BRIAR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRIAR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02104599

Incorporation date

27/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Middlewich Road, Holmes Chapel, Cheshire CW4 7EACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1987)
dot icon11/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon03/09/2025
Satisfaction of charge 021045990023 in full
dot icon03/09/2025
Satisfaction of charge 021045990024 in full
dot icon15/08/2025
Registration of charge 021045990025, created on 2025-08-15
dot icon15/08/2025
Registration of charge 021045990026, created on 2025-08-15
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-29
dot icon12/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon22/07/2024
Registration of charge 021045990023, created on 2024-07-10
dot icon22/07/2024
Registration of charge 021045990024, created on 2024-07-10
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-29
dot icon22/05/2024
Appointment of Miss Hannah Mary Wall as a director on 2024-05-22
dot icon20/11/2023
Registration of charge 021045990021, created on 2023-11-17
dot icon20/11/2023
Registration of charge 021045990022, created on 2023-11-17
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-29
dot icon07/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-29
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon19/07/2018
Satisfaction of charge 021045990020 in full
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/06/2018
Satisfaction of charge 021045990019 in full
dot icon26/06/2018
Satisfaction of charge 021045990017 in full
dot icon26/06/2018
Satisfaction of charge 021045990018 in full
dot icon12/06/2018
Registration of charge 021045990020, created on 2018-06-12
dot icon06/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon25/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/07/2017
Notification of Stuart Barrie Wall as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon22/05/2017
Director's details changed for Mr Stuart Barrie Wall on 2017-05-01
dot icon03/04/2017
Registration of charge 021045990019, created on 2017-03-20
dot icon01/12/2016
Registration of charge 021045990018, created on 2016-11-29
dot icon05/07/2016
Registered office address changed from 51 Trafford Road Alderley Edge Cheshire SK9 7DN to 1 Middlewich Road Holmes Chapel Cheshire CW4 7EA on 2016-07-05
dot icon04/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-29
dot icon03/02/2016
Registered office address changed from 51 Trafford Road Alderley Edge Cheshire SK9 7DN England to 51 Trafford Road Alderley Edge Cheshire SK9 7DN on 2016-02-03
dot icon03/02/2016
Director's details changed for Mr Stuart Barrie Wall on 2015-09-23
dot icon29/01/2016
Total exemption small company accounts made up to 2014-09-29
dot icon26/01/2016
Total exemption small company accounts made up to 2013-09-29
dot icon25/01/2016
Registered office address changed from Old Acres Wellbank Lane over Peover Knutsford Cheshire WA16 8UN to 51 Trafford Road Alderley Edge Cheshire SK9 7DN on 2016-01-25
dot icon25/01/2016
Director's details changed for Mr Stuart Barrie Wall on 2015-09-23
dot icon05/11/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon15/11/2014
Compulsory strike-off action has been discontinued
dot icon14/11/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon11/11/2014
First Gazette notice for compulsory strike-off
dot icon31/10/2013
Satisfaction of charge 021045990016 in full
dot icon31/10/2013
Satisfaction of charge 021045990015 in full
dot icon31/10/2013
Registration of charge 021045990017
dot icon05/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon03/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon28/06/2013
Registration of charge 021045990016
dot icon22/06/2013
Registration of charge 021045990015
dot icon21/06/2013
Satisfaction of charge 11 in full
dot icon21/06/2013
Satisfaction of charge 7 in full
dot icon21/06/2013
Satisfaction of charge 13 in full
dot icon21/06/2013
Satisfaction of charge 8 in full
dot icon21/06/2013
Satisfaction of charge 1 in full
dot icon21/06/2013
Satisfaction of charge 9 in full
dot icon21/06/2013
Satisfaction of charge 12 in full
dot icon21/06/2013
Satisfaction of charge 10 in full
dot icon21/06/2013
Satisfaction of charge 14 in full
dot icon23/05/2013
Registered office address changed from Old Acres Wellbank Lane over Peover Knutsford Cheshire WA16 8UN England on 2013-05-23
dot icon21/05/2013
Registered office address changed from C/O Opal Property Group the Place Ducie Street Manchester M1 2TP on 2013-05-21
dot icon26/03/2013
Total exemption full accounts made up to 2011-09-30
dot icon25/02/2013
Annual return made up to 2009-05-31 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2008-05-31 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2007-05-31 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2007-04-27 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2006-04-27 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2005-04-27 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2004-04-27 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2003-04-27 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2002-04-27 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2001-05-31 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2000-05-31 with full list of shareholders
dot icon25/02/2013
Annual return made up to 1999-05-31 with full list of shareholders
dot icon22/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-05-31
dot icon22/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-05-31
dot icon17/01/2013
Termination of appointment of Gavin Duncan as a director
dot icon17/01/2013
Termination of appointment of Craig Mellor as a secretary
dot icon17/01/2013
Termination of appointment of Craig Mellor as a director
dot icon15/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon08/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon15/03/2011
Full accounts made up to 2010-09-30
dot icon15/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon15/07/2010
Appointment of Mr Gavin Robert Duncan as a director
dot icon15/07/2010
Appointment of Mr Craig Allan Mellor as a director
dot icon23/06/2010
Full accounts made up to 2009-09-30
