About

Registered Number: 00428580
Date of Incorporation: 29/01/1947 (77 years and 2 months ago)
Company Status: Active
Registered Address: Bembridge House, Bembridge Drive, Kingsthorpe, Northampton, NN2 6LZ

 

Based in Northampton, Briggs & Forrester (Holdings) Ltd was registered on 29 January 1947, it's status is listed as "Active". The current directors of the organisation are listed as Simson, John Charles, Mcgibbon, Lewis, Stanton, Joy Emily. We don't currently know the number of employees at Briggs & Forrester (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGIBBON, Lewis N/A 31 January 2001 1
STANTON, Joy Emily N/A 26 May 2006 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
CS01 - N/A 03 September 2018
AA - Annual Accounts 12 February 2018
AP01 - Appointment of director 25 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 07 September 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
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 22 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
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 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
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
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 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
RESOLUTIONS - N/A 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
395 - Particulars of a mortgage or charge 23 August 2006
AA - Annual Accounts 17 August 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 19 September 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
SA - Shares agreement 29 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2002
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
MEM/ARTS - N/A 22 April 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 07 September 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 02 September 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 07 February 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
395 - Particulars of a mortgage or charge 01 October 1996
288 - N/A 30 August 1996
363s - Annual Return 30 August 1996
AA - Annual Accounts 12 July 1996
RESOLUTIONS - N/A 04 June 1996
169 - Return by a company purchasing its own shares 04 June 1996
395 - Particulars of a mortgage or charge 01 December 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 05 September 1993
AA - Annual Accounts 20 July 1993
AA - Annual Accounts 07 September 1992
363s - Annual Return 04 September 1992
RESOLUTIONS - N/A 25 March 1992
MEM/ARTS - N/A 25 March 1992
AA - Annual Accounts 10 October 1991
363b - Annual Return 01 October 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
RESOLUTIONS - N/A 29 June 1990
169 - Return by a company purchasing its own shares 28 June 1990
MEM/ARTS - N/A 26 June 1990
RESOLUTIONS - N/A 21 May 1990
RESOLUTIONS - N/A 21 May 1990
363 - Annual Return 17 November 1989
AA - Annual Accounts 08 November 1989
363 - Annual Return 19 December 1988
288 - N/A 12 December 1988
AA - Annual Accounts 25 November 1988
287 - Change in situation or address of Registered Office 18 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
395 - Particulars of a mortgage or charge 22 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
AA - Annual Accounts 15 March 1984
AA - Annual Accounts 14 September 1982
363 - Annual Return 14 August 1982
MISC - Miscellaneous document 04 September 1975

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

Guarantee & debenture 14 August 2006 Fully Satisfied

N/A

Legal charge 24 September 1996 Fully Satisfied

N/A

Debenture 27 November 1995 Fully Satisfied

N/A

Legal charge 09 September 1987 Fully Satisfied

N/A

Legal charge 29 January 1986 Fully Satisfied

N/A

Legal charge 29 January 1986 Fully Satisfied

N/A

Legal charge 17 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.