BRIGGS TRADING CO.(SOUTHERN) LIMITED
VERWOOD

Hellopages » Dorset » East Dorset » BH31 6AX

Company number 01007437
Status Active
Incorporation Date 8 April 1971
Company Type Private Limited Company
Address 21 BLACK MOOR ROAD, EBBLAKE INDUSTRIAL ESTATE, VERWOOD, DORSET, BH31 6AX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 5,000 . The most likely internet sites of BRIGGS TRADING CO.(SOUTHERN) LIMITED are www.briggstradingcosouthern.co.uk, and www.briggs-trading-co-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. The distance to to Pokesdown Rail Station is 9.6 miles; to Bournemouth Rail Station is 9.8 miles; to Branksome Rail Station is 10.2 miles; to Poole Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Briggs Trading Co Southern Limited is a Private Limited Company. The company registration number is 01007437. Briggs Trading Co Southern Limited has been working since 08 April 1971. The present status of the company is Active. The registered address of Briggs Trading Co Southern Limited is 21 Black Moor Road Ebblake Industrial Estate Verwood Dorset Bh31 6ax. The company`s financial liabilities are £17.7k. It is £-65.55k against last year. The cash in hand is £0k. It is £-76.63k against last year. And the total assets are £42.84k, which is £-85.15k against last year. BRIGGS, Peter is a Secretary of the company. BRIGGS, Jill Aliff is a Director of the company. BRIGGS, Michael John is a Director of the company. BRIGGS, Peter is a Director of the company. Secretary BRIGGS, Jill Aliff has been resigned. The company operates in "Other manufacturing n.e.c.".


briggs trading co.(southern) Key Finiance

LIABILITIES £17.7k
-79%
CASH £0k
-100%
TOTAL ASSETS £42.84k
-67%
All Financial Figures

Current Directors

Secretary
BRIGGS, Peter
Appointed Date: 12 May 2015

Director
BRIGGS, Jill Aliff

90 years old

Director
BRIGGS, Michael John

90 years old

Director
BRIGGS, Peter

62 years old

Resigned Directors

Secretary
BRIGGS, Jill Aliff
Resigned: 12 May 2015

Persons With Significant Control

Mr Peter Timothy Briggs
Notified on: 30 April 2017
62 years old
Nature of control: Has significant influence or control

BRIGGS TRADING CO.(SOUTHERN) LIMITED Events

03 May 2017
Confirmation statement made on 30 April 2017 with updates
26 May 2016
Total exemption small company accounts made up to 30 September 2015
24 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,000

08 Aug 2015
Satisfaction of charge 4 in full
30 Jul 2015
All of the property or undertaking has been released from charge 4
...
... and 85 more events
06 Jun 1988
Accounts made up to 30 September 1987

26 Apr 1988
New director appointed

09 Feb 1988
Declaration of satisfaction of mortgage/charge

01 Jun 1987
Accounts made up to 30 September 1986

01 Jun 1987
Return made up to 14/04/87; full list of members

BRIGGS TRADING CO.(SOUTHERN) LIMITED Charges

8 July 2015
Charge code 0100 7437 0006
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
3 March 2005
Legal mortgage
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 21 blackmoor road ebblake industrial…
18 May 2001
Debenture
Delivered: 23 May 2001
Status: Satisfied on 8 August 2015
Persons entitled: Michael John Briggs
Description: F/H 21 blackmoor road verwood dorset BH31 6AX. Fixed and…
1 September 1989
Mortgage
Delivered: 8 September 1989
Status: Satisfied on 12 May 2005
Persons entitled: Lloyds Bank PLC
Description: F/H proeprty k/a 21 blackmoor road, ebblake industrial…
7 February 1986
Legal charge
Delivered: 25 February 1986
Status: Satisfied on 9 February 1988
Persons entitled: Barclays Bank PLC
Description: 21 black moor road, ebblake industrial estate verwood…
6 June 1978
Mortgage
Delivered: 16 June 1978
Status: Satisfied on 12 May 2005
Persons entitled: Council for Small Industries in Rural Areas
Description: All that piece or parcel of land in the parish of verwood…