Briarcote Limited ESSEX


Briarcote started in year 1973 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01105488. The Briarcote company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Essex at 1 Bansons Yard. Postal code: CM5 9AA.

Currently there are 2 directors in the the company, namely Michael F. and Jane M.. In addition one secretary - John G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Briarcote Limited Address / Contact

Office Address 1 Bansons Yard
Office Address2 Chipping Ongar
Town Essex
Post code CM5 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01105488
Date of Incorporation Fri, 30th Mar 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Michael F.

Position: Director

Appointed: 07 December 2021

Jane M.

Position: Director

Appointed: 16 May 2018

John G.

Position: Secretary

Appointed: 27 July 2012

Janette G.

Position: Director

Appointed: 08 September 2006

Resigned: 12 December 2023

Tracey C.

Position: Director

Appointed: 13 December 2003

Resigned: 31 December 2006

Pauline P.

Position: Director

Appointed: 13 December 2003

Resigned: 31 December 2006

Barry G.

Position: Director

Appointed: 27 August 2003

Resigned: 13 December 2003

Angela T.

Position: Secretary

Appointed: 25 June 2003

Resigned: 27 July 2012

Angela T.

Position: Director

Appointed: 25 June 2003

Resigned: 25 August 2017

Ian E.

Position: Director

Appointed: 28 September 1999

Resigned: 17 June 2003

Graham H.

Position: Secretary

Appointed: 27 August 1994

Resigned: 04 July 2003

Peter P.

Position: Director

Appointed: 26 May 1994

Resigned: 17 June 2003

Graham H.

Position: Director

Appointed: 12 March 1992

Resigned: 04 July 2003

Caroline H.

Position: Director

Appointed: 12 March 1992

Resigned: 27 August 1994

Caroline H.

Position: Secretary

Appointed: 12 March 1992

Resigned: 27 August 1994

Fiona M.

Position: Director

Appointed: 12 March 1992

Resigned: 20 January 1998

Martin C.

Position: Director

Appointed: 12 February 1991

Resigned: 12 March 1992

Paul T.

Position: Director

Appointed: 12 February 1991

Resigned: 12 March 1992

Martin C.

Position: Secretary

Appointed: 12 February 1991

Resigned: 12 March 1992

Graham H.

Position: Director

Appointed: 29 January 1991

Resigned: 10 February 1991

John T.

Position: Director

Appointed: 29 January 1991

Resigned: 20 March 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 2072 113       
Balance Sheet
Cash Bank In Hand1 659851       
Current Assets7 8852 6483 1216 3444 83310 83816 82822 67719 206
Debtors6 2261 797       
Reserves/Capital
Profit Loss Account Reserve7 2072 113       
Shareholder Funds7 2072 113       
Other
Creditors 5357921 6741 6971 7181 8408 9072 035
Creditors Due Within One Year678535       
Net Current Assets Liabilities7 2072 1132 3294 6703 1369 12014 98813 77017 171
Total Assets Less Current Liabilities7 2072 1132 3294 6703 1369 12014 98813 77017 171

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, November 2023
Free Download (5 pages)

Company search

Advertisements