UKBizDB.co.uk

WILLIAM BRIGGS & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as William Briggs & Sons Limited. The company was founded 33 years ago and was given the registration number 02548605. The firm's registered office is in CRADLEY HEATH. You can find them at Amasco House, 101 Powke Lane, Cradley Heath, West Midlands. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:WILLIAM BRIGGS & SONS LIMITED
Company Number:02548605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Amasco House, 101 Powke Lane, Cradley Heath, West Midlands, B64 5PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Wells Road, Stiffkey, Wells-Next-The-Sea, England, NR23 1AJ

Corporate Secretary01 January 2009Active
Amasco House, 101 Powke Lane, Cradley Heath, B64 5PX

Director12 April 2019Active
St Cyres, 10 Upper Brighton Road, Surbiton, KT6 6JY

Director26 November 2001Active
19 Childsbridge Lane, Kemsing, Sevenoaks, TN15 6TJ

Secretary26 January 1994Active
Southfield House, 16 High Street, Rode, BA11 6NZ

Secretary01 June 1994Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

Secretary-Active
55 Meadway, Southgate, London, N14 6NJ

Director01 September 2000Active
108 Easter Warriston, Edinburgh, EH7 4QZ

Director26 January 1994Active
Apapa 2a Streetly Crescent, Four Oaks, Sutton Coldfield, B74 4PX

Director26 January 1994Active
44 Shirehampton Close, Webheath, Redditch, B97 5PF

Director01 October 1995Active
17 Sondes Place Drive, Dorking, RH4 3ED

Director26 January 1994Active
18 Abbey House, Poplar Road Shalford, Guildford, GU4 8DJ

Director16 November 1995Active
10 St Michaels Close, Penkridge, ST19 5AD

Director-Active
Cranmere, 38 Newport Street, Brewood, ST19 9DT

Director-Active
Southfield House, 16 High Street, Rode, BA11 6NZ

Director07 September 2001Active
3 Camden Terrace, Bath, BA1 5HZ

Director05 March 1998Active
2 Trehern Close, Knowle, Solihull, B93 9HA

Director26 November 2001Active
Cherry Trees, Uplands, Ashtead, KT21 2TN

Director26 January 1994Active
Manor House, Stretton On Fosse, GL56 9SB

Director28 October 1993Active
Kemps House, Balldock Road, Wadhurst, TN5 6HT

Director26 January 1994Active
Bufton Cottage, Carlton, Nuneaton, CV13 0DD

Director28 October 1993Active
60a Main Road, Kempsey, Worcester, WR5 3JF

Director26 November 2001Active
129 Smithy Lane, Knighton, Market Drayton, TF9 4HP

Director05 March 2001Active
Sycamore Court Gawsworth New Hall, Church Lane, Macclesfield, SK11 9RQ

Director-Active
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW

Director13 January 1997Active
Heathfield, 6 Blakebrook, Kidderminster, DY11 6AP

Director28 October 1993Active
Silver Trees 32 Grove Lane, Wightwick, Wolverhampton, WV6 8NJ

Director-Active

People with Significant Control

The Specialist Waterproofing Group Limted
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, Wells Road, Wells-Next-The-Sea, England, NR23 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Iko Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Iko, Appley Lane North, Wigan, England, WN6 9AB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.