's details changed for Miss Rebecca Jane Briant on 2009-10-01
dot icon07/01/2010
Notice of removal of restriction on the company's articles
dot icon07/01/2010
Memorandum and Articles of Association
dot icon07/01/2010
Resolutions
dot icon28/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon28/09/2009
Accounts for a small company made up to 2008-12-31
dot icon21/10/2008
Accounts for a small company made up to 2007-12-31
dot icon30/09/2008
Return made up to 31/08/08; full list of members
dot icon30/09/2008
Location of register of members
dot icon30/09/2008
Registered office changed on 30/09/2008 from green close works thame road longwick princes risborough bucks HP27 9SG
dot icon30/09/2008
Location of debenture register
dot icon01/11/2007
Return made up to 31/08/07; full list of members
dot icon05/08/2007
Accounts for a small company made up to 2006-12-31
dot icon15/09/2006
Return made up to 31/08/06; full list of members
dot icon04/05/2006
Accounts for a small company made up to 2005-12-31
dot icon28/09/2005
Return made up to 31/08/05; full list of members
dot icon02/09/2005
Accounts for a small company made up to 2004-12-31
dot icon23/08/2004
Return made up to 31/08/04; full list of members
dot icon08/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon31/08/2003
Return made up to 31/08/03; full list of members
dot icon18/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon02/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon10/09/2002
Return made up to 31/08/02; full list of members
dot icon23/04/2002
Director resigned
dot icon21/09/2001
Return made up to 31/08/01; full list of members
dot icon29/07/2001
Director's particulars changed
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon27/09/2000
Return made up to 31/08/00; full list of members
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon02/08/2000
£ nc 4000/100000 24/03/00
dot icon06/09/1999
Return made up to 31/08/99; full list of members
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon17/09/1998
Return made up to 31/08/98; full list of members
dot icon26/07/1998
Director's particulars changed
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon13/01/1998
Director resigned
dot icon17/10/1997
Return made up to 31/08/97; no change of members
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon09/10/1996
Full accounts made up to 1995-12-31
dot icon25/09/1996
Return made up to 31/08/96; full list of members
dot icon25/09/1996
Director's particulars changed
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon05/09/1995
Return made up to 31/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Return made up to 31/08/94; no change of members
dot icon09/08/1994
Full accounts made up to 1993-12-31
dot icon22/11/1993
Director's particulars changed
dot icon22/11/1993
Director's particulars changed
dot icon22/11/1993
Return made up to 31/08/93; full list of members
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon04/11/1992
Return made up to 31/08/92; no change of members
dot icon05/08/1992
Full accounts made up to 1991-12-31
dot icon30/09/1991
Return made up to 31/08/91; full list of members
dot icon21/06/1991
Full accounts made up to 1990-12-31
dot icon04/01/1991
Return made up to 31/08/90; full list of members
dot icon06/12/1990
Ad 30/11/90--------- £ si 750@1=750 £ ic 3000/3750
dot icon06/12/1990
Ad 30/11/90--------- £ si 610@1=610 £ ic 2390/3000
dot icon06/12/1990
Ad 30/11/90--------- £ si 640@1=640 £ ic 1750/2390
dot icon06/12/1990
Ad 30/11/90--------- £ si 750@1=750 £ ic 1000/1750
dot icon06/12/1990
Director's particulars changed
dot icon06/12/1990
New director appointed
dot icon06/12/1990
Director's particulars changed
dot icon06/12/1990
Director's particulars changed
dot icon07/06/1990
Full accounts made up to 1989-12-31
dot icon24/01/1990
Return made up to 31/08/89; full list of members
dot icon10/01/1990
Full accounts made up to 1988-12-31
dot icon19/01/1989
Particulars of mortgage/charge
dot icon19/01/1989
Particulars of mortgage/charge
dot icon22/09/1988
Accounts made up to 1987-12-31
dot icon22/09/1988
Return made up to 31/08/88; full list of members
dot icon09/07/1987
Accounts made up to 1986-12-31
dot icon09/07/1987
Return made up to 28/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
Return made up to 29/07/86; full list of members
dot icon26/07/1986
Full accounts made up to 1985-11-30
dot icon26/07/1986
Return made up to 31/12/85; full list of members
dot icon18/07/1986
Secretary resigned;new secretary appointed;director resigned
dot icon27/11/1985
Particulars of mortgage/charge
dot icon08/12/1965
Particulars of mortgage/charge
dot icon11/03/1965
Particulars of mortgage/charge
dot icon13/11/1964
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

29
2022
change arrow icon+3.33 % *

* during past year

Cash in Bank

£2,241,383.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
3.23M
-
0.00
2.17M
-
2022
29
3.78M
-
0.00
2.24M
-
2022
29
3.78M
-
0.00
2.24M
-

Employees

2022

Employees

29 Ascended0 % *

Net Assets(GBP)

3.78M £Ascended16.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.24M £Ascended3.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon John Lawson
Director
28/02/2023 - Present
26
Rushent, Paul Julian
Director
28/02/2023 - 30/09/2024
62
Christopher Mark Harrison
Director
30/09/2024 - Present
57
Pittingale, Allun
Director
01/09/2025 - Present
38
Hillier, Michael Terence
Director
28/02/2023 - 30/09/2024
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRIANTS OF RISBOROUGH LIMITED

BRIANTS OF RISBOROUGH LIMITED is an(a) Active company incorporated on 13/11/1964 with the registered office located at Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire AL4 0PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIANTS OF RISBOROUGH LIMITED?

toggle

BRIANTS OF RISBOROUGH LIMITED is currently Active. It was registered on 13/11/1964 .

Where is BRIANTS OF RISBOROUGH LIMITED located?

toggle

BRIANTS OF RISBOROUGH LIMITED is registered at Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire AL4 0PG.

What does BRIANTS OF RISBOROUGH LIMITED do?

toggle

BRIANTS OF RISBOROUGH LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does BRIANTS OF RISBOROUGH LIMITED have?

toggle

BRIANTS OF RISBOROUGH LIMITED had 29 employees in 2022.

What is the latest filing for BRIANTS OF RISBOROUGH LIMITED?

toggle

The latest filing was on 09/01/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.