CompanyTrack
T

THE BRAZIER HOLT PARTNERSHIP LIMITED

Dissolved Oxford

Architectural activities

0 employees
Architectural activities
T

THE BRAZIER HOLT PARTNERSHIP LIMITED

Architectural activities

Founded 24 Dec 2002 Dissolved Oxford, United Kingdom 0 employees
Architectural activities
Accounts Submitted 9 Oct 2023
Confirmation Statement Submitted 27 Nov 2023
Net assets £247.31K £88.00 2022 year on year
Total assets £248.61K £88.00 2022 year on year
Total Liabilities £1.30K £0.00 2022 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Wooden Barn Little Baldon Oxford OX44 9PU

Credit Report

Discover THE BRAZIER HOLT PARTNERSHIP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£1.86k

Decreased by £88.00 (-5%)

Net Assets

£247.31k

Decreased by £88.00 (-0%)

Total Liabilities

£1.30k

Turnover

N/A

Employees

N/A

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 5 resigned
Status
Adrian William O'hickeyDirectorBritishEngland5921 Apr 2015Active
Jolyon Robert Mark PriceDirectorBritishEngland4911 Oct 2018Active

Shareholders

Shareholders (1)

Ridge And Partners Llp
100.0%
7,1605 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Ridge And Partners Llp

United Kingdom

Active
Notified 30 Aug 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Mark Richard Gordon

Ceased 30 Aug 2018

Ceased

David John Walker

Ceased 30 Aug 2018

Ceased

Adrian William O'hickey

Ceased 30 Aug 2018

Ceased

Group Structure

Group Structure

RIDGE AND PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
RISE NEWCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RISE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RISE MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RISE HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RISE TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
HORIZON CAPITAL II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership
HORIZON CAPITAL MEMBERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HORIZON CAPITAL LLP united kingdom
THE BRAZIER HOLT PARTNERSHIP LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
21 Jan 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(11 pages)
10 Jun 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
28 Nov 2023ResolutionResolutionsView(1 page)
28 Nov 2023AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
28 Nov 2023InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
21 Jan 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Jun 2024 Address

Change Registered Office Address Company With Date Old Address New Address

28 Nov 2023 Resolution

Resolutions

28 Nov 2023 Address

Change Registered Office Address Company With Date Old Address New Address

28 Nov 2023 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 21 Jan 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 10 Jun 2024

Resolutions

2 years ago on 28 Nov 2023

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 28 Nov 2023

Liquidation Voluntary Appointment Of Liquidator

2 years ago on 28 Nov 2023