BRIGGS & FORRESTER ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRIGGS & FORRESTER ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01106549

Incorporation date

05/04/1973

Size

Full

Contacts

Registered address

Registered address

Bembridge House, Bembridge Drive, Kingsthorpe, Northampton NN2 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1973)
dot icon06/01/2026
Appointment of Mr Kenny Charles James Holmes as a director on 2026-01-01
dot icon29/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon26/03/2025
Full accounts made up to 2024-10-31
dot icon01/11/2024
Termination of appointment of Neil Franklin Greensill as a director on 2024-11-01
dot icon02/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon16/02/2024
Full accounts made up to 2023-10-31
dot icon01/12/2023
Appointment of Mr Martin Barrie Sheaf as a director on 2023-12-01
dot icon06/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon25/07/2023
Full accounts made up to 2022-10-31
dot icon15/05/2023
Termination of appointment of Alec George Sarjeant as a director on 2023-05-15
dot icon12/12/2022
Termination of appointment of Mark Payne as a director on 2022-11-30
dot icon05/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon07/04/2022
Full accounts made up to 2021-10-31
dot icon05/01/2022
Appointment of Mr William John Newman as a director on 2022-01-01
dot icon03/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon30/06/2021
Appointment of Mr Jeremy Graham Askew as a secretary on 2021-06-30
dot icon30/06/2021
Appointment of Mr Jeremy Graham Askew as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of John Charles Simson as a secretary on 2021-06-30
dot icon26/03/2021
Full accounts made up to 2020-10-31
dot icon13/01/2021
Termination of appointment of Michael Philip Stanton as a director on 2020-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon16/03/2020
Full accounts made up to 2019-10-31
dot icon03/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon03/04/2019
Satisfaction of charge 1 in full
dot icon03/04/2019
Satisfaction of charge 2 in full
dot icon15/02/2019
Full accounts made up to 2018-10-31
dot icon10/12/2018
Termination of appointment of Christopher Michael Church as a director on 2018-10-31
dot icon05/10/2018
Appointment of Mr Neil Franklin Greensill as a director on 2018-10-01
dot icon03/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon09/02/2018
Full accounts made up to 2017-10-31
dot icon08/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon14/02/2017
Full accounts made up to 2016-10-31
dot icon07/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon30/06/2016
Resolutions
dot icon14/06/2016
Satisfaction of charge 011065490005 in full
dot icon21/05/2016
Registration of charge 011065490005, created on 2016-05-19
dot icon19/05/2016
Registration of charge 011065490004, created on 2016-05-19
dot icon10/05/2016
Registration of charge 011065490003, created on 2016-05-09
dot icon24/03/2016
Full accounts made up to 2015-10-31
dot icon21/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon30/04/2015
Full accounts made up to 2014-10-31
dot icon22/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon22/09/2014
Appointment of Mr Ian Francis Lawrence as a director
dot icon02/09/2014
Appointment of Mr Ian Francis Lawrence as a director on 2014-09-01
dot icon14/02/2014
Full accounts made up to 2013-10-31
dot icon23/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon30/01/2013
Full accounts made up to 2012-10-31
dot icon24/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon07/02/2012
Full accounts made up to 2011-10-31
dot icon23/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon21/02/2011
Full accounts made up to 2010-10-31
dot icon11/11/2010
Termination of appointment of Barry Moore as a director
dot icon17/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon17/09/2010
Director's details changed for Christopher Michael Church on 2010-08-01
dot icon17/09/2010
Director's details changed for Alec George Sarjeant on 2010-08-01
dot icon17/09/2010
Director's details changed for Paul Burton on 2010-08-01
dot icon16/09/2010
Director's details changed for Michael Philip Stanton on 2010-08-01
dot icon16/09/2010
Director's details changed for Barry Roy Moore on 2010-08-01
dot icon16/09/2010
Director's details changed for Mark Payne on 2010-08-01
dot icon07/07/2010
Appointment of John Charles Simson as a secretary
dot icon07/07/2010
Termination of appointment of Alan Noon as a secretary
dot icon17/02/2010
Full accounts made up to 2009-10-31
dot icon01/09/2009
Return made up to 28/08/09; full list of members
dot icon21/01/2009
Full accounts made up to 2008-10-31
dot icon01/09/2008
Return made up to 28/08/08; full list of members
dot icon12/02/2008
Full accounts made up to 2007-10-31
dot icon19/12/2007
Director's particulars changed
dot icon17/09/2007
Return made up to 28/08/07; no change of members
dot icon30/01/2007
Full accounts made up to 2006-10-31
dot icon26/09/2006
Return made up to 28/08/06; full list of members
