Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGGS GROUP LIMITED
Company Information for

BRIGGS GROUP LIMITED

C/O Interpath Ltd 10, Fleet Place, London, EC4M 7RB,
Company Registration Number
06511045
Private Limited Company
Liquidation

Company Overview

About Briggs Group Ltd
BRIGGS GROUP LIMITED was founded on 2008-02-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Briggs Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRIGGS GROUP LIMITED
 
Legal Registered Office
C/O Interpath Ltd 10
Fleet Place
London
EC4M 7RB
Other companies in DE14
 
Filing Information
Company Number 06511045
Company ID Number 06511045
Date formed 2008-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-16 11:54:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGGS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRIGGS GROUP LIMITED
The following companies were found which have the same name as BRIGGS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIGGS GROUP LLP 2626 W WOODROSE PLACE Littleton CO 80126 Delinquent Company formed on the 2000-06-27
BRIGGS GROUP CONSULTING PTY LTD Active Company formed on the 2010-08-16
BRIGGS GROUP DISTRIBUTORS PTY LTD QLD 4217 Active Company formed on the 2004-11-16
BRIGGS GROUP FAMILY INVESTMENTS PTY LTD Active Company formed on the 2011-07-05
BRIGGS GROUP PTY LTD Active Company formed on the 2011-07-01
Briggs Group Inc. Delaware Unknown
BRIGGS GROUP INC 5818 SW 89TH TERR COOPER CITY FL 33328 Inactive Company formed on the 1990-01-12
BRIGGS GROUP INCORPORATED California Unknown
BRIGGS GROUP California Unknown
BRIGGS GROUP LLC Michigan UNKNOWN
BRIGGS GROUP L.L.C Oklahoma Unknown
BRIGGS GROUP HOLDINGS LIMITED 7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMOUTH PL7 5JX Active Company formed on the 2023-04-15

