Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIANTS OF RISBOROUGH LIMITED
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 Overview

About Briants Of Risborough Ltd
BRIANTS OF RISBOROUGH LIMITED was founded on 1964-11-13 and has its registered office in St. Albans. The organisation's status is listed as "Active". Briants Of Risborough Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRIANTS OF RISBOROUGH LIMITED
 
Legal Registered Office
TYTTENHANGER FARM COURSERS ROAD
COLNEY HEATH
ST. ALBANS
HERTFORDSHIRE
AL4 0PG
Other companies in HP27
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIANTS OF RISBOROUGH LIMITED
Is this data useful to you?
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.

Company Officers of BRIANTS OF RISBOROUGH LIMITED

Current Directors
Officer Role Date Appointed
SYLVIA KATHLEEN BRIANT
Company Secretary 2014-12-11
REBECCA JANE BRIANT
Director 1991-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID BRIANT
Director 1991-08-31 2016-12-22
JANE ANN GOLLINS
Director 1991-08-31 2016-02-02
REBECCA JANE BRIANT
Company Secretary 1991-08-31 2014-12-11
SYLVIA KATHLEEN BRIANT
Director 1991-08-31 2002-04-06
DAVID JOHN BRIANT
Director 1991-08-31 1997-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-26Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-26Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-26Audit exemption subsidiary accounts made up to 2023-06-30
2023-08-07Director's details changed for Mr Michael Terence Hillier on 2023-06-19
2023-04-27Current accounting period shortened from 31/12/23 TO 30/06/23
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-04-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17DIRECTOR APPOINTED MR RICKY EAMONN COAKLEY
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM Green Close Works Thame Road Longwick Princes Risborough Buckinghamshire HP27 9SG
2023-03-03CESSATION OF REBECCA JANE BRIANT AS A PERSON OF SIGNIFICANT CONTROL
2023-03-03Notification of Lawsons (Whetstone) Limited as a person with significant control on 2023-02-28
2023-03-03DIRECTOR APPOINTED MR SIMON JOHN LAWSON
2023-03-03DIRECTOR APPOINTED MR JEREMY NICHOLAS NORRIS
2023-03-03DIRECTOR APPOINTED MR MICHAEL TERENCE HILLIER
2023-03-03DIRECTOR APPOINTED MR PAUL JULIAN RUSHENT
2023-03-03APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE BRIANT
2022-12-23CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-2015/12/22 STATEMENT OF CAPITAL GBP 3948
2022-12-20SH0115/12/22 STATEMENT OF CAPITAL GBP 3948
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-06-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21SH0106/09/21 STATEMENT OF CAPITAL GBP 3750
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11TM02Termination of appointment of Sylvia Kathleen Briant on 2020-01-17
2020-01-24CC04Statement of company's objects
2020-01-24RES13Resolutions passed:
  • Commencement NO8 transitional provisions and savings 16/01/2020
  • ADOPT ARTICLES
2019-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE BRIANT
2019-12-13PSC07CESSATION OF SYLVIA KATHLEEN BRIANT AS A PERSON OF SIGNIFICANT CONTROL
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-08-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BRIANT
2017-01-23RES09Resolution of authority to purchase a number of shares
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1750
2017-01-23SH06Cancellation of shares. Statement of capital on 2016-12-31 GBP 1,750
2017-01-23SH03Purchase of own shares
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2750
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-02-25RES09Resolution of authority to purchase a number of shares
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 2750
2016-02-25SH06Cancellation of shares. Statement of capital on 2016-02-02 GBP 2,750
2016-02-25SH03Purchase of own shares
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANN GOLLINS
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 3750
2015-09-22AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BRIANT / 08/02/2015
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BRIANT / 08/02/2015
2015-01-26AP03Appointment of Mrs Sylvia Kathleen Briant as company secretary on 2014-12-11
2015-01-26TM02Termination of appointment of Rebecca Jane Briant on 2014-12-11
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 3750
2014-09-02AR0131/08/14 ANNUAL RETURN FULL LIST
2014-04-14AUDAUDITOR'S RESIGNATION
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-27AR0131/08/13 ANNUAL RETURN FULL LIST
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-04AR0131/08/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-20AR0131/08/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-10AR0131/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BRIANT / 01/10/2009
