Background WavePink WaveYellow Wave

BRIGGS & FORRESTER SPECIAL PROJECTS LIMITED (02546421)

BRIGGS & FORRESTER SPECIAL PROJECTS LIMITED (02546421) is an active UK company. incorporated on 5 October 1990. with registered office in Kingsthorpe. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. BRIGGS & FORRESTER SPECIAL PROJECTS LIMITED has been registered for 35 years. Current directors include ASKEW, Jeremy Graham, BURTON, Paul, COPUS, Joel and 2 others.

Company Number
02546421
Status
active
Type
ltd
Incorporated
5 October 1990
Age
35 years
Address
Bembridge House, Kingsthorpe, NN2 6LZ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ASKEW, Jeremy Graham, BURTON, Paul, COPUS, Joel, CUNNINGHAM, Timothy John, LAWTON, Andrew Philip
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGGS & FORRESTER SPECIAL PROJECTS LIMITED

BRIGGS & FORRESTER SPECIAL PROJECTS LIMITED is an active company incorporated on 5 October 1990 with the registered office located in Kingsthorpe. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. BRIGGS & FORRESTER SPECIAL PROJECTS LIMITED was registered 35 years ago.(SIC: 43210, 43220)

Status

active

Active since 35 years ago

Company No

02546421

LTD Company

Age

35 Years

Incorporated 5 October 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

BRIGGS AND FORRESTER (SPECIAL PROJECTS) LIMITED
From: 5 October 1990To: 31 January 2020
Contact
Address

Bembridge House Bembridge Drive Kingsthorpe, NN2 6LZ,

Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Nov 09
Director Joined
Jan 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Jun 16
Director Left
Mar 17
Director Joined
Sept 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
May 19
Director Left
Oct 19
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

ASKEW, Jeremy Graham

Active
Bembridge House, KingsthorpeNN2 6LZ
Secretary
Appointed 30 Jun 2021

ASKEW, Jeremy Graham

Active
Bembridge House, KingsthorpeNN2 6LZ
Born November 1969
Director
Appointed 30 Jun 2021

BURTON, Paul

Active
Bembridge House, KingsthorpeNN2 6LZ
Born December 1963
Director
Appointed 27 Sept 2017

COPUS, Joel

Active
Bembridge House, KingsthorpeNN2 6LZ
Born July 1971
Director
Appointed 04 Jan 2016

CUNNINGHAM, Timothy John

Active
Bembridge House, KingsthorpeNN2 6LZ
Born April 1962
Director
Appointed 15 May 2019

LAWTON, Andrew Philip

Active
Bembridge House, KingsthorpeNN2 6LZ
Born May 1987
Director
Appointed 01 May 2025

HARRIS, Graham Richard

Resigned
14 Welford Road, NorthamptonNN2 8AG
Secretary
Appointed N/A
Resigned 30 Aug 1996

NOON, Alan John

Resigned
41 Aviemore Gardens, NorthamptonNN4 9XJ
Secretary
Appointed 30 Aug 1996
Resigned 26 Mar 2010

SIMSON, John Charles

Resigned
Bembridge House, KingsthorpeNN2 6LZ
Secretary
Appointed 26 Mar 2010
Resigned 30 Jun 2021

BRUNT, Trevor Ernest

Resigned
Bembridge House, KingsthorpeNN2 6LZ
Born May 1962
Director
Appointed 01 Jul 2003
Resigned 25 Oct 2019

CHAMPION, Eric Stanley

Resigned
Yew Tree Cottage, NorthamptonNN6 9AR
Born April 1936
Director
Appointed N/A
Resigned 26 Apr 1996

HOLLAND, John Austin

Resigned
103 Kingsway, NorthamptonNN2 8HN
Born January 1944
Director
Appointed N/A
Resigned 24 Dec 2003

NOBLE, Timothy Peter

Resigned
Bembridge House, KingsthorpeNN2 6LZ
Born October 1958
Director
Appointed 05 Jan 2009
Resigned 30 Mar 2017

O SULLIVAN, Cornelius James

Resigned
Long Way House, Willoughby WaterleysLE8 6UF
Born June 1965
Director
Appointed 01 Jan 2006
Resigned 30 Sept 2009

STANTON, Michael Philip

Resigned
Bembridge House, KingsthorpeNN2 6LZ
Born November 1953
Director
Appointed N/A
Resigned 31 Dec 2020

Persons with significant control

1

Bembridge Drive, NorthamptonNN2 6LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2020
AAAnnual Accounts
Resolution
31 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Memorandum Articles
30 June 2016
MAMA
Resolution
30 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Part
14 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
19 December 2007
288cChange of Particulars
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Resolution
4 September 2006
RESOLUTIONSResolutions
Legacy
4 September 2006
155(6)a155(6)a
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2002
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Auditors Resignation Company
22 October 1996
AUDAUD
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1996
AAAnnual Accounts
Legacy
31 May 1996
288288
Legacy
1 December 1995
395Particulars of Mortgage or Charge
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Legacy
21 January 1992
288288
Legacy
14 November 1990
88(2)R88(2)R
Legacy
14 November 1990
224224
Legacy
10 October 1990
288288
Incorporation Company
5 October 1990
NEWINCIncorporation