Company NameBriggs Group Limited
Company StatusDissolved
Company Number06511045
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)
Dissolution Date16 March 2024 (1 month ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Robert John Buxton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 16 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriggs House Derby Street
Burton On Trent
Staffordshire
DE14 2LH
Director NameMr Neil James Proud
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoston Hill Mill Lane
Sandbach
Cheshire
CW11 3PT
Secretary NameDavid Anthony Hibbert
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Station Approach
Duffield
Derby
Derbyshire
DE56 4HP
Director NameDr John Martin Hough Andrews
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(1 week, 5 days after company formation)
Appointment Duration4 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeepdale Farm Grindon
Leek
Staffordshire
ST13 7SY
Director NameKeith Poynton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(1 week, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriggs House, Derby Street
Burton On Trent
Staffordshire
DE14 2LH
Director NameMr Ian Kenneth McFarlane
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriggs House, Derby Street
Burton On Trent
Staffordshire
DE14 2LH
Director NameMr Gareth Christopher Graham Cure
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(8 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 02 June 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBriggs House, Derby Street
Burton On Trent
Staffordshire
DE14 2LH
Secretary NameMr John Adam Stitchman
StatusResigned
Appointed13 May 2013(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressBriggs House, Derby Street
Burton On Trent
Staffordshire
DE14 2LH

Contact

Websitebriggsplc.co.uk
Email address[email protected]
Telephone01933 229933
Telephone regionWellingborough

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

21.3k at £1Gareth Cure
42.50%
Ordinary B
21.3k at £1Ian Mcfarlane
42.50%
Ordinary A
7.5k at £1Thomas Poynton
15.00%
Ordinary C

Financials

Year2014
Turnover£20,725,000
Gross Profit£6,868,000
Net Worth£6,244,000
Cash£8,689,000
Current Liabilities£9,896,000

Accounts

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

Charges

24 July 2012Delivered 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 2012Delivered 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 2010Delivered 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

