Background WavePink WaveYellow Wave

WILLIAM BRIGGS & SONS LIMITED (02548605)

WILLIAM BRIGGS & SONS LIMITED (02548605) is an active UK company. incorporated on 15 October 1990. with registered office in Cradley Heath. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. WILLIAM BRIGGS & SONS LIMITED has been registered for 35 years. Current directors include JONES, Matthew Anthony Francis, MAGINNIS, David Patrick.

Company Number
02548605
Status
active
Type
ltd
Incorporated
15 October 1990
Age
35 years
Address
Amasco House, Cradley Heath, B64 5PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
JONES, Matthew Anthony Francis, MAGINNIS, David Patrick
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM BRIGGS & SONS LIMITED

WILLIAM BRIGGS & SONS LIMITED is an active company incorporated on 15 October 1990 with the registered office located in Cradley Heath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. WILLIAM BRIGGS & SONS LIMITED was registered 35 years ago.(SIC: 64203)

Status

active

Active since 35 years ago

Company No

02548605

LTD Company

Age

35 Years

Incorporated 15 October 1990

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 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 23 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

HOUSEPLAN LIMITED
From: 30 June 1998To: 9 August 2004
BRIGGS ROOFING AND CLADDING LTD
From: 25 March 1994To: 30 June 1998
BRIGGS AMASCO LIMITED
From: 3 November 1993To: 25 March 1994
HALFBOND LIMITED
From: 15 October 1990To: 3 November 1993
Contact
Address

Amasco House 101 Powke Lane Cradley Heath, B64 5PX,

Timeline

6 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Apr 12
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Apr 19
Director Left
Nov 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

TCSS LIMITED

Active
Wells Road, Wells-Next-The-SeaNR23 1AJ
Corporate secretary
Appointed 01 Jan 2009

JONES, Matthew Anthony Francis

Active
Amasco House, Cradley HeathB64 5PX
Born June 1981
Director
Appointed 12 Apr 2019

MAGINNIS, David Patrick

Active
St Cyres, SurbitonKT6 6JY
Born September 1963
Director
Appointed 26 Nov 2001

BOWN, Julian Lemuel

Resigned
19 Childsbridge Lane, SevenoaksTN15 6TJ
Secretary
Appointed 26 Jan 1994
Resigned 01 Jun 1994

KIPPEN, Michael Leslie

Resigned
Southfield House, RodeBA11 6NZ
Secretary
Appointed 01 Jun 1994
Resigned 01 Jan 2009

MCCORMACK, James Joseph

Resigned
Broome House, OswestrySY10 8EB
Secretary
Appointed N/A
Resigned 26 Jan 1994

BENTLEY, Paul Arthur

Resigned
55 Meadway, LondonN14 6NJ
Born November 1957
Director
Appointed 01 Sept 2000
Resigned 26 Nov 2001

CASEBY, Cyril Mcfarlane

Resigned
108 Easter Warriston, EdinburghEH7 4QZ
Born October 1930
Director
Appointed 26 Jan 1994
Resigned 31 May 1995

CLOUGH, Michael Anthony

Resigned
Apapa 2a Streetly Crescent, Sutton ColdfieldB74 4PX
Born February 1953
Director
Appointed 26 Jan 1994
Resigned 07 Feb 1997

DYSON, Barrie Brian

Resigned
44 Shirehampton Close, RedditchB97 5PF
Born October 1949
Director
Appointed 01 Oct 1995
Resigned 30 Sept 2002

EDGE, Derek John

Resigned
17 Sondes Place Drive, DorkingRH4 3ED
Born June 1945
Director
Appointed 26 Jan 1994
Resigned 09 Sept 1996

FULLER, Frederick Thomas

Resigned
18 Abbey House, GuildfordGU4 8DJ
Born January 1944
Director
Appointed 16 Nov 1995
Resigned 27 Mar 1998

HOARE, David Reginald

Resigned
10 St Michaels Close, PenkridgeST19 5AD
Born September 1944
Director
Appointed N/A
Resigned 28 Oct 1993

JACKSON, Peter Godfrey Eyre

Resigned
Cranmere, 38 Newport Street, BrewoodST19 9DT
Born August 1935
Director
Appointed N/A
Resigned 28 Oct 1993

KIPPEN, Michael Leslie

Resigned
Southfield House, RodeBA11 6NZ
Born January 1958
Director
Appointed 07 Sept 2001
Resigned 10 Dec 2008

KIPPEN, Michael Leslie

Resigned
3 Camden Terrace, BathBA1 5HZ
Born January 1958
Director
Appointed 05 Mar 1998
Resigned 02 Jun 1998

LYNCH, Francis Degan

Resigned
2 Trehern Close, SolihullB93 9HA
Born March 1954
Director
Appointed 26 Nov 2001
Resigned 30 Dec 2011

MCCANN, Edward Bryan

Resigned
Cherry Trees, AshteadKT21 2TN
Born September 1944
Director
Appointed 26 Jan 1994
Resigned 06 Mar 1998

