Briggs House Derby Street
Burton On Trent
Staffordshire
DE14 2LH
Director Name | David Norman Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Humphrey Middlemore Drive Harborne Birmingham |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Dr John Martin Hough Andrews |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 March 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Etwall Hayes Willington Road Etwall Derbyshire DE65 6NR |
Secretary Name | Miss Rona Ethel Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 January 1995) |
Role | Secretary |
Correspondence Address | 117 Anglesey Road Burton On Trent Staffordshire DE14 3NS |
Secretary Name | Linda Jane Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | Etwall Hayes Willington Road Etwall Derbyshirere DE65 6NR |
Director Name | Mr Neil James Proud |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moston Hill Mill Lane Sandbach Cheshire CW11 3PT |
Secretary Name | David Anthony Hibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 May 2013) |
Role | Secretary |
Correspondence Address | 5 Station Approach Duffield Derby Derbyshire DE56 4HP |
Director Name | Mr Gareth Christopher Graham Cure |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 June 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Briggs Of Burton Plc Briggs House Derby Street Burton On Trent Staffordshire DE14 2LH |
Secretary Name | Mr John Adam Stitchman |
---|---|
Status | Resigned |
Appointed | 13 May 2013(19 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Briggs Of Burton Plc Briggs House Derby Street Burton On Trent Staffordshire DE14 2LH |
Website | briggsplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01283 566661 |
Telephone region | Burton-on-Trent |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
787.5k at £1 | Briggs Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,164,000 |
Cash | £1,000 |
Current Liabilities | £6,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2023 | Return of final meeting in a members' voluntary winding up (18 pages) |
6 May 2023 | Appointment of a voluntary liquidator (4 pages) |
6 May 2023 | Resolutions
|
6 May 2023 | Declaration of solvency (7 pages) |
6 May 2023 | Registered office address changed from Briggs of Burton Plc Briggs House Derby Street Burton on Trent Staffordshire DE14 2LH to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 6 May 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
22 December 2022 | Resolutions
|
22 December 2022 | Statement of capital on 22 December 2022
|
22 December 2022 | Statement by Directors (1 page) |
22 December 2022 | Solvency Statement dated 22/12/22 (1 page) |
3 October 2022 | Full accounts made up to 31 December 2021 (15 pages) |
23 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (14 pages) |
24 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
21 September 2020 | Full accounts made up to 31 December 2019 (13 pages) |
4 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (13 pages) |
26 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (14 pages) |
31 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 June 2017 | Termination of appointment of Gareth Christopher Graham Cure as a director on 2 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Gareth Christopher Graham Cure as a director on 2 June 2017 (1 page) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
1 December 2016 | Appointment of Mr Robert John Buxton as a director on 30 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of John Adam Stitchman as a secretary on 30 November 2016 (1 page) |
1 December 2016 | Appointment of Mr Robert John Buxton as a director on 30 November 2016 (2 pages) |
1 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
1 December 2016 | Termination of appointment of John Adam Stitchman as a secretary on 30 November 2016 (1 page) |
1 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
11 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
4 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
23 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Mr Gareth Christopher Graham Cure on 1 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Gareth Christopher Graham Cure on 1 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
6 November 2014 | Statement of capital on 6 November 2014
|
6 November 2014 | Statement of capital on 6 November 2014
|
6 November 2014 | Statement by Directors (1 page) |
6 November 2014 | Statement of capital on 6 November 2014
|
6 November 2014 | Statement by Directors (1 page) |
6 November 2014 | Solvency Statement dated 27/10/14 (1 page) |
6 November 2014 | Resolutions
|
6 November 2014 | Solvency Statement dated 27/10/14 (1 page) |
15 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
15 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
8 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
8 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
30 May 2013 | Appointment of Mr John Adam Stitchman as a secretary (1 page) |
30 May 2013 | Appointment of Mr John Adam Stitchman as a secretary (1 page) |
30 May 2013 | Termination of appointment of David Hibbert as a secretary (1 page) |
30 May 2013 | Termination of appointment of David Hibbert as a secretary (1 page) |
10 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
17 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
29 April 2010 | Director's details changed for Mr Gareth Christopher Graham Cure on 21 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mr Gareth Christopher Graham Cure on 21 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
5 November 2009 | Appointment of Mr Gareth Christopher Graham Cure as a director (1 page) |
5 November 2009 | Appointment of Mr Gareth Christopher Graham Cure as a director (1 page) |
14 July 2009 | Appointment terminated director neil proud (1 page) |
14 July 2009 | Appointment terminated director neil proud (1 page) |
28 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
30 October 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
30 October 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
11 September 2008 | Return made up to 21/04/08; full list of members (3 pages) |
