Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGGS PRINT LTD.
Company Information for

BRIGGS PRINT LTD.

KEIGHLEY, WEST YORKSHIRE, BD21,
Company Registration Number
00279918
Private Limited Company
Dissolved

Dissolved 2015-04-14

Company Overview

About Briggs Print Ltd.
BRIGGS PRINT LTD. was founded on 1933-09-25 and had its registered office in Keighley. The company was dissolved on the 2015-04-14 and is no longer trading or active.

Key Data
Company Name
BRIGGS PRINT LTD.
 
Legal Registered Office
KEIGHLEY
WEST YORKSHIRE
 
Filing Information
Company Number 00279918
Date formed 1933-09-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-04-14
Type of accounts DORMANT
Last Datalog update: 2015-09-07 11:22:42
Primary Source:Companies House
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.
Companies with same name BRIGGS PRINT LTD.
The following companies were found which have the same name as BRIGGS PRINT LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIGGS PRINT ACADEMY LIMITED 6 Festival Building Ashley Lane Saltaire BD17 7DQ Liquidation Company formed on the 2004-09-03
BRIGGS PRINTING CO California Unknown
BRIGGS PRINTING INC Oklahoma Unknown
BRIGGS PRINTING L.L.C Oklahoma Unknown

Company Officers of BRIGGS PRINT LTD.

Current Directors
Officer Role Date Appointed
DARREN LORD
Director 2011-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN ABLETT
Director 2008-08-13 2011-06-08
KAREN AMANDA HUTCHINSON
Company Secretary 2008-10-10 2010-04-30
STEPHEN CHARLES BOOTH
Company Secretary 2007-11-26 2008-07-28
STEPHEN CHARLES BOOTH
Director 2006-07-01 2008-07-28
LARS STEFAN GEORGSSON
Director 2007-12-01 2008-04-01
SUSAN CROWLEY
Company Secretary 2001-06-01 2007-11-26
SUSAN CROWLEY
Director 2001-06-01 2007-11-26
MICHAEL DIESENDORFF
Director 2003-04-28 2006-06-30
KENNETH COGAN
Director 1993-12-23 2003-04-28
PHILLIP JAMES GORDON
Director 1997-09-23 2001-06-28
MICHAEL JOHN DEAKIN
Company Secretary 2000-12-31 2001-05-31
MICHAEL JOHN DEAKIN
Director 2000-12-31 2001-05-31
MICHAEL WAINE
Company Secretary 1999-07-22 2000-12-31
ANTHONY THOMAS LEE
Director 1993-12-23 2000-07-25
PHILLIP JAMES GORDON
Company Secretary 1997-09-23 1999-07-22
PATRICK JOSEPH LYNCH
Director 1997-09-23 1999-07-22
JOHN STUART WHITELEY
Director 1997-09-23 1998-05-31
JOHN DAVISON
Company Secretary 1996-07-05 1997-09-05
JOHN DAVISON
Director 1995-07-03 1997-09-05
STEPHEN MATTHEW DUXBURY
Director 1990-12-31 1996-08-31
CAROLE ANN CRAWFORD
Company Secretary 1993-12-22 1996-05-24
CAROLE ANN CRAWFORD
Director 1993-12-22 1996-05-24
SIMON ROBERT DUXBURY
Director 1990-12-31 1994-08-31
STEPHEN MATTHEW DUXBURY
Company Secretary 1990-12-31 1993-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN LORD ROTHWELL FC LIMITED Director 2018-01-21 CURRENT 2010-09-01 Active
DARREN LORD CLARKS VEHICLE CONVERSIONS LIMITED Director 2015-11-04 CURRENT 1999-01-29 Active
DARREN LORD CHESTER TIE MANUFACTURING COMPANY LIMITED Director 2011-06-16 CURRENT 1988-07-28 Dissolved 2015-04-14
DARREN LORD H H CALMON & COMPANY LIMITED Director 2011-06-16 CURRENT 1991-10-21 Dissolved 2015-04-14

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
2015-04-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-19DS01APPLICATION FOR STRIKING-OFF
2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 25250
2014-01-22AR0131/12/13 FULL LIST
2013-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-09AR0131/12/12 FULL LIST
2012-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-18AR0131/12/11 FULL LIST
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM C/O C/O NILORN UK LIMITED UNIT 1A ACRE PARK DALTON LANE KEIGHLEY WEST YORKSHIRE BD21 4JH UNITED KINGDOM
2012-01-17AP01DIRECTOR APPOINTED MR DARREN LORD
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ABLETT
2011-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-24AR0131/12/10 FULL LIST
2011-03-24TM02APPOINTMENT TERMINATED, SECRETARY KAREN HUTCHINSON
2010-04-23AUDAUDITOR'S RESIGNATION
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-21AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN ABLETT / 21/01/2010
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM ACRE PARK DALTON LANE KEIGHLEY WEST YORKSHIRE BD21 4JH
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-16288aSECRETARY APPOINTED MS KAREN AMANDA HUTCHINSON
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BOOTH
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY STEPHEN BOOTH
2008-10-16288aDIRECTOR APPOINTED MR STEVEN JOHN ABLETT
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR LARS GEORGSSON
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-03288aNEW SECRETARY APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bSECRETARY RESIGNED
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288bDIRECTOR RESIGNED
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: BECKSIDE HOUSE PITT STREET KEIGHLEY WEST YORKSHIRE BD21 4PF
2006-05-26363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-08288bDIRECTOR RESIGNED
2003-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-05288bDIRECTOR RESIGNED
2001-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-04288aNEW SECRETARY APPOINTED
2001-03-21288bSECRETARY RESIGNED
2001-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-01363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-18288bDIRECTOR RESIGNED
2000-06-14287REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 1 PARKWOOD STREET KEIGHLEY WEST YORKSHIRE BD21 4QR
2000-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-12288bDIRECTOR RESIGNED
1999-11-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRIGGS PRINT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIGGS PRINT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1993-12-23 Satisfied STEPHEN MATTHEW DUXBURY
LEGAL CHARGE 1988-03-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BRIGGS PRINT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGGS PRINT LTD.
Trademarks
We have not found any records of BRIGGS PRINT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGGS PRINT LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRIGGS PRINT LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRIGGS PRINT LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGGS PRINT LTD. 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 PRINT LTD. 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.