BRIGGS OF BURTON PLC

Register to unlock more data on OkredoRegister

BRIGGS OF BURTON PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02077847

Incorporation date

27/11/1986

Size

Full

Contacts

Registered address

Registered address

Briggs Of Burton Plc, Briggs House, Trent Works, Burton On Trent, Staffordshire DE14 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon14/08/2025
Second filing for the appointment of Mr Gunnar Benno Hepp as a director
dot icon05/08/2025
Termination of appointment of Nathan Beddoe as a secretary on 2025-07-11
dot icon05/08/2025
Termination of appointment of Nathan Beddoe as a director on 2025-07-11
dot icon05/08/2025
Director's details changed for Mr Gunner Benno Hepp on 2025-08-05
dot icon03/07/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Appointment of Mr Gunner Benno Hepp as a director on 2025-06-16
dot icon19/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon14/06/2024
Full accounts made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon24/03/2023
Cessation of Briggs Holdings Limited as a person with significant control on 2022-12-21
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon30/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon03/03/2021
Registration of charge 020778470013, created on 2021-02-19
dot icon22/02/2021
Appointment of Mr Kevin John Leach as a director on 2021-02-19
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon04/02/2020
Termination of appointment of Anthony George Wagstaff as a director on 2020-01-31
dot icon22/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon09/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon02/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/01/2018
Appointment of Mr Nathan Beddoe as a director on 2018-01-03
dot icon29/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon06/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/06/2017
Termination of appointment of Gareth Christopher Graham Cure as a director on 2017-06-02
dot icon10/03/2017
Appointment of Mr Nathan Beddoe as a secretary on 2017-02-28
dot icon10/03/2017
Termination of appointment of John Adam Stitchman as a secretary on 2017-02-28
dot icon01/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon01/12/2016
Appointment of Mr Anthony George Wagstaff as a director on 2016-11-30
dot icon01/12/2016
Appointment of Mr George Matthew Crombie as a director on 2016-11-30
dot icon01/12/2016
Termination of appointment of John Adam Stitchman as a director on 2016-11-30
dot icon01/12/2016
Termination of appointment of Ian Kenneth Mcfarlane as a director on 2016-11-30
dot icon23/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon11/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon27/06/2016
Resolutions
dot icon25/06/2016
Statement of capital following an allotment of shares on 2016-06-03
dot icon15/06/2016
Termination of appointment of Fred Emery as a director on 2016-06-03
dot icon24/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon24/08/2015
Director's details changed for Mr Ian Kenneth Mcfarlane on 2015-08-01
dot icon24/08/2015
Director's details changed for Fred Emery on 2015-08-01
dot icon24/08/2015
Director's details changed for Mr Gareth Christopher Graham Cure on 2015-08-01
dot icon18/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon18/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon15/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon10/04/2014
Appointment of Mr Robert John Buxton as a director
dot icon07/04/2014
Termination of appointment of Keith Poynton as a director
dot icon17/09/2013
Appointment of Mr John Adam Stitchman as a director
dot icon23/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon08/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon30/05/2013
Appointment of Mr John Adam Stitchman as a secretary
dot icon30/05/2013
Termination of appointment of David Hibbert as a secretary
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon30/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 12
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 11
dot icon02/04/2012
Termination of appointment of John Andrews as a director
dot icon05/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon17/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon25/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon25/08/2010
Director's details changed for Dr John Martin Hough Andrews on 2010-08-17
dot icon24/08/2010
Director's details changed for Mr Ian Kenneth Mcfarlane on 2010-08-17
dot icon19/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon07/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon24/09/2009
Return made up to 17/08/09; full list of members
dot icon14/07/2009
Director appointed mr gareth christopher graham cure
dot icon14/07/2009
Appointment terminated director neil proud
dot icon30/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon16/09/2008
Return made up to 17/08/08; full list of members
dot icon18/03/2008
Director appointed keith poynton
dot icon13/09/2007
Return made up to 17/08/07; no change of members
dot icon11/09/2007
New director appointed
dot icon30/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon02/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon19/09/2006
Return made up to 17/08/06; full list of members
dot icon21/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 17/08/05; full list of members
dot icon19/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon03/09/2004
Return made up to 17/08/04; full list of members
dot icon09/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon06/09/2003
Return made up to 17/08/03; full list of members
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
Secretary resigned;director resigned
dot icon10/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon23/08/2002
Return made up to 17/08/02; full list of members
dot icon29/05/2002
Auditor's resignation