11 September 2008 | Return made up to 21/04/08; full list of members (3 pages) |
27 March 2008 | Director appointed neil james proud (2 pages) |
27 March 2008 | Director appointed neil james proud (2 pages) |
18 March 2008 | Appointment terminated director john andrews (1 page) |
18 March 2008 | Secretary appointed david anthony hibbert (2 pages) |
18 March 2008 | Appointment terminated secretary linda andrews (1 page) |
18 March 2008 | Appointment terminated secretary linda andrews (1 page) |
18 March 2008 | Secretary appointed david anthony hibbert (2 pages) |
18 March 2008 | Appointment terminated director john andrews (1 page) |
30 August 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
30 August 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
8 June 2007 | Return made up to 21/04/07; no change of members (6 pages) |
8 June 2007 | Return made up to 21/04/07; no change of members (6 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
23 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
30 June 2005 | Return made up to 21/04/05; full list of members (6 pages) |
30 June 2005 | Return made up to 21/04/05; full list of members (6 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
10 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
20 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
20 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
7 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
7 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
25 July 2002 | Resolutions
|
25 July 2002 | £ ic 798625/787525 13/06/02 £ sr 11100@1=11100 (2 pages) |
25 July 2002 | £ ic 798625/787525 13/06/02 £ sr 11100@1=11100 (2 pages) |
25 July 2002 | Resolutions
|
29 May 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
29 April 2002 | Return made up to 21/04/02; full list of members (8 pages) |
29 April 2002 | Return made up to 21/04/02; full list of members (8 pages) |
15 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
15 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
3 May 2001 | Return made up to 21/04/01; full list of members (8 pages) |
3 May 2001 | Return made up to 21/04/01; full list of members (8 pages) |
8 January 2001 | Full group accounts made up to 31 March 2000 (27 pages) |
8 January 2001 | Full group accounts made up to 31 March 2000 (27 pages) |
23 May 2000 | Return made up to 21/04/00; full list of members
|
23 May 2000 | Return made up to 21/04/00; full list of members
|
6 January 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
6 January 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
2 May 1999 | Return made up to 21/04/99; full list of members
|
2 May 1999 | Return made up to 21/04/99; full list of members
|
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
12 April 1999 | Ad 26/03/99--------- £ si 4500@1=4500 £ ic 794125/798625 (2 pages) |
12 April 1999 | Ad 26/03/99--------- £ si 4500@1=4500 £ ic 794125/798625 (2 pages) |
13 January 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
13 January 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
29 October 1998 | Auditor's resignation (1 page) |
29 October 1998 | Auditor's resignation (1 page) |
21 May 1998 | Return made up to 21/04/98; full list of members (7 pages) |
21 May 1998 | Return made up to 21/04/98; full list of members (7 pages) |
13 January 1998 | £ ic 1727575/794125 24/12/97 £ sr 933450@1=933450 (1 page) |
13 January 1998 | £ ic 1727575/794125 24/12/97 £ sr 933450@1=933450 (1 page) |
12 January 1998 | Full group accounts made up to 31 March 1997 (26 pages) |
12 January 1998 | Full group accounts made up to 31 March 1997 (26 pages) |
21 May 1997 | Return made up to 21/04/97; full list of members (7 pages) |
21 May 1997 | Return made up to 21/04/97; full list of members (7 pages) |
15 January 1997 | Full group accounts made up to 31 March 1996 (29 pages) |
15 January 1997 | Full group accounts made up to 31 March 1996 (29 pages) |
14 January 1997 | £ ic 2165575/1727575 24/12/96 £ sr 438000@1=438000 (1 page) |
14 January 1997 | £ ic 2165575/1727575 24/12/96 £ sr 438000@1=438000 (1 page) |
14 May 1996 | Return made up to 21/04/96; full list of members (7 pages) |
14 May 1996 | Return made up to 21/04/96; full list of members (7 pages) |
11 January 1996 | Full group accounts made up to 31 March 1995 (30 pages) |
11 January 1996 | Full group accounts made up to 31 March 1995 (30 pages) |
16 August 1995 | £ ic 2661025/2165575 31/07/95 £ sr 495450@1=495450 (1 page) |
16 August 1995 | £ ic 2661025/2165575 31/07/95 £ sr 495450@1=495450 (1 page) |
19 May 1995 | Return made up to 21/04/95; full list of members (8 pages) |
19 May 1995 | Return made up to 21/04/95; full list of members (8 pages) |
30 April 1995 | Ad 04/01/95--------- £ si 2765800@1 (2 pages) |
30 April 1995 | Statement of affairs (42 pages) |
30 April 1995 | Ad 04/01/95--------- £ si 794123@1 (4 pages) |
30 April 1995 | Ad 04/01/95--------- £ si 794123@1 (4 pages) |
30 April 1995 | Ad 04/01/95--------- £ si 2765800@1 (2 pages) |
30 April 1995 | Statement of affairs (42 pages) |
1 March 1995 | £ ic 3559925/2661025 03/02/95 £ sr 898900@1=898900 (1 page) |
1 March 1995 | £ ic 3559925/2661025 03/02/95 £ sr 898900@1=898900 (1 page) |
28 February 1995 | Ad 04/01/95--------- £ si 2765800@1=2765800 £ ic 794125/3559925 (2 pages) |
28 February 1995 | Ad 04/01/95--------- £ si 794123@1=794123 £ ic 2/794125 (2 pages) |
28 February 1995 | Ad 04/01/95--------- £ si 2765800@1=2765800 £ ic 794125/3559925 (2 pages) |
28 February 1995 | Ad 04/01/95--------- £ si 794123@1=794123 £ ic 2/794125 (2 pages) |
20 January 1995 | £ nc 1000/4000000 04/01/95 (1 page) |
20 January 1995 | Memorandum and Articles of Association (33 pages) |
20 January 1995 | £ nc 1000/4000000 04/01/95 (1 page) |
20 January 1995 | Resolutions
|
20 January 1995 | Memorandum and Articles of Association (33 pages) |
20 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
29 November 1994 | Resolutions
|
29 November 1994 | Resolutions
|
18 July 1994 | Company name changed\certificate issued on 18/07/94 (2 pages) |
18 July 1994 | Company name changed\certificate issued on 18/07/94 (2 pages) |
21 April 1994 | Incorporation (19 pages) |
21 April 1994 | Incorporation (19 pages) |