About

Registered Number: 06511045
Date of Incorporation: 21/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Briggs House, Derby Street, Burton On Trent, Staffordshire, DE14 2LH

 

Founded in 2008, Briggs Group Ltd have registered office in Burton On Trent in Staffordshire, it's status is listed as "Active". The current directors of the organisation are Stitchman, John Adam, Mcfarlane, Ian Kenneth, Poynton, Keith. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCFARLANE, Ian Kenneth 04 March 2008 30 November 2016 1
POYNTON, Keith 04 March 2008 07 April 2014 1
Secretary Name Appointed Resigned Total Appointments
STITCHMAN, John Adam 13 May 2013 30 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 05 July 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 27 February 2017
CS01 - N/A 27 February 2017
AA01 - Change of accounting reference date 01 December 2016
AP01 - Appointment of director 01 December 2016
TM02 - Termination of appointment of secretary 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 11 August 2016
RESOLUTIONS - N/A 22 June 2016
SH01 - Return of Allotment of shares 21 June 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 18 August 2015
RESOLUTIONS - N/A 23 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2015
SH19 - Statement of capital 23 March 2015
CAP-SS - N/A 23 March 2015
SH03 - Return of purchase of own shares 04 March 2015
SH03 - Return of purchase of own shares 04 March 2015
SH03 - Return of purchase of own shares 04 March 2015
AR01 - Annual Return 02 March 2015
SH08 - Notice of name or other designation of class of shares 22 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 22 February 2015
RESOLUTIONS - N/A 19 February 2015
SH06 - Notice of cancellation of shares 19 February 2015
AA - Annual Accounts 15 August 2014
SH03 - Return of purchase of own shares 23 June 2014
SH06 - Notice of cancellation of shares 12 June 2014
TM01 - Termination of appointment of director 07 April 2014
RESOLUTIONS - N/A 17 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 March 2014
SH19 - Statement of capital 17 March 2014
CAP-SS - N/A 17 March 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
SH03 - Return of purchase of own shares 16 December 2013
SH06 - Notice of cancellation of shares 03 December 2013
AA - Annual Accounts 08 August 2013
TM02 - Termination of appointment of secretary 31 May 2013
AP03 - Appointment of secretary 30 May 2013
TM02 - Termination of appointment of secretary 30 May 2013
AR01 - Annual Return 15 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
AA - Annual Accounts 30 July 2012
MG01 - Particulars of a mortgage or charge 25 July 2012
MG01 - Particulars of a mortgage or charge 10 July 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 02 March 2012
AR01 - Annual Return 09 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 September 2011
AA - Annual Accounts 17 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 April 2011
AR01 - Annual Return 22 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 December 2010
MG01 - Particulars of a mortgage or charge 07 October 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
SH01 - Return of Allotment of shares 03 March 2010
RESOLUTIONS - N/A 25 February 2010
RESOLUTIONS - N/A 24 February 2010
SH06 - Notice of cancellation of shares 24 February 2010
SH03 - Return of purchase of own shares 24 February 2010
AA - Annual Accounts 26 January 2010
AA01 - Change of accounting reference date 20 January 2010
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 05 March 2009
SA - Shares agreement 21 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
RESOLUTIONS - N/A 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
123 - Notice of increase in nominal capital 06 May 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-0FF agreement 24 July 2012 Outstanding

N/A

Debenture deed 09 July 2012 Outstanding

N/A

Debenture 29 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.