BRIARWOOD PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BRIARWOOD PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02900287

Incorporation date

18/02/1994

Size

Full

Contacts

Registered address

Registered address

Briarwood Business Park Commerce Way, Walrow Industrial Estate, Highbridge, Somerset TA9 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1994)
dot icon05/11/2025
Registration of charge 029002870008, created on 2025-10-27
dot icon20/10/2025
Satisfaction of charge 029002870007 in full
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon13/08/2025
Registration of charge 029002870007, created on 2025-08-07
dot icon16/06/2025
Satisfaction of charge 029002870003 in full
dot icon16/06/2025
Registration of charge 029002870006, created on 2025-06-16
dot icon08/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Resolutions
dot icon20/06/2024
Memorandum and Articles of Association
dot icon17/06/2024
Statement of company's objects
dot icon20/03/2024
Satisfaction of charge 029002870004 in full
dot icon20/03/2024
Satisfaction of charge 029002870005 in full
dot icon20/03/2024
Satisfaction of charge 029002870003 in part
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/06/2023
Cessation of Oliver Wyndham Janes as a person with significant control on 2023-06-01
dot icon08/06/2023
Notification of Briarwood Janes Holdings & Co Ltd as a person with significant control on 2023-06-01
dot icon14/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon13/12/2022
Withdrawal of a person with significant control statement on 2022-12-13
dot icon13/12/2022
Notification of Oliver Wyndham Janes as a person with significant control on 2022-11-21
dot icon12/12/2022
Termination of appointment of David Bunker as a secretary on 2022-11-30
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon09/03/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon28/06/2021
Director's details changed for Mr Oliver Wyndham Janes on 2021-06-25
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon25/03/2021
Notification of a person with significant control statement
dot icon25/03/2021
Confirmation statement made on 2021-02-02 with updates
dot icon19/03/2021
Cessation of Alan Janes as a person with significant control on 2021-01-11
dot icon17/03/2021
Termination of appointment of Alan Janes as a director on 2021-01-11
dot icon05/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon25/03/2019
Registration of charge 029002870005, created on 2019-03-21
dot icon05/03/2019
Secretary's details changed for Mr David Bunker on 2019-03-04
dot icon27/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon17/10/2018
Full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon08/11/2017
Registration of charge 029002870004, created on 2017-11-07
dot icon25/07/2017
Appointment of Mr Oliver Wyndham Janes as a director on 2017-07-22
dot icon08/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon10/03/2015
Registration of charge 029002870003, created on 2015-03-09
dot icon06/03/2015
Registered office address changed from , Briarwood Farm, Puxton Road, Hewish, Weston Super Mare, Avon, BS24 6TF to Briarwood Business Park Commerce Way Walrow Industrial Estate Highbridge Somerset TA9 4AG on 2015-03-06
dot icon06/03/2015
Satisfaction of charge 029002870002 in full
dot icon20/02/2015
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon10/02/2015
Secretary's details changed for Mr David Bunker on 2015-01-01
dot icon22/12/2014
Registration of charge 029002870002, created on 2014-12-17
dot icon18/11/2014
Full accounts made up to 2014-02-28
dot icon03/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2013-02-28
dot icon14/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2012-02-29
dot icon18/10/2012
Statement of capital following an allotment of shares on 2002-02-28
dot icon18/10/2012
Resolutions
dot icon16/06/2012
Compulsory strike-off action has been discontinued
dot icon15/06/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon15/06/2012
Appointment of Mr David Bunker as a secretary
dot icon15/06/2012
Termination of appointment of Brian Lovegrove as a secretary
dot icon13/06/2012
Compulsory strike-off action has been suspended
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon07/11/2011