dot icon02/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon24/08/2001
Return made up to 17/08/01; full list of members
dot icon17/10/2000
Full group accounts made up to 2000-03-31
dot icon29/08/2000
Return made up to 17/08/00; full list of members
dot icon29/10/1999
Particulars of mortgage/charge
dot icon14/10/1999
Full group accounts made up to 1999-03-31
dot icon23/08/1999
Return made up to 17/08/99; no change of members
dot icon29/10/1998
Auditor's resignation
dot icon20/10/1998
Full group accounts made up to 1998-03-31
dot icon25/08/1998
Return made up to 17/08/98; full list of members
dot icon16/10/1997
Full group accounts made up to 1997-03-31
dot icon15/09/1997
Return made up to 17/08/97; no change of members
dot icon19/05/1997
Particulars of mortgage/charge
dot icon18/02/1997
Secretary's particulars changed;director's particulars changed
dot icon15/10/1996
Full group accounts made up to 1996-03-31
dot icon29/08/1996
Return made up to 17/08/96; no change of members
dot icon18/10/1995
Full group accounts made up to 1995-03-31
dot icon31/08/1995
Return made up to 17/08/95; full list of members
dot icon20/07/1995
Director's particulars changed
dot icon26/04/1995
Secretary resigned
dot icon26/04/1995
New secretary appointed;new director appointed
dot icon26/01/1995
Ad 04/01/95--------- £ si [email protected]=120 £ ic 14120/14240
dot icon24/01/1995
Resolutions
dot icon24/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Full group accounts made up to 1994-03-31
dot icon05/09/1994
Return made up to 17/08/94; full list of members
dot icon26/03/1994
Declaration of satisfaction of mortgage/charge
dot icon20/01/1994
Director resigned
dot icon13/11/1993
Director resigned
dot icon23/08/1993
Return made up to 17/08/93; full list of members
dot icon26/07/1993
Full group accounts made up to 1993-03-31
dot icon17/02/1993
Director's particulars changed
dot icon26/10/1992
Particulars of mortgage/charge
dot icon23/10/1992
Particulars of mortgage/charge
dot icon25/09/1992
Return made up to 17/08/92; full list of members
dot icon18/09/1992
Declaration of satisfaction of mortgage/charge
dot icon18/09/1992
Declaration of satisfaction of mortgage/charge
dot icon17/09/1992
Resolutions
dot icon10/07/1992
Full group accounts made up to 1992-03-31
dot icon29/08/1991
Return made up to 17/08/91; no change of members
dot icon13/08/1991
Declaration of satisfaction of mortgage/charge
dot icon13/08/1991
Declaration of satisfaction of mortgage/charge
dot icon16/07/1991
Full group accounts made up to 1991-03-31
dot icon06/06/1991
New director appointed
dot icon06/06/1991
Director resigned
dot icon22/04/1991
Particulars of mortgage/charge
dot icon22/03/1991
Particulars of mortgage/charge
dot icon12/11/1990
Re-registration of Memorandum and Articles
dot icon12/11/1990
Auditor's report
dot icon12/11/1990
Balance Sheet
dot icon12/11/1990
Auditor's statement
dot icon12/11/1990
Declaration on reregistration from private to PLC
dot icon12/11/1990
Application for reregistration from private to PLC
dot icon12/11/1990
Resolutions
dot icon12/11/1990
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon12/10/1990
Memorandum and Articles of Association
dot icon03/09/1990
Return made up to 17/08/90; full list of members
dot icon09/08/1990
New director appointed
dot icon17/07/1990
Full group accounts made up to 1990-03-31
dot icon08/03/1990
Resolutions
dot icon08/03/1990
Ad 23/02/90--------- £ si [email protected] £ ic 102000/102000
dot icon16/08/1989
Return made up to 04/07/89; full list of members
dot icon08/08/1989
Director resigned
dot icon06/07/1989
Full accounts made up to 1989-03-31
dot icon05/07/1989
Director resigned
dot icon02/05/1989
New director appointed
dot icon20/12/1988
Full group accounts made up to 1988-03-31
dot icon29/06/1988
Return made up to 07/06/88; full list of members
dot icon14/06/1988
Registered office changed on 14/06/88 from: new street burton on trent staffordshire DE14 3QL
dot icon13/04/1988
New director appointed
dot icon13/04/1988
New director appointed
dot icon15/03/1988
Particulars of mortgage/charge
dot icon15/03/1988
Particulars of mortgage/charge
dot icon08/01/1988
Resolutions
dot icon24/09/1987
Resolutions
dot icon07/05/1987
Certificate of change of name
dot icon23/04/1987
New director appointed
dot icon04/04/1987
Particulars of mortgage/charge
dot icon03/04/1987
Particulars of mortgage/charge
dot icon16/03/1987
Accounting reference date notified as 31/03
dot icon03/02/1987
Registered office changed on 03/02/87 from: 47 brunswick place london N1 6EE
dot icon03/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/01/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Certificate of 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
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cure, Gareth Christopher Graham
Director
31/10/2008 - 01/06/2017
17
Stitchman, John Adam
Director
16/09/2013 - 29/11/2016
27
Gamage, Alastair Richard
Director
02/04/1995 - 29/11/2002
18
Proud, Neil James
Director
02/09/2007 - 21/06/2009
3
Buxton, Robert John
Director
09/04/2014 - Present
6

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 OF BURTON PLC

BRIGGS OF BURTON PLC is an(a) Active company incorporated on 27/11/1986 with the registered office located at Briggs Of Burton Plc, Briggs House, Trent Works, Burton On Trent, Staffordshire DE14 2LH. 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 OF BURTON PLC?

toggle

BRIGGS OF BURTON PLC is currently Active. It was registered on 27/11/1986 .

Where is BRIGGS OF BURTON PLC located?

toggle

BRIGGS OF BURTON PLC is registered at Briggs Of Burton Plc, Briggs House, Trent Works, Burton On Trent, Staffordshire DE14 2LH.

What does BRIGGS OF BURTON PLC do?

toggle

BRIGGS OF BURTON PLC operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

What is the latest filing for BRIGGS OF BURTON PLC?

toggle

The latest filing was on 14/08/2025: Second filing for the appointment of Mr Gunnar Benno Hepp as a director.