Company NameBriggs Holdings Limited
Company StatusDissolved
Company Number02921232
CategoryPrivate Limited Company
Incorporation Date21 April 1994(30 years ago)
Dissolution Date16 March 2024 (1 month, 1 week ago)
Previous NameForay 667 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert John Buxton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(22 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 16 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriggs Of Burton Plc
Briggs House Derby Street
Burton On Trent
Staffordshire
DE14 2LH
Director NameDavid Norman Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address115 Humphrey Middlemore Drive
Harborne
Birmingham
Director NameDouglas Nigel Manders
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Secretary NameDouglas Nigel Manders
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameDr John Martin Hough Andrews
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(4 months after company formation)
Appointment Duration13 years, 6 months (resigned 04 March 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEtwall Hayes
Willington Road
Etwall
Derbyshire
DE65 6NR
Secretary NameMiss Rona Ethel Mason
NationalityBritish
StatusResigned
Appointed25 August 1994(4 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 January 1995)
RoleSecretary
Correspondence Address117 Anglesey Road
Burton On Trent
Staffordshire
DE14 3NS
Secretary NameLinda Jane Andrews
NationalityBritish
StatusResigned
Appointed04 January 1995(8 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 04 March 2008)
RoleCompany Director
Correspondence AddressEtwall Hayes
Willington Road
Etwall
Derbyshirere
DE65 6NR
Director NameMr Neil James Proud
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoston Hill Mill Lane
Sandbach
Cheshire
CW11 3PT
Secretary NameDavid Anthony Hibbert
NationalityBritish
StatusResigned
Appointed04 March 2008(13 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 May 2013)
RoleSecretary
Correspondence Address5 Station Approach
Duffield
Derby
Derbyshire
DE56 4HP
Director NameMr Gareth Christopher Graham Cure
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(15 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 June 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBriggs Of Burton Plc
Briggs House Derby Street
Burton On Trent
Staffordshire
DE14 2LH
Secretary NameMr John Adam Stitchman
StatusResigned
Appointed13 May 2013(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressBriggs Of Burton Plc
Briggs House Derby Street
Burton On Trent
Staffordshire
DE14 2LH

Contact

Websitebriggsplc.co.uk
Email address[email protected]
Telephone01283 566661
Telephone regionBurton-on-Trent

Location

Registered AddressC/O Interpath Ltd 10
Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