Company Officers of BRIGGS GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN BUXTON
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH CHRISTOPHER GRAHAM CURE
Director 2008-11-01 2017-06-02
JOHN ADAM STITCHMAN
Company Secretary 2013-05-13 2016-11-30
IAN KENNETH MCFARLANE
Director 2008-03-04 2016-11-30
KEITH POYNTON
Director 2008-03-04 2014-04-07
DAVID ANTHONY HIBBERT
Company Secretary 2008-02-21 2013-05-13
JOHN MARTIN HOUGH ANDREWS
Director 2008-03-04 2012-03-31
NEIL JAMES PROUD
Director 2008-02-21 2009-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN BUXTON BRIGGS PENSION TRUSTEES LIMITED Director 2017-03-30 CURRENT 2013-02-01 Active
ROBERT JOHN BUXTON GIUSTI LIMITED Director 2016-11-30 CURRENT 2014-11-26 Active
ROBERT JOHN BUXTON BRIGGS HOLDINGS LIMITED Director 2016-11-30 CURRENT 1994-04-21 Liquidation
ROBERT JOHN BUXTON BURNETT & ROLFE (BURTON) LIMITED Director 2016-11-30 CURRENT 2014-11-26 Active
ROBERT JOHN BUXTON BRIGGS OF BURTON PLC Director 2014-04-09 CURRENT 1986-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-16Final Gazette dissolved via compulsory strike-off
2023-05-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-18Appointment of a voluntary liquidator
2023-04-24CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-12-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-22Solvency Statement dated 22/12/22
2022-12-22Statement by Directors
2022-12-22Statement of capital on GBP 0.50001
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2021-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GARETH CHRISTOPHER GRAHAM CURE
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 50001
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-01AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-12-01AP01DIRECTOR APPOINTED MR ROBERT JOHN BUXTON
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH MCFARLANE
2016-12-01TM02Termination of appointment of John Adam Stitchman on 2016-11-30
2016-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-22RES10Resolutions passed:
  • Resolution of allotment of securities
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 50001
2016-06-21SH0103/06/16 STATEMENT OF CAPITAL GBP 50001.00
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-23AR0121/02/16 ANNUAL RETURN FULL LIST
2015-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-23SH20Statement by Directors
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-23SH19Statement of capital on 2015-03-23 GBP 50,000
2015-03-23CAP-SSSolvency Statement dated 12/03/15
2015-03-23RES13Resolutions passed:<ul><li>Capital redemption reserve be reduced to nil 12/03/2015</ul>
2015-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-02AR0121/02/15 ANNUAL RETURN FULL LIST
2015-02-22SH08Change of share class name or designation
2015-02-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-19RES01ADOPT ARTICLES 03/02/2015
2015-02-19SH0612/02/15 STATEMENT OF CAPITAL GBP 50000
2014-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 279000
2014-06-12SH0602/06/14 STATEMENT OF CAPITAL GBP 279000
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH POYNTON
2014-03-17SH20STATEMENT BY DIRECTORS
2014-03-17SH1917/03/14 STATEMENT OF CAPITAL GBP 307000
2014-03-17CAP-SSSOLVENCY STATEMENT DATED 05/03/14
2014-03-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-26AR0121/02/14 FULL LIST
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH POYNTON / 01/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCFARLANE / 01/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CHRISTOPHER GRAHAM CURE / 01/02/2014
2013-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-03SH0603/12/13 STATEMENT OF CAPITAL GBP 307000
2013-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID HIBBERT
2013-05-30AP03SECRETARY APPOINTED MR JOHN ADAM STITCHMAN
2013-05-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID HIBBERT
2013-03-15AR0121/02/13 FULL LIST
2012-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS
2012-03-02AR0121/02/12 FULL LIST
2011-09-09ANNOTATIONReplacement
2011-09-09AR0121/02/11 FULL LIST AMEND
2011-09-09ANNOTATIONReplaced
2011-09-06SH0219/08/11 STATEMENT OF CAPITAL GBP 335000
2011-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-07SH0202/03/11 STATEMENT OF CAPITAL GBP 879750
2011-02-22AR0121/02/11 FULL LIST
2010-12-09SH0225/03/09 STATEMENT OF CAPITAL GBP 2014250
2010-12-09SH0223/03/10 STATEMENT OF CAPITAL GBP 1424500
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-31AR0121/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH POYNTON / 25/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCFARLANE / 25/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTIN HOUGH ANDREWS / 25/02/2010
2010-03-03SH0118/02/10 STATEMENT OF CAPITAL GBP 1969250
2010-02-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-24SH0624/02/10 STATEMENT OF CAPITAL GBP 1904250
2010-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-20AA01PREVSHO FROM 28/02/2010 TO 31/03/2009
2009-07-14288aDIRECTOR APPOINTED MR GARETH CHRISTOPHER GRAHAM CURE
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR NEIL PROUD
2009-03-05363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-05-21SASHARE AGREEMENT OTC
2008-05-06288aDIRECTOR APPOINTED IAN MCFARLANE
2008-05-06288aDIRECTOR APPOINTED KEITH POYNTON
2008-05-06288aDIRECTOR APPOINTED DR JOHN MARTIN HOUGH ANDREWS
2008-05-06123NC INC ALREADY ADJUSTED 04/03/08
2008-05-06RES04GBP NC 1000/3358000
2008-05-06RES01ADOPT ARTICLES 04/03/2008
2008-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28930 - Manufacture of machinery for food, beverage and tobacco processing




Licences & Regulatory approval
We could not find any licences issued to BRIGGS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIGGS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-0FF AGREEMENT 2012-07-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-07-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-09-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGGS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BRIGGS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGGS GROUP LIMITED
Trademarks
We have not found any records of BRIGGS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGGS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28930 - Manufacture of machinery for food, beverage and tobacco processing) as BRIGGS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIGGS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGGS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGGS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.