Full accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/11/2010
Full accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon23/02/2010
Director's details changed for Alan Janes on 2010-02-23
dot icon11/12/2009
Full accounts made up to 2009-02-28
dot icon24/02/2009
Return made up to 02/02/09; full list of members
dot icon19/09/2008
Full accounts made up to 2008-02-29
dot icon29/04/2008
Return made up to 02/02/08; full list of members
dot icon29/04/2008
Secretary's change of particulars / brian lovegrove / 29/04/2008
dot icon28/12/2007
Full accounts made up to 2007-02-28
dot icon27/02/2007
Secretary's particulars changed
dot icon27/02/2007
Return made up to 02/02/07; full list of members
dot icon10/01/2007
Accounts for a small company made up to 2006-02-28
dot icon07/02/2006
Return made up to 02/02/06; full list of members
dot icon10/11/2005
Full accounts made up to 2005-02-28
dot icon21/04/2005
Return made up to 02/02/05; full list of members
dot icon04/04/2005
Director resigned
dot icon04/01/2005
New director appointed
dot icon17/12/2004
Full accounts made up to 2004-02-29
dot icon17/05/2004
Return made up to 02/02/04; full list of members
dot icon05/05/2004
New secretary appointed
dot icon01/07/2003
Accounts for a small company made up to 2003-02-28
dot icon27/01/2003
Return made up to 02/02/03; full list of members
dot icon19/09/2002
Accounts for a small company made up to 2002-02-28
dot icon31/01/2002
Return made up to 02/02/02; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2001-02-28
dot icon12/06/2001
Nc inc already adjusted 28/02/01
dot icon12/06/2001
Ad 28/02/01--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon12/06/2001
Resolutions
dot icon13/02/2001
Return made up to 02/02/01; full list of members
dot icon14/08/2000
Accounts for a small company made up to 2000-02-29
dot icon24/02/2000
Return made up to 13/02/00; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1999-02-28
dot icon06/05/1999
Return made up to 13/02/99; no change of members
dot icon16/06/1998
Full accounts made up to 1998-02-28
dot icon07/05/1998
Return made up to 13/02/98; no change of members
dot icon31/12/1997
Full accounts made up to 1997-02-28
dot icon02/10/1997
Particulars of mortgage/charge
dot icon10/03/1997
Return made up to 13/02/97; full list of members
dot icon30/12/1996
Full accounts made up to 1996-02-29
dot icon18/12/1996
Ad 12/12/96--------- £ si 998@1=998 £ ic 2/1000
dot icon22/02/1996
Return made up to 13/02/96; no change of members
dot icon21/02/1996
Full accounts made up to 1995-02-28
dot icon19/09/1995
Compulsory strike-off action has been discontinued
dot icon18/09/1995
Return made up to 18/02/95; full list of members
dot icon18/09/1995
New secretary appointed
dot icon22/08/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Registered office changed on 23/05/94 from:\c/o mike turner & company, greystoke business centre, high street, portishead, bristol, avon BS20 9PY
dot icon18/02/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
-
22.81M
-
0.00
801.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Janes
Director
17/02/1994 - 10/01/2021
4
Janes, Oliver Wyndham
Director
22/07/2017 - Present
10
Greet, Michael Hugh
Director
20/12/2004 - 30/03/2005
1
Hendy, Julian Conway Edward
Secretary
31/08/1995 - 18/01/2004
1
Lovegrove, Brian Leslie
Secretary
19/04/2004 - 31/05/2012
1

Persons with Significant Control

5
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 BRIARWOOD PRODUCTS LIMITED

BRIARWOOD PRODUCTS LIMITED is an(a) Active company incorporated on 18/02/1994 with the registered office located at Briarwood Business Park Commerce Way, Walrow Industrial Estate, Highbridge, Somerset TA9 4AG. 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 BRIARWOOD PRODUCTS LIMITED?

toggle

BRIARWOOD PRODUCTS LIMITED is currently Active. It was registered on 18/02/1994 .

Where is BRIARWOOD PRODUCTS LIMITED located?

toggle

BRIARWOOD PRODUCTS LIMITED is registered at Briarwood Business Park Commerce Way, Walrow Industrial Estate, Highbridge, Somerset TA9 4AG.

What does BRIARWOOD PRODUCTS LIMITED do?

toggle

BRIARWOOD PRODUCTS LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for BRIARWOOD PRODUCTS LIMITED?

toggle

The latest filing was on 05/11/2025: Registration of charge 029002870008, created on 2025-10-27.