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANE BRIANT / 01/10/2009
2010-01-07CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-01-07MEM/ARTSARTICLES OF ASSOCIATION
2010-01-07RES01ALTER ARTICLES 16/12/2009
2009-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-23AR0131/08/09 FULL LIST
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-30363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-30353LOCATION OF REGISTER OF MEMBERS
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM GREEN CLOSE WORKS THAME ROAD LONGWICK PRINCES RISBOROUGH BUCKS HP27 9SG
2008-09-30190LOCATION OF DEBENTURE REGISTER
2007-11-01363sRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-15363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-28363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-23363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-31363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-10363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-04-23288bDIRECTOR RESIGNED
2001-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-21363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-07-29288cDIRECTOR'S PARTICULARS CHANGED
2001-04-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-27363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-08-02SRES01ADOPT MEM AND ARTS 24/03/00
2000-08-02123£ NC 4000/100000 24/03/00
2000-08-02SRES04NC INC ALREADY ADJUSTED 24/03/00
1999-09-06363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-17363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-07-26288cDIRECTOR'S PARTICULARS CHANGED
1998-07-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-13288bDIRECTOR RESIGNED
1997-10-17363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-09-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-09AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-25288DIRECTOR'S PARTICULARS CHANGED
1996-09-25363aRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1995-09-21AAFULL ACCOUNTS MADE UP TO 31/12/94
1993-11-22Return made up to 31/08/93; full list of members
1991-09-30Return made up to 31/08/91; full list of members
1991-01-04Return made up to 31/08/90; full list of members
1990-12-06Ad 30/11/90--------- £ si 750@1=750 £ ic 3000/3750
1990-01-24Return made up to 31/08/89; full list of members
1987-07-09Return made up to 28/05/87; full list of members
1986-07-30Return made up to 29/07/86; full list of members
1986-07-26Return made up to 31/12/85; full list of members
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIANTS OF RISBOROUGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1989-01-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-01-16 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT WRITTEN INSTRUMENT 1985-11-25 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1965-11-25 Satisfied LLOYDS BANK LTD
MEMO OF DEPOSIT 1965-02-22 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of BRIANTS OF RISBOROUGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIANTS OF RISBOROUGH LIMITED
Trademarks
We have not found any records of BRIANTS OF RISBOROUGH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRIANTS OF RISBOROUGH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2015-7 GBP £759 Workshop - Materials,Tools & Equipment
Buckinghamshire County Council 2014-11 GBP £1,979 Maintenance of Grounds
Oxfordshire County Council 2014-10 GBP £814 Grounds Maintenance
Buckinghamshire County Council 2014-10 GBP £722 Workshop - Materials,Tools & Equipment
Buckinghamshire County Council 2014-9 GBP £733 General Repairs & Maintenance
Buckinghamshire County Council 2014-8 GBP £1,503
London Borough of Hillingdon 2014-7 GBP £512
Buckinghamshire County Council 2014-6 GBP £627
London Borough of Hillingdon 2014-5 GBP £512
Buckinghamshire County Council 2014-4 GBP £591
London Borough of Hillingdon 2014-3 GBP £1,359
London Borough of Hillingdon 2014-2 GBP £1,581
London Borough of Hillingdon 2013-8 GBP £620
Buckinghamshire County Council 2013-6 GBP £514
Buckinghamshire County Council 2013-5 GBP £1,069
London Borough of Hillingdon 2013-4 GBP £577
Oxfordshire County Council 2013-3 GBP £1,500
Oxfordshire County Council 2011-4 GBP £729 Equipment, Furniture and Materials
Oxfordshire County Council 2011-3 GBP £594 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for BRIANTS OF RISBOROUGH LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIANTS OF RISBOROUGH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIANTS OF RISBOROUGH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1