BRIARGATE LIMITED

Register to unlock more data on OkredoRegister

BRIARGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00576599

Incorporation date

03/01/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Swantherne Drive, Mere, Knutsford WA16 6SHCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1957)
dot icon13/10/2025
Total exemption full accounts made up to 2025-04-05
dot icon15/07/2025
Registered office address changed from 8 8 Swantherne Drive Mere Knutsford Cheshire WA16 6SH England to 8 Swantherne Drive Mere Knutsford WA16 6SH on 2025-07-15
dot icon15/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon01/07/2025
Registered office address changed from Tyddyn Britton Pont Robert Meifod Powys SY22 6HY to 8 8 Swantherne Drive Mere Knutsford Cheshire WA16 6SH on 2025-07-01
dot icon01/07/2025
Secretary's details changed for Russell Malcolm Graves on 2025-06-30
dot icon01/07/2025
Director's details changed for Russell Malcolm Graves on 2025-06-30
dot icon08/12/2024
Micro company accounts made up to 2024-04-05
dot icon15/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon27/09/2023
Micro company accounts made up to 2023-04-05
dot icon13/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-04-05
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon06/10/2021
Micro company accounts made up to 2021-04-05
dot icon16/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon15/10/2020
Notification of a person with significant control statement
dot icon22/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon16/03/2020
Appointment of Mr Edward Maurice Graves as a director on 2020-03-13
dot icon16/03/2020
Termination of appointment of Stewart Maurice Graves as a director on 2020-03-13
dot icon21/11/2019
Total exemption full accounts made up to 2019-04-05
dot icon05/11/2019
Cessation of Sheila Gladys Graves as a person with significant control on 2019-09-25
dot icon15/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon20/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-04-05
dot icon14/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon14/07/2017
Termination of appointment of Sheila Gladys Graves as a director on 2017-07-03
dot icon01/10/2016
Total exemption small company accounts made up to 2016-04-05
dot icon20/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon12/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon20/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-04-05
dot icon14/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon03/09/2013
Registered office address changed from 2 Clarke Lane Bollington Macclesfield Cheshire SK10 5AH on 2013-09-03
dot icon30/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon30/07/2013
Director's details changed for Stewart Maurice Graves on 2012-08-01
dot icon17/07/2013
Total exemption small company accounts made up to 2013-04-05
dot icon05/10/2012
Total exemption small company accounts made up to 2012-04-05
dot icon24/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon27/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon26/07/2011
Director's details changed for Mrs Sheila Gladys Graves on 2010-07-12
dot icon25/07/2011
Director's details changed for Russell Malcolm Graves on 2010-07-12
dot icon01/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon02/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon02/08/2010
Director's details changed for Russell Malcolm Graves on 2010-01-01
dot icon02/08/2010
Director's details changed for Mrs Sheila Gladys Graves on 2010-01-01
dot icon27/02/2010
Termination of appointment of Eileen Garner as a director
dot icon26/11/2009
Total exemption small company accounts made up to 2009-04-05
dot icon16/07/2009
Return made up to 12/07/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-04-05
dot icon18/07/2008
Return made up to 12/07/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon16/08/2007
Return made up to 12/07/07; no change of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-04-05
dot icon20/09/2006
Return made up to 12/07/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon02/08/2005
Return made up to 12/07/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon20/07/2004
Return made up to 12/07/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-04-05
dot icon12/08/2003
Return made up to 12/07/03; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon27/07/2002
Return made up to 12/07/02; full list of members
dot icon16/08/2001
Total exemption small company accounts made up to 2001-04-05
dot icon26/07/2001
Return made up to 12/07/01; full list of members
dot icon16/08/2000
Accounts for a small company made up to 2000-04-05
dot icon24/07/2000
Return made up to 12/07/00; full list of members
dot icon08/08/1999
Accounts for a small company made up to 1999-04-05
dot icon28/07/1999
Return made up to 12/07/99; full list of members
dot icon25/07/1998
Return made up to 12/07/98; no change of members
dot icon15/07/1998
Accounts for a small company made up to 1998-04-05
dot icon30/07/1997
New director appointed
dot icon23/07/1997
Return made up to 12/07/97; no change of members
dot icon08/07/1997
Accounts for a small company made up to 1997-04-05
dot icon04/07/1997
New secretary appointed
dot icon04/07/1997
Secretary resigned;director resigned
dot icon16/08/1996
Return made up to 12/07/96; full list of members
dot icon26/06/1996
Accounts for a small company made up to 1996-04-05
dot icon03/08/1995
Accounts for a small company made up to 1995-04-05
dot icon19/07/1995
Return made up to 12/07/95; full list of members
dot icon13/07/1994
New director appointed
dot icon13/07/1994
New director appointed
dot icon13/07/1994
Return made up to 12/07/94; full list of members
dot icon03/07/1994
Full accounts made up to 1994-04-05
dot icon20/07/1993
Return made up to 12/07/93; full list of members
dot icon15/06/1993
Accounts for a small company made up to 1993-04-05
dot icon04/01/1993
Accounts for a small company made up to 1992-04-05
dot icon26/08/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon22/07/1992
Return made up to 12/07/92; no change of members
dot icon25/11/1991
Return made up to 12/07/91; full list of members
dot icon01/08/1991
Accounts for a small company made up to 1991-04-05
dot icon01/08/1991
Return made up to 12/04/91; full list of members
dot icon13/11/1990
Accounts for a small company made up to 1990-04-05
dot icon13/11/1990
Return made up to 25/07/90; full list of members
dot icon16/10/1989
Accounts for a small company made up to 1989-04-05
dot icon16/10/1989
Return made up to 12/07/89; full list of members
dot icon02/11/1988
Accounts for a small company made up to 1988-04-05
dot icon02/11/1988
Return made up to 06/07/88; full list of members
dot icon25/10/1987
Accounts for a small company made up to 1987-04-05
dot icon25/10/1987
Return made up to 15/07/87; full list of members
dot icon05/03/1987
Accounts for a small company made up to 1986-04-05
dot icon05/03/1987
Return made up to 01/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/06/1986
Full accounts made up to 1985-04-05
dot icon03/01/1957
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
108.85K
-
0.00
-
-
2022
1
108.55K
-
0.00
-
-
2022
1
108.55K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

108.55K £Descended-0.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graves, Stewart Maurice
Director
26/06/1997 - 13/03/2020
7
Graves, Russell Malcolm
Director
22/07/1992 - Present
-
Garner, Michael Paul
Director
22/07/1992 - Present
2
Graves, Edward Maurice
Director
13/03/2020 - Present
-
Graves, Russell Malcolm
Secretary
23/11/1996 - 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 BRIARGATE LIMITED

BRIARGATE LIMITED is an(a) Active company incorporated on 03/01/1957 with the registered office located at 8 Swantherne Drive, Mere, Knutsford WA16 6SH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIARGATE LIMITED?

toggle

BRIARGATE LIMITED is currently Active. It was registered on 03/01/1957 .

Where is BRIARGATE LIMITED located?

toggle

BRIARGATE LIMITED is registered at 8 Swantherne Drive, Mere, Knutsford WA16 6SH.

What does BRIARGATE LIMITED do?

toggle

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

How many employees does BRIARGATE LIMITED have?

toggle

BRIARGATE LIMITED had 1 employees in 2022.

What is the latest filing for BRIARGATE LIMITED?

toggle

The latest filing was on 13/10/2025: Total exemption full accounts made up to 2025-04-05.