Background WavePink WaveYellow Wave

BRIGGS (U.K.) LIMITED (01800222)

BRIGGS (U.K.) LIMITED (01800222) is an active UK company. incorporated on 15 March 1984. with registered office in Northamptonshire. The company operates in the Manufacturing sector, engaged in unknown sic code (28302). BRIGGS (U.K.) LIMITED has been registered for 42 years. Current directors include COLWILL, Adrian Michael, OSSMY, Eran.

Company Number
01800222
Status
active
Type
ltd
Incorporated
15 March 1984
Age
42 years
Address
Boyle Road, Northamptonshire, NN17 5XU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28302)
Directors
COLWILL, Adrian Michael, OSSMY, Eran
SIC Codes
28302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGGS (U.K.) LIMITED

BRIGGS (U.K.) LIMITED is an active company incorporated on 15 March 1984 with the registered office located in Northamptonshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28302). BRIGGS (U.K.) LIMITED was registered 42 years ago.(SIC: 28302)

Status

active

Active since 42 years ago

Company No

01800222

LTD Company

Age

42 Years

Incorporated 15 March 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

BRIGGS IRRIGATION (U.K.) LIMITED
From: 31 May 1984To: 29 January 1992
SAXONTECH LIMITED
From: 15 March 1984To: 31 May 1984
Contact
Address

Boyle Road Corby Northamptonshire, NN17 5XU,

Timeline

25 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Mar 84
Funding Round
May 17
Director Joined
Mar 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Jan 19
Loan Secured
Mar 19
Director Left
Aug 19
Director Left
Dec 20
Director Left
Apr 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Feb 25
Director Joined
Jul 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COLWILL, Adrian Michael

Active
32 West Street, KetteringNN14 1BD
Born April 1967
Director
Appointed 31 Aug 2005

OSSMY, Eran

Active
Boyle Road, NorthamptonshireNN17 5XU
Born November 1971
Director
Appointed 24 Jul 2025

BUNN, Stephen Mcalister

Resigned
17 Hay Close, Great OakleyNN18 8HX
Secretary
Appointed N/A
Resigned 31 Aug 2005

SHERRATT, Fiona Mary

Resigned
Cecil Street, KetteringNN14 6EZ
Secretary
Appointed 31 Aug 2005
Resigned 07 Dec 2018

BRIGGS, Elizabeth

Resigned
Peascliff Farm, GranthamNG32 2NY
Born September 1966
Director
Appointed 06 Apr 2008
Resigned 07 Dec 2018

BRIGGS, Warren Robert

Resigned
Peascliff Farm, GranthamNG32 2NY
Born July 1958
Director
Appointed N/A
Resigned 07 Dec 2020

BUNN, Stephen Mcalister

Resigned
17 Hay Close, Great OakleyNN18 8HX
Born April 1952
Director
Appointed N/A
Resigned 31 Aug 2005

GADI, Ashish

Resigned
70 London Road, TwickenhamTW1 3QS
Born July 1965
Director
Appointed 07 Dec 2018
Resigned 29 Mar 2023

HALLER, Thierry

Resigned
Boyle Road, NorthamptonshireNN17 5XU
Born March 1974
Director
Appointed 29 Mar 2023
Resigned 28 Feb 2025

JAIN, Atul Bhavarial

Resigned
70 London Road, TwickenhamTW1 3QS
Born January 1969
Director
Appointed 07 Dec 2018
Resigned 01 Jan 2022

LAWLOR, Paul David

Resigned
70 London Road, TwickenhamTW1 3QS
Born July 1973
Director
Appointed 07 Dec 2018
Resigned 29 Mar 2023

MADDILA, Sudhakar

Resigned
70 London Road, TwickenhamTW1 3QS
Born August 1965
Director
Appointed 07 Dec 2018
Resigned 29 Mar 2023

SHERRATT, Fiona Mary

Resigned
Cecil Street, RothwellNN14 6EZ
Born April 1971
Director
Appointed 31 Aug 2005
Resigned 09 Aug 2019

THAKRAR, Vijaykumar Champaklal

Resigned
Braunstone Avenue, LeicesterLE3 0JF
Born November 1961
Director
Appointed 01 Oct 2017
Resigned 07 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Boyle Road, CorbyNN17 5XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Dec 2018

Mr Warren Robert Briggs

Ceased
Barkston, GranthamNN32 2NY
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Medium
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Medium
1 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Auditors Resignation Company
16 January 2019
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Resolution
27 December 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
27 December 2018
CC04CC04
Change Account Reference Date Company Current Extended
14 December 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Resolution
30 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
4 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 September 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2008
AAAnnual Accounts
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Legacy
11 August 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2006
AAAnnual Accounts
Legacy
12 October 2005
169169
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
363aAnnual Return
Legacy
29 July 2005
353353
Accounts With Accounts Type Small
27 June 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2002
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
4 March 2000
403aParticulars of Charge Subject to s859A
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
24 September 1999
225Change of Accounting Reference Date
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1999
AAAnnual Accounts
Legacy
11 September 1998
287Change of Registered Office
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1998
AAAnnual Accounts
Legacy
15 September 1997
287Change of Registered Office
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1997
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1996
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
395Particulars of Mortgage or Charge
Legacy
13 September 1994
403aParticulars of Charge Subject to s859A
Legacy
11 August 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
25 July 1994
AUDAUD
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
30 July 1992
363aAnnual Return
Legacy
30 July 1992
363b363b
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Certificate Change Of Name Company
28 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 January 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Auditors Resignation Company
15 August 1989
AUDAUD
Legacy
14 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Legacy
30 July 1987
288288
Legacy
10 June 1987
288288
Legacy
3 April 1987
287Change of Registered Office
Accounts With Accounts Type Small
3 April 1987
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Legacy
3 April 1987
363363
Legacy
17 February 1987
AC05AC05
Legacy
29 January 1987
AC42AC42
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
225(1)225(1)
Legacy
23 October 1986
288288
Legacy
23 October 1986
287Change of Registered Office
Incorporation Company
15 March 1984
NEWINCIncorporation