About

Registered Number: 02546421
Date of Incorporation: 05/10/1990 (34 years and 6 months ago)
Company Status: Active
Registered Address: Bembridge House, Bembridge Drive, Kingsthorpe, Northampton, NN2 6LZ

 

Briggs & Forrester Special Projects Ltd was founded on 05 October 1990. Simson, John Charles, Burton, Paul, Copus, Joel, Cunningham, Timothy John, Harris, Graham Richard, Noon, Alan John, Brunt, Trevor Ernest, Champion, Eric Stanley, Holland, John Austin, Noble, Timothy Peter, O Sullivan, Cornelius James are the current directors of the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Paul 27 September 2017 - 1
COPUS, Joel 04 January 2016 - 1
CUNNINGHAM, Timothy John 15 May 2019 - 1
BRUNT, Trevor Ernest 01 July 2003 25 October 2019 1
CHAMPION, Eric Stanley N/A 26 April 1996 1
HOLLAND, John Austin N/A 24 December 2003 1
NOBLE, Timothy Peter 05 January 2009 30 March 2017 1
O SULLIVAN, Cornelius James 01 January 2006 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
SIMSON, John Charles 26 March 2010 - 1
HARRIS, Graham Richard N/A 30 August 1996 1
NOON, Alan John 30 August 1996 26 March 2010 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 16 March 2020
RESOLUTIONS - N/A 31 January 2020
TM01 - Termination of appointment of director 28 October 2019
CS01 - N/A 03 September 2019
AP01 - Appointment of director 15 May 2019
MR04 - N/A 08 April 2019
MR04 - N/A 03 April 2019
MR04 - N/A 03 April 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 09 February 2018
AP01 - Appointment of director 27 September 2017
CS01 - N/A 08 September 2017
TM01 - Termination of appointment of director 30 March 2017
AA - Annual Accounts 15 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
MR01 - N/A 10 May 2016
AA - Annual Accounts 24 March 2016
AP01 - Appointment of director 11 January 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 08 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 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
TM01 - Termination of appointment of director 05 November 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 14 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
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
288a - Notice of appointment of directors or secretaries 16 January 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
288b - Notice of resignation of directors or secretaries 19 December 2003
363s - Annual Return 26 September 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 31 August 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
AA - Annual Accounts 01 February 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 08 July 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
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 26 August 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 05 September 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 07 September 1992
AA - Annual Accounts 11 August 1992
363b - Annual Return 21 January 1992
288 - N/A 21 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1990
288 - N/A 10 October 1990
NEWINC - New incorporation documents 05 October 1990

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.