Burton On Trent
Staffordshire
DE14 2LH
Director Name | Mr Neil James Proud |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
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 | 21 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Station Approach Duffield Derby Derbyshire DE56 4HP |
Director Name | Dr John Martin Hough Andrews |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 week, 5 days after company formation) |
Appointment Duration | 4 years (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deepdale Farm Grindon Leek Staffordshire ST13 7SY |
Director Name | Keith Poynton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briggs House, Derby Street Burton On Trent Staffordshire DE14 2LH |
Director Name | Mr Ian Kenneth McFarlane |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briggs House, Derby Street Burton On Trent Staffordshire DE14 2LH |
Director Name | Mr Gareth Christopher Graham Cure |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 June 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Briggs House, Derby Street Burton On Trent Staffordshire DE14 2LH |
Secretary Name | Mr John Adam Stitchman |
---|---|
Status | Resigned |
Appointed | 13 May 2013(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Briggs House, Derby Street Burton On Trent Staffordshire DE14 2LH |
Website | briggsplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01933 229933 |
Telephone region | Wellingborough |
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 |
21.3k at £1 | Gareth Cure 42.50% Ordinary B |
---|---|
21.3k at £1 | Ian Mcfarlane 42.50% Ordinary A |
7.5k at £1 | Thomas Poynton 15.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £20,725,000 |
Gross Profit | £6,868,000 |
Net Worth | £6,244,000 |
Cash | £8,689,000 |
Current Liabilities | £9,896,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 July 2012 | Delivered on: 25 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-0FF agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
9 July 2012 | Delivered on: 10 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 September 2010 | Delivered on: 7 October 2010 Satisfied on: 3 October 2012 Persons entitled: Barclays Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
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) |
18 May 2023 | Resolutions
|
18 May 2023 | Appointment of a voluntary liquidator (4 pages) |
6 May 2023 | Registered office address changed from 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) |
6 May 2023 | Declaration of solvency (7 pages) |
24 April 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
22 December 2022 | Statement by Directors (1 page) |
22 December 2022 | Solvency Statement dated 22/12/22 (1 page) |
22 December 2022 | Statement of capital on 22 December 2022
|
22 December 2022 | Resolutions
|
3 October 2022 | Full accounts made up to 31 December 2021 (16 pages) |
1 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (13 pages) |
10 March 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
10 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
11 February 2021 | Satisfaction of charge 2 in full (1 page) |
21 September 2020 | Full accounts made up to 31 December 2019 (13 pages) |
11 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (13 pages) |
25 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (14 pages) |
13 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 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) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
1 December 2016 | Termination of appointment of Ian Kenneth Mcfarlane as a director on 30 November 2016 (1 page) |
1 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
1 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Ian Kenneth Mcfarlane as a director on 30 November 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 | 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 | Appointment of Mr Robert John Buxton as a director on 30 November 2016 (2 pages) |
11 August 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
11 August 2016 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Resolutions
|
21 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
18 August 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
18 August 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
23 March 2015 | Statement by Directors (1 page) |
23 March 2015 | Resolutions
|
23 March 2015 | Statement of capital on 23 March 2015
|
23 March 2015 | Solvency Statement dated 12/03/15 (1 page) |
23 March 2015 | Statement by Directors (1 page) |
23 March 2015 | Solvency Statement dated 12/03/15 (1 page) |
23 March 2015 | Statement of capital on 23 March 2015
|
4 March 2015 | Purchase of own shares. (3 pages) |
4 March 2015 | Purchase of own shares. (3 pages) |
4 March 2015 | Purchase of own shares. (3 pages) |
4 March 2015 | Purchase of own shares. (3 pages) |
4 March 2015 | Purchase of own shares. (3 pages) |
4 March 2015 | Purchase of own shares. (3 pages) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 February 2015 | Particulars of variation of rights attached to shares (3 pages) |
22 February 2015 | Change of share class name or designation (2 pages) |
22 February 2015 | Change of share class name or designation (2 pages) |
22 February 2015 | Particulars of variation of rights attached to shares (3 pages) |
19 February 2015 | Cancellation of shares. Statement of capital on 12 February 2015
|
19 February 2015 | Cancellation of shares. Statement of capital on 12 February 2015
|
19 February 2015 | Resolutions
|
19 February 2015 | Resolutions
|
15 August 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
15 August 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
23 June 2014 | Purchase of own shares. (5 pages) |
23 June 2014 | Purchase of own shares. (5 pages) |
12 June 2014 | Cancellation of shares. Statement of capital on 2 June 2014
|
12 June 2014 | Cancellation of shares. Statement of capital on 2 June 2014
|
12 June 2014 | Cancellation of shares. Statement of capital on 2 June 2014
|
7 April 2014 | Termination of appointment of Keith Poynton as a director (1 page) |
7 April 2014 | Termination of appointment of Keith Poynton as a director (1 page) |
