Background WavePink WaveYellow Wave

BRIGGS & STRATTON U.K. LIMITED (02030483)

BRIGGS & STRATTON U.K. LIMITED (02030483) is an active UK company. incorporated on 23 June 1986. with registered office in Chelmsford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. BRIGGS & STRATTON U.K. LIMITED has been registered for 39 years. Current directors include CERNIGLIA, Kristina Ann, GASSER, Olga, GAUTHIER II, George Harold.

Company Number
02030483
Status
active
Type
ltd
Incorporated
23 June 1986
Age
39 years
Address
1st Floor County House, Chelmsford, CM2 0RG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
CERNIGLIA, Kristina Ann, GASSER, Olga, GAUTHIER II, George Harold
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGGS & STRATTON U.K. LIMITED

BRIGGS & STRATTON U.K. LIMITED is an active company incorporated on 23 June 1986 with the registered office located in Chelmsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. BRIGGS & STRATTON U.K. LIMITED was registered 39 years ago.(SIC: 46690)

Status

active

Active since 39 years ago

Company No

02030483

LTD Company

Age

39 Years

Incorporated 23 June 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

HAVENCODE LIMITED
From: 23 June 1986To: 26 August 1986
Contact
Address

1st Floor County House 100 New London Road Chelmsford, CM2 0RG,

Previous Addresses

, Road Four, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QN
From: 23 June 1986To: 5 July 2022
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Feb 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Nov 20
Owner Exit
Oct 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Owner Exit
Aug 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 28 Jan 2026

CERNIGLIA, Kristina Ann

Active
County House, ChelmsfordCM2 0RG
Born September 1966
Director
Appointed 09 Jun 2022

GASSER, Olga

Active
County House, ChelmsfordCM2 0RG
Born August 1976
Director
Appointed 26 Oct 2020

GAUTHIER II, George Harold

Active
12301 W. Wirth St., Wauwatosa
Born June 1976
Director
Appointed 17 Feb 2023

LYONS, Lisa Jane

Resigned
County House, ChelmsfordCM2 0RG
Secretary
Appointed 01 Nov 2007
Resigned 03 Aug 2022

PASDARI, Mehran, Dr

Resigned
44 Fonthill Grove, SaleM33 4FR
Secretary
Appointed 07 Jun 2006
Resigned 01 Nov 2007

PEACHEY, Bryan Philip

Resigned
2 Gloucester Place, SudburyCO10 8QR
Secretary
Appointed 22 Mar 1998
Resigned 07 Jun 2006

STRANG, Edwin John

Resigned
40 Walnut Drive, Bishops StortfordCM23 4JT
Secretary
Appointed N/A
Resigned 22 Mar 1998

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 25 Feb 2020
Resigned 28 Jan 2026

AUER, Christoph

Resigned
Level 37, LondonE14 5LQ
Born October 1964
Director
Appointed 25 Feb 2020
Resigned 27 Jul 2020

BOOHER, John Earl Lawrence

Resigned
County House, ChelmsfordCM2 0RG
Born October 1973
Director
Appointed 09 Jun 2022
Resigned 21 Oct 2022

BRENN, James E

Resigned
3627 W Haven Court, MequonN108
Born December 1947
Director
Appointed 17 Mar 2000
Resigned 11 Oct 2005

ELDRIDGE, Robert H

Resigned
15245 Gebhardt Road, Elm GroveFOREIGN
Born September 1938
Director
Appointed N/A
Resigned 31 Oct 1999

GOLVACH, Andrea Lyn

Resigned
County House, ChelmsfordCM2 0RG
Born October 1970
Director
Appointed 09 Jun 2022
Resigned 17 Feb 2023

HAMILTON, Michael Denis

Resigned
12530 Gremoor Drive, Elm GroveFOREIGN
Born April 1942
Director
Appointed N/A
Resigned 18 Mar 2002

JAEGER, Markus

Resigned
Purtscher 11, Mauren
Born July 1962
Director
Appointed 11 Oct 2005
Resigned 31 Dec 2007

