F.E.A.BRIGGS LIMITED
NR LYNDHURST

Hellopages » Hampshire » New Forest » SO43 7JA
Company number 00974794
Status Active
Incorporation Date 17 March 1970
Company Type Private Limited Company
Address BIRCHENWOOD FARM, BROOK, NR LYNDHURST, SO43 7JA
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers, 01210 - Growing of grapes, 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 100 . The most likely internet sites of F.E.A.BRIGGS LIMITED are www.feabriggs.co.uk, and www.f-e-a-briggs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. The distance to to Redbridge Rail Station is 5.6 miles; to Romsey Rail Station is 6.7 miles; to Brockenhurst Rail Station is 7.4 miles; to Dean Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F E A Briggs Limited is a Private Limited Company. The company registration number is 00974794. F E A Briggs Limited has been working since 17 March 1970. The present status of the company is Active. The registered address of F E A Briggs Limited is Birchenwood Farm Brook Nr Lyndhurst So43 7ja. . WILSON, Joan Marie is a Secretary of the company. BRIGGS, Frank Elliott Ashworth is a Director of the company. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors


Director

Persons With Significant Control

Mr Frank Elliott Ashworth Briggs
Notified on: 13 September 2016
96 years old
Nature of control: Ownership of shares – 75% or more

Ms Joan Marie Wilson
Notified on: 1 September 2016
90 years old
Nature of control: Has significant influence or control

F.E.A.BRIGGS LIMITED Events

12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
14 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
20 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 71 more events
29 Jul 1988
Return made up to 21/08/83; full list of members

16 Nov 1987
Secretary resigned;new secretary appointed;director resigned

16 Nov 1987
Registered office changed on 16/11/87 from: swiss cottage house 8/13 swiss terrace finchley road swiss cottage london NW6 4RR

26 Jun 1987
Full accounts made up to 30 June 1985

26 Jun 1987
Accounts made up to 30 June 1984

F.E.A.BRIGGS LIMITED Charges

23 August 1993
Mortgage debenture
Delivered: 25 August 1993
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
28 February 1986
Fixed and floating charge
Delivered: 7 March 1986
Status: Satisfied on 14 May 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating over undertaking and all property and…
13 September 1985
Consent and charge
Delivered: 19 September 1985
Status: Satisfied on 23 July 1993
Persons entitled: Midland Bank PLC
Description: All the beneficial right title and interest of the company…
10 November 1980
Deed of covenant
Delivered: 19 November 1980
Status: Outstanding
Persons entitled: Lombard North Central LTD
Description: The ship "dame veronica" official no 387575 registered at…
10 November 1980
Marine mortgage
Delivered: 19 November 1980
Status: Outstanding
Persons entitled: Lombard North Central LTD
Description: The ship "dame veronica" official no 387575 registered at…
15 July 1976
Mortgage
Delivered: 22 July 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 83 ledbury road, london W11 with all fixtures.
19 July 1972
Legal charge
Delivered: 25 July 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 21, colville mews, london W11 title no ln 70853.