Company NameL.F.Briggs(1932)Limited
DirectorJohn Fraser Kennedy
Company StatusActive
Company Number00265786
CategoryPrivate Limited Company
Incorporation Date31 May 1932(91 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Fraser Kennedy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(85 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuncorn Dock Estate
Runcorn Dock
Runcorn
WA7 4UY
Director NameColin Stuart Barron
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(59 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address20 Priory Way
Woolton
Liverpool
L25 8TU
Director NameLawrence Briggs
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(59 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 December 2003)
RoleCompany Director
Correspondence AddressTells Tower
Riverside
West Kirby
Wirral
L48 3JB
Director NameNorman Briggs
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(59 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 1993)
RoleCompany Director
Correspondence AddressStreet Hey
Street Lane
Willaston
Cheshire
Cw5
Secretary NameColin Stuart Barron
NationalityBritish
StatusResigned
Appointed31 October 1991(59 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address20 Priory Way
Woolton
Liverpool
L25 8TU
Director NameJanet Walmsley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(66 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 2000)
RoleSchool Teacher
Correspondence Address236 Prescot Road
Aughton
Ormskirk
Lancashire
L39 5AQ
Director NameMaureen Foster
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(71 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2009)
RoleLogistician
Correspondence Address20 Priory Way
Liverpool
Merseyside
L25 8TU
Director NameKeith Stowe
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(77 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 November 2017)
RoleStevedore
Country of ResidenceEngland
Correspondence AddressSycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameJames Thompson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(77 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 November 2017)
RoleStevedore
Country of ResidenceEngland
Correspondence AddressSycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr David Reginald Gayter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(77 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 November 2019)
RoleStevedore
Country of ResidenceEngland
Correspondence AddressSycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameMr Wilfred Owen
NationalityBritish
StatusResigned
Appointed31 August 2009(77 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 October 2009)
RoleCompany Director
Correspondence Address24 Launceston Drive
Penketh
Warrington
Cheshire
WA5 2ND
Director NameMr Alan Bentham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(83 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Carl John Clancy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(83 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Gregory Corbett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(83 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Dennis Deakin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(83 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Clifton Road
Sutton Weaver
Runcorn
Cheshire
WA7 3EH

Contact

Telephone01928 576688
Telephone regionRuncorn

Location

Registered AddressRuncorn Dock Estate
Runcorn Dock
Runcorn
WA7 4UY
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Shareholders

60 at £1Alan Bentham
3.57%
Ordinary A2
60 at £1Carl Clancy
3.57%
Ordinary B2
60 at £1David Gayter
3.57%
Ordinary E2
60 at £1Dennis Deakin
3.57%
Ordinary D2
60 at £1Gregory Corbett
3.57%
Ordinary C2
60 at £1James Thompson
3.57%
Ordinary G2
60 at £1Keith Stowe
3.57%
Ordinary F2
180 at £1Alan Bentham
10.71%
Ordinary A1
180 at £1Carl John Clancy
10.71%
Ordinary B1
180 at £1David Gayter
10.71%
Ordinary E1
180 at £1Dennis Deakin
10.71%
Ordinary D1
180 at £1Gregory Corbett
10.71%
Ordinary C1
180 at £1James Thompson
10.71%
Ordinary G1
180 at £1Keith Stowe
10.71%
Ordinary F1

Financials

Year2014
Net Worth£331,835
Cash£287,016
Current Liabilities£89,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

10 June 1999Delivered on: 16 June 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 November 1982Delivered on: 29 November 1982
Persons entitled:
N Briggs
L Briggs

Classification: Charge
Secured details: £6,500 and all other monies due or to become due from the company to the chargees.
Particulars: 16/18 rachel street liverpool 3, 5, & 7 rachel street liverpool 200 vauxhall road liverpool.
Outstanding
11 January 1982Delivered on: 14 November 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time, to time hereafter due owing or incurred to the company.
Outstanding
19 February 1982Delivered on: 8 February 1982
Persons entitled:
N Briggs
L Briggs
N Briggs
L Briggs

