BRIGGS EQUIPMENT UK LIMITED

Register to unlock more data on OkredoRegister

BRIGGS EQUIPMENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05895588

Incorporation date

03/08/2006

Size

Group

Contacts

Registered address

Registered address

Orbital 7, Orbital Way, Cannock, Staffordshire WS11 8XWCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2006)
dot icon16/04/2026
Resolutions
dot icon08/04/2026
Satisfaction of charge 058955880012 in full
dot icon08/04/2026
Satisfaction of charge 058955880013 in full
dot icon08/04/2026
Satisfaction of charge 058955880011 in full
dot icon08/04/2026
Satisfaction of charge 058955880006 in full
dot icon08/04/2026
Satisfaction of charge 058955880007 in full
dot icon08/04/2026
Satisfaction of charge 058955880004 in full
dot icon08/04/2026
Satisfaction of charge 058955880005 in full
dot icon08/04/2026
Satisfaction of charge 058955880002 in full
dot icon08/04/2026
Satisfaction of charge 058955880003 in full
dot icon19/03/2026
Satisfaction of charge 1 in full
dot icon02/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon02/09/2025
Resolutions
dot icon02/09/2025
Resolutions
dot icon02/09/2025
Resolutions
dot icon26/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/12/2024
Notification of Roger Lance Weston as a person with significant control on 2019-12-30
dot icon10/12/2024
Withdrawal of a person with significant control statement on 2024-12-10
dot icon10/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon23/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/06/2024
Registration of charge 058955880025, created on 2024-06-27
dot icon26/06/2024
Appointment of Mr James Daniel Lister as a director on 2024-03-28
dot icon26/06/2024
Termination of appointment of Darron Ash as a director on 2024-03-28
dot icon27/12/2023
Registration of charge 058955880024, created on 2023-12-20
dot icon22/12/2023
Registration of charge 058955880021, created on 2023-12-20
dot icon22/12/2023
Registration of charge 058955880022, created on 2023-12-20
dot icon22/12/2023
Registration of charge 058955880023, created on 2023-12-20
dot icon28/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon08/11/2023
Registration of charge 058955880020, created on 2023-10-26
dot icon26/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/02/2023
Statement of capital following an allotment of shares on 2023-02-10
dot icon11/01/2023
Termination of appointment of Heather Lynn Kreager as a director on 2022-12-31
dot icon13/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-14
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-08-26
dot icon13/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon11/12/2022
Statement of capital following an allotment of shares on 2022-05-14
dot icon14/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/06/2022
Satisfaction of charge 058955880008 in full
dot icon27/06/2022
Satisfaction of charge 058955880009 in full
dot icon27/06/2022
Satisfaction of charge 058955880014 in full
dot icon27/06/2022
Satisfaction of charge 058955880015 in full
dot icon27/06/2022
Satisfaction of charge 058955880016 in full
dot icon11/01/2022
Confirmation statement made on 2021-11-27 with updates
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-06-15
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-03-26
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-02-22
dot icon04/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-11-27 with updates
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon13/11/2020
Statement of capital following an allotment of shares on 2020-09-28
dot icon30/04/2020
Appointment of Iain Robert Wilton as a secretary on 2020-04-06
dot icon30/04/2020
Termination of appointment of Cheryl Gosch as a secretary on 2020-04-06
dot icon30/01/2020
Registration of charge 058955880019, created on 2020-01-20
dot icon18/12/2019
Registration of charge 058955880017, created on 2019-12-12
dot icon18/12/2019
Registration of charge 058955880018, created on 2019-12-12
dot icon06/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-12-04
dot icon12/08/2019
Appointment of Cheryl Gosch as a secretary on 2019-08-07
dot icon12/08/2019
Termination of appointment of Harjinder Kaur Kandola as a secretary on 2019-07-12
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon18/06/2019
Registration of charge 058955880016, created on 2019-06-13
dot icon05/03/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon13/12/2018
Registration of charge 058955880015, created on 2018-12-10
dot icon10/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-07-30
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon10/08/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-03 with updates
dot icon24/11/2017
Registration of charge 058955880014, created on 2017-11-20
dot icon03/11/2017
Part of the property or undertaking has been released from charge 058955880003
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Resolutions
dot icon31/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-08-01
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-08-01
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon17/05/2016
Director's details changed for Mr Darron Ash on 2016-04-04
dot icon04/04/2016
Appointment of Mr Peter Brian Jones as a director on 2016-04-04
dot icon07/10/2015
Part of the property or undertaking has been released from charge 058955880003
dot icon07/10/2015
Part of the property or undertaking has been released from charge 058955880002
dot icon04/09/2015
Part of the property or undertaking has been released from charge 058955880002
dot icon04/09/2015