MCPHERSON, Ian Gordon Sutherland

Resigned
Manor House, Stretton On FosseGL56 9SB
Born March 1940
Director
Appointed 28 Oct 1993
Resigned 26 Jan 1994

PURKIS, William Richard

Resigned
Kemps House, WadhurstTN5 6HT
Born March 1945
Director
Appointed 26 Jan 1994
Resigned 01 Oct 1995

RACE, Peter

Resigned
Bufton Cottage, NuneatonCV13 0DD
Born July 1938
Director
Appointed 28 Oct 1993
Resigned 26 Jan 1994

SHIELDS, Peter

Resigned
60a Main Road, WorcesterWR5 3JF
Born January 1946
Director
Appointed 26 Nov 2001
Resigned 31 Dec 2003

SMITH, Andrew John

Resigned
129 Smithy Lane, Market DraytonTF9 4HP
Born February 1959
Director
Appointed 05 Mar 2001
Resigned 12 Apr 2019

STAPLES, Brian Lynn

Resigned
Sycamore Court Gawsworth New Hall, MacclesfieldSK11 9RQ
Born April 1945
Director
Appointed N/A
Resigned 28 Oct 1993

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Born July 1950
Director
Appointed 13 Jan 1997
Resigned 10 Apr 2000

WATSON, David Twells

Resigned
Heathfield, KidderminsterDY11 6AP
Born August 1940
Director
Appointed 28 Oct 1993
Resigned 31 Mar 1997

WESTWOOD, Graham John

Resigned
Silver Trees 32 Grove Lane, WolverhamptonWV6 8NJ
Born February 1938
Director
Appointed N/A
Resigned 28 Oct 1993

Persons with significant control

2

Wells Road, Wells-Next-The-SeaNR23 1AJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Appley Lane North, WiganWN6 9AB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Miscellaneous
11 July 2014
MISCMISC
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
12 November 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Corporate Secretary Company With Change Date
4 December 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
11 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
15 August 2005
288cChange of Particulars
Legacy
12 August 2005
287Change of Registered Office
Legacy
18 January 2005
288cChange of Particulars
Legacy
16 December 2004
287Change of Registered Office
Legacy
10 November 2004
363aAnnual Return
Certificate Change Of Name Company
9 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
16 March 2004
288cChange of Particulars
Legacy
16 March 2004
288cChange of Particulars
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
363aAnnual Return
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
363aAnnual Return
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Memorandum Articles
4 December 2001
MEM/ARTSMEM/ARTS
Resolution
4 December 2001
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
27 November 2001
CERT17CERT17
Legacy
27 November 2001
363sAnnual Return (shuttle)
Court Order
27 November 2001
OCOC
Legacy
2 November 2001
88(2)R88(2)R
Legacy
2 November 2001
123Notice of Increase in Nominal Capital
Resolution
2 November 2001
RESOLUTIONSResolutions
Resolution
2 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
7 November 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
287Change of Registered Office
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
9 December 1999
363aAnnual Return
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
25 January 1999
363aAnnual Return
Legacy
12 January 1999
287Change of Registered Office
Resolution
8 July 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
403aParticulars of Charge Subject to s859A
Legacy
14 March 1998
395Particulars of Mortgage or Charge
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
395Particulars of Mortgage or Charge
Resolution
29 December 1997
RESOLUTIONSResolutions
Legacy
14 November 1997
363aAnnual Return
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
20 November 1996
AUDAUD
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
27 October 1996
363aAnnual Return
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
22 December 1995
288288
Legacy
22 December 1995
363x363x
Legacy
14 December 1995
288288
Legacy
17 November 1995
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
5 October 1995
288288
Legacy
3 October 1995
288288
Legacy
14 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Statement Of Affairs
18 July 1994
SASA
Legacy
18 July 1994
88(2)O88(2)O
Legacy
6 June 1994
288288
Legacy
25 May 1994
287Change of Registered Office
Legacy
18 May 1994
287Change of Registered Office
Certificate Change Of Name Company
24 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 February 1994
88(2)P88(2)P
Resolution
26 November 1993
RESOLUTIONSResolutions
Resolution
26 November 1993
RESOLUTIONSResolutions
Resolution
26 November 1993
RESOLUTIONSResolutions
Legacy
26 November 1993
123Notice of Increase in Nominal Capital
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
22 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Certificate Change Of Name Company
3 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1993
363x363x
Resolution
26 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Legacy
10 March 1993
288288
Legacy
16 November 1992
363b363b
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
13 May 1992
288288
Legacy
12 May 1992
288288
Legacy
3 April 1992
288288
Legacy
6 January 1992
288288
Legacy
29 October 1991
363b363b
Legacy
15 November 1990
288288
Legacy
15 November 1990
287Change of Registered Office
Legacy
15 November 1990
224224
Incorporation Company
15 October 1990
NEWINCIncorporation