Background WavePink WaveYellow Wave

BRIGGS & FORRESTER GROUP LIMITED (04342869)

BRIGGS & FORRESTER GROUP LIMITED (04342869) is an active UK company. incorporated on 19 December 2001. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRIGGS & FORRESTER GROUP LIMITED has been registered for 24 years. Current directors include ASKEW, Jeremy Graham, BENEDETTI, Duncan Nicholas, BURTON, Paul and 1 others.

Company Number
04342869
Status
active
Type
ltd
Incorporated
19 December 2001
Age
24 years
Address
Bembridge House, Northampton, NN2 6LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASKEW, Jeremy Graham, BENEDETTI, Duncan Nicholas, BURTON, Paul, LAWRENCE, Ian Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGGS & FORRESTER GROUP LIMITED

BRIGGS & FORRESTER GROUP LIMITED is an active company incorporated on 19 December 2001 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRIGGS & FORRESTER GROUP LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04342869

LTD Company

Age

24 Years

Incorporated 19 December 2001

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

BEACHSTEP LIMITED
From: 19 December 2001To: 26 April 2002
Contact
Address

Bembridge House Bembridge Drive Kingsthorpe Northampton, NN2 6LZ,

Timeline

18 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jul 10
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Jun 16
Director Left
Jan 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Apr 19
Loan Cleared
Apr 19
Director Left
Jan 21
Director Joined
Jun 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

ASKEW, Jeremy Graham

Active
Bembridge House, NorthamptonNN2 6LZ
Secretary
Appointed 30 Jun 2021

ASKEW, Jeremy Graham

Active
Bembridge House, NorthamptonNN2 6LZ
Born November 1969
Director
Appointed 30 Jun 2021

BENEDETTI, Duncan Nicholas

Active
Bembridge House, NorthamptonNN2 6LZ
Born September 1974
Director
Appointed 02 Jan 2019

BURTON, Paul

Active
Bembridge House, NorthamptonNN2 6LZ
Born December 1963
Director
Appointed 14 Aug 2006

LAWRENCE, Ian Francis

Active
Bembridge House, NorthamptonNN2 6LZ
Born December 1962
Director
Appointed 02 Jan 2019

BROWNE, David William

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Secretary
Appointed 07 Jan 2002
Resigned 16 Jan 2002

NOON, Alan John

Resigned
41 Aviemore Gardens, NorthamptonNN4 9XJ
Secretary
Appointed 16 Jan 2002
Resigned 26 Mar 2010

SIMSON, John Charles

Resigned
Bembridge House, NorthamptonNN2 6LZ
Secretary
Appointed 26 Mar 2010
Resigned 30 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Dec 2001
Resigned 07 Jan 2002

BECK, David Goldie

Resigned
Bembridge House, NorthamptonNN2 6LZ
Born July 1950
Director
Appointed 01 Jan 2009
Resigned 19 Sept 2013

CHAMPION, Eric Stanley

Resigned
Yew Tree Cottage, NorthamptonNN6 9AR
Born April 1936
Director
Appointed 14 Dec 2005
Resigned 09 Mar 2008

INGRAM, Richard George

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born February 1957
Director
Appointed 07 Jan 2002
Resigned 16 Jan 2002

MATTHEWS, John

Resigned
Bembridge House, NorthamptonNN2 6LZ
Born August 1950
Director
Appointed 01 Dec 2013
Resigned 16 Jan 2017

NOON, Alan John

Resigned
41 Aviemore Gardens, NorthamptonNN4 9XJ
Born April 1946
Director
Appointed 14 Aug 2006
Resigned 26 Mar 2010

RICHARDSON, Brian

Resigned
Bembridge House, NorthamptonNN2 6LZ
Born December 1938
Director
Appointed 14 Dec 2005
Resigned 30 Jun 2015

STANTON, Graham John Longden

Resigned
Bembridge House, NorthamptonNN2 6LZ
Born December 1957
Director
Appointed 16 Jan 2002
Resigned 31 Mar 2019

STANTON, Michael Philip

Resigned
Bembridge House, NorthamptonNN2 6LZ
Born November 1953
Director
Appointed 16 Jan 2002
Resigned 31 Dec 2020

WILCOX, John

Resigned
Bembridge House, NorthamptonNN2 6LZ
Born November 1948
Director
Appointed 12 Apr 2002
Resigned 31 Jan 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Dec 2001
Resigned 07 Jan 2002

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

132

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Memorandum Articles
30 June 2016
MAMA
Resolution
30 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
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 Group
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Group
14 February 2014
AAAnnual Accounts
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Group
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Group
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
363aAnnual Return
Legacy
31 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 January 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
13 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 February 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Legacy
14 June 2007
288cChange of Particulars
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2007
AAAnnual Accounts
Legacy
4 September 2006
155(6)b155(6)b
Legacy
4 September 2006
155(6)b155(6)b
Legacy
4 September 2006
155(6)b155(6)b
Legacy
4 September 2006
155(6)b155(6)b
Legacy
4 September 2006
155(6)b155(6)b
Legacy
4 September 2006
155(6)a155(6)a
Memorandum Articles
4 September 2006
MEM/ARTSMEM/ARTS
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 August 2006
AAAnnual Accounts
Legacy
3 March 2006
169169
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Resolution
16 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
88(2)R88(2)R
Accounts With Accounts Type Group
26 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Resolution
7 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Statement Of Affairs
20 August 2002
SASA
Legacy
20 August 2002
88(2)R88(2)R
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
2 May 2002
123Notice of Increase in Nominal Capital
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2002
287Change of Registered Office
Legacy
22 April 2002
225Change of Accounting Reference Date
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
287Change of Registered Office
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
287Change of Registered Office
Incorporation Company
19 December 2001
NEWINCIncorporation