Classification: Legal charge
Secured details: For securing £17,000 and all other monies due or to become due from the company to the chargees.
Particulars: 16/18 rachel st liverpool 3, 5 & 7 rachel st liverpool 200 vauxhall rd liverpool.
Outstanding
13 May 1980Delivered on: 3 June 1980
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
9 June 1976Delivered on: 21 June 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises:- 200 vauxhall road, liverpool with all fixtures.
Outstanding
8 April 1974Delivered on: 11 April 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands heredits & premises being 3, 5 & 7 rachel street liverpool together with all fixtures.
Outstanding
5 December 1973Delivered on: 13 December 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/18 rachel st. Liverpool 5 with all fixtures.
Outstanding

Filing History

14 December 2017Confirmation statement made on 22 November 2017 with updates (8 pages)
14 December 2017Termination of appointment of Carl John Clancy as a director on 20 October 2017 (1 page)
14 December 2017Termination of appointment of Keith Stowe as a director on 28 November 2017 (1 page)
14 December 2017Termination of appointment of Dennis Deakin as a director on 28 November 2017 (1 page)
14 December 2017Termination of appointment of James Thompson as a director on 28 November 2017 (1 page)
14 December 2017Termination of appointment of Gregory Corbett as a director on 28 November 2017 (1 page)
11 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2016Confirmation statement made on 22 November 2016 with updates (9 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2016Cancellation of shares. Statement of capital on 19 January 2016
  • GBP 1,440
(14 pages)
17 March 2016Purchase of own shares. (3 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 February 2016Termination of appointment of Alan Bentham as a director on 19 January 2016 (1 page)
18 December 2015Director's details changed for Keith Stowe on 1 September 2015 (2 pages)
18 December 2015Director's details changed for James Thompson on 1 September 2015 (2 pages)
18 December 2015Director's details changed for Mr David Reginald Gayter on 1 September 2015 (2 pages)
18 December 2015Director's details changed for Keith Stowe on 1 September 2015 (2 pages)
18 December 2015Director's details changed for Mr David Reginald Gayter on 1 September 2015 (2 pages)
18 December 2015Director's details changed for James Thompson on 1 September 2015 (2 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,680
(14 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Appointment of Mr Gregory Corbett as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Dennis Deakin as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Carl John Clancy as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Dennis Deakin as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Carl John Clancy as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Alan Bentham as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Alan Bentham as a director on 1 September 2015 (2 pages)
17 September 2015Appointment of Mr Gregory Corbett as a director on 1 September 2015 (2 pages)
30 January 2015Change of share class name or designation (2 pages)
30 January 2015Change of share class name or designation (2 pages)
30 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,680
(10 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,680
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
9 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 November 2009Director's details changed for James Thompson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Keith Stowe on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr David Reginald Gayter on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
4 November 2009Termination of appointment of Wilfred Owen as a secretary (2 pages)
17 September 2009Director appointed james thompson (2 pages)
17 September 2009Director appointed david gayter (2 pages)
17 September 2009Secretary appointed wilfred owen (2 pages)
17 September 2009Director appointed keith stowe (2 pages)
17 September 2009Appointment terminated director and secretary colin barron (1 page)
8 June 2009Appointment terminated director maureen foster (1 page)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2008Return made up to 08/11/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2007Return made up to 08/11/07; no change of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2006Return made up to 31/10/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 08/11/05
(7 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 January 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2004New director appointed (2 pages)
12 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 November 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
(7 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 June 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000Director resigned (1 page)
15 March 2000Return made up to 31/10/99; full list of members (7 pages)
17 June 1999Full accounts made up to 31 March 1999 (10 pages)
16 June 1999Particulars of mortgage/charge (4 pages)
26 February 1999New director appointed (2 pages)
2 February 1999Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 02/02/99
(6 pages)
23 November 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
23 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
19 January 1998Secretary's particulars changed;director's particulars changed (1 page)
15 January 1998Full accounts made up to 31 May 1997 (10 pages)
28 November 1997Return made up to 31/10/97; no change of members (4 pages)
9 December 1996Full accounts made up to 31 May 1996 (10 pages)
6 December 1996Return made up to 31/10/96; no change of members (4 pages)
18 December 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1995Full accounts made up to 31 May 1995 (10 pages)