dot icon04/09/2006
Declaration of assistance for shares acquisition
dot icon04/09/2006
Resolutions
dot icon04/09/2006
Resolutions
dot icon23/08/2006
Particulars of mortgage/charge
dot icon17/08/2006
Full accounts made up to 2005-10-31
dot icon15/09/2005
Return made up to 28/08/05; full list of members
dot icon27/07/2005
Director resigned
dot icon25/01/2005
Full accounts made up to 2004-10-31
dot icon23/11/2004
New director appointed
dot icon01/11/2004
Certificate of change of name
dot icon21/09/2004
Return made up to 28/08/04; full list of members
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon26/01/2004
Full accounts made up to 2003-10-31
dot icon19/12/2003
Director resigned
dot icon26/09/2003
Return made up to 28/08/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-10-31
dot icon19/09/2002
Return made up to 28/08/02; full list of members
dot icon06/02/2002
Full accounts made up to 2001-10-31
dot icon17/01/2002
Director resigned
dot icon31/08/2001
Return made up to 28/08/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-10-31
dot icon04/09/2000
Return made up to 28/08/00; full list of members
dot icon07/03/2000
New director appointed
dot icon15/02/2000
Full accounts made up to 1999-10-31
dot icon02/09/1999
Return made up to 28/08/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-10-31
dot icon27/08/1998
Return made up to 28/08/98; full list of members
dot icon09/02/1998
Full accounts made up to 1997-10-31
dot icon11/09/1997
Return made up to 28/08/97; full list of members
dot icon03/08/1997
Full accounts made up to 1996-10-31
dot icon22/10/1996
Auditor's resignation
dot icon17/10/1996
New secretary appointed
dot icon17/10/1996
Secretary resigned
dot icon30/08/1996
Return made up to 28/08/96; no change of members
dot icon12/07/1996
Full accounts made up to 1995-10-31
dot icon31/05/1996
New director appointed
dot icon31/05/1996
Director resigned
dot icon01/12/1995
Particulars of mortgage/charge
dot icon31/08/1995
Return made up to 28/08/95; no change of members
dot icon26/07/1995
Full accounts made up to 1994-10-31
dot icon31/03/1995
New director appointed
dot icon31/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Return made up to 28/08/94; full list of members
dot icon21/06/1994
Full accounts made up to 1993-10-31
dot icon05/09/1993
Return made up to 28/08/93; no change of members
dot icon19/07/1993
Full accounts made up to 1992-10-31
dot icon23/11/1992
Director resigned
dot icon07/09/1992
Full accounts made up to 1991-10-31
dot icon07/09/1992
Return made up to 28/08/92; no change of members
dot icon01/10/1991
Full accounts made up to 1990-10-31
dot icon01/10/1991
Return made up to 28/08/91; full list of members
dot icon11/10/1990
Full accounts made up to 1989-10-31
dot icon11/10/1990
Return made up to 31/05/90; full list of members
dot icon06/07/1990
Director resigned
dot icon08/11/1989
Full accounts made up to 1988-10-31
dot icon08/11/1989
Return made up to 28/08/89; full list of members
dot icon04/08/1989
Declaration of satisfaction of mortgage/charge
dot icon14/12/1988
Return made up to 03/11/88; full list of members
dot icon25/11/1988
Full accounts made up to 1987-10-31
dot icon18/05/1988
Registered office changed on 18/05/88 from: midland works overstone rd northampton NN1 3JN
dot icon23/09/1987
Accounts for a medium company made up to 1986-10-31
dot icon23/09/1987
Return made up to 13/05/87; full list of members
dot icon05/09/1987
Accounts made up to 1986-10-31
dot icon29/09/1986
Accounts for a medium company made up to 1985-10-31
dot icon29/09/1986
Return made up to 07/07/86; full list of members
dot icon30/10/1985
Accounts made up to 1984-10-31
dot icon05/04/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alec George Sarjeant
Director
01/02/2004 - 15/05/2023
2
Askew, Jeremy Graham
Director
30/06/2021 - Present
17
Burton, Paul
Director
01/11/2004 - Present
21
Lawrence, Ian Francis
Director
01/09/2014 - Present
2
Holmes, Kenny Charles James
Director
01/01/2026 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGGS & FORRESTER ENGINEERING SERVICES LIMITED

BRIGGS & FORRESTER ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 05/04/1973 with the registered office located at Bembridge House, Bembridge Drive, Kingsthorpe, Northampton NN2 6LZ. There are currently 6 active directors 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 & FORRESTER ENGINEERING SERVICES LIMITED?

toggle

BRIGGS & FORRESTER ENGINEERING SERVICES LIMITED is currently Active. It was registered on 05/04/1973 .

Where is BRIGGS & FORRESTER ENGINEERING SERVICES LIMITED located?

toggle

BRIGGS & FORRESTER ENGINEERING SERVICES LIMITED is registered at Bembridge House, Bembridge Drive, Kingsthorpe, Northampton NN2 6LZ.

What does BRIGGS & FORRESTER ENGINEERING SERVICES LIMITED do?

toggle

BRIGGS & FORRESTER ENGINEERING SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BRIGGS & FORRESTER ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 06/01/2026: Appointment of Mr Kenny Charles James Holmes as a director on 2026-01-01.