Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRI (UK) LIMITED
Company Information for

BRI (UK) LIMITED

100 ST JAMES ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5LF,
Company Registration Number
04130230
Private Limited Company
Active

Company Overview

About Bri (uk) Ltd
BRI (UK) LIMITED was founded on 2000-12-22 and has its registered office in Northampton. The organisation's status is listed as "Active". Bri (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRI (UK) LIMITED
 
Legal Registered Office
100 ST JAMES ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN5 5LF
Other companies in NN5
 
Filing Information
Company Number 04130230
Company ID Number 04130230
Date formed 2000-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB162348316  
Last Datalog update: 2024-01-09 12:45:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRI (UK) 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.
Companies with same name BRI (UK) LIMITED
The following companies were found which have the same name as BRI (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRI (UK) TRUSTEES LIMITED 100 ST. JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LF Active Company formed on the 2020-09-09

Company Officers of BRI (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN WARBURTON
Director 2001-05-18
PETER JOHN WINDATT
Director 2001-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2000-12-22 2010-11-22
GARY PETTIT
Director 2001-03-19 2007-06-30
IAN TAYLOR
Director 2001-03-19 2002-12-31
ALDBURY DIRECTORS LIMITED
Nominated Director 2000-12-22 2001-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WARBURTON KETTERING COMMUNITY BUSINESS CENTRE DEVELOPMENT TRUST Director 2004-07-13 CURRENT 1999-12-17 Active
PETER JOHN WINDATT TRILOGY ACTIVE LTD Director 2014-07-15 CURRENT 2011-03-08 Active

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
2024-01-02CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-01-04CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-09-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CH01Director's details changed for John Warburton on 2020-12-17
2022-01-20CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2101/12/21 STATEMENT OF CAPITAL GBP 153.85
2021-12-21SH0101/12/21 STATEMENT OF CAPITAL GBP 153.85
2021-12-1401/12/21 STATEMENT OF CAPITAL GBP 153.85
2021-12-14SH0101/12/21 STATEMENT OF CAPITAL GBP 153.85
2021-12-08RES13Resolutions passed:
  • Sub-division of shares 29/11/2021
2021-12-02SH02Sub-division of shares on 2021-11-29
2021-04-13CH01Director's details changed for Mr John Willaim Rimmer on 2021-04-12
2021-04-12AP01DIRECTOR APPOINTED MRS LAUREN LOUISE AUBURN
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WINDATT
2021-03-24RES01ADOPT ARTICLES 24/03/21
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-12PSC07CESSATION OF PETER JOHN WINDATT AS A PERSON OF SIGNIFICANT CONTROL
2021-03-12PSC02Notification of Bri (Uk) Trustees Limited as a person with significant control on 2021-02-24
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-08-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-08-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-09-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 140
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 140
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 140
2016-01-07AR0122/12/15 ANNUAL RETURN FULL LIST
2015-08-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 140
2015-01-20AR0122/12/14 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08RES01ADOPT ARTICLES 08/09/14
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 140
2014-01-03AR0122/12/13 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05SH10Particulars of variation of rights attached to shares
2013-11-05SH08Change of share class name or designation
2013-01-30AR0122/12/12 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0122/12/11 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0122/12/10 ANNUAL RETURN FULL LIST
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/10 FROM Ternion Court 246-268 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1DP
2010-11-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALDBURY SECRETARIES LIMITED
2010-01-21AR0122/12/09 ANNUAL RETURN FULL LIST
2009-08-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-21169£ IC 210/140 24/07/07 £ SR 70@1=70
2007-08-21RES13PAYMENT OUT OF PROFITS 24/07/07
2007-08-07288bDIRECTOR RESIGNED
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-11363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-24363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-02-24363aRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-19363aRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2004-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-01363aRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2003-01-10288bDIRECTOR RESIGNED
2002-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-26395PARTICULARS OF MORTGAGE/CHARGE
2002-07-18ELRESS252 DISP LAYING ACC 05/07/02
2002-07-18ELRESS366A DISP HOLDING AGM 05/07/02
2002-03-21225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-03-19363aRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2002-03-12288cDIRECTOR'S PARTICULARS CHANGED
2002-03-12288cDIRECTOR'S PARTICULARS CHANGED
2002-03-12288cDIRECTOR'S PARTICULARS CHANGED
2002-03-12288cDIRECTOR'S PARTICULARS CHANGED
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14288aNEW DIRECTOR APPOINTED
2001-04-30288aNEW DIRECTOR APPOINTED
2001-04-30123NC INC ALREADY ADJUSTED 19/03/01
2001-04-30288bDIRECTOR RESIGNED
2001-04-30288aNEW DIRECTOR APPOINTED
2001-04-30RES04£ NC 1000/2000 19/03/0
2001-04-30288aNEW DIRECTOR APPOINTED
2001-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-04-3088(2)RAD 19/03/01--------- £ SI 60@1=60 £ IC 150/210
2001-04-3088(2)RAD 19/03/01--------- £ SI 50@1=50 £ IC 100/150
2000-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRI (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BRI (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-02-14 Outstanding TYNE INVESTMENTS ONE LLP
LEGAL CHARGE 2002-07-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-08-15 Satisfied P J SMITH, I Q TAYLOR AND A M MCGREGOR
Creditors
Creditors Due Within One Year 2013-03-31 £ 227,432
Creditors Due Within One Year 2012-03-31 £ 257,528
Provisions For Liabilities Charges 2013-03-31 £ 155,384
Provisions For Liabilities Charges 2012-03-31 £ 154,802

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BRI (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 688,416
Cash Bank In Hand 2012-03-31 £ 676,117
Current Assets 2013-03-31 £ 1,021,348
Current Assets 2012-03-31 £ 987,217
Debtors 2013-03-31 £ 332,932
Debtors 2012-03-31 £ 311,100
Fixed Assets 2013-03-31 £ 56,360
Fixed Assets 2012-03-31 £ 63,817
Shareholder Funds 2013-03-31 £ 694,892
Shareholder Funds 2012-03-31 £ 638,704
Tangible Fixed Assets 2013-03-31 £ 56,360
Tangible Fixed Assets 2012-03-31 £ 63,817

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRI (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRI (UK) LIMITED
Trademarks
We have not found any records of BRI (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRI (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRI (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for BRI (UK) LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 106 ST JAMES ROAD NORTHAMPTON NN5 5LF 5,500
Northampton Borough Council OFFICES AND PREMISES 106 ST JAMES ROAD NORTHAMPTON NN5 5LF 5,500
Northampton Borough Council OFFICES AND PREMISES 106 ST JAMES ROAD NORTHAMPTON NN5 5LF 5,50009-01-10

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.

Legal Notices/Action
Initiating party BRI (UK) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyKEELE GOLF CENTRE LIMITEDEvent Date2013-03-15
In the Northampton County Court case number 0127 A Petition to wind up the above-named Company (04184142) of c/o FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HZ , was presented on 15 March 2013 . The Petition was presented by Mr Peter J Windatt as the Joint Supervisor of a failed Company Voluntary Arrangement concerning the Company of BRI (UK) LIMITED , of 100-102 St James Road, Northampton NN5 5LF (the Petitioner). The Petition will be heard by the Northampton County Court sitting at 85-87 Ladys Lane, Northampton, North Hamptonshire NN1 3HQ on 24 June 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 1600 hours on 21 June 2013 . The Petitioners Solicitors are Franklins Solicitors LLP , of Silbury Court, Silbury Boulevard, Central Milton Keynes, Buckinghamshire MK9 2LY . (Ref CXB/M72344-36.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRI (UK) 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 BRI (UK) 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.