South Delhi
Delhi
110057
Director Name | Mr Christopher John Karoly Fazekas |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 January 2024(12 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Malta House 36-38 Piccadilly London W1J 0DP |
Director Name | Frank Forster |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Dr Gerhard Engleder |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 March 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 April 2018) |
Role | Technical Scientist |
Country of Residence | Austria |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Timothy Paul Green |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Robert Huw Gair |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Dr Neil Keith Partlett |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Christopher Bennett |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 March 2020) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Shahid-Fraz Rashid |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Malta House 36-38 Piccadilly London W1J 0DP |
Director Name | Mr Robert Edwin John Savage |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2023(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 43 Linver Road London SW6 3RA |
Website | briarchemicals.com |
---|---|
Email address | [email protected] |
Telephone | 01603 242424 |
Telephone region | Norwich |
Registered Address | 2nd Floor, Malta House 36-38 Piccadilly London W1J 0DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Briar Holding Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,642,420 |
Gross Profit | £27,224,818 |
Net Worth | £10,961,925 |
Cash | £88,680 |
Current Liabilities | £7,801,051 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
14 October 2022 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered on: 31 October 2019 Persons entitled: Aurelius Finance Company Limited Classification: A registered charge Particulars: All monies debenture. Outstanding |
5 November 2014 | Delivered on: 20 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 January 2013 | Delivered 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 |
12 January 2024 | Termination of appointment of Shahid-Fraz Rashid as a director on 12 January 2024 (1 page) |
---|---|
10 January 2024 | Appointment of Mr Christopher John Karoly Fazekas as a director on 3 January 2024 (2 pages) |
18 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
27 November 2023 | Full accounts made up to 31 March 2023 (40 pages) |
6 September 2023 | Termination of appointment of Robert Edwin John Savage as a director on 5 September 2023 (1 page) |
8 March 2023 | Appointment of Mr Robert Edwin John Savage as a director on 1 March 2023 (2 pages) |
6 March 2023 | Registered 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 2022 | Confirmation statement made on 29 November 2022 with updates (4 pages) |
27 October 2022 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
25 October 2022 | Resolutions
|
24 October 2022 | Memorandum and Articles of Association (31 pages) |
24 October 2022 | Registration of charge 078650330006, created on 14 October 2022 (49 pages) |
14 October 2022 | Notification of Safex Holdings Uk Limited as a person with significant control on 10 October 2022 (2 pages) |
13 October 2022 | Appointment of Mr Neeraj Kumar Jindal as a director on 10 October 2022 (2 pages) |
13 October 2022 | Withdrawal of a person with significant control statement on 13 October 2022 (2 pages) |
24 August 2022 | Registered 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 2022 | Satisfaction of charge 078650330004 in full (1 page) |
9 August 2022 | Full accounts made up to 31 December 2021 (38 pages) |
5 August 2022 | Cessation of Aurelius Se & Co Kgaa as a person with significant control on 6 April 2016 (1 page) |
5 August 2022 | Notification of a person with significant control statement (2 pages) |
5 August 2022 | Registered 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 2022 | Satisfaction of charge 078650330005 in full (1 page) |
17 June 2022 | Satisfaction of charge 078650330003 in full (1 page) |
11 January 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (37 pages) |
20 January 2021 | Satisfaction of charge 078650330002 in full (1 page) |
20 January 2021 | Satisfaction of charge 1 in full (1 page) |
7 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
27 October 2020 | Full accounts made up to 31 December 2019 (34 pages) |
17 April 2020 | Registration of charge 078650330005, created on 27 March 2020 (45 pages) |
3 April 2020 | Registration of charge 078650330004, created on 30 March 2020 (8 pages) |
3 March 2020 | Termination of appointment of Christopher Bennett as a director on 2 March 2020 (1 page) |
3 March 2020 | Appointment of Mr Shahid-Fraz Rashid as a director on 2 March 2020 (2 pages) |
31 December 2019 | Termination of appointment of Robert Huw Gair as a director on 31 December 2019 (1 page) |
4 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
6 November 2019 | Termination of appointment of Neil Keith Partlett as a director on 4 November 2019 (1 page) |
6 November 2019 | Appointment of Mr Christopher Bennett as a director on 4 November 2019 (2 pages) |
31 October 2019 | Registration of charge 078650330003, created on 29 October 2019 (51 pages) |
23 July 2019 | Full accounts made up to 31 December 2018 (31 pages) |
12 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
10 September 2018 | Director's details changed for Dr Neil Keith Partlett on 31 July 2018 (2 pages) |
23 May 2018 | Termination of appointment of Timothy Paul Green as a director on 17 May 2018 (1 page) |
3 May 2018 | Appointment of Dr Neil Keith Partlett as a director on 26 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Gerhard Engleder as a director on 26 April 2018 (1 page) |
3 May 2018 | Appointment of Mr Robert Huw Gair as a director on 26 April 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
8 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
2 July 2015 | Appointment of Mr Timothy Paul Green as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Timothy Paul Green as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Timothy Paul Green as a director on 1 July 2015 (2 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 April 2015 | Full accounts made up to 31 December 2013 (23 pages) |
8 April 2015 | Full accounts made up to 31 December 2013 (23 pages) |
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
20 November 2014 | Registration of charge 078650330002, created on 5 November 2014 (5 pages) |
20 November 2014 | Registration of charge 078650330002, created on 5 November 2014 (5 pages) |
20 November 2014 | Registration of charge 078650330002, created on 5 November 2014 (5 pages) |
11 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
8 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (14 pages) |
8 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (14 pages) |
27 April 2012 | Company name changed norwich chemicals LIMITED\certificate issued on 27/04/12
|
27 April 2012 | Company name changed norwich chemicals LIMITED\certificate issued on 27/04/12
|
28 March 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
28 March 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
23 March 2012 | Appointment of Dr Gerhard Engleder as a director (2 pages) |
23 March 2012 | Termination of appointment of Frank Forster as a director (1 page) |
23 March 2012 | Appointment of Dr Gerhard Engleder as a director (2 pages) |
23 March 2012 | Termination of appointment of Frank Forster as a director (1 page) |
29 November 2011 | Incorporation (31 pages) |
29 November 2011 | Incorporation (31 pages) |