Colchester
CO4 3AJ
Director Name | Lorraine Winifred Drennan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | Orotava Bishops Lane Tiptree Essex CO5 0NB |
Director Name | Robert Nicholas Drennan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | Orotava Bishops Lane Tiptree Essex CO5 0NB |
Secretary Name | Lorraine Winifred Drennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | Orotava Bishops Lane Tiptree Essex CO5 0NB |
Website | briarsfordpanelcraft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 511011 |
Telephone region | Braintree |
Registered Address | Arlington House Spital Road Maldon Essex CM9 6FF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Lorraine Winifred Drennan 50.00% Ordinary |
---|---|
50 at £1 | Robert Nicholas Drennan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,010,766 |
Cash | £130,253 |
Current Liabilities | £256,796 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
25 September 2020 | Delivered on: 1 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
25 September 2020 | Delivered on: 28 September 2020 Persons entitled: Barclays Security Trustees Limited Classification: A registered charge Particulars: Leasehold property known as land and buildings to the north of wheaton road witham essex registered with land registry title number EX575007. Outstanding |
28 July 2020 | Delivered on: 31 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
23 January 2003 | Delivered on: 11 February 2003 Persons entitled: The Trustees of the Briarsford Panelcraft Limited Retirement Benefit Scheme Classification: Legal charge Secured details: £48,000 due or to become due from the company to the chargee. Particulars: Floating charge all undertaking and goodwill and all property assets and rights including uncalled capital. Outstanding |
7 April 1997 | Delivered on: 18 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rear unit no 2 wheaton road witham essex. Outstanding |
7 April 1997 | Delivered on: 10 April 1997 Persons entitled: Lorraine Winifred Drennan Robert Nicholas Drennan Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the deed. Particulars: Land forming part of unit 2 wheaton road witham essex. Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
10 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
16 June 2021 | Memorandum and Articles of Association (9 pages) |
16 June 2021 | Resolutions
|
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 October 2020 | Registration of charge 014882380006, created on 25 September 2020 (41 pages) |
30 September 2020 | Termination of appointment of Robert Nicholas Drennan as a director on 25 September 2020 (1 page) |
30 September 2020 | Appointment of Mr Daniel Mark Sharples as a director on 25 September 2020 (2 pages) |
30 September 2020 | Notification of Briarsford Holdings Limited (Company Number: 12349480) as a person with significant control on 25 September 2020 (2 pages) |
30 September 2020 | Cessation of Robert Nicholas Drennan as a person with significant control on 25 September 2020 (1 page) |
30 September 2020 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Arlington House Spital Road Maldon Essex CM9 6FF on 30 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Lorraine Winifred Drennan as a director on 25 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Lorraine Winifred Drennan as a secretary on 25 September 2020 (1 page) |
30 September 2020 | Cessation of Lorraine Winifred Drennan as a person with significant control on 25 September 2020 (1 page) |
28 September 2020 | Registration of charge 014882380005, created on 25 September 2020 (35 pages) |
2 September 2020 | Satisfaction of charge 014882380004 in full (1 page) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
31 July 2020 | Registration of charge 014882380004, created on 28 July 2020 (41 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
21 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 August 2017 | Satisfaction of charge 1 in full (4 pages) |
11 August 2017 | Satisfaction of charge 1 in full (4 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
11 August 2017 | Satisfaction of charge 3 in full (4 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
11 August 2017 | Satisfaction of charge 3 in full (4 pages) |
9 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 August 2008 | Return made up to 31/07/08; no change of members (7 pages) |
21 August 2008 | Return made up to 31/07/08; no change of members (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
17 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
11 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
11 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
11 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
11 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
11 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page) |
12 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
25 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
7 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
26 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
13 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
12 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
26 June 1987 | Company name changed\certificate issued on 26/06/87 (2 pages) |
26 June 1987 | Company name changed\certificate issued on 26/06/87 (2 pages) |
28 March 1980 | Incorporation (15 pages) |
28 March 1980 | Incorporation (15 pages) |