Company NameBriford Limited
DirectorsGarry Peter Mumford and Simon John Hammond
Company StatusActive
Company Number02797879
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Garry Peter Mumford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business
Park, Stoney Common Road
Stansted
Essex
CM24 8PL
Secretary NameMr Garry Peter Mumford
NationalityBritish
StatusCurrent
Appointed15 January 2001(7 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business
Park, Stoney Common Road
Stansted
Essex
CM24 8PL
Director NameMr Simon John Hammond
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business
Park, Stoney Common Road
Stansted
Essex
CM24 8PL
Secretary NameInsight Nominees Ltd (Corporation)
StatusCurrent
Appointed25 June 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Director NameAnn Bright
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleAccountant
Correspondence Address1 Pump Lane
Stretham
Ely
Cambridgeshire
CB6 3LA
Secretary NameMr Garry Peter Mumford
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Steeple Way
Doddinghurst
Brentwood
Essex
CM15 0NN
Secretary NameThelma Jill Mumford
NationalityBritish
StatusResigned
Appointed01 May 1995(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address10 Steeple Way
Doddinghurst
Brentwood
Essex
CM15 0NN
Director NameSheila Emily Ledain
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2006)
RoleAccountant
Correspondence AddressFlat 6 The Cedars
43 Silver Street
Stansted
Essex
CM24 8HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameInsight Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2006(13 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 13 September 2016)
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stanstead Mountfitchet
Essex
CM24 8PL

Contact

Websitexplorit.co.uk
Telephone0845 0589009
Telephone regionUnknown

Location

Registered AddressInsight House Riverside Business
Park, Stoney Common Road
Stansted
Essex
CM24 8PL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Built Up AreaStansted Mountfitchet
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Garry Peter Mumford
100.00%
Ordinary

Financials

Year2014
Net Worth£123
Cash£123

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
3 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
6 June 2019Micro company accounts made up to 30 April 2019 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
11 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
31 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 30 April 2017 (3 pages)
15 August 2017Micro company accounts made up to 30 April 2017 (3 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 September 2016Termination of appointment of Insight Nominees Limited as a director on 13 September 2016 (1 page)
14 September 2016Termination of appointment of Insight Nominees Limited as a director on 13 September 2016 (1 page)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
3 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2010Director's details changed for Insight Nominees Limited on 17 January 2010 (2 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Insight Nominees Limited on 17 January 2010 (2 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 & 175 17/12/2009
(20 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 & 175 17/12/2009
(20 pages)
22 December 2009Statement of company's objects (2 pages)
22 December 2009Statement of company's objects (2 pages)
3 November 2009Secretary's details changed for Mr Garry Peter Mumford on 3 November 2009 (1 page)
3 November 2009Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Garry Peter Mumford on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Mr Garry Peter Mumford on 3 November 2009 (1 page)
3 November 2009Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 June 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 February 2007Return made up to 17/01/07; full list of members (3 pages)
20 February 2007Return made up to 17/01/07; full list of members (3 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
17 January 2006Return made up to 17/01/06; full list of members (3 pages)
17 January 2006Return made up to 17/01/06; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
20 January 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 January 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 November 2004Director's particulars changed (1 page)
26 November 2004Director's particulars changed (1 page)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
26 January 2004Return made up to 17/01/04; full list of members (7 pages)
26 January 2004Return made up to 17/01/04; full list of members (7 pages)
25 January 2003Return made up to 17/01/03; full list of members (7 pages)
25 January 2003Return made up to 17/01/03; full list of members (7 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
1 March 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
19 February 2002Return made up to 17/01/02; full list of members (6 pages)
19 February 2002Return made up to 17/01/02; full list of members (6 pages)
15 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 February 2002£ nc 2/10000 23/05/01 (1 page)
15 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 February 2002Ad 23/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 February 2002£ nc 2/10000 23/05/01 (1 page)
15 February 2002Ad 23/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
6 February 2001Return made up to 17/01/01; full list of members (6 pages)
6 February 2001Return made up to 17/01/01; full list of members (6 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Secretary resigned (1 page)
24 January 2000Return made up to 17/01/00; full list of members (6 pages)
24 January 2000Return made up to 17/01/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
6 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
11 February 1999Return made up to 24/01/99; full list of members (6 pages)
11 February 1999Return made up to 24/01/99; full list of members (6 pages)
29 January 1999Full accounts made up to 30 April 1998 (5 pages)
29 January 1999Full accounts made up to 30 April 1998 (5 pages)
13 October 1998Registered office changed on 13/10/98 from: p o box 655 17 lamerton road barkingside ilford essex IG6 2TX (1 page)
13 October 1998Registered office changed on 13/10/98 from: p o box 655 17 lamerton road barkingside ilford essex IG6 2TX (1 page)
18 March 1998Return made up to 10/03/98; no change of members (4 pages)
18 March 1998Return made up to 10/03/98; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
22 April 1997Return made up to 10/03/97; no change of members (4 pages)
22 April 1997Return made up to 10/03/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
4 April 1996Return made up to 10/03/96; full list of members (6 pages)
4 April 1996Return made up to 10/03/96; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)
5 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995New secretary appointed;director resigned (2 pages)
12 June 1995New secretary appointed;director resigned (2 pages)
17 May 1995Return made up to 10/03/95; no change of members (4 pages)
17 May 1995Return made up to 10/03/95; no change of members (4 pages)