Company NameBriben Products Limited
DirectorsTania Michelle Yates and Peter Richard Askam
Company StatusActive
Company Number01012302
CategoryPrivate Limited Company
Incorporation Date25 May 1971(52 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Tania Michelle Yates
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 1997(25 years, 11 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Highridge Farm Reeds Beck
Woodhall Spa
Lincs
LN10 6UW
Secretary NameTania Michelle Yates
NationalityBritish
StatusCurrent
Appointed15 September 2000(29 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Highridge Farm Reeds Beck
Woodhall Spa
Lincs
LN10 6UW
Director NameMr Peter Richard Askam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2011(40 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Braintree Business Park
Springwood Ind Estate
Braintree
Essex
CM7 2PU
Director NameMr Brian Askam
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(20 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 October 2006)
RoleCompany Director
Correspondence Address37 Rochford Road
Bishops Stortford
Hertfordshire
CM23 5EU
Director NameMr Peter Richard Askam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(20 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinches Farm
Morris Green
Sible Hedingham
Essex
CO9 3LU
Director NameMrs Benita Jeanette Askam
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(20 years, 6 months after company formation)
Appointment Duration25 years, 7 months (resigned 27 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Rochford Road
Bishops Stortford
Hertfordshire
CM23 5EU
Secretary NameMrs Benita Jeanette Askam
NationalityBritish
StatusResigned
Appointed24 November 1991(20 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Rochford Road
Bishops Stortford
Hertfordshire
CM23 5EU
Director NameMr Antony Paul Whittingham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(25 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Oswyn Close
Bury St. Edmunds
Suffolk
IP32 7DP

Contact

Websitebriben.com

Location

Registered AddressUnit 29 Braintree Business Park
Springwood Ind Estate
Braintree
Essex
CM7 2PU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

40 at £1Mr P.r. Askam
40.00%
Ordinary
20 at £1Mr A. Whittingham
20.00%
Ordinary
20 at £1Mrs B.j. Askam
20.00%
Ordinary
20 at £1Mrs T. Yates
20.00%
Ordinary

Financials

Year2014
Net Worth£286,752
Cash£4,419
Current Liabilities£231,921

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

30 August 1994Delivered on: 2 September 1994
Persons entitled: National Westminster Bank PLC,

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
15 January 1993Delivered on: 21 January 1993
Satisfied on: 28 March 2000
Persons entitled: Alex. Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on book and other debts and the proceeds thereof as are not sold and bought by the factor under an agreement dated 15.01.93.
Fully Satisfied
1 May 1990Delivered on: 15 May 1990
Satisfied on: 15 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 9, southmill trading estate, bishop's stortford. Herts t/no hd 199459 & all buildings & fixtures thereon alligns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 17 November 2023 with updates (4 pages)
18 September 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
1 December 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
8 July 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
6 December 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
9 September 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
18 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
11 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
26 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
27 November 2018Confirmation statement made on 17 November 2018 with updates (5 pages)
4 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
28 June 2017Termination of appointment of Benita Jeanette Askam as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Benita Jeanette Askam as a director on 27 June 2017 (1 page)
22 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
9 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
9 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
3 December 2013Secretary's details changed for Tania Michelle Yates on 27 March 2013 (2 pages)
3 December 2013Director's details changed for Tania Michelle Yates on 27 March 2013 (3 pages)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
3 December 2013Secretary's details changed for Tania Michelle Yates on 27 March 2013 (2 pages)
3 December 2013Director's details changed for Tania Michelle Yates on 27 March 2013 (3 pages)
3 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 December 2011Appointment of Mr Peter Richard Askam as a director (2 pages)
23 December 2011Appointment of Mr Peter Richard Askam as a director (2 pages)
22 December 2011Termination of appointment of Peter Askam as a director (1 page)
22 December 2011Termination of appointment of Peter Askam as a director (1 page)
13 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 December 2009Director's details changed for Mr Peter Richard Askam on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Benita Jeanette Askam on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Peter Richard Askam on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Benita Jeanette Askam on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Tania Michelle Yates on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Tania Michelle Yates on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Benita Jeanette Askam on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Tania Michelle Yates on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Peter Richard Askam on 3 December 2009 (2 pages)
15 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 May 2009Registered office changed on 20/05/2009 from 37 rochford rd bishops stortford herts CM23 5EU (1 page)
20 May 2009Registered office changed on 20/05/2009 from 37 rochford rd bishops stortford herts CM23 5EU (1 page)
9 December 2008Return made up to 17/11/08; full list of members (4 pages)
9 December 2008Return made up to 17/11/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 November 2007Return made up to 17/11/07; full list of members (3 pages)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2007Return made up to 17/11/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 November 2006Return made up to 17/11/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 November 2006Return made up to 17/11/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 November 2005Return made up to 17/11/05; full list of members (9 pages)
25 November 2005Return made up to 17/11/05; full list of members (9 pages)
23 November 2004Return made up to 17/11/04; full list of members (9 pages)
23 November 2004Return made up to 17/11/04; full list of members (9 pages)
1 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 November 2003Return made up to 17/11/03; full list of members (9 pages)
19 November 2003Return made up to 17/11/03; full list of members (9 pages)
9 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
9 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
26 November 2002Return made up to 17/11/02; full list of members (9 pages)
26 November 2002Return made up to 17/11/02; full list of members (9 pages)
7 January 2002Return made up to 17/11/01; full list of members (6 pages)
7 January 2002Return made up to 17/11/01; full list of members (6 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
19 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
19 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
19 February 2001Return made up to 17/11/00; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
19 February 2001Return made up to 17/11/00; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (1 page)
28 March 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
22 November 1999Return made up to 17/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 1999Return made up to 17/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
24 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 November 1998Return made up to 24/11/98; full list of members (8 pages)
20 November 1998Return made up to 24/11/98; full list of members (8 pages)
18 December 1997Return made up to 24/11/97; full list of members (6 pages)
18 December 1997Return made up to 24/11/97; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
11 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
6 December 1996Return made up to 24/11/96; no change of members (4 pages)
6 December 1996Return made up to 24/11/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
21 November 1995Return made up to 24/11/95; no change of members (4 pages)
21 November 1995Return made up to 24/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
25 May 1971Incorporation (11 pages)
25 May 1971Incorporation (11 pages)