Background WavePink WaveYellow Wave

BRIANTS OF RISBOROUGH LIMITED (00827172)

BRIANTS OF RISBOROUGH LIMITED (00827172) is an active UK company. incorporated on 13 November 1964. with registered office in St. Albans. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. BRIANTS OF RISBOROUGH LIMITED has been registered for 61 years. Current directors include HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun.

Company Number
00827172
Status
active
Type
ltd
Incorporated
13 November 1964
Age
61 years
Address
Tyttenhanger Farm Coursers Road, St. Albans, AL4 0PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIANTS OF RISBOROUGH LIMITED

BRIANTS OF RISBOROUGH LIMITED is an active company incorporated on 13 November 1964 with the registered office located in St. Albans. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. BRIANTS OF RISBOROUGH LIMITED was registered 61 years ago.(SIC: 46690)

Status

active

Active since 61 years ago

Company No

00827172

LTD Company

Age

61 Years

Incorporated 13 November 1964

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Tyttenhanger Farm Coursers Road Colney Heath St. Albans, AL4 0PG,

Previous Addresses

Green Close Works Thame Road Longwick Princes Risborough Buckinghamshire HP27 9SG
From: 13 November 1964To: 3 March 2023
Timeline

24 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Nov 64
Director Left
Feb 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Director Left
Jan 17
New Owner
Dec 19
Owner Exit
Dec 19
Funding Round
Sept 21
Funding Round
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
Director Joined
Sept 25
6
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HARRISON, Christopher Mark

Active
Coursers Road, St. AlbansAL4 0PG
Born March 1981
Director
Appointed 30 Sept 2024

LAWSON, Simon John

Active
Coursers Road, St. AlbansAL4 0PG
Born March 1960
Director
Appointed 28 Feb 2023

PITTINGALE, Allun

Active
Coursers Road, St. AlbansAL4 0PG
Born December 1971
Director
Appointed 01 Sept 2025

BRIANT, Rebecca Jane

Resigned
Old School Cottage, Princes RisboroughHP27 9SG
Secretary
Appointed N/A
Resigned 11 Dec 2014

BRIANT, Sylvia Kathleen

Resigned
Thame Road, Longwick, Princes RisboroughHP27 9SF
Secretary
Appointed 11 Dec 2014
Resigned 17 Jan 2020

BRIANT, David John

Resigned
Laurel Farm House, Princes RisboroughHP27 9SF
Born June 1940
Director
Appointed N/A
Resigned 31 Dec 1997

BRIANT, Rebecca Jane

Resigned
Old School Cottage, Princes RisboroughHP27 9SG
Born December 1965
Director
Appointed N/A
Resigned 28 Feb 2023

BRIANT, Stephen David

Resigned
Bishops Meadow, AylesburyHP22 5EF
Born September 1962
Director
Appointed N/A
Resigned 22 Dec 2016

BRIANT, Sylvia Kathleen

Resigned
Laurel Farm, Princes RisboroughHP27 9SF
Born March 1942
Director
Appointed N/A
Resigned 06 Apr 2002

COAKLEY, Ricky Eamonn

Resigned
Coursers Road, St. AlbansAL4 0PG
Born July 1987
Director
Appointed 28 Feb 2023
Resigned 30 Sept 2024

GOLLINS, Jane Ann

Resigned
Bradmoor Farm, HaddenhamHP17 8JX
Born February 1970
Director
Appointed N/A
Resigned 02 Feb 2016

HILLIER, Michael Terence

Resigned
Coursers Road, St. AlbansAL4 0PG
Born December 1966
Director
Appointed 28 Feb 2023
Resigned 30 Sept 2024

NORRIS, Jeremy Nicholas

Resigned
Coursers Road, St. AlbansAL4 0PG
Born December 1967
Director
Appointed 28 Feb 2023
Resigned 31 May 2025

RUSHENT, Paul Julian

Resigned
Coursers Road, St. AlbansAL4 0PG
Born February 1957
Director
Appointed 28 Feb 2023
Resigned 30 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Coursers Road, St. AlbansAL4 0PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023

Ms Rebecca Jane Briant

Ceased
Thame Road, Princes RisboroughHP27 9SG
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 28 Feb 2023

Mrs Sylvia Kathleen Briant

Ceased
Thame Road, Princes RisboroughHP27 9SG
Born March 1942

Nature of Control

Significant influence or control
Notified 10 Apr 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Statement Of Companys Objects
24 January 2020
CC04CC04
Resolution
24 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Resolution
23 January 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
23 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Resolution
25 February 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
25 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Auditors Resignation Company
14 April 2014
AUDAUD
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Notice Removal Restriction On Company Articles
7 January 2010
CC02CC02
Memorandum Articles
7 January 2010
MEM/ARTSMEM/ARTS
Resolution
7 January 2010
RESOLUTIONSResolutions
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Legacy
28 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
353353
Legacy
30 September 2008
287Change of Registered Office
Legacy
30 September 2008
190190
Legacy
1 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 June 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
2 October 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
29 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Resolution
2 August 2000
RESOLUTIONSResolutions
Resolution
2 August 2000
RESOLUTIONSResolutions
Legacy
2 August 2000
123Notice of Increase in Nominal Capital
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
25 September 1996
363aAnnual Return
Legacy
25 September 1996
288288
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
363x363x
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
30 September 1991
363x363x
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Legacy
6 December 1990
88(2)R88(2)R
Legacy
6 December 1990
88(2)R88(2)R
Legacy
6 December 1990
88(2)R88(2)R
Legacy
6 December 1990
88(2)R88(2)R
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
19 January 1989
395Particulars of Mortgage or Charge
Legacy
19 January 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Accounts With Made Up Date
9 July 1987
AAAnnual Accounts
Legacy
9 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
363363
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
26 July 1986
363363
Legacy
18 July 1986
288288
Legacy
27 November 1985
395Particulars of Mortgage or Charge
Legacy
8 December 1965
395Particulars of Mortgage or Charge
Legacy
11 March 1965
395Particulars of Mortgage or Charge
Incorporation Company
13 November 1964
NEWINCIncorporation