Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGGS BROS.(SILSDEN)LIMITED
Company Information for

BRIGGS BROS.(SILSDEN)LIMITED

6 FESTIVAL BUILDING, ASHLEY LANE, SALTAIRE, BD17 7DQ,
Company Registration Number
00148573
Private Limited Company
Liquidation

Company Overview

About Briggs Bros.(silsden)limited
BRIGGS BROS.(SILSDEN)LIMITED was founded on 1917-09-29 and has its registered office in Saltaire. The organisation's status is listed as "Liquidation". Briggs Bros.(silsden)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIGGS BROS.(SILSDEN)LIMITED
 
Legal Registered Office
6 FESTIVAL BUILDING
ASHLEY LANE
SALTAIRE
BD17 7DQ
Other companies in BD20
 
Filing Information
Company Number 00148573
Company ID Number 00148573
Date formed 1917-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:21:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGGS BROS.(SILSDEN)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIGGS BROS.(SILSDEN)LIMITED

Current Directors
Officer Role Date Appointed
BERNARD MICHAEL BRANSFIELD
Company Secretary 2007-07-02
BERNARD MICHAEL BRANSFIELD
Director 1992-01-04
ANTHONY PETER LEE
Director 2008-12-01
PHILIP JOHN NEWSOME
Director 2007-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RENTON EGAN
Director 2007-07-02 2013-07-10
JUSTIN ALEXANDER EGAN
Director 2007-07-02 2013-07-10
GEOFFREY CARR
Company Secretary 1999-11-08 2007-07-02
JOHN PAUL BRANSFIELD
Director 1992-01-04 2007-07-02
GEOFFREY CARR
Director 1999-11-08 2007-07-02
JOHN PAUL BRANSFIELD
Company Secretary 1992-01-04 1999-11-08
JOHN JOSEPH BRANSFIELD
Director 1992-01-04 1997-04-15
JUNE MARY BRANSFIELD
Director 1992-01-04 1993-12-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD MICHAEL BRANSFIELD SCOUT RUGBY LTD Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
PHILIP JOHN NEWSOME BRIGGS PROPERTIES LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active - Proposal to Strike off
PHILIP JOHN NEWSOME BRIGGS PRINT ACADEMY LIMITED Director 2004-09-03 CURRENT 2004-09-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22Final Gazette dissolved via compulsory strike-off
2023-11-22GAZ2Final Gazette dissolved via compulsory strike-off
2023-08-22Voluntary liquidation. Notice of members return of final meeting
2023-08-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-04-15Voluntary liquidation Statement of receipts and payments to 2023-02-08
2023-04-15LIQ03Voluntary liquidation Statement of receipts and payments to 2023-02-08
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM 7 Festival Building Ashley Lane Saltaire BD17 7DQ
2023-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/23 FROM 7 Festival Building Ashley Lane Saltaire BD17 7DQ
2022-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/22 FROM 3 Merchants Quay Ashley Lane Shipley BD17 7DB
2022-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-16Voluntary liquidation declaration of solvency
2022-02-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-16Appointment of a voluntary liquidator
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM Cononley Business Park Cononley Keighley West Yorkshire BD20 8LG
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM Cononley Business Park Cononley Keighley West Yorkshire BD20 8LG
2022-02-16600Appointment of a voluntary liquidator
2022-02-16LRESSPResolutions passed:
  • Special resolution to wind up on 2022-02-09
2022-02-16LIQ01Voluntary liquidation declaration of solvency
2022-02-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20Previous accounting period extended from 30/11/21 TO 31/12/21
2022-01-20AA01Previous accounting period extended from 30/11/21 TO 31/12/21
2022-01-19Previous accounting period shortened from 31/05/22 TO 30/11/21
2022-01-19AA01Previous accounting period shortened from 31/05/22 TO 30/11/21
2022-01-05CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-02-03AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-12-23AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 48285
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-01-09AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CH01Director's details changed for Mr Anthony Peter Lee on 2018-01-04
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 48285
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-09-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN NEWSOME / 17/05/2016
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN NEWSOME / 17/05/2016
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 48285
2016-02-01AR0104/01/16 ANNUAL RETURN FULL LIST
2015-07-30AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 48285
2015-01-07AR0104/01/15 ANNUAL RETURN FULL LIST
2014-09-18AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 48285
2014-02-20AR0104/01/14 ANNUAL RETURN FULL LIST
2014-02-13CH03SECRETARY'S DETAILS CHNAGED FOR MR BERNARD MICHAEL BRANSFIELD on 2014-01-02
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN NEWSOME / 02/01/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER LEE / 02/01/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL BRANSFIELD / 02/01/2014
2013-11-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EGAN
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN EGAN
2013-03-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0104/01/13 ANNUAL RETURN FULL LIST
2012-02-10AR0104/01/12 ANNUAL RETURN FULL LIST
2011-09-19AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15SH03Purchase of own shares
2011-02-23SH0623/02/11 STATEMENT OF CAPITAL GBP 55099
2011-02-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-21AR0104/01/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-02-04AR0104/01/10 FULL LIST
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL BRANSFIELD / 13/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL BRANSFIELD / 13/01/2010
2009-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-17169GBP IC 62628/59406 05/05/09 GBP SR 3222@1=3222
2009-02-23363aRETURN MADE UP TO 04/01/09; NO CHANGE OF MEMBERS
2008-12-29288aDIRECTOR APPOINTED ANTHONY PETER LEE
2008-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-05-22169GBP IC 62628/58335 21/04/08 GBP SR 4293@1=4293
2008-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-24363sRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-08-03169£ IC 107295/107247 02/07/07 £ SR 48@1=48
2007-08-03169£ IC 107247/62628 02/07/07 £ SR 44619@1=44619
2007-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-06-27225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07
2007-01-24363sRETURN MADE UP TO 04/01/07; NO CHANGE OF MEMBERS
2006-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-02-02363sRETURN MADE UP TO 04/01/06; NO CHANGE OF MEMBERS
2005-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-15363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-11-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-11-23RES13DEBENTURE/ACQUISTION/GT 10/11/04
2004-11-23RES12VARYING SHARE RIGHTS AND NAMES
2004-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-01-10363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-01-08363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIGGS BROS.(SILSDEN)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-02-11
Appointmen2022-02-11
Notices to2022-02-11
Fines / Sanctions
No fines or sanctions have been issued against BRIGGS BROS.(SILSDEN)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1964-01-09 Satisfied NATIONAL PROVINCIAL BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGGS BROS.(SILSDEN)LIMITED

Intangible Assets
Patents
We have not found any records of BRIGGS BROS.(SILSDEN)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGGS BROS.(SILSDEN)LIMITED
Trademarks
We have not found any records of BRIGGS BROS.(SILSDEN)LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRIGGS BROS.(SILSDEN)LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-01-09 GBP £675 Printing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRIGGS BROS.(SILSDEN)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBRIGGS BROS.(SILSDEN)LIMITEDEvent Date2022-02-11
 
Initiating party Event TypeAppointmen
Defending partyBRIGGS BROS.(SILSDEN)LIMITEDEvent Date2022-02-11
Name of Company: BRIGGS BROS.(SILSDEN)LIMITED Company Number: 00148573 Nature of Business: Printers Registered office: Cononley Business Park, Cononley, Keighley, BD20 8LG Type of Liquidation: Members…
 
Initiating party Event TypeNotices to
Defending partyBRIGGS BROS.(SILSDEN)LIMITEDEvent Date2022-02-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGGS BROS.(SILSDEN)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGGS BROS.(SILSDEN)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.