Company NameBriar Chemicals Limited
DirectorsNeeraj Kumar Jindal and Christopher John Karoly Fazekas
Company StatusActive
Company Number07865033
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 5 months ago)
Previous NameNorwich Chemicals Limited

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products

Directors

Director NameMr Neeraj Kumar Jindal
Date of BirthDecember 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed10 October 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness
Country of ResidenceIndia
Correspondence AddressF-3/21, Ground Floor Vasant Vihar-1
South Delhi
Delhi
110057
Director NameMr Christopher John Karoly Fazekas
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed03 January 2024(12 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Malta House 36-38 Piccadilly
London
W1J 0DP
Director NameFrank Forster
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDr Gerhard Engleder
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed22 March 2012(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 26 April 2018)
RoleTechnical Scientist
Country of ResidenceAustria
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Timothy Paul Green
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Robert Huw Gair
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDr Neil Keith Partlett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Christopher Bennett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(7 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 March 2020)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Shahid-Fraz Rashid
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Malta House 36-38 Piccadilly
London
W1J 0DP
Director NameMr Robert Edwin John Savage
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2023(11 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address43 Linver Road
London
SW6 3RA

Contact

Websitebriarchemicals.com
Email address[email protected]
Telephone01603 242424
Telephone regionNorwich

Location

Registered Address2nd Floor, Malta House
36-38 Piccadilly
London
W1J 0DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Briar Holding Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£45,642,420
Gross Profit£27,224,818
Net Worth£10,961,925
Cash£88,680
Current Liabilities£7,801,051

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

14 October 2022Delivered on: 24 October 2022
Persons entitled: Axis Trustee Services Limited

Classification: A registered charge
Particulars: (1) freehold property referred to at the land registry as land on the east and west side of, and including part of sweet briar road, hellesdon and registered at the land registry under title number NK20671; (2) freehold property referred to at the land registry as land to the south of hellesdon hall road, norwich and registered at the land registry under title number NK79650; (3) freehold property referred to at the land registry as land on the south side of hellesdon hall road, norwich and registered at the land registry under title number NK136076 and (4) specific intellectual property rights as listed in the instrument. For more details please refer to the instrument.
Outstanding
27 March 2020Delivered on: 17 April 2020
Persons entitled: Aurelius Finance Company Limited

Classification: A registered charge
Particulars: Freehold and leasehold property; all present and future plant machinery and equipment; property, assets and shares.. The 25 acres or thereby of land at sweetbriar road and hellesdon hall road, norwich.. For more details please refer to the instrument.
Outstanding
30 March 2020Delivered on: 3 April 2020
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and Natwest Markets PLC)

Classification: A registered charge
Outstanding
29 October 2019Delivered on: 31 October 2019
Persons entitled: Aurelius Finance Company Limited

Classification: A registered charge
Particulars: All monies debenture.
Outstanding
5 November 2014Delivered on: 20 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 January 2013Delivered on: 17 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £10,000 and all amounts in the future credited to account number 12810612 with the bank.
Outstanding

