BRIGGS & STRATTON U.K. LIMITED - CHELMSFORD


Company Profile Company Filings

Overview

BRIGGS & STRATTON U.K. LIMITED is a Private Limited Company from CHELMSFORD UNITED KINGDOM and has the status: Active.
BRIGGS & STRATTON U.K. LIMITED was incorporated 38 years ago on 23/06/1986 and has the registered number: 02030483. The accounts status is SMALL and accounts are next due on 30/09/2024.

BRIGGS & STRATTON U.K. LIMITED - CHELMSFORD

This company is listed in the following categories:
46690 - Wholesale of other machinery and equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1ST FLOOR COUNTY HOUSE
CHELMSFORD
ESSEX
CM2 0RG
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2020-02-25 CURRENT
MS OLGA GASSER Aug 1976 Swiss Director 2020-10-26 CURRENT
MR GEORGE HAROLD GAUTHIER II Jun 1976 American Director 2023-02-17 CURRENT
MS KRISTINA ANN CERNIGLIA Sep 1966 American Director 2022-06-09 CURRENT
MR MAURIZIO STELLA Feb 1966 Italian Director 2014-04-07 UNTIL 2020-02-25 RESIGNED
BRYAN PHILIP PEACHEY Oct 1943 British Director RESIGNED
KEITH PAIGE Jun 1960 Usa Director 2005-10-11 UNTIL 2006-12-08 RESIGNED
WILLIAM HUME REITMAN Feb 1956 Us Director 2013-12-13 UNTIL 2016-02-22 RESIGNED
DAVID J RODGERS Jan 1970 American Director 2010-12-01 UNTIL 2016-02-22 RESIGNED
MARK ALAN SCHWERTFEGER Nov 1976 American Director 2016-02-22 UNTIL 2022-06-08 RESIGNED
MICHAEL D SCHOEN Jul 1960 American Director 2002-03-18 UNTIL 2005-10-11 RESIGNED
ROGER ALAIN JANN Aug 1970 Swiss Director 2002-08-05 UNTIL 2013-12-13 RESIGNED
JEROME MATTHEW KOZIK Jan 1949 Us Director 2008-03-01 UNTIL 2009-06-30 RESIGNED
CARITA R TWINEM Jul 1955 Us Citizen Director 2002-09-01 UNTIL 2010-12-01 RESIGNED
MR EDWIN JOHN STRANG Mar 1958 British Secretary RESIGNED
DR MEHRAN PASDARI Jul 1957 British Director 2005-10-11 UNTIL 2007-11-01 RESIGNED
LISA JANE LYONS May 1971 British Secretary 2007-11-01 UNTIL 2022-08-03 RESIGNED
LISA JANE LYONS May 1971 British Director 2007-11-01 UNTIL 2022-08-03 RESIGNED
MS RACHELE MARIE LEHR Jan 1977 American Director 2022-06-09 UNTIL 2022-11-30 RESIGNED
HUGO ANTHONY KELTZ Mar 1948 Swiss Director RESIGNED
WALTER KALIN Mar 1958 Swiss Director 2010-02-11 UNTIL 2014-04-07 RESIGNED
MARKUS JAEGER Jul 1962 Liechtensteiner Director 2005-10-11 UNTIL 2007-12-31 RESIGNED
MICHAEL DENIS HAMILTON Apr 1942 American Director RESIGNED
MS ANDREA LYN GOLVACH Oct 1970 American Director 2022-06-09 UNTIL 2023-02-17 RESIGNED
ROBERT H ELDRIDGE Sep 1938 American Director RESIGNED
MR JAMES E BRENN Dec 1947 Us Citizen Director 2000-03-17 UNTIL 2005-10-11 RESIGNED
MR JOHN EARL LAWRENCE BOOHER Oct 1973 American Director 2022-06-09 UNTIL 2022-10-21 RESIGNED
MR CHRISTOPH AUER Oct 1964 Swiss Director 2020-02-25 UNTIL 2020-07-27 RESIGNED
DR MEHRAN PASDARI Jul 1957 British Secretary 2006-06-07 UNTIL 2007-11-01 RESIGNED
BRYAN PHILIP PEACHEY Oct 1943 British Secretary 1998-03-22 UNTIL 2006-06-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bucephalus Buyer Llc 2020-09-21 Wauwatosa   Wi 53222 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Briggs & Stratton Corporation 2016-04-06 - 2021-10-11 Milwaukee   Wisconsin Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Free Reports Available

Report Date Filed Date of Report Assets
BRIGGS_&_STRATTON_U.K._LI - Accounts 2023-09-29 31-12-2022 £616,960 Cash
BRIGGS_&_STRATTON_U.K._LI - Accounts 2022-10-01 31-12-2021 £605,819 Cash
BRIGGS_&_STRATTON_U.K._LI - Accounts 2021-06-30 28-06-2020 £255,628 Cash £1,052,776 equity
BRIGGS_&_STRATTON_U.K._LI - Accounts 2020-03-28 30-06-2019 £311,076 Cash £947,318 equity
BRIGGS_&_STRATTON_U.K._LI - Accounts 2019-03-29 01-07-2018 £484,517 Cash £790,369 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPIKE (ESSEX) LIMITED CHELMSFORD UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
SPORT 4 BUSINESS LIMITED CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
SOUTHERN CONTRACT SERVICES LIMITED CHELMSFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
SOUTHEND AUTO ELECTRICS LIMITED CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
SINEQN LTD CHELMSFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SOUTHCHURCH SOLUTIONS LIMITED CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
4WALL ENTERTAINMENT UK LIMITED CHELMSFORD UNITED KINGDOM Active FULL 77291 - Renting and leasing of media entertainment equipment
SPORTARTS4ALL LIMITED CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
SMART DIGITAL TV LIMITED CHELMSFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
ARNOLD GRANT & WATERS NO.5 LIMITED CHELMSFORD UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate