Company Information for BRI (UK) LIMITED
100 ST JAMES ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5LF,
|
Company Registration Number
04130230
Private Limited Company
Active |
Company Name | |
---|---|
BRI (UK) LIMITED | |
Legal Registered Office | |
100 ST JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LF Other companies in NN5 | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRI (UK) TRUSTEES LIMITED | 100 ST. JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LF | Active | Company formed on the 2020-09-09 |
Officer | Role | Date Appointed |
---|---|---|
JOHN WARBURTON |
||
PETER JOHN WINDATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALDBURY SECRETARIES LIMITED |
Nominated Secretary | ||
GARY PETTIT |
Director | ||
IAN TAYLOR |
Director | ||
ALDBURY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KETTERING COMMUNITY BUSINESS CENTRE DEVELOPMENT TRUST | Director | 2004-07-13 | CURRENT | 1999-12-17 | Active | |
TRILOGY ACTIVE LTD | Director | 2014-07-15 | CURRENT | 2011-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for John Warburton on 2020-12-17 | |
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
01/12/21 STATEMENT OF CAPITAL GBP 153.85 | ||
SH01 | 01/12/21 STATEMENT OF CAPITAL GBP 153.85 | |
01/12/21 STATEMENT OF CAPITAL GBP 153.85 | ||
SH01 | 01/12/21 STATEMENT OF CAPITAL GBP 153.85 | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2021-11-29 | |
CH01 | Director's details changed for Mr John Willaim Rimmer on 2021-04-12 | |
AP01 | DIRECTOR APPOINTED MRS LAUREN LOUISE AUBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WINDATT | |
RES01 | ADOPT ARTICLES 24/03/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC07 | CESSATION OF PETER JOHN WINDATT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Bri (Uk) Trustees Limited as a person with significant control on 2021-02-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/01/18 STATEMENT OF CAPITAL;GBP 140 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 140 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 08/09/14 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AR01 | 22/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/10 FROM Ternion Court 246-268 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1DP | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALDBURY SECRETARIES LIMITED | |
AR01 | 22/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 210/140 24/07/07 £ SR 70@1=70 | |
RES13 | PAYMENT OUT OF PROFITS 24/07/07 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S252 DISP LAYING ACC 05/07/02 | |
ELRES | S366A DISP HOLDING AGM 05/07/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
363a | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 19/03/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1000/2000 19/03/0 | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 19/03/01--------- £ SI 60@1=60 £ IC 150/210 | |
88(2)R | AD 19/03/01--------- £ SI 50@1=50 £ IC 100/150 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | TYNE INVESTMENTS ONE LLP | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | P J SMITH, I Q TAYLOR AND A M MCGREGOR |
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
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
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
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 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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 | 5,500 | 09-01-10 |
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.
Initiating party | BRI (UK) LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | KEELE GOLF CENTRE LIMITED | Event Date | 2013-03-15 |
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.) : | |||
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. |