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)
18 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-21
(1 page)
18 May 2023Appointment of a voluntary liquidator (4 pages)
6 May 2023Registered 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 2023Declaration of solvency (7 pages)
24 April 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
22 December 2022Statement by Directors (1 page)
22 December 2022Solvency Statement dated 22/12/22 (1 page)
22 December 2022Statement of capital on 22 December 2022
  • GBP 0.50001
(5 pages)
22 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 October 2022Full accounts made up to 31 December 2021 (16 pages)
1 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (13 pages)
10 March 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
10 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
11 February 2021Satisfaction of charge 2 in full (1 page)
21 September 2020Full accounts made up to 31 December 2019 (13 pages)
11 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (13 pages)
25 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (14 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 July 2017Full accounts made up to 31 December 2016 (14 pages)
5 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)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
1 December 2016Termination of appointment of Ian Kenneth Mcfarlane as a director on 30 November 2016 (1 page)
1 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
1 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
1 December 2016Termination of appointment of Ian Kenneth Mcfarlane as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of John Adam Stitchman as a secretary on 30 November 2016 (1 page)
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 2016Appointment of Mr Robert John Buxton as a director on 30 November 2016 (2 pages)
11 August 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
11 August 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
22 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 50,001.00
(5 pages)
21 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 50,001.00
(5 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,000
(5 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,000
(5 pages)
18 August 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
18 August 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
23 March 2015Statement by Directors (1 page)
23 March 2015Resolutions
  • RES13 ‐ Capital redemption reserve be reduced to nil 12/03/2015
(2 pages)
23 March 2015Statement of capital on 23 March 2015
  • GBP 50,000
(4 pages)
23 March 2015Solvency Statement dated 12/03/15 (1 page)
23 March 2015Statement by Directors (1 page)
23 March 2015Solvency Statement dated 12/03/15 (1 page)
23 March 2015Statement of capital on 23 March 2015
  • GBP 50,000
(4 pages)
4 March 2015Purchase of own shares. (3 pages)
4 March 2015Purchase of own shares. (3 pages)
4 March 2015Purchase of own shares. (3 pages)
4 March 2015Purchase of own shares. (3 pages)
4 March 2015Purchase of own shares. (3 pages)
4 March 2015Purchase of own shares. (3 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
(5 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
(5 pages)
22 February 2015Particulars of variation of rights attached to shares (3 pages)
22 February 2015Change of share class name or designation (2 pages)
22 February 2015Change of share class name or designation (2 pages)
22 February 2015Particulars of variation of rights attached to shares (3 pages)
19 February 2015Cancellation of shares. Statement of capital on 12 February 2015
  • GBP 50,000
(4 pages)
19 February 2015Cancellation of shares. Statement of capital on 12 February 2015
  • GBP 50,000
(4 pages)
19 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
19 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
15 August 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
15 August 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
23 June 2014Purchase of own shares. (5 pages)
23 June 2014Purchase of own shares. (5 pages)
12 June 2014Cancellation of shares. Statement of capital on 2 June 2014
  • GBP 279,000
(7 pages)
12 June 2014Cancellation of shares. Statement of capital on 2 June 2014
  • GBP 279,000
(7 pages)
12 June 2014Cancellation of shares. Statement of capital on 2 June 2014
  • GBP 279,000
(7 pages)
7 April 2014Termination of appointment of Keith Poynton as a director (1 page)
7 April 2014Termination of appointment of Keith Poynton as a director (1 page)
17 March 2014Solvency statement dated 05/03/14 (1 page)
17 March 2014Statement of capital on 17 March 2014
  • GBP 307,000
(4 pages)
17 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 March 2014Statement by directors (1 page)
17 March 2014Solvency statement dated 05/03/14 (1 page)
17 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 March 2014Statement of capital on 17 March 2014
  • GBP 307,000
(4 pages)
17 March 2014Statement by directors (1 page)
26 February 2014Director's details changed for Keith Poynton on 1 February 2014 (2 pages)
26 February 2014Director's details changed for Ian Mcfarlane on 1 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Gareth Christopher Graham Cure on 1 February 2014 (2 pages)
26 February 2014Director's details changed for Ian Mcfarlane on 1 February 2014 (2 pages)
26 February 2014Director's details changed for Ian Mcfarlane on 1 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Gareth Christopher Graham Cure on 1 February 2014 (2 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders (5 pages)
26 February 2014Director's details changed for Mr Gareth Christopher Graham Cure on 1 February 2014 (2 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders (5 pages)
