Company NameBriarsford Panelcraft Ltd.
DirectorDaniel Mark Sharples
Company StatusActive
Company Number01488238
CategoryPrivate Limited Company
Incorporation Date28 March 1980(44 years, 1 month ago)
Previous NameR.D. Motors (Braintree) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Daniel Mark Sharples
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(40 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 St. Andrews Avenue
Colchester
CO4 3AJ
Director NameLorraine Winifred Drennan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 4 months after company formation)
Appointment Duration29 years, 2 months (resigned 25 September 2020)
RoleCompany Director
Correspondence AddressOrotava
Bishops Lane
Tiptree
Essex
CO5 0NB
Director NameRobert Nicholas Drennan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 4 months after company formation)
Appointment Duration29 years, 2 months (resigned 25 September 2020)
RoleCompany Director
Correspondence AddressOrotava
Bishops Lane
Tiptree
Essex
CO5 0NB
Secretary NameLorraine Winifred Drennan
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 4 months after company formation)
Appointment Duration29 years, 2 months (resigned 25 September 2020)
RoleCompany Director
Correspondence AddressOrotava
Bishops Lane
Tiptree
Essex
CO5 0NB

Contact

Websitebriarsfordpanelcraft.co.uk
Email address[email protected]
Telephone01376 511011
Telephone regionBraintree

Location

Registered AddressArlington House
Spital Road
Maldon
Essex
CM9 6FF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Lorraine Winifred Drennan
50.00%
Ordinary
50 at £1Robert Nicholas Drennan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,010,766
Cash£130,253
Current Liabilities£256,796

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

25 September 2020Delivered on: 1 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
25 September 2020Delivered 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 2020Delivered on: 31 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 January 2003Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 June 2021Memorandum and Articles of Association (9 pages)
16 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 October 2020Registration of charge 014882380006, created on 25 September 2020 (41 pages)
30 September 2020Termination of appointment of Robert Nicholas Drennan as a director on 25 September 2020 (1 page)
30 September 2020Appointment of Mr Daniel Mark Sharples as a director on 25 September 2020 (2 pages)
30 September 2020Notification of Briarsford Holdings Limited (Company Number: 12349480) as a person with significant control on 25 September 2020 (2 pages)
30 September 2020Cessation of Robert Nicholas Drennan as a person with significant control on 25 September 2020 (1 page)
30 September 2020Registered 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 2020Termination of appointment of Lorraine Winifred Drennan as a director on 25 September 2020 (1 page)
30 September 2020Termination of appointment of Lorraine Winifred Drennan as a secretary on 25 September 2020 (1 page)
30 September 2020Cessation of Lorraine Winifred Drennan as a person with significant control on 25 September 2020 (1 page)
28 September 2020Registration of charge 014882380005, created on 25 September 2020 (35 pages)
2 September 2020Satisfaction of charge 014882380004 in full (1 page)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 July 2020Registration of charge 014882380004, created on 28 July 2020 (41 pages)
7 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 August 2017Satisfaction of charge 1 in full (4 pages)
11 August 2017Satisfaction of charge 1 in full (4 pages)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
11 August 2017Satisfaction of charge 3 in full (4 pages)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
11 August 2017Satisfaction of charge 3 in full (4 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 August 2008Return made up to 31/07/08; no change of members (7 pages)
21 August 2008Return made up to 31/07/08; no change of members (7 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 August 2007Return made up to 31/07/07; no change of members (7 pages)
17 August 2007Return made up to 31/07/07; no change of members (7 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 August 2006Return made up to 31/07/06; full list of members (7 pages)
14 August 2006Return made up to 31/07/06; full list of members (7 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2005Return made up to 31/07/05; full list of members (7 pages)
18 August 2005Return made up to 31/07/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 July 2004Return made up to 31/07/04; full list of members (7 pages)
29 July 2004Return made up to 31/07/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 August 2003Return made up to 31/07/03; full list of members (7 pages)
26 August 2003Return made up to 31/07/03; full list of members (7 pages)
26 August 2003Registered office changed on 26/08/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
26 August 2003Registered office changed on 26/08/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
11 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
11 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
9 August 2002Return made up to 31/07/02; full list of members (7 pages)
9 August 2002Return made up to 31/07/02; full list of members (7 pages)
11 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
11 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 August 2000Return made up to 31/07/00; full list of members (6 pages)
17 August 2000Return made up to 31/07/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 March 2000Registered office changed on 20/03/00 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
20 March 2000Registered office changed on 20/03/00 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
18 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 August 1999Return made up to 31/07/99; full list of members (6 pages)
11 August 1999Return made up to 31/07/99; full list of members (6 pages)
17 September 1998Registered office changed on 17/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
17 September 1998Registered office changed on 17/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
12 August 1998Return made up to 31/07/98; no change of members (4 pages)
12 August 1998Return made up to 31/07/98; no change of members (4 pages)
25 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 August 1997Return made up to 31/07/97; no change of members (4 pages)
7 August 1997Return made up to 31/07/97; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
6 September 1996Return made up to 31/07/96; full list of members (6 pages)
6 September 1996Return made up to 31/07/96; full list of members (6 pages)
26 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 September 1995Return made up to 31/07/95; no change of members (4 pages)
13 September 1995Return made up to 31/07/95; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
26 June 1987Company name changed\certificate issued on 26/06/87 (2 pages)
26 June 1987Company name changed\certificate issued on 26/06/87 (2 pages)
28 March 1980Incorporation (15 pages)
28 March 1980Incorporation (15 pages)