Filing History

12 January 2024Termination of appointment of Shahid-Fraz Rashid as a director on 12 January 2024 (1 page)
10 January 2024Appointment of Mr Christopher John Karoly Fazekas as a director on 3 January 2024 (2 pages)
18 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
27 November 2023Full accounts made up to 31 March 2023 (40 pages)
6 September 2023Termination of appointment of Robert Edwin John Savage as a director on 5 September 2023 (1 page)
8 March 2023Appointment of Mr Robert Edwin John Savage as a director on 1 March 2023 (2 pages)
6 March 2023Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 2nd Floor, Malta House 36-38 Piccadilly London W1J 0DP on 6 March 2023 (1 page)
2 December 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
27 October 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
25 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 October 2022Memorandum and Articles of Association (31 pages)
24 October 2022Registration of charge 078650330006, created on 14 October 2022 (49 pages)
14 October 2022Notification of Safex Holdings Uk Limited as a person with significant control on 10 October 2022 (2 pages)
13 October 2022Appointment of Mr Neeraj Kumar Jindal as a director on 10 October 2022 (2 pages)
13 October 2022Withdrawal of a person with significant control statement on 13 October 2022 (2 pages)
24 August 2022Registered office address changed from Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 24 August 2022 (1 page)
9 August 2022Satisfaction of charge 078650330004 in full (1 page)
9 August 2022Full accounts made up to 31 December 2021 (38 pages)
5 August 2022Cessation of Aurelius Se & Co Kgaa as a person with significant control on 6 April 2016 (1 page)
5 August 2022Notification of a person with significant control statement (2 pages)
5 August 2022Registered office address changed from 5 Fleet Place London EC4M 7rd to Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF on 5 August 2022 (1 page)
17 June 2022Satisfaction of charge 078650330005 in full (1 page)
17 June 2022Satisfaction of charge 078650330003 in full (1 page)
11 January 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (37 pages)
20 January 2021Satisfaction of charge 078650330002 in full (1 page)
20 January 2021Satisfaction of charge 1 in full (1 page)
7 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
27 October 2020Full accounts made up to 31 December 2019 (34 pages)
17 April 2020Registration of charge 078650330005, created on 27 March 2020 (45 pages)
3 April 2020Registration of charge 078650330004, created on 30 March 2020 (8 pages)
3 March 2020Termination of appointment of Christopher Bennett as a director on 2 March 2020 (1 page)
3 March 2020Appointment of Mr Shahid-Fraz Rashid as a director on 2 March 2020 (2 pages)
31 December 2019Termination of appointment of Robert Huw Gair as a director on 31 December 2019 (1 page)
4 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
6 November 2019Termination of appointment of Neil Keith Partlett as a director on 4 November 2019 (1 page)
6 November 2019Appointment of Mr Christopher Bennett as a director on 4 November 2019 (2 pages)
31 October 2019Registration of charge 078650330003, created on 29 October 2019 (51 pages)
23 July 2019Full accounts made up to 31 December 2018 (31 pages)
12 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
20 September 2018Full accounts made up to 31 December 2017 (31 pages)
10 September 2018Director's details changed for Dr Neil Keith Partlett on 31 July 2018 (2 pages)
23 May 2018Termination of appointment of Timothy Paul Green as a director on 17 May 2018 (1 page)
3 May 2018Appointment of Dr Neil Keith Partlett as a director on 26 April 2018 (2 pages)
3 May 2018Termination of appointment of Gerhard Engleder as a director on 26 April 2018 (1 page)
3 May 2018Appointment of Mr Robert Huw Gair as a director on 26 April 2018 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 October 2017Full accounts made up to 31 December 2016 (29 pages)
12 October 2017Full accounts made up to 31 December 2016 (29 pages)
8 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (29 pages)
6 October 2016Full accounts made up to 31 December 2015 (29 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
2 July 2015Appointment of Mr Timothy Paul Green as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Timothy Paul Green as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Timothy Paul Green as a director on 1 July 2015 (2 pages)
13 May 2015Full accounts made up to 31 December 2014 (22 pages)
13 May 2015Full accounts made up to 31 December 2014 (22 pages)
8 April 2015Full accounts made up to 31 December 2013 (23 pages)
8 April 2015Full accounts made up to 31 December 2013 (23 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
20 November 2014Registration of charge 078650330002, created on 5 November 2014 (5 pages)
20 November 2014Registration of charge 078650330002, created on 5 November 2014 (5 pages)
20 November 2014Registration of charge 078650330002, created on 5 November 2014 (5 pages)
11 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
8 April 2013Full accounts made up to 31 December 2012 (21 pages)
8 April 2013Full accounts made up to 31 December 2012 (21 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (14 pages)
8 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (14 pages)
27 April 2012Company name changed norwich chemicals LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2012Company name changed norwich chemicals LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
28 March 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
23 March 2012Appointment of Dr Gerhard Engleder as a director (2 pages)
23 March 2012Termination of appointment of Frank Forster as a director (1 page)
23 March 2012Appointment of Dr Gerhard Engleder as a director (2 pages)
23 March 2012Termination of appointment of Frank Forster as a director (1 page)
29 November 2011Incorporation (31 pages)
29 November 2011Incorporation (31 pages)