Company NameREID Briggs & Co.Limited
Company StatusDissolved
Company Number00808427
CategoryPrivate Limited Company
Incorporation Date10 June 1964(59 years, 11 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameKevin Peter Barnard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(34 years, 12 months after company formation)
Appointment Duration24 years, 7 months (closed 09 January 2024)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed01 May 2019(54 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 09 January 2024)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Derek Frederick Denis Briggs
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 May 1999)
RoleInsurance Broker
Correspondence Address34 Parkway
Eastbourne
East Sussex
BN20 9DX
Director NameMrs Elizabeth Helene Briggs
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 May 1999)
RoleCompany Director
Correspondence Address34 Parkway
Eastbourne
East Sussex
BN20 9DX
Director NameMr Andrew Neil Briggs
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(27 years, 6 months after company formation)
Appointment Duration27 years, 11 months (resigned 11 November 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMrs Valerie Briggs
NationalityBritish
StatusResigned
Appointed19 December 1991(27 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 01 May 2019)
RoleCompany Director
Correspondence Address9 Upper Kings Drive
Eastbourne
East Sussex
BN20 9AN
Director NameMichael Simon Greenhalgh
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(39 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address36 Gorham Avenue
Rottingdean
East Sussex
BN2 7DP

Contact

Websitereidbriggs.co.uk
Email address[email protected]
Telephone01323 438843
Telephone regionEastbourne

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Reid Briggs (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£113,161
Cash£559,850
Current Liabilities£731,870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

24 April 2009Delivered on: 28 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 July 2023Cessation of Reid Briggs (Holdings) Ltd as a person with significant control on 10 July 2023 (1 page)
11 July 2023Notification of Greens Holdco 1 Limited as a person with significant control on 10 July 2023 (2 pages)
30 March 2023Termination of appointment of Kevin Peter Barnard as a director on 28 March 2023 (1 page)
30 March 2023Appointment of Mr Duncan Alistair Coleman as a director on 28 March 2023 (2 pages)
9 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
9 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
9 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
9 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
22 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
7 September 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
7 September 2022Change of details for Reid Briggs (Holdings) Ltd as a person with significant control on 24 August 2022 (2 pages)
12 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
12 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
12 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
12 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
23 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
23 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
28 November 2019Termination of appointment of Andrew Neil Briggs as a director on 11 November 2019 (1 page)
17 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 September 2019Statement of company's objects (2 pages)
8 August 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
8 August 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
31 July 2019Change of details for Reid Briggs (Holdings) Ltd as a person with significant control on 1 May 2019 (2 pages)
31 July 2019Director's details changed for Kevin Peter Barnard on 1 May 2019 (2 pages)
31 July 2019Director's details changed for Mr Andrew Neil Briggs on 1 May 2019 (2 pages)
22 May 2019Termination of appointment of Valerie Briggs as a secretary on 1 May 2019 (1 page)
22 May 2019Appointment of Mr Andrew Stewart Hunter as a secretary on 1 May 2019 (2 pages)
22 May 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
22 May 2019Registered office address changed from 49 South Street Eastbourne East Sussex BN21 4UT to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 May 2019 (1 page)
13 March 2019Satisfaction of charge 1 in full (1 page)
27 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
11 July 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
22 December 2015Director's details changed for Kevin Peter Barnard on 23 October 2015 (2 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
22 December 2015Director's details changed for Kevin Peter Barnard on 23 October 2015 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(5 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
8 November 2012Termination of appointment of Michael Greenhalgh as a director (3 pages)
8 November 2012Termination of appointment of Michael Greenhalgh as a director (3 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
5 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (16 pages)
25 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (16 pages)
4 January 2010Director's details changed for Kevin Peter Barnard on 17 December 2009 (2 pages)
4 January 2010Director's details changed for Michael Simon Greenhalgh on 17 December 2009 (2 pages)
4 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Kevin Peter Barnard on 17 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Andrew Neil Briggs on 17 December 2009 (2 pages)
4 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Michael Simon Greenhalgh on 17 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Andrew Neil Briggs on 17 December 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 January 2009Return made up to 17/12/08; full list of members (4 pages)
16 January 2009Return made up to 17/12/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 December 2006Return made up to 17/12/06; full list of members (3 pages)
29 December 2006Return made up to 17/12/06; full list of members (3 pages)
1 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
1 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
19 January 2006Return made up to 17/12/05; full list of members (3 pages)
19 January 2006Return made up to 17/12/05; full list of members (3 pages)
21 October 2005Accounts for a small company made up to 31 May 2005 (6 pages)
21 October 2005Accounts for a small company made up to 31 May 2005 (6 pages)
29 December 2004Return made up to 17/12/04; full list of members (7 pages)
29 December 2004Return made up to 17/12/04; full list of members (7 pages)
14 October 2004Accounts for a small company made up to 31 May 2004 (6 pages)
14 October 2004Accounts for a small company made up to 31 May 2004 (6 pages)
23 December 2003Return made up to 17/12/03; full list of members (7 pages)
23 December 2003Return made up to 17/12/03; full list of members (7 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
10 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
10 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
7 January 2003Return made up to 19/12/02; full list of members (7 pages)
7 January 2003Return made up to 19/12/02; full list of members (7 pages)
3 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
3 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
19 December 2001Return made up to 19/12/01; full list of members (6 pages)
19 December 2001Return made up to 19/12/01; full list of members (6 pages)
3 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
3 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
15 January 2001Return made up to 19/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 January 2001Return made up to 19/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 February 2000Registered office changed on 14/02/00 from: 7A havelock road hastings sussex TN34 1BP (1 page)
14 February 2000Registered office changed on 14/02/00 from: 7A havelock road hastings sussex TN34 1BP (1 page)
13 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
17 December 1998Return made up to 19/12/98; full list of members (6 pages)
17 December 1998Return made up to 19/12/98; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
6 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
22 January 1998Return made up to 19/12/97; no change of members (4 pages)
22 January 1998Return made up to 19/12/97; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
5 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
28 January 1997Return made up to 19/12/96; no change of members (4 pages)
28 January 1997Return made up to 19/12/96; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
19 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
21 December 1995Return made up to 19/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 December 1995Return made up to 19/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 December 1995Full accounts made up to 31 May 1995 (9 pages)
19 December 1995Full accounts made up to 31 May 1995 (9 pages)
16 March 1995Amended full accounts made up to 31 May 1994 (12 pages)
16 March 1995Amended full accounts made up to 31 May 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)