About

Registered Number: 04342869
Date of Incorporation: 19/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Bembridge House, Bembridge Drive Kingsthorpe, Northampton, Northamptonshire, NN2 6LZ

 

Briggs & Forrester Group Ltd was setup in 2001, it's status at Companies House is "Active". We don't know the number of employees at the company. Simson, John Charles, Lawrence, Ian Francis are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Ian Francis 02 January 2019 - 1
Secretary Name Appointed Resigned Total Appointments
SIMSON, John Charles 26 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 20 December 2019
MR04 - N/A 03 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 18 February 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 14 February 2017
TM01 - Termination of appointment of director 30 January 2017
CS01 - N/A 19 December 2016
RESOLUTIONS - N/A 30 June 2016
MA - Memorandum and Articles 30 June 2016
MR04 - N/A 14 June 2016
MR01 - N/A 21 May 2016
MR01 - N/A 19 May 2016
MR01 - N/A 10 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 14 February 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AP03 - Appointment of secretary 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
363a - Annual Return 26 August 2009
363a - Annual Return 26 August 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 30 January 2007
RESOLUTIONS - N/A 04 September 2006
RESOLUTIONS - N/A 04 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 September 2006
MEM/ARTS - N/A 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
395 - Particulars of a mortgage or charge 23 August 2006
AA - Annual Accounts 17 August 2006
169 - Return by a company purchasing its own shares 03 March 2006
363s - Annual Return 13 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
RESOLUTIONS - N/A 16 December 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 09 January 2004
RESOLUTIONS - N/A 07 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 07 January 2003
SA - Shares agreement 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
123 - Notice of increase in nominal capital 02 May 2002
CERTNM - Change of name certificate 26 April 2002
287 - Change in situation or address of Registered Office 22 April 2002
225 - Change of Accounting Reference Date 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
NEWINC - New incorporation documents 19 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2016 Fully Satisfied

N/A

A registered charge 19 May 2016 Outstanding

N/A

A registered charge 09 May 2016 Outstanding

N/A

Guarantee & debenture 14 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.