Company Information for BRIANTS OF RISBOROUGH LIMITED
TYTTENHANGER FARM COURSERS ROAD, COLNEY HEATH, ST. ALBANS, HERTFORDSHIRE, AL4 0PG,
|
Company Registration Number
00827172
Private Limited Company
Active |
Company Name | |
---|---|
BRIANTS OF RISBOROUGH LIMITED | |
Legal Registered Office | |
TYTTENHANGER FARM COURSERS ROAD COLNEY HEATH ST. ALBANS HERTFORDSHIRE AL4 0PG Other companies in HP27 | |
Company Number | 00827172 | |
---|---|---|
Company ID Number | 00827172 | |
Date formed | 1964-11-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB194364440 |
Last Datalog update: | 2024-05-05 13:34:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SYLVIA KATHLEEN BRIANT |
||
REBECCA JANE BRIANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DAVID BRIANT |
Director | ||
JANE ANN GOLLINS |
Director | ||
REBECCA JANE BRIANT |
Company Secretary | ||
SYLVIA KATHLEEN BRIANT |
Director | ||
DAVID JOHN BRIANT |
Director |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Director's details changed for Mr Michael Terence Hillier on 2023-06-19 | ||
Current accounting period shortened from 31/12/23 TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR RICKY EAMONN COAKLEY | ||
REGISTERED OFFICE CHANGED ON 03/03/23 FROM Green Close Works Thame Road Longwick Princes Risborough Buckinghamshire HP27 9SG | ||
CESSATION OF REBECCA JANE BRIANT AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Lawsons (Whetstone) Limited as a person with significant control on 2023-02-28 | ||
DIRECTOR APPOINTED MR SIMON JOHN LAWSON | ||
DIRECTOR APPOINTED MR JEREMY NICHOLAS NORRIS | ||
DIRECTOR APPOINTED MR MICHAEL TERENCE HILLIER | ||
DIRECTOR APPOINTED MR PAUL JULIAN RUSHENT | ||
APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE BRIANT | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES | |
15/12/22 STATEMENT OF CAPITAL GBP 3948 | ||
SH01 | 15/12/22 STATEMENT OF CAPITAL GBP 3948 | |
CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 06/09/21 STATEMENT OF CAPITAL GBP 3750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Sylvia Kathleen Briant on 2020-01-17 | |
CC04 | Statement of company's objects | |
RES13 | Resolutions passed:
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE BRIANT | |
PSC07 | CESSATION OF SYLVIA KATHLEEN BRIANT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BRIANT | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 1750 | |
SH06 | Cancellation of shares. Statement of capital on 2016-12-31 GBP 1,750 | |
SH03 | Purchase of own shares | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 2750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 2750 | |
SH06 | Cancellation of shares. Statement of capital on 2016-02-02 GBP 2,750 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ANN GOLLINS | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 3750 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BRIANT / 08/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BRIANT / 08/02/2015 | |
AP03 | Appointment of Mrs Sylvia Kathleen Briant as company secretary on 2014-12-11 | |
TM02 | Termination of appointment of Rebecca Jane Briant on 2014-12-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 3750 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 31/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 31/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BRIANT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANE BRIANT / 01/10/2009 | |
CC02 | NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/12/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 31/08/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM GREEN CLOSE WORKS THAME ROAD LONGWICK PRINCES RISBOROUGH BUCKS HP27 9SG | |
190 | LOCATION OF DEBENTURE REGISTER | |
363s | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 24/03/00 | |
123 | £ NC 4000/100000 24/03/00 | |
SRES04 | NC INC ALREADY ADJUSTED 24/03/00 | |
363s | RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
Return made up to 31/08/93; full list of members | ||
Return made up to 31/08/91; full list of members | ||
Return made up to 31/08/90; full list of members | ||
Ad 30/11/90--------- £ si 750@1=750 £ ic 3000/3750 | ||
Return made up to 31/08/89; full list of members | ||
Return made up to 28/05/87; full list of members | ||
Return made up to 29/07/86; full list of members | ||
Return made up to 31/12/85; full list of members |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0211667 | Active | Licenced property: THAME ROAD GREEN CLOSE WORKS LONGWICK PRINCES RISBOROUGH LONGWICK GB HP27 9SG. |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
CHARGE WITHOUT WRITTEN INSTRUMENT | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK LTD | |
MEMO OF DEPOSIT | Satisfied | LLOYDS BANK LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIANTS OF RISBOROUGH LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Buckinghamshire County Council | |
|
Workshop - Materials,Tools & Equipment |
Buckinghamshire County Council | |
|
Maintenance of Grounds |
Oxfordshire County Council | |
|
Grounds Maintenance |
Buckinghamshire County Council | |
|
Workshop - Materials,Tools & Equipment |
Buckinghamshire County Council | |
|
General Repairs & Maintenance |
Buckinghamshire County Council | |
|
|
London Borough of Hillingdon | |
|
|
Buckinghamshire County Council | |
|
|
London Borough of Hillingdon | |
|
|
Buckinghamshire County Council | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
London Borough of Hillingdon | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe District Council | Laurel Farm, Thame Road, Longwick, Aylesbury, Bucks, HP27 9SF HP27 9SF | 23,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |