BRIGGS LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 7PZ

Company number 03177000
Status Active
Incorporation Date 25 March 1996
Company Type Private Limited Company
Address RIVERSIDE, RIVERSIDE INDUSTRIAL ESTATE, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7PZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Micro company accounts made up to 30 November 2016; Confirmation statement made on 25 March 2017 with updates; Auditor's resignation. The most likely internet sites of BRIGGS LIMITED are www.briggs.co.uk, and www.briggs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Briggs Limited is a Private Limited Company. The company registration number is 03177000. Briggs Limited has been working since 25 March 1996. The present status of the company is Active. The registered address of Briggs Limited is Riverside Riverside Industrial Estate Market Harborough Leicestershire Le16 7pz. . BRIGGS, James Edwin is a Director of the company. BRIGGS, Peter William is a Director of the company. IVERS, Michael John is a Director of the company. PARK, Simon is a Director of the company. Secretary BILL, Thomas Matthew has been resigned. Secretary BRIGGS, Peter William has been resigned. Secretary HALLAM, Dean Antony has been resigned. Secretary WARD, Keith has been resigned. Secretary WRAGG, Anthony Wayne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BRIGGS, James Edwin
Appointed Date: 25 March 1996
71 years old

Director
BRIGGS, Peter William
Appointed Date: 24 May 1996
68 years old

Director
IVERS, Michael John
Appointed Date: 25 March 1996
76 years old

Director
PARK, Simon
Appointed Date: 24 May 1996
79 years old

Resigned Directors

Secretary
BILL, Thomas Matthew
Resigned: 26 August 2005
Appointed Date: 14 June 2001

Secretary
BRIGGS, Peter William
Resigned: 06 January 1998
Appointed Date: 05 December 1997

Secretary
HALLAM, Dean Antony
Resigned: 14 June 2001
Appointed Date: 06 January 1998

Secretary
WARD, Keith
Resigned: 10 May 2011
Appointed Date: 12 September 2005

Secretary
WRAGG, Anthony Wayne
Resigned: 05 December 1997
Appointed Date: 25 March 1996

Persons With Significant Control

Mr Michael John Ivers
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr James Edwin Briggs
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Simon Park
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Peter William Briggs
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

BRIGGS LIMITED Events

10 May 2017
Micro company accounts made up to 30 November 2016
03 May 2017
Confirmation statement made on 25 March 2017 with updates
10 Mar 2017
Auditor's resignation
19 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Apr 2016
Satisfaction of charge 1 in full
...
... and 93 more events
12 Jun 1996
£ nc 1000/1000000 24/05/96
12 Jun 1996
Accounting reference date notified as 31/01
11 Jun 1996
New director appointed
10 Jun 1996
New director appointed
25 Mar 1996
Incorporation

BRIGGS LIMITED Charges

24 November 2000
Legal mortgage
Delivered: 30 November 2000
Status: Satisfied on 1 March 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 56 high street and 147 norfolk street…
19 August 1996
Fixed and floating charge
Delivered: 5 September 1996
Status: Satisfied on 1 April 2016
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 December 1995
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 1 March 2007
Persons entitled: Midland Bank PLC
Description: 6 farm grove, rugby.
18 December 1995
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 1 March 2007
Persons entitled: Midland Bank PLC
Description: 4 warminster road, westbury.
18 December 1995
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 15 January 2016
Persons entitled: Midland Bank PLC
Description: 28 fore street, st ives.
18 December 1995
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 5 February 2015
Persons entitled: Midland Bank PLC
Description: 34 fore street, st austell.
18 December 1995
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 15 January 2016
Persons entitled: Midland Bank PLC
Description: 47-48 bullring, ludlow.
18 December 1995
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 15 January 2016
Persons entitled: Midland Bank PLC
Description: 80 eastgate, louth.
18 December 1995
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 15 January 2016
Persons entitled: Midland Bank PLC
Description: Fore street, looe.
18 December 1995
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 15 January 2016
Persons entitled: Midland Bank PLC
Description: 6 & 6A baytree hill, liskeard, cornwall.
18 December 1995
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 25 October 2006
Persons entitled: Midland Bank PLC
Description: 17/19 high street & 13/14 drapers lane, leominster.
18 December 1995
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 15 January 2016
Persons entitled: Midland Bank PLC
Description: 11/13 high street, launceston.
18 December 1995
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 15 January 2016
Persons entitled: Midland Bank PLC
Description: 20/21 high street, burton on trent.
18 December 1995
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 15 January 2016
Persons entitled: Midland Bank PLC
Description: 10 high street, bideford.
18 December 1995
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 15 January 2016
Persons entitled: Midland Bank PLC
Description: 12/13 cross street, abergavenny.
2 March 1993
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 1 March 2007
Persons entitled: Midland Bank PLC
Description: 56 high street and 147 norfolk street, kings lynn, norfolk.
2 March 1993
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 1 March 2007
Persons entitled: Midland Bank PLC
Description: 2 & 2A market place, hitchin.
2 March 1993
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 15 January 2016
Persons entitled: Midland Bank PLC
Description: 79 hamilton road, felixtowe.
2 July 1992
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 15 January 2016
Persons entitled: Midland Bank PLC
Description: Edwin house, cornwall road, south wigston, leicester.