Background WavePink WaveYellow Wave

BRI (UK) LIMITED (04130230)

BRI (UK) LIMITED (04130230) is an active UK company. incorporated on 22 December 2000. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRI (UK) LIMITED has been registered for 25 years. Current directors include AUBURN, Lauren Louise, GUTHRIE, Thomas Edward, RIMMER, John William and 1 others.

Company Number
04130230
Status
active
Type
ltd
Incorporated
22 December 2000
Age
25 years
Address
100 St James Road, Northampton, NN5 5LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AUBURN, Lauren Louise, GUTHRIE, Thomas Edward, RIMMER, John William, WARBURTON, John William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRI (UK) LIMITED

BRI (UK) LIMITED is an active company incorporated on 22 December 2000 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRI (UK) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04130230

LTD Company

Age

25 Years

Incorporated 22 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

100 St James Road Northampton, NN5 5LF,

Previous Addresses

Ternion Court 246-268 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1DP
From: 22 December 2000To: 23 November 2010
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Share Issue
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Nov 25
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

AUBURN, Lauren Louise

Active
NorthamptonNN5 5LF
Born January 1987
Director
Appointed 01 Apr 2021

GUTHRIE, Thomas Edward

Active
NorthamptonNN5 5LF
Born October 1982
Director
Appointed 01 Apr 2021

RIMMER, John William

Active
NorthamptonNN5 5LF
Born April 1980
Director
Appointed 01 Apr 2021

WARBURTON, John William

Active
102-104 Saint James Road, NorthamptonNN5 5LF
Born May 1963
Director
Appointed 18 May 2001

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 22 Dec 2000
Resigned 22 Nov 2010

PETTIT, Gary

Resigned
102-104 Saint James Road, NorthamptonNN5 5LF
Born October 1963
Director
Appointed 19 Mar 2001
Resigned 30 Jun 2007

TAYLOR, Ian

Resigned
102-104 Saint James Road, NorthamptonNN5 5LF
Born January 1956
Director
Appointed 19 Mar 2001
Resigned 31 Dec 2002

WINDATT, Peter John

Resigned
102-104 James Road, NorthamptonNN5 5LF
Born March 1964
Director
Appointed 19 Mar 2001
Resigned 24 Feb 2021

ALDBURY DIRECTORS LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee director
Appointed 22 Dec 2000
Resigned 19 Mar 2001

Persons with significant control

3

1 Active
2 Ceased
NorthamptonNN5 5LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2021

Mr John William Warburton

Ceased
NorthamptonNN5 5LF
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2021

Mr Peter John Windatt

Ceased
NorthamptonNN5 5LF
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Resolution
28 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Resolution
8 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 December 2021
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Resolution
24 March 2021
RESOLUTIONSResolutions
Memorandum Articles
24 March 2021
MAMA
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Resolution
8 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
169169
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 January 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
7 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Legacy
24 February 2005
363aAnnual Return
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Legacy
19 April 2004
363aAnnual Return
Accounts With Accounts Type Small
24 January 2004
AAAnnual Accounts
Legacy
1 April 2003
363aAnnual Return
Legacy
10 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 December 2002
AAAnnual Accounts
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Resolution
18 July 2002
RESOLUTIONSResolutions
Resolution
18 July 2002
RESOLUTIONSResolutions
Legacy
21 March 2002
225Change of Accounting Reference Date
Legacy
19 March 2002
363aAnnual Return
Legacy
12 March 2002
288cChange of Particulars
Legacy
12 March 2002
288cChange of Particulars
Legacy
12 March 2002
288cChange of Particulars
Legacy
12 March 2002
288cChange of Particulars
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
88(2)R88(2)R
Legacy
30 April 2001
88(2)R88(2)R
Legacy
30 April 2001
123Notice of Increase in Nominal Capital
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Incorporation Company
22 December 2000
NEWINCIncorporation