About

Registered Number: 02546421
Date of Incorporation: 05/10/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Bembridge House, Bembridge Drive, Kingsthorpe, Northampton, NN2 6LZ

 

Established in 1990, Briggs & Forrester Special Projects Ltd has its registered office in Northampton, it has a status of "Active". There are 11 directors listed for the company at Companies House.

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.