WILLIAM BRIGGS & SONS LIMITED

WILLIAM BRIGGS & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWILLIAM BRIGGS & SONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02548605
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILLIAM BRIGGS & SONS LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is WILLIAM BRIGGS & SONS LIMITED located?

    Registered Office Address
    Amasco House
    101 Powke Lane
    B64 5PX Cradley Heath
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLIAM BRIGGS & SONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOUSEPLAN LIMITEDJun 30, 1998Jun 30, 1998
    BRIGGS ROOFING AND CLADDING LTD Mar 25, 1994Mar 25, 1994
    BRIGGS AMASCO LIMITEDNov 03, 1993Nov 03, 1993
    HALFBOND LIMITEDOct 15, 1990Oct 15, 1990

    What are the latest accounts for WILLIAM BRIGGS & SONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WILLIAM BRIGGS & SONS LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for WILLIAM BRIGGS & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Smith as a director on Apr 12, 2019

    1 pagesTM01

    Appointment of Matthew Anthony Francis Jones as a director on Apr 12, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Oct 23, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Oct 23, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Oct 23, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Oct 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 100,000
    SH01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Who are the officers of WILLIAM BRIGGS & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TCSS LIMITED
    Wells Road
    Stiffkey
    NR23 1AJ Wells-Next-The-Sea
    14
    Norfolk
    England
    Secretary
    Wells Road
    Stiffkey
    NR23 1AJ Wells-Next-The-Sea
    14
    Norfolk
    England
    Identification TypeUK Limited Company
    Registration Number6769299
    135679920001
    JONES, Matthew Anthony Francis
    Amasco House
    101 Powke Lane
    B64 5PX Cradley Heath
    West Midlands
    Director
    Amasco House
    101 Powke Lane
    B64 5PX Cradley Heath
    West Midlands
    EnglandBritish258002800001
    MAGINNIS, David Patrick
    St Cyres
    10 Upper Brighton Road
    KT6 6JY Surbiton
    Surrey
    Director
    St Cyres
    10 Upper Brighton Road
    KT6 6JY Surbiton
    Surrey
    EnglandBritish48592370003
    BOWN, Julian Lemuel
    19 Childsbridge Lane
    Kemsing
    TN15 6TJ Sevenoaks
    Kent
    Secretary
    19 Childsbridge Lane
    Kemsing
    TN15 6TJ Sevenoaks
    Kent
    British105880001
    KIPPEN, Michael Leslie
    Southfield House
    16 High Street
    BA11 6NZ Rode
    Somerset
    Secretary
    Southfield House
    16 High Street
    BA11 6NZ Rode
    Somerset
    British12230900005
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    BENTLEY, Paul Arthur
    55 Meadway
    Southgate
    N14 6NJ London
    Director
    55 Meadway
    Southgate
    N14 6NJ London
    EnglandBritish71971440001
    CASEBY, Cyril Mcfarlane
    108 Easter Warriston
    EH7 4QZ Edinburgh
    Midlothian
    Director
    108 Easter Warriston
    EH7 4QZ Edinburgh
    Midlothian
    British29406300001
    CLOUGH, Michael Anthony
    Apapa 2a Streetly Crescent
    Four Oaks
    B74 4PX Sutton Coldfield
    West Midlands
    Director
    Apapa 2a Streetly Crescent
    Four Oaks
    B74 4PX Sutton Coldfield
    West Midlands
    EnglandBritish58508010001
    DYSON, Barrie Brian
    44 Shirehampton Close
    Webheath
    B97 5PF Redditch
    Hereford And Worcester
    Director
    44 Shirehampton Close
    Webheath
    B97 5PF Redditch
    Hereford And Worcester
    British44812120001
    EDGE, Derek John
    17 Sondes Place Drive
    RH4 3ED Dorking
    Surrey
    Director
    17 Sondes Place Drive
    RH4 3ED Dorking
    Surrey
    British35874780001
    FULLER, Frederick Thomas
    18 Abbey House
    Poplar Road Shalford
    GU4 8DJ Guildford
    Surrey
    Director
