BRIAR HOMES (NW) LIMITED

Register to unlock more data on OkredoRegister

BRIAR HOMES (NW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05303451

Incorporation date

03/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2004)
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon28/10/2024
Confirmation statement made on 2024-09-01 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Change of details for Mr Andrew Richard Taylor as a person with significant control on 2024-02-21
dot icon26/02/2024
Registered office address changed from Briar Homes Nw Ltd PO Box 721 Wigan WN1 9PT to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 2024-02-26
dot icon26/02/2024
Director's details changed for Mr Andrew Richard Taylor on 2024-02-21
dot icon26/02/2024
Change of details for Mr Andrew Richard Taylor as a person with significant control on 2024-02-21
dot icon20/10/2023
Confirmation statement made on 2023-09-01 with updates
dot icon04/10/2023
Change of share class name or designation
dot icon04/10/2023
Change of share class name or designation
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/07/2023
Secretary's details changed for Mr Andrew Richard Taylor on 2023-07-07
dot icon09/01/2023
Confirmation statement made on 2022-11-15 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-11-15 with updates
dot icon06/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Cancellation of shares. Statement of capital on 2021-01-22
dot icon22/03/2021
Statement of capital on 2021-03-22
dot icon22/03/2021
Solvency Statement dated 22/01/21
dot icon22/03/2021
Resolutions
dot icon22/03/2021
Purchase of own shares.
dot icon11/03/2021
Confirmation statement made on 2020-12-04 with updates
dot icon01/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon25/01/2021
Termination of appointment of Philip Leonard Woolham as a director on 2020-12-31
dot icon05/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Satisfaction of charge 1 in full
dot icon12/03/2019
Satisfaction of charge 2 in full
dot icon10/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2015
Registered office address changed from PO Box PO Box 721 4 Bores Meadow Standish Wigan Lancs to Briar Homes Nw Ltd PO Box 721 Wigan WN1 9PT on 2015-06-18
dot icon29/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon29/01/2015
Secretary's details changed for Mr Andrew Richard Taylor on 2015-01-23
dot icon29/01/2015
Registered office address changed from Po Box Po Box 721 4 4 Bores Meadow Standish Wigan Lancs United Kingdom to Po Box Po Box 721 4 Bores Meadow Standish Wigan Lancs on 2015-01-29
dot icon29/01/2015
Registered office address changed from 2B Arbour Lane Standish Wigan Lancs WN6 0YJ United Kingdom to Po Box Po Box 721 4 Bores Meadow Standish Wigan Lancs on 2015-01-29
dot icon29/01/2015
Director's details changed for Mr Andrew Richard Taylor on 2015-01-23
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Registered office address changed from 2B Arbour Lane Standish Wigan Lancs on 2013-12-18
dot icon18/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr Andrew Richard Taylor on 2013-11-28
dot icon18/12/2013
Registered office address changed from 3 Douglas View, Standish Wigan Lancashire WN1 2NG on 2013-12-18
dot icon18/12/2013
Secretary's details changed for Mr Andrew Richard Taylor on 2013-11-28
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon03/01/2010
Director's details changed for Andrew Richard Taylor on 2010-01-03
dot icon03/01/2010
Director's details changed for Philip Leonard Woolham on 2010-01-03
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 03/12/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 03/12/07; full list of members
dot icon09/11/2007
Particulars of mortgage/charge
dot icon03/11/2007
Particulars of mortgage/charge
dot icon24/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 03/12/06; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 03/12/05; full list of members
dot icon11/01/2005
Ad 03/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon03/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+88.56 % *

* during past year

Cash in Bank

£590,477.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
323.59K
-
0.00
313.16K
-
2022
2
431.32K
-
0.00
590.48K
-
2022
2
431.32K
-
0.00
590.48K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

431.32K £Ascended33.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

590.48K £Ascended88.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Andrew Richard
Director
03/12/2004 - Present
3
Taylor, Andrew Richard
Secretary
03/12/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIAR HOMES (NW) LIMITED

BRIAR HOMES (NW) LIMITED is an(a) Active company incorporated on 03/12/2004 with the registered office located at Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAR HOMES (NW) LIMITED?

toggle

BRIAR HOMES (NW) LIMITED is currently Active. It was registered on 03/12/2004 .

Where is BRIAR HOMES (NW) LIMITED located?

toggle

BRIAR HOMES (NW) LIMITED is registered at Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TB.

What does BRIAR HOMES (NW) LIMITED do?

toggle

BRIAR HOMES (NW) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BRIAR HOMES (NW) LIMITED have?

toggle

BRIAR HOMES (NW) LIMITED had 2 employees in 2022.

What is the latest filing for BRIAR HOMES (NW) LIMITED?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-12-31.