JANN, Roger Alain

Resigned
Road Four, WinsfordCW7 3QN
Born August 1970
Director
Appointed 05 Aug 2002
Resigned 13 Dec 2013

KALIN, Walter

Resigned
Road Four, WinsfordCW7 3QN
Born March 1958
Director
Appointed 11 Feb 2010
Resigned 07 Apr 2014

KELTZ, Hugo Anthony

Resigned
C/O 12301 West Wirth Street, WauwatosaFOREIGN
Born March 1948
Director
Appointed N/A
Resigned 01 Sept 2002

KOZIK, Jerome Matthew

Resigned
Gerbestr. 9, Wadenswil8820
Born January 1949
Director
Appointed 01 Mar 2008
Resigned 30 Jun 2009

LEHR, Rachele Marie

Resigned
County House, ChelmsfordCM2 0RG
Born January 1977
Director
Appointed 09 Jun 2022
Resigned 30 Nov 2022

LYONS, Lisa Jane

Resigned
County House, ChelmsfordCM2 0RG
Born May 1971
Director
Appointed 01 Nov 2007
Resigned 03 Aug 2022

PAIGE, Keith

Resigned
Islerenweg 6, Zumikon
Born June 1960
Director
Appointed 11 Oct 2005
Resigned 08 Dec 2006

PASDARI, Mehran, Dr

Resigned
44 Fonthill Grove, SaleM33 4FR
Born July 1957
Director
Appointed 11 Oct 2005
Resigned 01 Nov 2007

PEACHEY, Bryan Philip

Resigned
2 Gloucester Place, SudburyCO10 8QR
Born October 1943
Director
Appointed N/A
Resigned 07 Jun 2006

REITMAN, William Hume

Resigned
Road Four Winsford Industrial Estate, WinsfordCW7 3QN
Born February 1956
Director
Appointed 13 Dec 2013
Resigned 22 Feb 2016

RODGERS, David J

Resigned
Road Four, WinsfordCW7 3QN
Born January 1970
Director
Appointed 01 Dec 2010
Resigned 22 Feb 2016

SCHOEN, Michael D

Resigned
N52 W34450 Peterson Drive, Okauchee
Born July 1960
Director
Appointed 18 Mar 2002
Resigned 11 Oct 2005

SCHWERTFEGER, Mark Alan

Resigned
County House, ChelmsfordCM2 0RG
Born November 1976
Director
Appointed 22 Feb 2016
Resigned 08 Jun 2022

STELLA, Maurizio

Resigned
Road Four, WinsfordCW7 3QN
Born February 1966
Director
Appointed 07 Apr 2014
Resigned 25 Feb 2020

TWINEM, Carita R

Resigned
Road Four, Winsford Industrial Estate, WinsfordCW7 3QN
Born July 1955
Director
Appointed 01 Sept 2002
Resigned 01 Dec 2010

Persons with significant control

2

0 Active
2 Ceased
W. Street, Wauwatosa

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2020
Ceased 21 Sept 2020
W Wirth Street, Milwaukee

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

178

Notification Of A Person With Significant Control Statement
27 March 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
30 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
3 August 2022
CH04Change of Corporate Secretary Details
Change Person Director Company
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
1 November 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
12 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 September 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
14 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 March 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 March 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Auditors Resignation Company
2 September 2016
AUDAUD
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Auditors Resignation Company
25 July 2016
AUDAUD
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Move Registers To Sail Company
31 July 2013
AD03Change of Location of Company Records
Change Sail Address Company
31 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Made Up Date
22 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
21 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
3 February 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Auditors Resignation Company
1 August 2002
AUDAUD
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
9 March 1999
287Change of Registered Office
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
29 October 1991
288288
Legacy
29 October 1991
363b363b
Legacy
29 October 1991
363(287)363(287)
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
31 October 1989
288288
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Legacy
3 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
288288
Legacy
11 February 1988
363363
Legacy
3 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
288288
Legacy
17 November 1986
224224
Legacy
25 October 1986
GAZ(U)GAZ(U)
Memorandum Articles
25 October 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 August 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
23 June 1986
CERTINCCertificate of Incorporation