Company NameBriar-Grove Developments Limited
DirectorClive May
Company StatusActive
Company Number05531304
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Clive May
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Firs
Mold
Flintshire
CH7 1JX
Wales
Director NameNicholas May
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAgincourt
Alltami Road
Buckley
Flintshire
CH7 6RW
Wales
Secretary NameKerry Leigh May
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 The Firs
Mold
Flintshire
CH7 1JX
Wales

Location

Registered AddressUnit 11 Mold Business Park
Wrexham Road
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Clive May
50.00%
Ordinary
1 at £1Mrs Kerry May
50.00%
Ordinary

Financials

Year2014
Net Worth£4,066
Cash£12,410
Current Liabilities£128,618

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Charges

23 February 2016Delivered on: 25 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 October 2005Delivered on: 11 October 2005
Satisfied on: 12 November 2013
Persons entitled: National Westminster 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: Ferndale broughton hall road broughton chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 September 2005Delivered on: 20 September 2005
Satisfied on: 12 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
7 October 2022Registered office address changed from Unit 7, Cambrian Business Park Mold Flintshire CH7 1NJ to Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP on 7 October 2022 (1 page)
15 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
16 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
19 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
10 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 February 2016Registration of charge 055313040003, created on 23 February 2016 (18 pages)
25 February 2016Registration of charge 055313040003, created on 23 February 2016 (18 pages)
9 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
9 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
9 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 February 2015Statement of capital following an allotment of shares on 13 August 2014
  • GBP 1
(4 pages)
10 February 2015Statement of capital following an allotment of shares on 13 August 2014
  • GBP 1
(4 pages)
12 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
12 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
12 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 November 2013Satisfaction of charge 2 in full (3 pages)
12 November 2013Satisfaction of charge 1 in full (3 pages)
12 November 2013Satisfaction of charge 1 in full (3 pages)
12 November 2013Satisfaction of charge 2 in full (3 pages)
6 November 2013Termination of appointment of Kerry May as a secretary (1 page)
6 November 2013Termination of appointment of Nicholas May as a director (1 page)
6 November 2013Termination of appointment of Kerry May as a secretary (1 page)
6 November 2013Termination of appointment of Nicholas May as a director (1 page)
24 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(5 pages)
24 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(5 pages)
24 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 December 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 September 2008Return made up to 09/08/08; full list of members (3 pages)
24 September 2008Return made up to 09/08/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Return made up to 09/08/07; full list of members (2 pages)
10 September 2007Return made up to 09/08/07; full list of members (2 pages)
10 September 2007Secretary's particulars changed (1 page)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 November 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
16 November 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
11 September 2006Return made up to 09/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 September 2006Return made up to 09/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
9 August 2005Incorporation (10 pages)
9 August 2005Incorporation (10 pages)