BRISCOE ROAD LIMITED

Register to unlock more data on OkredoRegister

BRISCOE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05827594

Incorporation date

24/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

16 South Road, Puckeridge, Ware, Herts SG11 1THCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-16 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon16/12/2021
Second filing of Confirmation Statement dated 2017-05-24
dot icon15/12/2021
Change of details for Mr Stephen William Piper as a person with significant control on 2016-09-08
dot icon15/12/2021
Cessation of James Thomas Emmerson as a person with significant control on 2016-09-08
dot icon24/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-05-24 with no updates
dot icon20/07/2017
Notification of Stephen Piper as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of James Emmerson as a person with significant control on 2016-04-06
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/10/2015
Compulsory strike-off action has been discontinued
dot icon28/10/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon20/10/2015
Compulsory strike-off action has been suspended
dot icon22/09/2015
First Gazette notice for compulsory strike-off
dot icon08/01/2015
Annual return made up to 2014-05-24 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Registration of charge 058275940005
dot icon02/05/2014
Registration of charge 058275940004
dot icon27/01/2014
Annual return made up to 2013-05-24 with full list of shareholders
dot icon24/01/2014
Annual return made up to 2012-05-24 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Receiver's abstract of receipts and payments to 2013-03-28
dot icon10/04/2013
Notice of ceasing to act as receiver or manager
dot icon16/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Notice of appointment of receiver or manager
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon31/03/2011
Termination of appointment of Ian Sweet as a director
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Ian Michael Sweet on 2010-05-24
dot icon19/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
Secretary appointed stephen william piper
dot icon23/09/2009
Director appointed ian sweet
dot icon23/09/2009
Registered office changed on 23/09/2009 from roadside house, avenue road hoddesdon hertfordshire EN11 0BA
dot icon21/09/2009
Appointment terminated secretary helen lawrence
dot icon21/09/2009
Appointment terminated director james emmerson
dot icon02/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/05/2009
Return made up to 24/05/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/09/2008
Return made up to 24/05/08; full list of members
dot icon15/09/2008
Director's change of particulars / james emmerson / 02/01/2008
dot icon26/06/2008
Secretary appointed miss helen lawrence
dot icon26/06/2008
Appointment terminated secretary tracey lee
dot icon21/11/2007
New secretary appointed
dot icon21/11/2007
Secretary resigned
dot icon18/10/2007
Registered office changed on 18/10/07 from: suite 25, cavendish house plumpton road hoddesdon herts EN11 0EP
dot icon31/07/2007
Secretary resigned
dot icon30/07/2007
New secretary appointed
dot icon06/07/2007
Return made up to 24/05/07; full list of members
dot icon15/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon23/08/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon24/05/2006
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
16/12/2025
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
156.26K
-
0.00
-
-
2022
0
153.73K
-
0.00
-
-
2023
0
154.06K
-
0.00
-
-
2023
0
154.06K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

154.06K £Ascended0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piper, Stephen William
Director
24/05/2006 - Present
3
Sweet, Ian Michael
Director
19/09/2009 - 06/10/2010
18
Emmerson, James Thomas
Director
24/05/2006 - 18/09/2009
25
Higgs, Jean
Secretary
24/05/2006 - 06/07/2007
-
Lee, Tracey Doreen
Secretary
20/11/2007 - 25/06/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISCOE ROAD LIMITED

BRISCOE ROAD LIMITED is an(a) Active company incorporated on 24/05/2006 with the registered office located at 16 South Road, Puckeridge, Ware, Herts SG11 1TH. 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 BRISCOE ROAD LIMITED?

toggle

BRISCOE ROAD LIMITED is currently Active. It was registered on 24/05/2006 .

Where is BRISCOE ROAD LIMITED located?

toggle

BRISCOE ROAD LIMITED is registered at 16 South Road, Puckeridge, Ware, Herts SG11 1TH.

What does BRISCOE ROAD LIMITED do?

toggle

BRISCOE ROAD 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 BRISCOE ROAD LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for compulsory strike-off.