About

Registered Number: 00827172
Date of Incorporation: 13/11/1964 (59 years and 5 months ago)
Company Status: Active
Registered Address: Green Close Works Thame Road, Longwick, Princes Risborough, Buckinghamshire, HP27 9SG

 

Based in Princes Risborough, Briants of Risborough Ltd was setup in 1964, it's status at Companies House is "Active". There are 5 directors listed for the organisation. We do not know the number of employees at Briants of Risborough Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIANT, David John N/A 31 December 1997 1
BRIANT, Stephen David N/A 22 December 2016 1
BRIANT, Sylvia Kathleen N/A 06 April 2002 1
Secretary Name Appointed Resigned Total Appointments
BRIANT, Rebecca Jane N/A 11 December 2014 1
BRIANT, Sylvia Kathleen 11 December 2014 17 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
TM02 - Termination of appointment of secretary 11 March 2020
RESOLUTIONS - N/A 24 January 2020
CC04 - Statement of companies objects 24 January 2020
PSC01 - N/A 13 December 2019
PSC07 - N/A 13 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 11 September 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 21 August 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 13 September 2017
TM01 - Termination of appointment of director 31 January 2017
RESOLUTIONS - N/A 23 January 2017
SH06 - Notice of cancellation of shares 23 January 2017
SH03 - Return of purchase of own shares 23 January 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 16 September 2016
RESOLUTIONS - N/A 25 February 2016
SH06 - Notice of cancellation of shares 25 February 2016
SH03 - Return of purchase of own shares 25 February 2016
TM01 - Termination of appointment of director 16 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 22 September 2015
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 22 September 2015
AP03 - Appointment of secretary 26 January 2015
TM02 - Termination of appointment of secretary 26 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 September 2014
AUD - Auditor's letter of resignation 14 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
RESOLUTIONS - N/A 07 January 2010
CC02 - Notice of removal of restriction on the company's articles 07 January 2010
MEM/ARTS - N/A 07 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 30 September 2008
353 - Register of members 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 September 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 18 June 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 10 September 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
363s - Annual Return 21 September 2001
288c - Notice of change of directors or secretaries or in their particulars 29 July 2001
AA - Annual Accounts 17 April 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 27 September 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
123 - Notice of increase in nominal capital 02 August 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 17 September 1998
288c - Notice of change of directors or secretaries or in their particulars 26 July 1998
AA - Annual Accounts 20 July 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 08 September 1997
AA - Annual Accounts 09 October 1996
363a - Annual Return 25 September 1996
288 - N/A 25 September 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 05 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 09 August 1994
288 - N/A 22 November 1993
288 - N/A 22 November 1993
363x - Annual Return 22 November 1993
AA - Annual Accounts 20 October 1993
363s - Annual Return 04 November 1992
AA - Annual Accounts 05 August 1992
363x - Annual Return 30 September 1991
AA - Annual Accounts 21 June 1991
363a - Annual Return 04 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1990
288 - N/A 06 December 1990
288 - N/A 06 December 1990
288 - N/A 06 December 1990
288 - N/A 06 December 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 10 January 1990
395 - Particulars of a mortgage or charge 19 January 1989
395 - Particulars of a mortgage or charge 19 January 1989
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
AA - Annual Accounts 09 July 1987
363 - Annual Return 09 July 1987
363 - Annual Return 30 July 1986
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986
288 - N/A 18 July 1986
395 - Particulars of a mortgage or charge 27 November 1985
395 - Particulars of a mortgage or charge 08 December 1965
395 - Particulars of a mortgage or charge 11 March 1965
NEWINC - New incorporation documents 13 November 1964

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 January 1989 Fully Satisfied

N/A

Mortgage 16 January 1989 Fully Satisfied

N/A

Charge without written instrument 25 November 1985 Fully Satisfied

N/A

Single debenture 25 November 1965 Fully Satisfied

N/A

Memo of deposit 22 February 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.