About

Registered Number: 01106549
Date of Incorporation: 05/04/1973 (51 years and 1 month ago)
Company Status: Active
Registered Address: Bembridge House, Bembridge Drive, Kingsthorpe, Northampton, NN2 6LZ

 

Briggs & Forrester Engineering Services Ltd was registered on 05 April 1973 with its registered office in Kingsthorpe in Northampton, it has a status of "Active". There are 11 directors listed for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENSILL, Neil Franklin 01 October 2018 - 1
LAWRENCE, Ian Francis 01 September 2014 - 1
PAYNE, Mark 01 February 2004 - 1
SARJEANT, Alec George 01 February 2004 - 1
CHURCH, Christopher Michael 01 March 2000 31 October 2018 1
CLEASBY, Daniel 01 February 1995 14 July 2005 1
MOORE, Barry Roy 01 February 1995 31 October 2010 1
PAILING, Malcolm Charles N/A 24 December 2003 1
THOMAS, Glynne N/A 31 December 2001 1
WORTH, Philip John N/A 13 November 1992 1
Secretary Name Appointed Resigned Total Appointments
SIMSON, John Charles 26 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 03 September 2019
MR04 - N/A 03 April 2019
MR04 - N/A 03 April 2019
AA - Annual Accounts 15 February 2019
TM01 - Termination of appointment of director 10 December 2018
AP01 - Appointment of director 05 October 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 07 September 2016
RESOLUTIONS - N/A 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 21 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 22 September 2014
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 02 September 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 21 February 2011
TM01 - Termination of appointment of director 11 November 2010
AR01 - Annual Return 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 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AP03 - Appointment of secretary 07 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 26 September 2006
RESOLUTIONS - N/A 04 September 2006
RESOLUTIONS - N/A 04 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 September 2006
395 - Particulars of a mortgage or charge 23 August 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
AA - Annual Accounts 25 January 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
CERTNM - Change of name certificate 01 November 2004
363s - Annual Return 21 September 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
AA - Annual Accounts 26 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 06 February 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 04 September 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 03 August 1997
AUD - Auditor's letter of resignation 22 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
363s - Annual Return 30 August 1996
AA - Annual Accounts 12 July 1996
288 - N/A 31 May 1996
288 - N/A 31 May 1996
395 - Particulars of a mortgage or charge 01 December 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 26 July 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
363s - Annual Return 26 August 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 05 September 1993
AA - Annual Accounts 19 July 1993
288 - N/A 23 November 1992
AA - Annual Accounts 07 September 1992
363s - Annual Return 07 September 1992
AA - Annual Accounts 01 October 1991
363b - Annual Return 01 October 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
288 - N/A 06 July 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1989
363 - Annual Return 14 December 1988
AA - Annual Accounts 25 November 1988
287 - Change in situation or address of Registered Office 18 May 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
AA - Annual Accounts 05 September 1987
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 September 1986
AA - Annual Accounts 30 October 1985
NEWINC - New incorporation documents 05 April 1973

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

Debenture 27 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.