    18 Abbey House
    Poplar Road Shalford
    GU4 8DJ Guildford
    Surrey
    British45704320001
    HOARE, David Reginald
    10 St Michaels Close
    ST19 5AD Penkridge
    Staffordshire
    Director
    10 St Michaels Close
    ST19 5AD Penkridge
    Staffordshire
    Civil Engineer10396820001
    JACKSON, Peter Godfrey Eyre
    Cranmere, 38 Newport Street
    ST19 9DT Brewood
    Staffordshire
    Director
    Cranmere, 38 Newport Street
    ST19 9DT Brewood
    Staffordshire
    EnglandBritish80645620001
    KIPPEN, Michael Leslie
    Southfield House
    16 High Street
    BA11 6NZ Rode
    Somerset
    Director
    Southfield House
    16 High Street
    BA11 6NZ Rode
    Somerset
    United KingdomBritish12230900005
    KIPPEN, Michael Leslie
    3 Camden Terrace
    BA1 5HZ Bath
    Director
    3 Camden Terrace
    BA1 5HZ Bath
    British12230900002
    LYNCH, Francis Degan
    2 Trehern Close
    Knowle
    B93 9HA Solihull
    Director
    2 Trehern Close
    Knowle
    B93 9HA Solihull
    EnglandBritish78885360001
    MCCANN, Edward Bryan
    Cherry Trees
    Uplands
    KT21 2TN Ashtead
    Surrey
    Director
    Cherry Trees
    Uplands
    KT21 2TN Ashtead
    Surrey
    British36914880001
    MCPHERSON, Ian Gordon Sutherland
    Manor House
    GL56 9SB Stretton On Fosse
    Gloucestershire
    Director
    Manor House
    GL56 9SB Stretton On Fosse
    Gloucestershire
    British77768680001
    PURKIS, William Richard
    Kemps House
    Balldock Road
    TN5 6HT Wadhurst
    East Sussex
    Director
    Kemps House
    Balldock Road
    TN5 6HT Wadhurst
    East Sussex
    British38061930001
    RACE, Peter
    Bufton Cottage
    Carlton
    CV13 0DD Nuneaton
    Warwickshire
    Director
    Bufton Cottage
    Carlton
    CV13 0DD Nuneaton
    Warwickshire
    EnglandBritish57577990001
    SHIELDS, Peter
    60a Main Road
    Kempsey
    WR5 3JF Worcester
    Director
    60a Main Road
    Kempsey
    WR5 3JF Worcester
    British61106740001
    SMITH, Andrew John
    129 Smithy Lane
    Knighton
    TF9 4HP Market Drayton
    Director
    129 Smithy Lane
    Knighton
    TF9 4HP Market Drayton
    EnglandBritish74819970002
    STAPLES, Brian Lynn
    Sycamore Court Gawsworth New Hall
    Church Lane
    SK11 9RQ Macclesfield
    Cheshire
    Director
    Sycamore Court Gawsworth New Hall
    Church Lane
    SK11 9RQ Macclesfield
    Cheshire
    British55479560002
    STOCK, Bryan
    The Coach House
    10 Shepley Road
    B45 8JW Barnt Green
    Worcestershire
    Director
    The Coach House
    10 Shepley Road
    B45 8JW Barnt Green
    Worcestershire
    United KingdomBritish73942950002
    WATSON, David Twells
    Heathfield
    6 Blakebrook
    DY11 6AP Kidderminster
    Worcestershire
    Director
    Heathfield
    6 Blakebrook
    DY11 6AP Kidderminster
    Worcestershire
    EnglandBritish79100950001
    WESTWOOD, Graham John
    Silver Trees 32 Grove Lane
    Wightwick
    WV6 8NJ Wolverhampton
    West Midlands
    Director
    Silver Trees 32 Grove Lane
    Wightwick
    WV6 8NJ Wolverhampton
    West Midlands
    British5230680001

    Who are the persons with significant control of WILLIAM BRIGGS & SONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Specialist Waterproofing Group Limted
    Wells Road
    Stiffkey
    NR23 1AJ Wells-Next-The-Sea
    14
    England
    Apr 06, 2016
    Wells Road
    Stiffkey
    NR23 1AJ Wells-Next-The-Sea
    14
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland & Wales
    Registration Number4246517
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Iko Holdings Plc
    Appley Lane North
    Appley Bridge
    WN6 9AB Wigan
    Iko
    England
    Apr 06, 2016
    Appley Lane North
    Appley Bridge
    WN6 9AB Wigan
    Iko
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland & Wales
    Registration Number2446447
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0