Part of the property or undertaking has been released from charge 058955880003
dot icon04/08/2015
Registration of charge 058955880013, created on 2015-07-15
dot icon03/08/2015
Appointment of Mr Darron Ash as a director on 2015-07-30
dot icon31/07/2015
Termination of appointment of Richard Howard Close as a director on 2015-07-30
dot icon29/07/2015
Registration of charge 058955880012, created on 2015-07-24
dot icon29/07/2015
Registration of charge 058955880011, created on 2015-07-24
dot icon21/07/2015
Registration of charge 058955880008, created on 2015-07-17
dot icon21/07/2015
Registration of charge 058955880009, created on 2015-07-17
dot icon21/07/2015
Registration of charge 058955880010, created on 2015-07-17
dot icon02/06/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Registration of charge 058955880007, created on 2015-05-27
dot icon20/05/2015
Registration of charge 058955880006, created on 2015-05-12
dot icon14/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon01/05/2015
Registration of charge 058955880004, created on 2015-04-23
dot icon01/05/2015
Registration of charge 058955880005, created on 2015-04-16
dot icon01/04/2015
Registration of charge 058955880002, created on 2015-03-27
dot icon01/04/2015
Registration of charge 058955880003, created on 2015-03-25
dot icon23/02/2015
Termination of appointment of Michael Winemiller as a director on 2015-02-09
dot icon08/12/2014
Statement of capital on 2014-12-08
dot icon08/12/2014
Statement by Directors
dot icon08/12/2014
Solvency Statement dated 25/11/14
dot icon08/12/2014
Resolutions
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Appointment of Mrs Harjinder Kaur Kandola as a secretary on 2014-09-30
dot icon05/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon01/04/2014
Appointment of Mr Michael Winemiller as a director
dot icon28/03/2014
Termination of appointment of David Bratton as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon31/12/2012
Statement of capital on 2012-12-31
dot icon31/12/2012
Statement of capital following an allotment of shares on 2012-12-18
dot icon31/12/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon31/12/2012
Solvency statement dated 18/12/12
dot icon31/12/2012
Statement by directors
dot icon31/12/2012
Resolutions
dot icon31/12/2012
Resolutions
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon13/12/2011
Appointment of Ms Heather Lynn Kreager as a director
dot icon13/12/2011
Appointment of Ms Yolanda Brown as a secretary
dot icon13/12/2011
Termination of appointment of Heather Kreager as a secretary
dot icon13/12/2011
Termination of appointment of David Sams Jr as a director
dot icon13/12/2011
Termination of appointment of Robert Korba as a director
dot icon25/05/2011
Full accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon20/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon19/08/2010
Director's details changed for Robert Wayne Korba on 2010-08-03
dot icon19/08/2010
Director's details changed for David Chester Bratton on 2010-08-03
dot icon19/08/2010
Director's details changed for David Sams Jr on 2010-08-03
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon04/09/2009
Full accounts made up to 2008-12-31
dot icon14/08/2009
Return made up to 03/08/09; full list of members
dot icon23/09/2008
Ad 25/08/08\gbp si 25000000@1=25000000\gbp ic 20000000/45000000\
dot icon23/09/2008
Resolutions
dot icon23/09/2008
Gbp nc 20000000/45000000\25/08/08
dot icon11/08/2008
Return made up to 03/08/08; full list of members
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon02/10/2007
Accounting reference date extended from 31/12/06 to 31/12/07
dot icon20/08/2007
Return made up to 03/08/07; full list of members
dot icon29/01/2007
Ad 11/01/07--------- £ si 19999999@1=19999999 £ ic 1/20000000
dot icon29/01/2007
Nc inc already adjusted 11/01/07
dot icon29/01/2007
Resolutions
dot icon29/01/2007
Resolutions
dot icon25/10/2006
New director appointed
dot icon12/10/2006
Registered office changed on 12/10/06 from: hammonds ref sdw rutland house edmund street birmingham B3 2JR
dot icon26/09/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon13/09/2006
Accounting reference date shortened from 31/08/07 to 31/12/06
dot icon13/09/2006
New director appointed
dot icon07/09/2006
Resolutions
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New secretary appointed
dot icon29/08/2006
Registered office changed on 29/08/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Secretary resigned
dot icon03/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilton, Iain Robert
Secretary
06/04/2020 - Present
-
Kandola, Harjinder Kaur
Secretary
30/09/2014 - 12/07/2019
-
Kreager, Heather Lynn
Secretary
10/08/2006 - 01/09/2011
-
Bratton, David Chester
Director
10/08/2006 - 01/01/2014
-
Sams Jr, David
Director
13/09/2006 - 01/09/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 EQUIPMENT UK LIMITED

BRIGGS EQUIPMENT UK LIMITED is an(a) Active company incorporated on 03/08/2006 with the registered office located at Orbital 7, Orbital Way, Cannock, Staffordshire WS11 8XW. There are currently 4 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 EQUIPMENT UK LIMITED?

toggle

BRIGGS EQUIPMENT UK LIMITED is currently Active. It was registered on 03/08/2006 .

Where is BRIGGS EQUIPMENT UK LIMITED located?

toggle

BRIGGS EQUIPMENT UK LIMITED is registered at Orbital 7, Orbital Way, Cannock, Staffordshire WS11 8XW.

What does BRIGGS EQUIPMENT UK LIMITED do?

toggle

BRIGGS EQUIPMENT UK LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for BRIGGS EQUIPMENT UK LIMITED?

toggle

The latest filing was on 16/04/2026: Resolutions.