About

Registered Number: 01193451
Date of Incorporation: 11/12/1974 (49 years and 4 months ago)
Company Status: Active
Registered Address: 29 West Street, Crowland, Peterborough, Cambridgeshire, PE6 0EE

 

Founded in 1974, Briggs & Wortley (Anglia) Ltd has its registered office in Peterborough, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Briggs & Wortley (Anglia) Ltd. The companies directors are listed as Briggs, Arthur Richard, Briggs, Pauline, Bennett, Eileen, Bennett, Russell, Lynch, Norman James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Arthur Richard N/A - 1
BRIGGS, Pauline 19 November 2003 - 1
BENNETT, Russell N/A 13 April 1992 1
LYNCH, Norman James N/A 19 November 2003 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Eileen N/A 19 February 1992 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 21 November 2018
PSC01 - N/A 21 November 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 04 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2009
CH01 - Change of particulars for director 04 December 2009
RESOLUTIONS - N/A 16 April 2009
MEM/ARTS - N/A 16 April 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 17 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
AA - Annual Accounts 23 October 2003
AA - Annual Accounts 23 October 2003
AA - Annual Accounts 23 October 2003
AA - Annual Accounts 23 October 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 12 May 2003
363s - Annual Return 12 May 2003
287 - Change in situation or address of Registered Office 11 May 2003
DISS6 - Notice of striking-off action suspended 25 June 2002
GAZ1 - First notification of strike-off action in London Gazette 18 June 2002
363s - Annual Return 11 May 2001
363s - Annual Return 11 May 2001
DISS6 - Notice of striking-off action suspended 06 February 2001
GAZ1 - First notification of strike-off action in London Gazette 23 January 2001
AA - Annual Accounts 16 May 2000
395 - Particulars of a mortgage or charge 09 July 1998
AA - Annual Accounts 10 October 1997
AA - Annual Accounts 03 February 1997
363a - Annual Return 24 July 1996
DISS40 - Notice of striking-off action discontinued 16 July 1996
AA - Annual Accounts 16 July 1996
288 - N/A 16 July 1996
363a - Annual Return 16 July 1996
GAZ1 - First notification of strike-off action in London Gazette 16 April 1996
AA - Annual Accounts 24 August 1995
DISS6 - Notice of striking-off action suspended 30 May 1995
GAZ1 - First notification of strike-off action in London Gazette 30 May 1995
363a - Annual Return 20 July 1994
AA - Annual Accounts 15 October 1993
287 - Change in situation or address of Registered Office 24 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1993
363s - Annual Return 14 December 1992
AA - Annual Accounts 02 November 1992
395 - Particulars of a mortgage or charge 27 April 1992
RESOLUTIONS - N/A 16 April 1992
AA - Annual Accounts 25 March 1992
363a - Annual Return 25 March 1992
395 - Particulars of a mortgage or charge 13 March 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
363a - Annual Return 08 May 1991
AA - Annual Accounts 17 April 1991
363 - Annual Return 12 February 1990
AA - Annual Accounts 23 January 1990
AA - Annual Accounts 05 February 1989
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
363 - Annual Return 03 March 1988
395 - Particulars of a mortgage or charge 21 September 1987
AA - Annual Accounts 13 July 1987
363 - Annual Return 13 July 1987
395 - Particulars of a mortgage or charge 24 September 1986
NEWINC - New incorporation documents 11 December 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 1998 Outstanding

N/A

Legal charge 14 April 1992 Outstanding

N/A

Legal charge 26 February 1992 Outstanding

N/A

Legal charge 14 September 1987 Outstanding

N/A

Legal charge 09 October 1986 Fully Satisfied

N/A

Legal charge 16 September 1986 Fully Satisfied

N/A

Legal charge 12 February 1986 Fully Satisfied

N/A

Legal charge 06 June 1983 Outstanding

N/A

Legal charge 13 November 1981 Outstanding

N/A

Legal charge 13 November 1981 Fully Satisfied

N/A

Legal charge 13 November 1981 Fully Satisfied

N/A

Legal charge 18 October 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.