Company NameBriwood Consultants Limited
Company StatusDissolved
Company Number08025283
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameBrian Melvyn Cottam
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sheepcotes Lane
Southminster
CM0 7AF
Director NameVeronica Jean Cottam
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(same day as company formation)
RoleRet Company Director
Country of ResidenceEngland
Correspondence Address17 Sheepcotes Lane
Southminster
CM0 7AF
Director NameMr Matthew Neil Cottam
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 13 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRidge House Pickley Lane
Doveridge
Ashbourne
Derbyshire
DE6 5NT
Director NameMr Andrew James Cottam
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 13 October 2020)
RoleEcologist
Country of ResidenceItaly
Correspondence AddressVia Gattirolo40 21014
Laveno Mombello
Varese
Italy
Director NameMrs Mirae Louise Cottam-Kay
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 13 October 2020)
RoleSupply Chain Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Gorse Cottages
Golden Ball Lane
Pinkneys Green
Berkshire
SL6 6NP
Director NameAndrew James Cottam
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleEcologist
Country of ResidenceEngland
Correspondence Address17 Sheepcotes Lane
Southminster
CM0 7AF
Director NameMr Matthew Neil Cottam
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRidge House Pickleys Lane
Doveridge
Derbyshire
DE6 5NT
Director NameMiss Mirae Louise Cottam
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Golden Ball Lane
Maidenhead
SL6 6NW

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

350 at £1Brian Melvyn Cottam
35.00%
Ordinary
350 at £1Veronica Jean Cottam
35.00%
Ordinary
100 at £1Andrew James Cottam
10.00%
Ordinary
100 at £1Matthew Neil Cottam
10.00%
Ordinary
100 at £1Mirae Louise Cottam-kay
10.00%
Ordinary

Financials

Year2014
Net Worth£8,927
Cash£3,650
Current Liabilities£5,884

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 July 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
19 April 2017Director's details changed for Mrs Mirae Louise Cottam-Kay on 11 April 2017 (2 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(8 pages)
19 April 2016Director's details changed for Mr Andrew James Cottam on 19 April 2016 (2 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 April 2015Director's details changed for Miss Mirae Louise Cottam on 16 April 2015 (2 pages)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(8 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(8 pages)
16 June 2014Director's details changed for Mr Andrew James Cottam on 11 June 2014 (2 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
7 June 2012Appointment of Mr Andrew James Cottam as a director (2 pages)
7 June 2012Appointment of Mr Matthew Neil Cottam as a director (2 pages)
7 June 2012Appointment of Miss Mirae Louise Cottam as a director (2 pages)
13 April 2012Termination of appointment of Andrew Cottam as a director (1 page)
13 April 2012Termination of appointment of Mirae Cottam as a director (1 page)
13 April 2012Termination of appointment of Matthew Cottam as a director (1 page)
12 April 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 12 April 2012 (1 page)
11 April 2012Incorporation (41 pages)