About

Registered Number: 02030483
Date of Incorporation: 23/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Road Four, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QN

 

Founded in 1986, Briggs & Stratton U.K. Ltd have registered office in Winsford, it's status in the Companies House registry is set to "Active". There are 19 directors listed as Lyons, Lisa Jane, Schwertfeger, Mark Alan, Auer, Christoph, Brenn, James E, Eldridge, Robert H, Hamilton, Michael Denis, Jaeger, Markus, Jann, Roger Alain, Kalin, Walter, Keltz, Hugo Anthony, Kozik, Jerome Matthew, Paige, Keith, Pasdari, Mehran, Dr, Peachey, Bryan Philip, Reitman, William Hume, Rodgers, David J, Schoen, Michael D, Stella, Maurizio, Twinem, Carita R for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Lisa Jane 01 November 2007 - 1
SCHWERTFEGER, Mark Alan 22 February 2016 - 1
AUER, Christoph 25 February 2020 27 July 2020 1
BRENN, James E 17 March 2000 11 October 2005 1
ELDRIDGE, Robert H N/A 31 October 1999 1
HAMILTON, Michael Denis N/A 18 March 2002 1
JAEGER, Markus 11 October 2005 31 December 2007 1
JANN, Roger Alain 05 August 2002 13 December 2013 1
KALIN, Walter 11 February 2010 07 April 2014 1
KELTZ, Hugo Anthony N/A 01 September 2002 1
KOZIK, Jerome Matthew 01 March 2008 30 June 2009 1
PAIGE, Keith 11 October 2005 08 December 2006 1
PASDARI, Mehran, Dr 11 October 2005 01 November 2007 1
PEACHEY, Bryan Philip N/A 07 June 2006 1
REITMAN, William Hume 13 December 2013 22 February 2016 1
RODGERS, David J 01 December 2010 22 February 2016 1
SCHOEN, Michael D 18 March 2002 11 October 2005 1
STELLA, Maurizio 07 April 2014 25 February 2020 1
TWINEM, Carita R 01 September 2002 01 December 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
AA - Annual Accounts 27 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2020
AP01 - Appointment of director 03 March 2020
AP04 - Appointment of corporate secretary 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 05 October 2018
CH01 - Change of particulars for director 05 October 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 24 October 2016
AUD - Auditor's letter of resignation 02 September 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
AUD - Auditor's letter of resignation 25 July 2016
CH01 - Change of particulars for director 13 July 2016
AA - Annual Accounts 23 March 2016
CH01 - Change of particulars for director 21 March 2016
AP01 - Appointment of director 23 February 2016
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 13 October 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 24 October 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AA - Annual Accounts 06 March 2014
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AR01 - Annual Return 30 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 29 March 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 22 March 2010
AP01 - Appointment of director 23 February 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AR01 - Annual Return 16 November 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 16 October 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
AA - Annual Accounts 26 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 03 February 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 04 May 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
363s - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
AA - Annual Accounts 23 February 2006
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
363s - Annual Return 06 October 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 10 October 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 06 August 2002
AUD - Auditor's letter of resignation 01 August 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 28 September 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 05 October 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 05 May 1999
287 - Change in situation or address of Registered Office 09 March 1999
363s - Annual Return 05 October 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 18 October 1995
363s - Annual Return 28 September 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 21 October 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 13 November 1992
AA - Annual Accounts 24 January 1992
288 - N/A 29 October 1991
363b - Annual Return 29 October 1991
363(287) - N/A 29 October 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
288 - N/A 31 October 1989
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
AA - Annual Accounts 29 March 1989
363 - Annual Return 22 March 1989
287 - Change in situation or address of Registered Office 03 March 1988
AA - Annual Accounts 11 February 1988
288 - N/A 11 February 1988
363 - Annual Return 11 February 1988
288 - N/A 03 January 1987
288 - N/A 18 November 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1986
GAZ(U) - N/A 25 October 1986
MEM/ARTS - N/A 25 October 1986
CERTNM - Change of name certificate 26 August 1986
CERTINC - N/A 23 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.