BRIARWOOD PRODUCTS LIMITED
HIGHBRIDGE

Hellopages » Somerset » Sedgemoor » TA9 4AG

Company number 02900287
Status Active
Incorporation Date 18 February 1994
Company Type Private Limited Company
Address BRIARWOOD BUSINESS PARK COMMERCE WAY, WALROW INDUSTRIAL ESTATE, HIGHBRIDGE, SOMERSET, ENGLAND, TA9 4AG
Home Country United Kingdom
Nature of Business 43910 - Roofing activities, 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 82,104 . The most likely internet sites of BRIARWOOD PRODUCTS LIMITED are www.briarwoodproducts.co.uk, and www.briarwood-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Briarwood Products Limited is a Private Limited Company. The company registration number is 02900287. Briarwood Products Limited has been working since 18 February 1994. The present status of the company is Active. The registered address of Briarwood Products Limited is Briarwood Business Park Commerce Way Walrow Industrial Estate Highbridge Somerset England Ta9 4ag. . BUNKER, David is a Secretary of the company. JANES, Alan is a Director of the company. Secretary HENDY, Julian Conway Edward has been resigned. Secretary LOVEGROVE, Brian Leslie has been resigned. Secretary TURNER, Michael John, Dr has been resigned. Director GREET, Michael Hugh has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
BUNKER, David
Appointed Date: 01 June 2012

Director
JANES, Alan
Appointed Date: 18 February 1994
81 years old

Resigned Directors

Secretary
HENDY, Julian Conway Edward
Resigned: 19 January 2004
Appointed Date: 01 September 1995

Secretary
LOVEGROVE, Brian Leslie
Resigned: 01 June 2012
Appointed Date: 20 April 2004

Secretary
TURNER, Michael John, Dr
Resigned: 01 September 1995
Appointed Date: 18 February 1994

Director
GREET, Michael Hugh
Resigned: 31 March 2005
Appointed Date: 21 December 2004
76 years old

Persons With Significant Control

Mr Alan Janes
Notified on: 2 February 2017
81 years old
Nature of control: Ownership of shares – 75% or more

BRIARWOOD PRODUCTS LIMITED Events

08 Mar 2017
Confirmation statement made on 2 February 2017 with updates
10 Jan 2017
Full accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 82,104

10 Jan 2016
Full accounts made up to 31 March 2015
10 Mar 2015
Registration of charge 029002870003, created on 9 March 2015
...
... and 65 more events
18 Sep 1995
Return made up to 18/02/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/09/95

18 Sep 1995
New secretary appointed
22 Aug 1995
First Gazette notice for compulsory strike-off
23 May 1994
Registered office changed on 23/05/94 from: c/o mike turner & company greystoke business centre high street, portishead bristol, avon BS20 9PY
18 Feb 1994
Incorporation

BRIARWOOD PRODUCTS LIMITED Charges

9 March 2015
Charge code 0290 0287 0003
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
17 December 2014
Charge code 0290 0287 0002
Delivered: 22 December 2014
Status: Satisfied on 6 March 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 September 1997
Mortgage debenture
Delivered: 2 October 1997
Status: Satisfied on 21 February 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…