BRIARS ACCOUNTS LTD

Register to unlock more data on OkredoRegister

BRIARS ACCOUNTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03666867

Incorporation date

12/11/1998

Size

Dormant

Contacts

Registered address

Registered address

Floor 2, Suite 3 The Outset, Sankey Street, Warrington, Cheshire WA1 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1998)
dot icon08/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon17/09/2025
Change of details for The Briars Group Limited as a person with significant control on 2025-09-15
dot icon17/09/2025
Director's details changed for Mr Joshua Michael Simon Segal on 2025-09-15
dot icon17/09/2025
Director's details changed for Mr William George Hazell-Smith on 2025-09-15
dot icon17/09/2025
Director's details changed for Ms Gemma Anne Bignell on 2025-09-15
dot icon15/09/2025
Registered office address changed from Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom to Floor 2, Suite 3 the Outset Sankey Street Warrington Cheshire WA1 1NN on 2025-09-15
dot icon29/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon23/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon22/11/2023
Termination of appointment of Catherine Karen Jolly as a director on 2023-06-14
dot icon22/06/2023
Termination of appointment of Catherine Karen Jolly as a secretary on 2023-06-14
dot icon23/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon07/07/2022
Appointment of Ms Gemma Bignell as a director on 2022-07-01
dot icon07/07/2022
Appointment of Mornington Partners Limited as a director on 2022-07-01
dot icon07/07/2022
Appointment of Mr William George Hazell-Smith as a director on 2022-07-01
dot icon07/07/2022
Appointment of Mr Joshua Michael Simon Segal as a director on 2022-07-01
dot icon07/07/2022
Termination of appointment of Andrew David Brierley as a director on 2022-07-01
dot icon06/07/2022
Registration of charge 036668670001, created on 2022-07-01
dot icon24/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/02/2022
Director's details changed for Ms Catherine Karen Jolly on 2022-02-16
dot icon15/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon09/12/2021
Change of details for The Briars Group Limited as a person with significant control on 2021-12-01
dot icon08/12/2021
Secretary's details changed for Ms Catherine Karen Jolly on 2021-11-24
dot icon08/12/2021
Director's details changed for Ms Catherine Karen Jolly on 2021-11-24
dot icon08/12/2021
Director's details changed for Mr Andrew David Brierley on 2021-11-24
dot icon16/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon22/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon21/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon12/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/01/2018
Registered office address changed from Standard House, Weyside Park Catteshall Lane Godalming Surrey GU7 1XE to Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB on 2018-01-29
dot icon20/12/2017
Director's details changed for Ms Catherine Karen Jolly on 2017-12-19
dot icon19/12/2017
Director's details changed for Mr Andrew David Brierley on 2017-12-19
dot icon27/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon29/10/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon27/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/06/2010
Certificate of change of name
dot icon28/05/2010
Change of name notice
dot icon20/04/2010
Director's details changed for Mr Andrew David Brierley on 2010-03-20
dot icon31/03/2010
Termination of appointment of Derrick Becksmith as a director
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2010
Secretary's details changed for Mrs Catherine Karen Brierley on 2010-01-26
dot icon02/02/2010
Director's details changed for Mrs Catherine Karen Brierley on 2010-01-26
dot icon29/01/2010
Director's details changed for Mrs Catherine Karen Brierley on 2010-01-26
dot icon29/01/2010
Secretary's details changed for Mrs Catherine Karen Brierley on 2010-01-26
dot icon22/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon31/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/11/2008
Return made up to 12/11/08; full list of members
dot icon15/02/2008
New secretary appointed
dot icon02/02/2008
Secretary resigned
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/11/2007
Return made up to 12/11/07; full list of members
dot icon03/07/2007
Registered office changed on 03/07/07 from: the old dairy peper harow park godalming surrey GU8 6BQ
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/12/2006
Return made up to 12/11/06; full list of members
dot icon31/10/2006
New director appointed
dot icon31/10/2006
Registered office changed on 31/10/06 from: churchmill house ockford road godalming surrey GU7 1QY
dot icon31/10/2006
New director appointed
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned
dot icon31/01/2006
Return made up to 12/11/05; full list of members
dot icon29/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/03/2005
Accounting reference date extended from 30/09/04 to 31/03/05
dot icon17/02/2005
Return made up to 12/11/04; full list of members
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
New secretary appointed
dot icon06/10/2004
Director resigned
dot icon04/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon17/03/2004
Certificate of change of name
dot icon14/12/2003
Return made up to 12/11/03; full list of members
dot icon30/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon29/11/2002
Return made up to 12/11/02; full list of members
dot icon31/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon15/11/2001
Return made up to 12/11/01; full list of members
dot icon06/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon17/11/2000
Return made up to 12/11/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-09-30
dot icon10/12/1999
Return made up to 12/11/99; full list of members
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Secretary resigned
dot icon30/11/1998
Accounting reference date shortened from 30/11/99 to 30/09/99
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New secretary appointed;new director appointed
dot icon30/11/1998
Ad 19/11/98--------- £ si 99@1=99 £ ic 1/100
dot icon12/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mornington Partners Limited
Corporate Director
01/07/2022 - Present
10
DMCS SECRETARIES LIMITED
Nominee Secretary
12/11/1998 - 12/11/1998
1258
Dmcs Directors Limited
Nominee Director
12/11/1998 - 12/11/1998
1209
Speller, Derek Charles
Director
19/11/1998 - 09/09/2004
18
Brierley, Andrew David
Director
29/09/2006 - 01/07/2022
20

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 BRIARS ACCOUNTS LTD

BRIARS ACCOUNTS LTD is an(a) Active company incorporated on 12/11/1998 with the registered office located at Floor 2, Suite 3 The Outset, Sankey Street, Warrington, Cheshire WA1 1NN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIARS ACCOUNTS LTD?

toggle

BRIARS ACCOUNTS LTD is currently Active. It was registered on 12/11/1998 .

Where is BRIARS ACCOUNTS LTD located?

toggle

BRIARS ACCOUNTS LTD is registered at Floor 2, Suite 3 The Outset, Sankey Street, Warrington, Cheshire WA1 1NN.

What does BRIARS ACCOUNTS LTD do?

toggle

BRIARS ACCOUNTS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRIARS ACCOUNTS LTD?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-07 with no updates.