787.5k at £1Briggs Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,164,000
Cash£1,000
Current Liabilities£6,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2024Final Gazette dissolved following liquidation (1 page)
16 December 2023Return of final meeting in a members' voluntary winding up (18 pages)
6 May 2023Appointment of a voluntary liquidator (4 pages)
6 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-21
(1 page)
6 May 2023Declaration of solvency (7 pages)
6 May 2023Registered 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 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
22 December 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 22/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2022Statement of capital on 22 December 2022
  • GBP 0.787525
(5 pages)
22 December 2022Statement by Directors (1 page)
22 December 2022Solvency Statement dated 22/12/22 (1 page)
3 October 2022Full accounts made up to 31 December 2021 (15 pages)
23 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (14 pages)
24 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
21 September 2020Full accounts made up to 31 December 2019 (13 pages)
4 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (13 pages)
26 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (14 pages)
31 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
10 July 2017Full accounts made up to 31 December 2016 (14 pages)
10 July 2017Full accounts made up to 31 December 2016 (14 pages)
5 June 2017Termination of appointment of Gareth Christopher Graham Cure as a director on 2 June 2017 (1 page)
5 June 2017Termination of appointment of Gareth Christopher Graham Cure as a director on 2 June 2017 (1 page)
2 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
1 December 2016Appointment of Mr Robert John Buxton as a director on 30 November 2016 (2 pages)
1 December 2016Termination of appointment of John Adam Stitchman as a secretary on 30 November 2016 (1 page)
1 December 2016Appointment of Mr Robert John Buxton as a director on 30 November 2016 (2 pages)
1 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
1 December 2016Termination of appointment of John Adam Stitchman as a secretary on 30 November 2016 (1 page)
1 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
11 August 2016Full accounts made up to 31 March 2016 (13 pages)
11 August 2016Full accounts made up to 31 March 2016 (13 pages)
4 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 787,525
(3 pages)
4 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 787,525
(3 pages)
19 August 2015Full accounts made up to 31 March 2015 (12 pages)
19 August 2015Full accounts made up to 31 March 2015 (12 pages)
23 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 787,525
(3 pages)
23 April 2015Director's details changed for Mr Gareth Christopher Graham Cure on 1 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Gareth Christopher Graham Cure on 1 April 2015 (2 pages)
23 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 787,525
(3 pages)
6 November 2014Statement of capital on 6 November 2014
  • GBP 787,525
(4 pages)
6 November 2014Statement of capital on 6 November 2014
  • GBP 787,525
(4 pages)
6 November 2014Statement by Directors (1 page)
6 November 2014Statement of capital on 6 November 2014
  • GBP 787,525
(4 pages)
6 November 2014Statement by Directors (1 page)
6 November 2014Solvency Statement dated 27/10/14 (1 page)
6 November 2014Resolutions
  • RES13 ‐ Reduce capital redemption reserve to nil 29/10/2014
(3 pages)
6 November 2014Solvency Statement dated 27/10/14 (1 page)
15 August 2014Full accounts made up to 31 March 2014 (11 pages)
15 August 2014Full accounts made up to 31 March 2014 (11 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 787,525
(3 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 787,525
(3 pages)
8 August 2013Full accounts made up to 31 March 2013 (11 pages)
8 August 2013Full accounts made up to 31 March 2013 (11 pages)
30 May 2013Appointment of Mr John Adam Stitchman as a secretary (1 page)
30 May 2013Appointment of Mr John Adam Stitchman as a secretary (1 page)
30 May 2013Termination of appointment of David Hibbert as a secretary (1 page)
30 May 2013Termination of appointment of David Hibbert as a secretary (1 page)
10 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
30 July 2012Full accounts made up to 31 March 2012 (12 pages)
30 July 2012Full accounts made up to 31 March 2012 (12 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
17 August 2011Full accounts made up to 31 March 2011 (12 pages)
17 August 2011Full accounts made up to 31 March 2011 (12 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
19 August 2010Full accounts made up to 31 March 2010 (12 pages)
19 August 2010Full accounts made up to 31 March 2010 (12 pages)
29 April 2010Director's details changed for Mr Gareth Christopher Graham Cure on 21 April 2010 (2 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Gareth Christopher Graham Cure on 21 April 2010 (2 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 December 2009Full accounts made up to 31 March 2009 (12 pages)
21 December 2009Full accounts made up to 31 March 2009 (12 pages)
5 November 2009Appointment of Mr Gareth Christopher Graham Cure as a director (1 page)
5 November 2009Appointment of Mr Gareth Christopher Graham Cure as a director (1 page)
14 July 2009Appointment terminated director neil proud (1 page)
14 July 2009Appointment terminated director neil proud (1 page)
28 April 2009Return made up to 21/04/09; full list of members (3 pages)
28 April 2009Return made up to 21/04/09; full list of members (3 pages)
30 October 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
30 October 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
11 September 2008Return made up to 21/04/08; full list of members (3 pages)
11 September 2008Return made up to 21/04/08; full list of members (3 pages)
27 March 2008Director appointed neil james proud (2 pages)
