BRIGGS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

BRIGGS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01800222

Incorporation date

15/03/1984

Size

Medium

Contacts

Registered address

Registered address

Boyle Road, Corby, Northamptonshire NN17 5XUCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1984)
dot icon15/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon24/07/2025
Appointment of Mr Eran Ossmy as a director on 2025-07-24
dot icon23/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon28/02/2025
Termination of appointment of Thierry Haller as a director on 2025-02-28
dot icon01/11/2024
Accounts for a medium company made up to 2023-12-31
dot icon17/10/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon03/11/2023
Full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon26/05/2023
Satisfaction of charge 018002220005 in full
dot icon26/05/2023
Satisfaction of charge 018002220006 in full
dot icon10/05/2023
Change of details for Naandanjain Uk Limited as a person with significant control on 2023-05-10
dot icon26/04/2023
Appointment of Mr Thierry Haller as a director on 2023-03-29
dot icon20/04/2023
Termination of appointment of Paul David Lawlor as a director on 2023-03-29
dot icon20/04/2023
Termination of appointment of Sudhakar Maddila as a director on 2023-03-29
dot icon20/04/2023
Termination of appointment of Ashish Gadi as a director on 2023-03-29
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon04/04/2022
Termination of appointment of Atul Bhavarial Jain as a director on 2022-01-01
dot icon29/11/2021
Accounts for a small company made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon18/02/2021
Accounts for a small company made up to 2020-03-31
dot icon29/12/2020
Termination of appointment of Warren Robert Briggs as a director on 2020-12-07
dot icon12/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon24/10/2019
Accounts for a small company made up to 2019-03-31
dot icon12/08/2019
Termination of appointment of Fiona Mary Sherratt as a director on 2019-08-09
dot icon12/08/2019
Confirmation statement made on 2019-07-10 with updates
dot icon22/03/2019
Registration of charge 018002220006, created on 2019-03-12
dot icon16/01/2019
Auditor's resignation
dot icon09/01/2019
Registration of charge 018002220005, created on 2019-01-07
dot icon27/12/2018
Resolutions
dot icon27/12/2018
Statement of company's objects
dot icon14/12/2018
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon14/12/2018
Cessation of Warren Robert Briggs as a person with significant control on 2018-12-07
dot icon14/12/2018
Notification of Naandanjain Uk Limited as a person with significant control on 2018-12-07
dot icon14/12/2018
Termination of appointment of Vijaykumar Champaklal Thakrar as a director on 2018-12-07
dot icon14/12/2018
Termination of appointment of Fiona Mary Sherratt as a secretary on 2018-12-07
dot icon14/12/2018
Appointment of Mr Paul David Lawlor as a director on 2018-12-07
dot icon14/12/2018
Termination of appointment of Elizabeth Briggs as a director on 2018-12-07
dot icon14/12/2018
Appointment of Mr Sudhakar Maddila as a director on 2018-12-07
dot icon14/12/2018
Appointment of Mr Atul Bhavarial Jain as a director on 2018-12-07
dot icon14/12/2018
Appointment of Mr Ashish Gadi as a director on 2018-12-07
dot icon30/08/2018
Resolutions
dot icon14/08/2018
Satisfaction of charge 3 in full
dot icon14/08/2018
Satisfaction of charge 4 in full
dot icon07/08/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon14/06/2018
Accounts for a small company made up to 2018-01-31
dot icon29/03/2018
Appointment of Mr Vijaykumar Champaklal Thakrar as a director on 2017-10-01
dot icon11/09/2017
Confirmation statement made on 2017-07-10 with updates
dot icon07/08/2017
Accounts for a small company made up to 2017-01-31
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon04/11/2016
Accounts for a small company made up to 2016-01-31
dot icon06/09/2016
Director's details changed for Fiona Mary Sherratt on 2016-09-01
dot icon06/09/2016
Secretary's details changed for Fiona Mary Sherratt on 2016-09-01
dot icon13/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon27/10/2015
Accounts for a small company made up to 2015-01-31
dot icon21/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon20/10/2014
Accounts for a small company made up to 2014-01-31
dot icon14/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon16/10/2013
Accounts for a small company made up to 2013-01-31
dot icon01/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon21/09/2012
Accounts for a small company made up to 2012-01-31
dot icon25/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon26/08/2011
Accounts for a small company made up to 2011-01-31
dot icon22/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2010-01-31
dot icon16/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon16/07/2010
Director's details changed for Adrian Michael Colwill on 2010-01-01
dot icon16/07/2010
Director's details changed for Fiona Mary Sherratt on 2010-01-01
dot icon16/07/2010
Director's details changed for Elizabeth Briggs on 2010-01-01
dot icon07/09/2009
Accounts for a small company made up to 2009-01-31
dot icon28/07/2009
Return made up to 10/07/09; full list of members
dot icon02/09/2008
Return made up to 10/07/08; no change of members
dot icon18/07/2008
Accounts for a small company made up to 2008-01-31
dot icon10/04/2008
Director appointed elizabeth briggs
dot icon11/10/2007
Accounts for a small company made up to 2007-01-31
dot icon11/08/2007