26 February 2014Director's details changed for Keith Poynton on 1 February 2014 (2 pages)
26 February 2014Director's details changed for Keith Poynton on 1 February 2014 (2 pages)
16 December 2013Purchase of own shares. (3 pages)
16 December 2013Purchase of own shares. (3 pages)
3 December 2013Cancellation of shares. Statement of capital on 3 December 2013
  • GBP 307,000
(4 pages)
3 December 2013Cancellation of shares. Statement of capital on 3 December 2013
  • GBP 307,000
(4 pages)
3 December 2013Cancellation of shares. Statement of capital on 3 December 2013
  • GBP 307,000
(4 pages)
8 August 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
8 August 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
31 May 2013Termination of appointment of David Hibbert as a secretary (1 page)
31 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)
30 May 2013Termination of appointment of David Hibbert as a secretary (1 page)
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)
15 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
30 July 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 April 2012Termination of appointment of John Andrews as a director (1 page)
2 April 2012Termination of appointment of John Andrews as a director (1 page)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 21 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/02/2011 as it was not properly delivered
(19 pages)
9 September 2011Annual return made up to 21 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/02/2011 as it was not properly delivered
(19 pages)
6 September 2011Statement of capital on 19 August 2011
  • GBP 335,000
(7 pages)
6 September 2011Statement of capital on 19 August 2011
  • GBP 335,000
(7 pages)
17 August 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
17 August 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
7 April 2011Statement of capital on 2 March 2011
  • GBP 879,750
(9 pages)
7 April 2011Statement of capital on 2 March 2011
  • GBP 879,750
(9 pages)
7 April 2011Statement of capital on 2 March 2011
  • GBP 879,750
(9 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 09/09/2011
(9 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 09/09/2011
(9 pages)
9 December 2010Statement of capital on 23 March 2010
  • GBP 1,424,500
(5 pages)
9 December 2010Statement of capital on 23 March 2010
  • GBP 1,424,500
(5 pages)
9 December 2010Statement of capital on 25 March 2009
  • GBP 2,014,250
(5 pages)
9 December 2010Statement of capital on 25 March 2009
  • GBP 2,014,250
(5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 August 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
19 August 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
31 March 2010Director's details changed for Dr John Martin Hough Andrews on 25 February 2010 (2 pages)
31 March 2010Director's details changed for Keith Poynton on 25 February 2010 (2 pages)
31 March 2010Director's details changed for Keith Poynton on 25 February 2010 (2 pages)
31 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (8 pages)
31 March 2010Director's details changed for Ian Mcfarlane on 25 February 2010 (2 pages)
31 March 2010Director's details changed for Dr John Martin Hough Andrews on 25 February 2010 (2 pages)
31 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (8 pages)
31 March 2010Director's details changed for Ian Mcfarlane on 25 February 2010 (2 pages)
3 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 1,969,250
(11 pages)
3 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 1,969,250
(11 pages)
25 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
25 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
24 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 February 2010Cancellation of shares. Statement of capital on 24 February 2010
  • GBP 1,904,250
(11 pages)
24 February 2010Purchase of own shares. (3 pages)
24 February 2010Cancellation of shares. Statement of capital on 24 February 2010
  • GBP 1,904,250
(11 pages)
24 February 2010Purchase of own shares. (3 pages)
26 January 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
26 January 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
20 January 2010Previous accounting period shortened from 28 February 2010 to 31 March 2009 (1 page)
20 January 2010Previous accounting period shortened from 28 February 2010 to 31 March 2009 (1 page)
14 July 2009Appointment terminated director neil proud (1 page)
14 July 2009Director appointed mr gareth christopher graham cure (2 pages)
14 July 2009Appointment terminated director neil proud (1 page)
14 July 2009Director appointed mr gareth christopher graham cure (2 pages)
5 March 2009Return made up to 21/02/09; full list of members (6 pages)
5 March 2009Return made up to 21/02/09; full list of members (6 pages)
21 May 2008Ad 04/03/08\gbp si 2300000@1=2300000\gbp ic 259000/2559000\ (2 pages)
21 May 2008Statement of affairs (64 pages)
21 May 2008Ad 04/03/08\gbp si 2300000@1=2300000\gbp ic 259000/2559000\ (2 pages)
21 May 2008Statement of affairs (64 pages)
6 May 2008Director appointed keith poynton (2 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(25 pages)
6 May 2008Director appointed ian mcfarlane (2 pages)
6 May 2008Director appointed dr john martin hough andrews (2 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(25 pages)
6 May 2008Director appointed ian mcfarlane (2 pages)
6 May 2008Ad 04/03/08\gbp si 258999@1=258999\gbp ic 1/259000\ (2 pages)
6 May 2008Director appointed dr john martin hough andrews (2 pages)
6 May 2008Nc inc already adjusted 04/03/08 (2 pages)
6 May 2008Director appointed keith poynton (2 pages)
6 May 2008Nc inc already adjusted 04/03/08 (2 pages)
6 May 2008Ad 04/03/08\gbp si 258999@1=258999\gbp ic 1/259000\ (2 pages)
21 February 2008Incorporation (25 pages)
21 February 2008Incorporation (25 pages)