27 March 2008Director appointed neil james proud (2 pages)
18 March 2008Appointment terminated director john andrews (1 page)
18 March 2008Secretary appointed david anthony hibbert (2 pages)
18 March 2008Appointment terminated secretary linda andrews (1 page)
18 March 2008Appointment terminated secretary linda andrews (1 page)
18 March 2008Secretary appointed david anthony hibbert (2 pages)
18 March 2008Appointment terminated director john andrews (1 page)
30 August 2007Accounts for a small company made up to 31 March 2007 (10 pages)
30 August 2007Accounts for a small company made up to 31 March 2007 (10 pages)
8 June 2007Return made up to 21/04/07; no change of members (6 pages)
8 June 2007Return made up to 21/04/07; no change of members (6 pages)
2 November 2006Full accounts made up to 31 March 2006 (12 pages)
2 November 2006Full accounts made up to 31 March 2006 (12 pages)
23 May 2006Return made up to 21/04/06; full list of members (6 pages)
23 May 2006Return made up to 21/04/06; full list of members (6 pages)
14 February 2006Full accounts made up to 31 March 2005 (12 pages)
14 February 2006Full accounts made up to 31 March 2005 (12 pages)
30 June 2005Return made up to 21/04/05; full list of members (6 pages)
30 June 2005Return made up to 21/04/05; full list of members (6 pages)
6 January 2005Full accounts made up to 31 March 2004 (12 pages)
6 January 2005Full accounts made up to 31 March 2004 (12 pages)
10 May 2004Return made up to 21/04/04; full list of members (6 pages)
10 May 2004Return made up to 21/04/04; full list of members (6 pages)
28 January 2004Full accounts made up to 31 March 2003 (12 pages)
28 January 2004Full accounts made up to 31 March 2003 (12 pages)
20 May 2003Return made up to 21/04/03; full list of members (8 pages)
20 May 2003Return made up to 21/04/03; full list of members (8 pages)
7 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
7 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
25 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
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 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 May 2002Auditor's resignation (2 pages)
29 May 2002Auditor's resignation (2 pages)
29 April 2002Return made up to 21/04/02; full list of members (8 pages)
29 April 2002Return made up to 21/04/02; full list of members (8 pages)
15 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
15 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
3 May 2001Return made up to 21/04/01; full list of members (8 pages)
3 May 2001Return made up to 21/04/01; full list of members (8 pages)
8 January 2001Full group accounts made up to 31 March 2000 (27 pages)
8 January 2001Full group accounts made up to 31 March 2000 (27 pages)
23 May 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(8 pages)
23 May 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(8 pages)
6 January 2000Full group accounts made up to 31 March 1999 (25 pages)
6 January 2000Full group accounts made up to 31 March 1999 (25 pages)
2 May 1999Return made up to 21/04/99; full list of members
  • 363(287) ‐ Registered office changed on 02/05/99
(6 pages)
2 May 1999Return made up to 21/04/99; full list of members
  • 363(287) ‐ Registered office changed on 02/05/99
(6 pages)
12 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 April 1999Ad 26/03/99--------- £ si 4500@1=4500 £ ic 794125/798625 (2 pages)
12 April 1999Ad 26/03/99--------- £ si 4500@1=4500 £ ic 794125/798625 (2 pages)
13 January 1999Full group accounts made up to 31 March 1998 (24 pages)
13 January 1999Full group accounts made up to 31 March 1998 (24 pages)
29 October 1998Auditor's resignation (1 page)
29 October 1998Auditor's resignation (1 page)
21 May 1998Return made up to 21/04/98; full list of members (7 pages)
21 May 1998Return 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 1998Full group accounts made up to 31 March 1997 (26 pages)
12 January 1998Full group accounts made up to 31 March 1997 (26 pages)
21 May 1997Return made up to 21/04/97; full list of members (7 pages)
21 May 1997Return made up to 21/04/97; full list of members (7 pages)
15 January 1997Full group accounts made up to 31 March 1996 (29 pages)
15 January 1997Full 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 1996Return made up to 21/04/96; full list of members (7 pages)
14 May 1996Return made up to 21/04/96; full list of members (7 pages)
11 January 1996Full group accounts made up to 31 March 1995 (30 pages)
11 January 1996Full 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 1995Return made up to 21/04/95; full list of members (8 pages)
19 May 1995Return made up to 21/04/95; full list of members (8 pages)
30 April 1995Ad 04/01/95--------- £ si 2765800@1 (2 pages)
30 April 1995Statement of affairs (42 pages)
30 April 1995Ad 04/01/95--------- £ si 794123@1 (4 pages)
30 April 1995Ad 04/01/95--------- £ si 794123@1 (4 pages)
30 April 1995Ad 04/01/95--------- £ si 2765800@1 (2 pages)
30 April 1995Statement 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 1995Ad 04/01/95--------- £ si 2765800@1=2765800 £ ic 794125/3559925 (2 pages)
28 February 1995Ad 04/01/95--------- £ si 794123@1=794123 £ ic 2/794125 (2 pages)
28 February 1995Ad 04/01/95--------- £ si 2765800@1=2765800 £ ic 794125/3559925 (2 pages)
28 February 1995Ad 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 1995Memorandum and Articles of Association (33 pages)
20 January 1995£ nc 1000/4000000 04/01/95 (1 page)
20 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1995Memorandum and Articles of Association (33 pages)
20 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
29 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
29 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
18 July 1994Company name changed\certificate issued on 18/07/94 (2 pages)
18 July 1994Company name changed\certificate issued on 18/07/94 (2 pages)
21 April 1994Incorporation (19 pages)
21 April 1994Incorporation (19 pages)