BRIGGS & DUXBURY LIMITED

Register to unlock more data on OkredoRegister

BRIGGS & DUXBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00433442

Incorporation date

18/04/1947

Size

Small

Contacts

Registered address

Registered address

Firth Street Works, Firth Street, Skipton BD23 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1947)
dot icon24/03/2026
Replacement Filing of Confirmation Statement dated 2025-10-23
dot icon04/12/2025
Registration of charge 004334420001, created on 2025-12-03
dot icon10/11/2025
Confirmation statement made on 2025-10-23 with updates
dot icon10/06/2025
Cessation of M & F Property (2025) Limited as a person with significant control on 2025-06-10
dot icon10/06/2025
Notification of Ref (North) Limited as a person with significant control on 2025-06-10
dot icon10/06/2025
Termination of appointment of Andrew David Merritt as a director on 2025-06-10
dot icon10/06/2025
Termination of appointment of Robert Paul Fryers as a director on 2025-06-10
dot icon09/06/2025
Accounts for a small company made up to 2024-09-30
dot icon09/06/2025
Cessation of Merritt & Fryers (Holdings) Limited as a person with significant control on 2025-06-06
dot icon09/06/2025
Notification of M & F Property (2025) Limited as a person with significant control on 2025-06-06
dot icon02/12/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon13/06/2024
Accounts for a small company made up to 2023-09-30
dot icon23/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon18/05/2023
Accounts for a small company made up to 2022-09-30
dot icon21/12/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon13/06/2022
Accounts for a small company made up to 2021-09-30
dot icon25/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon21/06/2021
Current accounting period shortened from 2021-11-30 to 2021-09-30
dot icon19/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/12/2020
Previous accounting period shortened from 2021-01-31 to 2020-11-30
dot icon02/12/2020
Termination of appointment of Scott Payne as a director on 2020-11-27
dot icon02/12/2020
Termination of appointment of Mark Brennand as a director on 2020-11-27
dot icon02/12/2020
Appointment of Ms Rachel Elizabeth Fryers as a director on 2020-11-27
dot icon02/12/2020
Appointment of Mr Robert Paul Fryers as a director on 2020-11-27
dot icon02/12/2020
Appointment of Mr Andrew David Merritt as a director on 2020-11-27
dot icon27/11/2020
Registered office address changed from Butts Barnoldswick Lancs BB18 5HP to Firth Street Works Firth Street Skipton BD23 2PX on 2020-11-27
dot icon27/11/2020
Termination of appointment of Scott Payne as a secretary on 2020-11-27
dot icon27/11/2020
Cessation of Scott Payne as a person with significant control on 2020-11-27
dot icon27/11/2020
Cessation of Mark Brennand as a person with significant control on 2020-11-27
dot icon27/11/2020
Notification of Merritt & Fryers (Holdings) Limited as a person with significant control on 2020-11-27
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon07/10/2020
Secretary's details changed for Scott Payne on 2015-07-01
dot icon07/10/2020
Director's details changed for Scott Payne on 2015-07-01
dot icon06/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon12/08/2014
Change of share class name or designation
dot icon12/08/2014
Statement of company's objects
dot icon12/08/2014
Resolutions
dot icon11/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mark Brennand on 2009-11-08
dot icon10/11/2009
Director's details changed for Scott Payne on 2009-11-08
dot icon20/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/12/2008
Return made up to 08/11/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/05/2008
Gbp ic 3120/2080\04/04/08\gbp sr 1040@1=1040\
dot icon24/04/2008
Appointment terminated director robert lambert
dot icon20/11/2007
Return made up to 08/11/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/11/2006
Return made up to 08/11/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/11/2005
Return made up to 25/10/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/11/2004
Return made up to 26/10/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon18/11/2003
Return made up to 12/11/03; full list of members
dot icon14/10/2003
Accounts for a small company made up to 2003-01-31
dot icon19/02/2003
Return made up to 12/11/02; full list of members
dot icon12/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon14/12/2001
New secretary appointed
dot icon07/12/2001
Secretary resigned;director resigned
dot icon06/12/2001
Return made up to 12/11/01; full list of members
dot icon10/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon12/12/2000
Return made up to 21/11/00; full list of members
dot icon15/06/2000
Accounts for a small company made up to 2000-01-31
dot icon06/01/2000
Return made up to 21/11/99; full list of members
dot icon08/07/1999
New director appointed
dot icon09/06/1999
Accounts for a small company made up to 1999-01-31
dot icon16/11/1998
Return made up to 21/11/98; no change of members
dot icon17/06/1998
Accounts for a small company made up to 1998-01-31
dot icon27/11/1997
Return made up to 21/11/97; no change of members
dot icon22/05/1997
Accounts for a small company made up to 1997-01-31
dot icon17/12/1996
Return made up to 21/11/96; full list of members
dot icon16/08/1996
Accounts for a small company made up to 1996-01-31
dot icon02/01/1996
Return made up to 21/11/95; full list of members
dot icon04/07/1995
Accounts for a small company made up to 1995-01-31
dot icon05/01/1995
Return made up to 21/11/94; no change of members
dot icon01/08/1994
Resolutions
dot icon01/08/1994
Resolutions
dot icon28/06/1994
Accounts for a small company made up to 1994-01-31
dot icon17/12/1993
Return made up to 21/11/93; full list of members
dot icon14/05/1993
Full accounts made up to 1993-01-31
dot icon01/12/1992
Return made up to 21/11/92; full list of members
dot icon23/06/1992
Accounts for a small company made up to 1992-01-31
dot icon06/12/1991
Return made up to 21/11/91; full list of members
dot icon02/12/1991
Accounts for a small company made up to 1991-01-31
dot icon05/12/1990
Return made up to 30/11/90; full list of members
dot icon05/12/1990
Accounts for a small company made up to 1990-01-31
dot icon20/12/1989
Director resigned;new director appointed
dot icon22/11/1989
Return made up to 14/11/89; full list of members
dot icon22/11/1989
Accounts for a small company made up to 1989-01-31
dot icon02/12/1988
Return made up to 27/10/88; full list of members
dot icon02/12/1988
Accounts for a small company made up to 1988-01-31
dot icon03/11/1987
Return made up to 30/10/87; full list of members
dot icon03/11/1987
Full accounts made up to 1987-01-31
dot icon01/08/1986
Full accounts made up to 1986-01-31
dot icon19/06/1986
Return made up to 19/06/86; full list of members
dot icon18/04/1947
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fryers, Rachel Elizabeth
Director
27/11/2020 - Present
8
Fryers, Robert Paul
Director
27/11/2020 - 10/06/2025
5
Merritt, Andrew David
Director
27/11/2020 - 10/06/2025
9

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIGGS & DUXBURY LIMITED

BRIGGS & DUXBURY LIMITED is an(a) Active company incorporated on 18/04/1947 with the registered office located at Firth Street Works, Firth Street, Skipton BD23 2PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGGS & DUXBURY LIMITED?

toggle

BRIGGS & DUXBURY LIMITED is currently Active. It was registered on 18/04/1947 .

Where is BRIGGS & DUXBURY LIMITED located?

toggle

BRIGGS & DUXBURY LIMITED is registered at Firth Street Works, Firth Street, Skipton BD23 2PX.

What does BRIGGS & DUXBURY LIMITED do?

toggle

BRIGGS & DUXBURY LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for BRIGGS & DUXBURY LIMITED?

toggle

The latest filing was on 24/03/2026: Replacement Filing of Confirmation Statement dated 2025-10-23.