Background WavePink WaveYellow Wave

BRIGGS & FORRESTER (UK) LIMITED (10108002)

BRIGGS & FORRESTER (UK) LIMITED (10108002) is an active UK company. incorporated on 6 April 2016. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRIGGS & FORRESTER (UK) LIMITED has been registered for 9 years. Current directors include ASKEW, Jeremy Graham, BENEDETTI, Duncan Nicholas, BURTON, Paul and 1 others.

Company Number
10108002
Status
active
Type
ltd
Incorporated
6 April 2016
Age
9 years
Address
Bembridge House Bembridge Drive, 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 (UK) LIMITED

BRIGGS & FORRESTER (UK) LIMITED is an active company incorporated on 6 April 2016 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 (UK) LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10108002

LTD Company

Age

9 Years

Incorporated 6 April 2016

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

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Bembridge House Bembridge Drive Kingsthorpe Northampton, NN2 6LZ,

Timeline

13 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 16
Funding Round
Sept 16
Share Issue
Nov 16
Loan Secured
Aug 17
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Apr 19
Director Left
Jan 21
Director Joined
Jun 21
Share Buyback
Jul 21
Capital Reduction
Aug 21
Funding Round
Aug 21
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ASKEW, Jeremy Graham

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

ASKEW, Jeremy Graham

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

BENEDETTI, Duncan Nicholas

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

BURTON, Paul

Active
Bembridge Drive, NorthamptonNN2 6LZ
Born December 1963
Director
Appointed 06 Apr 2016

LAWRENCE, Ian Francis

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

SIMSON, John Charles

Resigned
Bembridge Drive, NorthamptonNN2 6LZ
Secretary
Appointed 14 Apr 2016
Resigned 30 Jun 2021

STANTON, Michael Philip

Resigned
Bembridge Drive, NorthamptonNN2 6LZ
Born November 1953
Director
Appointed 14 Apr 2016
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
46/50 Kensington Place, St HelierJE4 0ZE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Apr 2020
Bembridge Drive, NorthamptonNN2 6LZ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 19 Jan 2018
Ceased 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Accounts With Accounts Type Group
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2022
AAAnnual Accounts
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Capital Cancellation Shares
2 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2021
SH03Return of Purchase of Own Shares
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
Memorandum Articles
17 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
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 Updates
17 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Group
16 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 April 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 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 Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
9 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
17 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Resolution
12 July 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2016
NEWINCIncorporation