17 March 2014 | Solvency statement dated 05/03/14 (1 page) |
17 March 2014 | Statement of capital on 17 March 2014
|
17 March 2014 | Resolutions
|
17 March 2014 | Statement by directors (1 page) |
17 March 2014 | Solvency statement dated 05/03/14 (1 page) |
17 March 2014 | Resolutions
|
17 March 2014 | Statement of capital on 17 March 2014
|
17 March 2014 | Statement by directors (1 page) |
26 February 2014 | Director's details changed for Keith Poynton on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Ian Mcfarlane on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Gareth Christopher Graham Cure on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Ian Mcfarlane on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Ian Mcfarlane on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Gareth Christopher Graham Cure on 1 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (5 pages) |
26 February 2014 | Director's details changed for Mr Gareth Christopher Graham Cure on 1 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (5 pages) |
26 February 2014 | Director's details changed for Keith Poynton on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Keith Poynton on 1 February 2014 (2 pages) |
16 December 2013 | Purchase of own shares. (3 pages) |
16 December 2013 | Purchase of own shares. (3 pages) |
3 December 2013 | Cancellation of shares. Statement of capital on 3 December 2013
|
3 December 2013 | Cancellation of shares. Statement of capital on 3 December 2013
|
3 December 2013 | Cancellation of shares. Statement of capital on 3 December 2013
|
8 August 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
8 August 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
31 May 2013 | Termination of appointment of David Hibbert as a secretary (1 page) |
31 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) |
30 May 2013 | Termination of appointment of David Hibbert as a secretary (1 page) |
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) |
15 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
30 July 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 April 2012 | Termination of appointment of John Andrews as a director (1 page) |
2 April 2012 | Termination of appointment of John Andrews as a director (1 page) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
9 September 2011 | Annual return made up to 21 February 2011 with a full list of shareholders
|
9 September 2011 | Annual return made up to 21 February 2011 with a full list of shareholders
|
6 September 2011 | Statement of capital on 19 August 2011
|
6 September 2011 | Statement of capital on 19 August 2011
|
17 August 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
17 August 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
7 April 2011 | Statement of capital on 2 March 2011
|
7 April 2011 | Statement of capital on 2 March 2011
|
7 April 2011 | Statement of capital on 2 March 2011
|
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders
|
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders
|
9 December 2010 | Statement of capital on 23 March 2010
|
9 December 2010 | Statement of capital on 23 March 2010
|
9 December 2010 | Statement of capital on 25 March 2009
|
9 December 2010 | Statement of capital on 25 March 2009
|
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 August 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
19 August 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
31 March 2010 | Director's details changed for Dr John Martin Hough Andrews on 25 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Keith Poynton on 25 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Keith Poynton on 25 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Director's details changed for Ian Mcfarlane on 25 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Dr John Martin Hough Andrews on 25 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Director's details changed for Ian Mcfarlane on 25 February 2010 (2 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
3 March 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
24 February 2010 | Resolutions
|
24 February 2010 | Cancellation of shares. Statement of capital on 24 February 2010
|
24 February 2010 | Purchase of own shares. (3 pages) |
24 February 2010 | Cancellation of shares. Statement of capital on 24 February 2010
|
24 February 2010 | Purchase of own shares. (3 pages) |
26 January 2010 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
26 January 2010 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
20 January 2010 | Previous accounting period shortened from 28 February 2010 to 31 March 2009 (1 page) |
20 January 2010 | Previous accounting period shortened from 28 February 2010 to 31 March 2009 (1 page) |
14 July 2009 | Appointment terminated director neil proud (1 page) |
14 July 2009 | Director appointed mr gareth christopher graham cure (2 pages) |
14 July 2009 | Appointment terminated director neil proud (1 page) |
14 July 2009 | Director appointed mr gareth christopher graham cure (2 pages) |
5 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
5 March 2009 | Return made up to 21/02/09; full list of members (6 pages) |
21 May 2008 | Ad 04/03/08\gbp si 2300000@1=2300000\gbp ic 259000/2559000\ (2 pages) |
21 May 2008 | Statement of affairs (64 pages) |
21 May 2008 | Ad 04/03/08\gbp si 2300000@1=2300000\gbp ic 259000/2559000\ (2 pages) |
21 May 2008 | Statement of affairs (64 pages) |
6 May 2008 | Director appointed keith poynton (2 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Director appointed ian mcfarlane (2 pages) |
6 May 2008 | Director appointed dr john martin hough andrews (2 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Director appointed ian mcfarlane (2 pages) |
6 May 2008 | Ad 04/03/08\gbp si 258999@1=258999\gbp ic 1/259000\ (2 pages) |
6 May 2008 | Director appointed dr john martin hough andrews (2 pages) |
6 May 2008 | Nc inc already adjusted 04/03/08 (2 pages) |
6 May 2008 | Director appointed keith poynton (2 pages) |
6 May 2008 | Nc inc already adjusted 04/03/08 (2 pages) |
6 May 2008 | Ad 04/03/08\gbp si 258999@1=258999\gbp ic 1/259000\ (2 pages) |
21 February 2008 | Incorporation (25 pages) |
21 February 2008 | Incorporation (25 pages) |