ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Briars Group Limited

The Briars Group Limited is an active company incorporated on 17 April 1997 with the registered office located in Warrington, Cheshire. The Briars Group Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03355064
Private limited company
Age
28 years
Incorporated 17 April 1997
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 24 August 2025 (1 month ago)
Next confirmation dated 24 August 2026
Due by 7 September 2026 (11 months remaining)
Last change occurred 25 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Address
Floor 2, Suite 3 The Outset
Sankey Street
Warrington
Cheshire
WA1 1NN
United Kingdom
Address changed on 15 Sep 2025 (13 days ago)
Previous address was Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom
Telephone
01483413400
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1986
Director • Ceo • British • Lives in UK • Born in Sep 1979
Director • British • Lives in England • Born in Mar 1988
Director • Chartered Accountant • British • Lives in England • Born in Apr 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Global Holdco Limited
Mornington Partners Limited, Andrew Mark Fahey, and 3 more are mutual people.
Active
Briars Accounts Ltd
William George Hazell-Smith, Joshua Michael Simon Segal, and 2 more are mutual people.
Active
Hague Dental Supplies Limited
William George Hazell-Smith and Mornington Partners Limited are mutual people.
Active
Ampco 159 Limited
William George Hazell-Smith and Mornington Partners Limited are mutual people.
Active
Bridgeford Technologies Limited
William George Hazell-Smith and Joshua Michael Simon Segal are mutual people.
Active
Western Environmental Limited
William George Hazell-Smith is a mutual person.
Active
Aston Environmental Services Limited
William George Hazell-Smith is a mutual person.
Active
Thomson Environmental Consultants Limited
William George Hazell-Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£533.13K
Increased by £269.86K (+103%)
Turnover
Unreported
Same as previous period
Employees
29
Increased by 4 (+16%)
Total Assets
£1.59M
Increased by £609.17K (+62%)
Total Liabilities
-£885.25K
Increased by £148.26K (+20%)
Net Assets
£702.15K
Increased by £460.91K (+191%)
Debt Ratio (%)
56%
Decreased by 19.57% (-26%)
Latest Activity
Ms Gemma Anne Bignell Details Changed
13 Days Ago on 15 Sep 2025
Mr Joshua Michael Simon Segal Details Changed
13 Days Ago on 15 Sep 2025
Mr William George Hazell-Smith Details Changed
13 Days Ago on 15 Sep 2025
Mr Andrew Mark Fahey Details Changed
13 Days Ago on 15 Sep 2025
Registered Address Changed
13 Days Ago on 15 Sep 2025
Confirmation Submitted
25 Days Ago on 3 Sep 2025
Full Accounts Submitted
1 Year Ago on 26 Sep 2024
Confirmation Submitted
1 Year Ago on 1 Sep 2024
Mr Andrew Mark Fahey Appointed
1 Year 7 Months Ago on 12 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 29 Aug 2023
Get Credit Report
Discover The Briars Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Gemma Anne Bignell on 15 September 2025
Submitted on 16 Sep 2025
Director's details changed for Mr Andrew Mark Fahey on 15 September 2025
Submitted on 15 Sep 2025
Director's details changed for Mr William George Hazell-Smith on 15 September 2025
Submitted on 15 Sep 2025
Registered office address changed from Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom to Floor 2, Suite 3 the Outset Sankey Street Warrington Cheshire WA1 1NN on 15 September 2025
Submitted on 15 Sep 2025
Director's details changed for Mr Joshua Michael Simon Segal on 15 September 2025
Submitted on 15 Sep 2025
Confirmation statement made on 24 August 2025 with updates
Submitted on 3 Sep 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 24 August 2024 with updates
Submitted on 1 Sep 2024
Appointment of Mr Andrew Mark Fahey as a director on 12 February 2024
Submitted on 12 Feb 2024
Confirmation statement made on 24 August 2023 with updates
Submitted on 29 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year