BRIGGS & FORRESTER LIMITED
Overview
Company Name | BRIGGS & FORRESTER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05851954 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRIGGS & FORRESTER LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BRIGGS & FORRESTER LIMITED located?
Registered Office Address | Bembridge House Bembridge Drive Kingsthorpe NN2 6LZ Northampton Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRIGGS & FORRESTER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for BRIGGS & FORRESTER LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for BRIGGS & FORRESTER LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 31, 2023 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 31, 2022 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 31, 2021 | 20 pages | AA | ||||||||||||||
Termination of appointment of John Charles Simson as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Jeremy Graham Askew as a secretary on Jun 30, 2021 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Jeremy Graham Askew as a director on Jun 30, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 31, 2020 | 18 pages | AA | ||||||||||||||
Termination of appointment of Michael Philip Stanton as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 31, 2019 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Graham John Longden Stanton as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Oct 31, 2018 | 18 pages | AA | ||||||||||||||
Termination of appointment of John Frankiewicz as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Nov 22, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of BRIGGS & FORRESTER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASKEW, Jeremy Graham | Secretary | Bembridge House Bembridge Drive Kingsthorpe NN2 6LZ Northampton Northamptonshire | 284787380001 | |||||||
ASKEW, Jeremy Graham | Director | Bembridge House Bembridge Drive Kingsthorpe NN2 6LZ Northampton Northamptonshire | England | British | Accountant | 273833780001 | ||||
BURTON, Paul | Director | Bembridge House Bembridge Drive Kingsthorpe NN2 6LZ Northampton Northamptonshire | England | British | Director | 237386810001 | ||||
BROWNE, David William | Secretary | 7 Spencer Parade NN1 5AB Northampton Northamptonshire | British | 54119580004 | ||||||
NOON, Alan John | Secretary | 41 Aviemore Gardens Shelfleys NN4 9XJ Northampton | British | Director | 49837420001 | |||||
SIMSON, John Charles | Secretary | Bembridge House Bembridge Drive Kingsthorpe NN2 6LZ Northampton Northamptonshire | 152494560001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BECK, David Goldie | Director | Bembridge House Bembridge Drive Kingsthorpe NN2 6LZ Northampton Northamptonshire | England | British | Director | 137345750001 | ||||
CHAMPION, Eric Stanley | Director | Yew Tree Cottage Manor Road Pitsford NN6 9AR Northampton | British | Director | 5483510002 | |||||
FRANKIEWICZ, John | Director | Bembridge House Bembridge Drive Kingsthorpe NN2 6LZ Northampton Northamptonshire | United Kingdom | British | Director | 114135840001 | ||||
HARPHAM, Neil Thomas | Director | 7 Spencer Parade NN1 5AB Northampton Northamptonshire | United Kingdom | British | Solicitor | 154684230001 | ||||
MATTHEWS, John | Director | Bembridge House Bembridge Drive Kingsthorpe NN2 6LZ Northampton Northamptonshire | England | British | Director | 93708330001 | ||||
NOON, Alan John | Director | 41 Aviemore Gardens Shelfleys NN4 9XJ Northampton | England | British | Director | 49837420001 | ||||
RICHARDSON, Brian | Director | Bembridge House Bembridge Drive Kingsthorpe NN2 6LZ Northampton Northamptonshire | England | British | Director | 109836750001 | ||||
STANTON, Graham John Longden | Director | Bembridge House Bembridge Drive Kingsthorpe NN2 6LZ Northampton Northamptonshire | United Kingdom | British | Director | 49211750004 | ||||
STANTON, Michael Philip | Director | Bembridge House Bembridge Drive Kingsthorpe NN2 6LZ Northampton Northamptonshire | England | British | Director | 126585320002 | ||||
WILCOX, John | Director | Bembridge House Bembridge Drive Kingsthorpe NN2 6LZ Northampton Northamptonshire | England | British | Director | 17970720002 |
Who are the persons with significant control of BRIGGS & FORRESTER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Briggs & Forrester (Uk) Ltd | Jun 10, 2016 | Bembridge Drive NN2 6LZ Northampton Bembridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRIGGS & FORRESTER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 19, 2016 Delivered On May 21, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 19, 2016 Delivered On May 19, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 09, 2016 Delivered On May 10, 2016 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of life policy | Created On Apr 03, 2007 Delivered On Apr 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assignment of critical ilness protection policies with liverpool victoria life company limited. The joint reference number of the plans: B1147469G. The assured lives:michael philip stanton-policy number: 1147469-0001-A. keith farrimond-policy number: 1147469-0002-A. trevor ernest brunt-policy number: 1147469-0003-A. paul burton-policy number: 1147469-0004-A.. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of life policies | Created On Oct 25, 2006 Delivered On Oct 26, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policies with the cassidy davis insurance group life syndicate 779, numbered:06HSB12599/U01/AON0085-0001, life assured micahel stanton, 06HSB12599/U01/AON0085-0002, life assured john wilcox, 06HSB12599/U01/AON0085-0009, life assured paul burton, for details of further policies charged, please refer to form 395,. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Aug 14, 2006 Delivered On Aug 23, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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