About

Registered Number: 00391587
Date of Incorporation: 02/12/1944 (79 years and 4 months ago)
Company Status: Active
Registered Address: Himalayan House 430 Thurmaston Boulevard, Thurmaston, Leicester, LE4 9LE,

 

Based in Leicester, Briggs Industrial Footwear Ltd was founded on 02 December 1944. Currently we aren't aware of the number of employees at the the company. There are 11 directors listed as Agarwal, Anil Kumar, Amin, Mukhatarul, Davis, Andrew, Lomas, Guy, Booth, Peter Bernard Charles, Hallam, Dean Antony, Lee, Alec Geoffrey, Bicknell, Eamonn David, Hewitt, Bryan David, Ivers, Michael John, Ward, Michael Stewart for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGARWAL, Anil Kumar 05 May 2011 - 1
AMIN, Mukhatarul 05 May 2011 - 1
DAVIS, Andrew 09 July 2003 - 1
LOMAS, Guy 09 July 2003 - 1
BICKNELL, Eamonn David 03 February 1994 10 July 1995 1
HEWITT, Bryan David N/A 09 November 2001 1
IVERS, Michael John N/A 06 May 2011 1
WARD, Michael Stewart 01 April 1996 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Peter Bernard Charles 03 March 1992 21 November 1994 1
HALLAM, Dean Antony 06 January 1998 14 June 2001 1
LEE, Alec Geoffrey N/A 05 February 1992 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
MR01 - N/A 27 July 2020
MR01 - N/A 27 July 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 05 December 2018
PSC04 - N/A 05 December 2018
PSC04 - N/A 05 December 2018
PSC04 - N/A 05 December 2018
CH01 - Change of particulars for director 04 December 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 11 December 2017
TM02 - Termination of appointment of secretary 07 February 2017
AD01 - Change of registered office address 02 February 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 18 October 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 11 September 2015
MR01 - N/A 06 December 2014
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 01 December 2014
CH01 - Change of particulars for director 01 December 2014
CH03 - Change of particulars for secretary 01 December 2014
MR01 - N/A 27 November 2014
MR04 - N/A 13 November 2014
MR04 - N/A 13 November 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 12 December 2011
SH01 - Return of Allotment of shares 08 November 2011
AA - Annual Accounts 02 November 2011
AA01 - Change of accounting reference date 26 May 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
MG01 - Particulars of a mortgage or charge 20 May 2011
TM01 - Termination of appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
RESOLUTIONS - N/A 05 May 2011
MEM/ARTS - N/A 05 May 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 02 October 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 29 September 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 12 October 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 17 October 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
363s - Annual Return 15 April 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 11 October 2002
AUD - Auditor's letter of resignation 15 May 2002
363s - Annual Return 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
AA - Annual Accounts 30 August 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 30 September 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 10 December 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 11 December 1996
288 - N/A 09 May 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 19 December 1995
RESOLUTIONS - N/A 13 December 1995
RESOLUTIONS - N/A 13 December 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 December 1995
AA - Annual Accounts 08 March 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 15 December 1994
363s - Annual Return 05 December 1994
288 - N/A 28 November 1994
123 - Notice of increase in nominal capital 25 November 1994
288 - N/A 01 March 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 08 January 1993
AA - Annual Accounts 08 January 1993
288 - N/A 14 April 1992
AA - Annual Accounts 19 January 1992
363b - Annual Return 19 January 1992
395 - Particulars of a mortgage or charge 10 January 1992
363a - Annual Return 27 March 1991
AA - Annual Accounts 22 January 1991
363a - Annual Return 22 January 1991
288 - N/A 16 July 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
AA - Annual Accounts 03 January 1989
363 - Annual Return 03 January 1989
288 - N/A 09 March 1988
AA - Annual Accounts 21 December 1987
363 - Annual Return 21 December 1987
288 - N/A 08 December 1987
386 - Notice of passing of resolution removing an auditor 24 November 1987
287 - Change in situation or address of Registered Office 21 July 1987
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
MISC - Miscellaneous document 02 December 1944

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2020 Outstanding

N/A

A registered charge 24 July 2020 Outstanding

N/A

A registered charge 21 November 2014 Outstanding

N/A

A registered charge 21 November 2014 Outstanding

N/A

Debenture 05 May 2011 Outstanding

N/A

Fixed equitable charge 12 December 1994 Fully Satisfied

N/A

Fixed and floationg charge 06 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.