dot icon06/08/2009
Return made up to 31/05/09; full list of members
dot icon01/08/2009
Compulsory strike-off action has been discontinued
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon31/07/2009
Full accounts made up to 2007-09-30
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon29/09/2008
Return made up to 31/05/08; full list of members
dot icon31/07/2008
Accounting reference date shortened from 30/09/2007 to 29/09/2007
dot icon02/07/2008
Return made up to 31/05/07; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/06/2007
Return made up to 27/04/07; full list of members
dot icon09/01/2007
Registered office changed on 09/01/07 from: opal court, moseley road, fallowfield, manchester, lancashire M14 6ZT
dot icon09/01/2007
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon22/12/2006
Return made up to 31/05/01; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2004-03-31
dot icon22/12/2006
Return made up to 27/04/02; full list of members
dot icon22/12/2006
Director's particulars changed
dot icon22/12/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2006
Return made up to 27/04/04; full list of members
dot icon22/12/2006
Return made up to 27/04/06; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2001-03-31
dot icon22/12/2006
Secretary's particulars changed
dot icon22/12/2006
Return made up to 27/04/05; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2000-03-31
dot icon22/12/2006
Total exemption small company accounts made up to 2002-03-31
dot icon22/12/2006
Total exemption small company accounts made up to 2003-03-31
dot icon22/12/2006
Return made up to 27/04/03; full list of members
dot icon21/12/2006
Restoration by order of the court
dot icon12/03/2002
Final Gazette dissolved via compulsory strike-off
dot icon20/11/2001
First Gazette notice for compulsory strike-off
dot icon16/05/2001
Return made up to 31/05/00; full list of members
dot icon08/05/2000
Accounts for a small company made up to 1999-03-31
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/1999
Particulars of mortgage/charge
dot icon07/10/1999
New secretary appointed
dot icon07/10/1999
Return made up to 31/05/99; full list of members
dot icon13/08/1999
Director resigned
dot icon13/08/1999
New secretary appointed
dot icon11/03/1999
Accounts for a small company made up to 1998-03-31
dot icon26/06/1998
Return made up to 31/05/98; no change of members
dot icon14/04/1998
New secretary appointed
dot icon30/03/1998
Particulars of mortgage/charge
dot icon10/03/1998
Accounts for a small company made up to 1997-03-31
dot icon19/06/1997
Return made up to 31/05/97; no change of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon12/09/1996
Registered office changed on 12/09/96 from: 412 wilmslow road, withington, manchester, M20 9BW
dot icon26/07/1996
Return made up to 31/05/96; full list of members
dot icon18/01/1996
Accounts for a small company made up to 1995-03-31
dot icon23/05/1995
Return made up to 31/05/95; no change of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/06/1994
Return made up to 31/05/94; no change of members
dot icon13/03/1994
Accounts for a small company made up to 1993-03-31
dot icon11/06/1993
Return made up to 31/05/93; full list of members
dot icon19/02/1993
Declaration of satisfaction of mortgage/charge
dot icon19/02/1993
Declaration of satisfaction of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon14/10/1992
Particulars of mortgage/charge
dot icon14/07/1992
Accounts for a small company made up to 1991-03-31
dot icon10/06/1992
Return made up to 31/05/92; no change of members
dot icon04/10/1991
Particulars of mortgage/charge
dot icon08/08/1991
Return made up to 31/05/91; no change of members
dot icon19/07/1991
Particulars of mortgage/charge
dot icon25/04/1991
Particulars of mortgage/charge
dot icon19/12/1990
Accounts for a small company made up to 1990-03-31
dot icon10/12/1990
Return made up to 31/05/90; full list of members
dot icon27/06/1990
Registered office changed on 27/06/90 from: 11 market place, chapel-en-le-frith, via stockport, SK12 6EN
dot icon06/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Accounts for a small company made up to 1989-03-31
dot icon17/11/1989
Particulars of mortgage/charge
dot icon17/11/1989
Particulars of mortgage/charge
dot icon20/09/1989
Accounts for a dormant company made up to 1988-03-31
dot icon20/09/1989
Resolutions
dot icon08/09/1989
Particulars of mortgage/charge
dot icon08/09/1989
Particulars of mortgage/charge
dot icon01/08/1989
Secretary resigned;new secretary appointed
dot icon01/08/1989
Registered office changed on 01/08/89 from: 4-6 the market place, chapel en le frith, stockport, SK12 6EN
dot icon26/07/1989
Return made up to 31/05/89; full list of members
dot icon26/07/1989
Return made up to 27/08/88; full list of members
dot icon12/06/1989
Registered office changed on 12/06/89 from: 84 stamford hill, london, N16 6XS
dot icon12/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1989
Miscellaneous
dot icon02/06/1989
First gazette
dot icon12/07/1988
Particulars of mortgage/charge
dot icon07/07/1988
Wd 25/05/88 ad 22/01/88--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/1988
Particulars of mortgage/charge
dot icon27/02/1987
Incorporation
dot icon27/02/1987
Incorporation
dot icon27/02/1987
Certificate of Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.33K
-
0.00
3.45K
-
2022
2
308.74K
-
0.00
10.82K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wall, Hannah Mary
Director
22/05/2024 - Present
2

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 INVESTMENTS LIMITED

BRIAR INVESTMENTS LIMITED is an(a) Active company incorporated on 27/02/1987 with the registered office located at 1 Middlewich Road, Holmes Chapel, Cheshire CW4 7EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAR INVESTMENTS LIMITED?

toggle

BRIAR INVESTMENTS LIMITED is currently Active. It was registered on 27/02/1987 .

Where is BRIAR INVESTMENTS LIMITED located?

toggle

BRIAR INVESTMENTS LIMITED is registered at 1 Middlewich Road, Holmes Chapel, Cheshire CW4 7EA.

What does BRIAR INVESTMENTS LIMITED do?

toggle

BRIAR INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRIAR INVESTMENTS LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-03 with no updates.