BRIARCOTE LIMITED

Register to unlock more data on OkredoRegister

BRIARCOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01105488

Incorporation date

30/03/1973

Size

Micro Entity

Contacts

Registered address

Registered address

1 Bansons Yard, Chipping Ongar, Essex CM5 9AACopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1973)
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/09/2025
Termination of appointment of Jane Margaret Marr as a director on 2025-09-18
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon28/08/2024
Micro company accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon12/12/2023
Termination of appointment of Janette Marie Gunbie as a director on 2023-12-12
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon08/12/2021
Appointment of Mr Michael Paul John Foster-Pilkington as a director on 2021-12-07
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon02/10/2020
Micro company accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon01/08/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon04/07/2018
Micro company accounts made up to 2018-03-31
dot icon16/05/2018
Appointment of Mrs Jane Margaret Marr as a director on 2018-05-16
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon25/08/2017
Termination of appointment of Angela Yvonne Thompson as a director on 2017-08-25
dot icon15/08/2017
Micro company accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2016-01-12 no member list
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2015-01-12 no member list
dot icon31/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2012
Appointment of Mr John Christopher Glover as a secretary
dot icon27/07/2012
Termination of appointment of Angela Thompson as a secretary
dot icon13/01/2012
Annual return made up to 2012-01-12 no member list
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2011-01-12 no member list
dot icon22/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2010-01-12 no member list
dot icon13/01/2010
Director's details changed for Angela Yvonne Thompson on 2010-01-11
dot icon13/01/2010
Director's details changed for Janette Marie Gunbie on 2010-01-11
dot icon13/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Annual return made up to 12/01/09
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2008
Annual return made up to 12/01/08
dot icon15/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/01/2007
Annual return made up to 12/01/07
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Director resigned
dot icon19/09/2006
New director appointed
dot icon27/07/2006
Registered office changed on 27/07/06 from: 113 crocus way chelmsford essex CM1 6XH
dot icon21/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/01/2006
Annual return made up to 12/01/06
dot icon07/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/02/2005
Annual return made up to 29/01/05
dot icon14/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon30/07/2004
Director resigned
dot icon16/02/2004
Annual return made up to 29/01/04
dot icon23/10/2003
Registered office changed on 23/10/03 from: 8 dryden close maldon essex CM9 6DG
dot icon30/09/2003
New director appointed
dot icon15/09/2003
Full accounts made up to 2003-03-31
dot icon14/07/2003
Secretary resigned;director resigned
dot icon09/07/2003
Secretary resigned;director resigned
dot icon09/07/2003
Secretary resigned;director resigned
dot icon09/07/2003
New secretary appointed;new director appointed
dot icon19/02/2003
Annual return made up to 29/01/03
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon20/02/2002
Annual return made up to 29/01/02
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon16/02/2001
Annual return made up to 29/01/01
dot icon24/11/2000
Full accounts made up to 2000-03-31
dot icon21/02/2000
Annual return made up to 29/01/00
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon22/10/1999
New director appointed
dot icon22/03/1999
Annual return made up to 29/01/99
dot icon18/09/1998
Full accounts made up to 1998-03-31
dot icon20/02/1998
Annual return made up to 29/01/98
dot icon01/09/1997
Full accounts made up to 1997-03-31
dot icon12/02/1997
Annual return made up to 29/01/97
dot icon22/08/1996
Full accounts made up to 1996-03-31
dot icon01/02/1996
Annual return made up to 29/01/96
dot icon19/07/1995
Full accounts made up to 1995-03-31
dot icon25/01/1995
Annual return made up to 29/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Director resigned;new director appointed
dot icon24/11/1994
Secretary resigned;new secretary appointed
dot icon24/11/1994
Full accounts made up to 1994-03-31
dot icon16/02/1994
Director's particulars changed
dot icon16/02/1994
Annual return made up to 29/01/94
dot icon29/07/1993
Full accounts made up to 1993-03-31
dot icon09/02/1993
New director appointed
dot icon09/02/1993
Annual return made up to 29/01/93
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon07/04/1992
Full accounts made up to 1991-03-31
dot icon24/03/1992
Director resigned
dot icon24/03/1992
Secretary resigned;director resigned
dot icon24/03/1992
Director resigned;new director appointed
dot icon24/03/1992
New director appointed
dot icon24/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1992
Registered office changed on 24/03/92 from: 131 crocus way springfield chelmsford essex CM1 5XH
dot icon18/04/1991
New secretary appointed;new director appointed
dot icon04/04/1991
New secretary appointed
dot icon27/03/1991
Registered office changed on 27/03/91 from: 95 crocus way springfield chelmsford essex CM1 5XH
dot icon14/02/1991
Full accounts made up to 1990-03-31
dot icon09/02/1991
Annual return made up to 29/01/91
dot icon24/04/1990
Full accounts made up to 1989-03-31
dot icon24/04/1990
Annual return made up to 31/01/90
dot icon05/06/1989
Full accounts made up to 1988-03-31
dot icon05/06/1989
Annual return made up to 21/01/89
dot icon03/02/1988
Full accounts made up to 1987-03-31
dot icon03/02/1988
Annual return made up to 17/01/88
dot icon27/02/1987
Return made up to 28/01/87; full list of members
dot icon31/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/03/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.99K
-
0.00
-
-
2022
0
13.77K
-
0.00
-
-
2023
0
17.17K
-
0.00
-
-
2023
0
17.17K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.17K £Ascended24.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Ian Alastair Redmond
Director
28/09/1999 - 17/06/2003
1
Childs, Martin Lloyd
Director
12/02/1991 - 12/03/1992
-
Hood, Caroline Ann
Director
12/03/1992 - 27/08/1994
-
Hood, Graham Michael
Director
12/03/1992 - 04/07/2003
-
Thompson, Angela Yvonne
Director
25/06/2003 - 25/08/2017
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIARCOTE LIMITED

BRIARCOTE LIMITED is an(a) Active company incorporated on 30/03/1973 with the registered office located at 1 Bansons Yard, Chipping Ongar, Essex CM5 9AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIARCOTE LIMITED?

toggle

BRIARCOTE LIMITED is currently Active. It was registered on 30/03/1973 .

Where is BRIARCOTE LIMITED located?

toggle

BRIARCOTE LIMITED is registered at 1 Bansons Yard, Chipping Ongar, Essex CM5 9AA.

What does BRIARCOTE LIMITED do?

toggle

BRIARCOTE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRIARCOTE LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-05 with no updates.