Return made up to 10/07/07; no change of members
dot icon14/12/2006
Return made up to 10/07/06; full list of members
dot icon11/09/2006
Accounts for a small company made up to 2006-01-31
dot icon12/10/2005
£ ic 10000/5400 31/08/05 £ sr 4600@1=4600
dot icon28/09/2005
New secretary appointed;new director appointed
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Secretary resigned;director resigned
dot icon29/07/2005
Return made up to 10/07/05; full list of members
dot icon29/07/2005
Location of register of members
dot icon27/06/2005
Accounts for a small company made up to 2005-01-31
dot icon29/07/2004
Return made up to 10/07/04; full list of members
dot icon17/05/2004
Accounts for a small company made up to 2004-01-31
dot icon25/07/2003
Return made up to 10/07/03; full list of members
dot icon02/06/2003
Accounts for a small company made up to 2003-01-31
dot icon23/07/2002
Return made up to 10/07/02; full list of members
dot icon17/04/2002
Accounts for a small company made up to 2002-01-31
dot icon19/07/2001
Return made up to 10/07/01; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2001-01-31
dot icon09/08/2000
Return made up to 10/07/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 2000-01-31
dot icon04/03/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon24/09/1999
Accounting reference date extended from 30/09/99 to 31/01/00
dot icon02/09/1999
Return made up to 10/07/99; full list of members
dot icon06/02/1999
Accounts for a small company made up to 1998-09-30
dot icon11/09/1998
Registered office changed on 11/09/98 from: boyle road corby northamptonshire NN17 5XU
dot icon27/07/1998
Return made up to 10/07/98; no change of members
dot icon19/02/1998
Accounts for a small company made up to 1997-09-30
dot icon15/09/1997
Registered office changed on 15/09/97 from:\6 enterprise park hunters road corby NN17 1JE
dot icon12/08/1997
Return made up to 10/07/97; no change of members
dot icon16/06/1997
Accounts for a small company made up to 1996-09-30
dot icon12/08/1996
Return made up to 10/07/96; full list of members
dot icon07/03/1996
Accounts for a small company made up to 1995-09-30
dot icon26/07/1995
Return made up to 10/07/95; no change of members
dot icon14/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Particulars of mortgage/charge
dot icon13/09/1994
Declaration of satisfaction of mortgage/charge
dot icon11/08/1994
Return made up to 10/07/94; no change of members
dot icon25/07/1994
Auditor's resignation
dot icon06/05/1994
Full accounts made up to 1993-09-30
dot icon04/08/1993
Full accounts made up to 1992-09-30
dot icon06/07/1993
Return made up to 10/07/93; full list of members
dot icon30/07/1992
Return made up to 10/07/91; no change of members
dot icon30/07/1992
Return made up to 10/07/92; no change of members
dot icon28/05/1992
Full accounts made up to 1991-09-30
dot icon28/01/1992
Certificate of change of name
dot icon28/01/1992
Certificate of change of name
dot icon23/07/1991
Full accounts made up to 1990-09-30
dot icon19/07/1990
Return made up to 10/07/90; full list of members
dot icon09/07/1990
Full accounts made up to 1989-09-30
dot icon20/04/1990
Return made up to 31/12/89; full list of members
dot icon06/11/1989
Full accounts made up to 1988-09-30
dot icon15/08/1989
Auditor's resignation
dot icon14/03/1989
Particulars of mortgage/charge
dot icon03/05/1988
Accounts for a small company made up to 1987-09-30
dot icon03/05/1988
Return made up to 14/04/88; full list of members
dot icon30/07/1987
Director resigned
dot icon10/06/1987
New director appointed
dot icon03/04/1987
Registered office changed on 03/04/87 from:\unit 6 weldon industrial estate hunters road corby northants NN17 1JE
dot icon03/04/1987
Accounts for a small company made up to 1986-09-30
dot icon03/04/1987
Accounts for a small company made up to 1985-09-30
dot icon03/04/1987
Return made up to 13/03/87; full list of members
dot icon03/04/1987
Return made up to 28/01/86; full list of members
dot icon17/02/1987
First gazette
dot icon29/01/1987
Dissolution discontinued
dot icon06/11/1986
Accounting reference date shortened from 31/08 to 30/09
dot icon23/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1986
Registered office changed on 23/10/86 from:\halford chambers halford road richmond surrey TW10 6AW
dot icon15/03/1984
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
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ossmy, Eran
Director
24/07/2025 - Present
1
Haller, Thierry
Director
29/03/2023 - 28/02/2025
3
Gadi, Ashish
Director
07/12/2018 - 29/03/2023
7
Lawlor, Paul David
Director
07/12/2018 - 29/03/2023
-
Maddila, Sudhakar
Director
07/12/2018 - 29/03/2023
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRIGGS (U.K.) LIMITED

BRIGGS (U.K.) LIMITED is an(a) Active company incorporated on 15/03/1984 with the registered office located at Boyle Road, Corby, Northamptonshire NN17 5XU. There are currently 2 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 (U.K.) LIMITED?

toggle

BRIGGS (U.K.) LIMITED is currently Active. It was registered on 15/03/1984 .

Where is BRIGGS (U.K.) LIMITED located?

toggle

BRIGGS (U.K.) LIMITED is registered at Boyle Road, Corby, Northamptonshire NN17 5XU.

What does BRIGGS (U.K.) LIMITED do?

toggle

BRIGGS (U.K.) LIMITED operates in the Manufacture of agricultural and forestry machinery other than tractors (28.30/2 - SIC 2007) sector.

What is the latest filing for BRIGGS (U.K.) LIMITED?

toggle

The latest filing was on 15/09/2025: Accounts for a medium company made up to 2024-12-31.