Company NameBriard Developments Limited
DirectorAnthony David Kerman
Company StatusActive
Company Number00814497
CategoryPrivate Limited Company
Incorporation Date4 August 1964(59 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony David Kerman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(37 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
49 Wellington Street
London
WC2E 7BL
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2002(37 years, 7 months after company formation)
Appointment Duration22 years, 1 month
Correspondence Address2nd Floor 38 - 43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameDavid Richard Peek
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(28 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 1996)
RoleCompany Director
Correspondence AddressNant Y Deri Began Road
Michaelston Y Fedw
Cardiff
CF3 6XL
Wales
Director NameKenneth John Thomas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(28 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address64 Priory Oak
Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Secretary NameDavid Richard Peek
NationalityBritish
StatusResigned
Appointed01 October 1992(28 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 1996)
RoleCompany Director
Correspondence AddressNant Y Deri Began Road
Michaelston Y Fedw
Cardiff
CF3 6XL
Wales
Director NameJohn Elias
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(31 years, 7 months after company formation)
Appointment Duration5 years (resigned 19 April 2001)
RoleCompany Director
Correspondence AddressTudor Lodge
22 Archer Road
Penarth
South Glamorgan
CF64 3HW
Wales
Secretary NameJune Elizabeth Jones Elias
NationalityBritish
StatusResigned
Appointed22 March 1996(31 years, 7 months after company formation)
Appointment Duration2 days (resigned 24 March 1996)
RoleCompany Director
Correspondence Address22 Archer Road
Penarth
South Glamorgan
CF64 3HW
Wales
Secretary NameLeslie Harris
NationalityBritish
StatusResigned
Appointed24 March 1996(31 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressOak House 41 Bettws Y Coed Road
Cyncoed
Cardiff
South Glamorgan
CF2 6TH
Wales
Director NameSt James's Square Directors Limited (Corporation)
StatusResigned
Appointed28 February 2002(37 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2011)
Correspondence Address200 Strand
London
WC2R 1DJ

Contact

Telephone029 20660205
Telephone regionCardiff

Location

Registered Address13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1St. James's Square Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 September 2023 (6 months, 3 weeks ago)
Next Return Due17 September 2024 (5 months, 3 weeks from now)

Filing History

7 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 November 2018Notification of Anthony David Kerman as a person with significant control on 17 September 2018 (2 pages)
17 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
15 June 2018Registered office address changed from 1st Floor Tudor House, 16 Cathedral Road Cardiff CF11 9LJ to 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 15 June 2018 (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
6 October 2011Termination of appointment of St James's Square Directors Limited as a director (1 page)
6 October 2011Termination of appointment of St James's Square Directors Limited as a director (1 page)
26 January 2011Registered office address changed from 200 Strand London WC2R 1DJ on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 200 Strand London WC2R 1DJ on 26 January 2011 (1 page)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
29 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 September 2008Return made up to 03/09/08; full list of members (3 pages)
10 September 2008Return made up to 03/09/08; full list of members (3 pages)
25 March 2008Return made up to 03/09/07; full list of members (3 pages)
25 March 2008Return made up to 03/09/07; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
30 July 2007Registered office changed on 30/07/07 from: 7 savoy court strand london WC2R 0ER (1 page)
30 July 2007Registered office changed on 30/07/07 from: 7 savoy court strand london WC2R 0ER (1 page)
21 April 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
21 April 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 September 2006Return made up to 03/09/06; full list of members (2 pages)
7 September 2006Return made up to 03/09/06; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 September 2005Return made up to 03/09/05; full list of members (2 pages)
6 September 2005Return made up to 03/09/05; full list of members (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 September 2004Return made up to 03/09/04; full list of members (7 pages)
13 September 2004Return made up to 03/09/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2003Registered office changed on 08/07/03 from: 5 saint james's square london SW1Y 4JU (1 page)
8 July 2003Registered office changed on 08/07/03 from: 5 saint james's square london SW1Y 4JU (1 page)
2 March 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 March 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
31 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 March 2002Registered office changed on 11/03/02 from: 21 allensbank road heath cardiff CF4 3PN (1 page)
11 March 2002Registered office changed on 11/03/02 from: 21 allensbank road heath cardiff CF4 3PN (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (3 pages)
11 March 2002New secretary appointed (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002New secretary appointed (1 page)
11 March 2002New director appointed (3 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 January 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
2 January 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
15 November 2000Return made up to 01/10/00; full list of members (6 pages)
15 November 2000Return made up to 01/10/00; full list of members (6 pages)
30 August 2000Full accounts made up to 31 December 1998 (10 pages)
30 August 2000Full accounts made up to 31 December 1998 (10 pages)
28 October 1999Return made up to 01/10/99; full list of members (6 pages)
28 October 1999Return made up to 01/10/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
1 October 1997Return made up to 01/10/97; no change of members (4 pages)
1 October 1997Return made up to 01/10/97; no change of members (4 pages)
6 December 1996Return made up to 01/10/96; full list of members (6 pages)
6 December 1996Return made up to 01/10/96; full list of members (6 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996Secretary resigned (1 page)
28 March 1996Registered office changed on 28/03/96 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page)
28 March 1996Registered office changed on 28/03/96 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page)
28 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
28 March 1996Director resigned;new director appointed (2 pages)
28 March 1996Director resigned;new director appointed (2 pages)
28 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
27 February 1996Full accounts made up to 31 December 1995 (11 pages)
27 February 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
5 October 1995Return made up to 01/10/95; no change of members (10 pages)
5 October 1995Return made up to 01/10/95; no change of members (10 pages)