THE BRIARS GROUP LIMITED
Overview
| Company Name | THE BRIARS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03355064 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BRIARS GROUP LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is THE BRIARS GROUP LIMITED located?
| Registered Office Address | Floor 2, Suite 3 The Outset Sankey Street WA1 1NN Warrington Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BRIARS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE BRIARS PARTNERSHIP LIMITED | Apr 17, 1997 | Apr 17, 1997 |
What are the latest accounts for THE BRIARS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE BRIARS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for THE BRIARS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Director's details changed for Ms Gemma Anne Bignell on Sep 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Joshua Michael Simon Segal on Sep 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr William George Hazell-Smith on Sep 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Mark Fahey on Sep 15, 2025 | 2 pages | CH01 | ||
Registered office address changed from Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom to Floor 2, Suite 3 the Outset Sankey Street Warrington Cheshire WA1 1NN on Sep 15, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 24, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Aug 24, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Andrew Mark Fahey as a director on Feb 12, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 24, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Catherine Karen Jolly as a secretary on Jun 14, 2023 | 1 pages | TM02 | ||
Termination of appointment of Catherine Karen Jolly as a director on Jun 14, 2023 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Aug 24, 2022 with updates | 7 pages | CS01 | ||
Director's details changed for Ms Gemma Bignell on Jul 19, 2022 | 2 pages | CH01 | ||
Appointment of Mornington Partners Limited as a director on Jul 01, 2022 | 2 pages | AP02 | ||
Termination of appointment of Global Holdco Limited as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Appointment of Ms Gemma Bignell as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Appointment of Global Holdco Limited as a director on Jul 01, 2022 | 2 pages | AP02 | ||
Appointment of Mr William George Hazell-Smith as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Joshua Michael Simon Segal as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew David Brierley as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew David Brierley as a secretary on Jul 01, 2022 | 1 pages | TM02 | ||
Termination of appointment of Derrick Paul Becksmith as a secretary on Jul 01, 2022 | 1 pages | TM02 | ||
Who are the officers of THE BRIARS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BIGNELL, Gemma Anne | Director | The Outset Sankey Street WA1 1NN Warrington Floor 2, Suite 3 Cheshire United Kingdom | England | British | 297767640002 | |||||||||
| FAHEY, Andrew Mark | Director | The Outset Sankey Street WA1 1NN Warrington Floor 2, Suite 3 Cheshire United Kingdom | United Kingdom | British | 220456040001 | |||||||||
| HAZELL-SMITH, William George | Director | The Outset Sankey Street WA1 1NN Warrington Floor 2, Suite 3 Cheshire United Kingdom | England | British | 266448560001 | |||||||||
| SEGAL, Joshua Michael Simon | Director | The Outset Sankey Street WA1 1NN Warrington Floor 2, Suite 3 Cheshire United Kingdom | England | British | 294302160001 | |||||||||
| MORNINGTON PARTNERS LIMITED | Director | Crawford Street W1H 2HR London 102 England |
| 280580950001 | ||||||||||
| ARMOUR, Douglas William | Nominee Secretary | Deramore Ham Lane Elstead GU8 6HG Godalming Surrey | British | 900007320001 | ||||||||||
| BECKSMITH, Derrick Paul | Secretary | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | 199839180001 | |||||||||||
| BRIERLEY, Andrew David | Secretary | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | British | 58592490002 | ||||||||||
| JOLLY, Catherine Karen | Secretary | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | British | 70487390012 | ||||||||||
| OSBORN, Peter Andrew | Secretary | Burns Farm AB45 2DL Fordyce Banffshire | British | 68709310002 | ||||||||||
| BECKSMITH, Derrick Paul | Director | 14 Oldfield Wood GU22 8AN Woking Surrey | England | British | 61492380002 | |||||||||
| BRIERLEY, Andrew David | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | United Kingdom | British | 58592490014 | |||||||||
| GLASER, David Jonathan | Director | Copse Side Grayswood Copse Grayswood GU27 2DE Haslemere Surrey | United Kingdom | British | 9577790001 | |||||||||
| JOLLY, Catherine Karen | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | United Kingdom | British | 70487390016 | |||||||||
| OSBORN, Peter Andrew | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | England | British | 68709310003 | |||||||||
| VENUS, David Anthony | Nominee Director | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | United Kingdom | British | 900007290001 | |||||||||
| GLOBAL HOLDCO LIMITED | Director | Crawford Street W1H 2HR London 102 England |
| 297767590001 |
Who are the persons with significant control of THE BRIARS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Global Holdco Limited | Jul 01, 2022 | Crawford Street W1H 2HR London 102 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew David Brierley | Apr 19, 2016 | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Catherine Karen Jolly | Apr 19, 2016 | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0