Background WavePink WaveYellow Wave

BRIARS ACCOUNTS LTD (03666867)

BRIARS ACCOUNTS LTD (03666867) is an active UK company. incorporated on 12 November 1998. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRIARS ACCOUNTS LTD has been registered for 27 years. Current directors include BIGNELL, Gemma Anne, HAZELL-SMITH, William George, SEGAL, Joshua Michael Simon and 1 others.

Company Number
03666867
Status
active
Type
ltd
Incorporated
12 November 1998
Age
27 years
Address
Floor 2, Suite 3 The Outset, Warrington, WA1 1NN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BIGNELL, Gemma Anne, HAZELL-SMITH, William George, SEGAL, Joshua Michael Simon, MORNINGTON PARTNERS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIARS ACCOUNTS LTD

BRIARS ACCOUNTS LTD is an active company incorporated on 12 November 1998 with the registered office located in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRIARS ACCOUNTS LTD was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03666867

LTD Company

Age

27 Years

Incorporated 12 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

CHURCHMILL LIMITED
From: 17 March 2004To: 10 June 2010
CHURCHMILL OUTSOURCING LIMITED
From: 12 November 1998To: 17 March 2004
Contact
Address

Floor 2, Suite 3 The Outset Sankey Street Warrington, WA1 1NN,

Previous Addresses

Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom
From: 29 January 2018To: 15 September 2025
Standard House, Weyside Park Catteshall Lane Godalming Surrey GU7 1XE
From: 12 November 1998To: 29 January 2018
Timeline

9 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Mar 10
Loan Secured
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BIGNELL, Gemma Anne

Active
The Outset, WarringtonWA1 1NN
Born April 1979
Director
Appointed 01 Jul 2022

HAZELL-SMITH, William George

Active
The Outset, WarringtonWA1 1NN
Born March 1988
Director
Appointed 01 Jul 2022

SEGAL, Joshua Michael Simon

Active
The Outset, WarringtonWA1 1NN
Born June 1986
Director
Appointed 01 Jul 2022

MORNINGTON PARTNERS LIMITED

Active
Crawford Street, LondonW1H 2HR
Corporate director
Appointed 01 Jul 2022

BECKSMITH, Derrick Paul

Resigned
14 Oldfield Wood, WokingGU22 8AN
Secretary
Appointed 19 Nov 1998
Resigned 01 Nov 2004

GIDMAN, Angela Katherine

Resigned
2 Cheselden Road, GuildfordGU1 3SB
Secretary
Appointed 01 Feb 2006
Resigned 30 Jan 2008

JOLLY, Catherine Karen

Resigned
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Secretary
Appointed 30 Jan 2008
Resigned 14 Jun 2023

WATSON, Michael Edward

Resigned
108 Blackheath Road, FarnhamGU9 0DZ
Secretary
Appointed 01 Nov 2004
Resigned 31 Jan 2006

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 12 Nov 1998
Resigned 12 Nov 1998

BECKSMITH, Derrick Paul

Resigned
14 Oldfield Wood, WokingGU22 8AN
Born November 1958
Director
Appointed 19 Nov 1998
Resigned 31 Mar 2010

BRIERLEY, Andrew David

Resigned
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Born October 1956
Director
Appointed 29 Sept 2006
Resigned 01 Jul 2022

JOLLY, Catherine Karen

Resigned
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Born February 1964
Director
Appointed 29 Sept 2006
Resigned 14 Jun 2023

SPELLER, Derek Charles

Resigned
4 Foxwood, HorshamRH12 3ST
Born March 1948
Director
Appointed 19 Nov 1998
Resigned 09 Sept 2004

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 12 Nov 1998
Resigned 12 Nov 1998

Persons with significant control

1

The Outset, WarringtonWA1 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 July 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
8 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Account Reference Date Company Current Shortened
29 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 May 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
3 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
287Change of Registered Office
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
18 March 2005
225Change of Accounting Reference Date
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Certificate Change Of Name Company
17 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
225Change of Accounting Reference Date
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
88(2)R88(2)R
Incorporation Company
12 November 1998
NEWINCIncorporation