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

BRIGGS PRINT ACADEMY LIMITED

6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ,
Company Registration Number
05221113
Private Limited Company
Liquidation

Company Overview

About Briggs Print Academy Ltd
BRIGGS PRINT ACADEMY LIMITED was founded on 2004-09-03 and has its registered office in Saltaire. The organisation's status is listed as "Liquidation". Briggs Print Academy 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 PRINT ACADEMY LIMITED
 
Legal Registered Office
6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
Other companies in BD20
 
Filing Information
Company Number 05221113
Company ID Number 05221113
Date formed 2004-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-17 11:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGGS PRINT ACADEMY 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 PRINT ACADEMY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NEWSOME
Company Secretary 2006-07-18
ANTHONY PETER LEE
Director 2011-09-12
PHILIP JOHN NEWSOME
Director 2004-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EGAN
Director 2004-09-03 2013-07-10
JUSTIN EGAN
Director 2004-09-03 2013-07-10
ANTHONY JAMES PULLAN
Company Secretary 2004-09-03 2006-07-18
ANTHONY JAMES PULLAN
Director 2004-09-03 2006-07-18
HEATHER ANN LAZARUS
Nominated Secretary 2004-09-03 2004-09-03
HARRY PIERRE LAZARUS
Nominated Director 2004-09-03 2004-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PETER LEE W.E. BERRY LIMITED Director 1997-08-01 CURRENT 1966-01-10 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 BROS.(SILSDEN)LIMITED Director 2007-07-02 CURRENT 1917-09-29 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
2023-08-17Final Gazette dissolved via compulsory strike-off
2023-05-17Voluntary liquidation. Notice of members return of final meeting
2023-04-15Voluntary liquidation Statement of receipts and payments to 2023-02-15
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM 7 Festival Building Ashley Lane Saltaire BD17 7DQ
2022-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/22 FROM 3 Merchant's Quay Ashley Lane Shipley BD17 7DB
2022-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-23LIQ01Voluntary liquidation declaration of solvency
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM Cononley Business Park Cononley Keighley West Yorkshire BD20 8LG
2022-02-23600Appointment of a voluntary liquidator
2022-02-23LRESSPResolutions passed:
  • Special resolution to wind up on 2022-02-16
2022-01-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19Previous accounting period shortened from 31/05/22 TO 31/12/21
2022-01-19AA01Previous accounting period shortened from 31/05/22 TO 31/12/21
2021-12-2431/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-02-04AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2019-12-23AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-02-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-09-04PSC04Change of details for Mr Anthony Peter Lee as a person with significant control on 2018-01-04
2018-09-04CH01Director's details changed for Mr Anthony Peter Lee on 2018-01-04
2018-01-09AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN NEWSOME
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 111114
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 111114
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20CH01Director's details changed for Philip Newsome on 2016-05-17
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 111114
2015-10-06AR0103/09/15 ANNUAL RETURN FULL LIST
2015-08-25RES01ADOPT ARTICLES 25/08/15
2015-07-30AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 111114
2014-09-10AR0103/09/14 ANNUAL RETURN FULL LIST
2014-05-19SH0108/04/14 STATEMENT OF CAPITAL GBP 111114
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEWSOME / 02/01/2014
2014-02-13CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP NEWSOME on 2014-01-02
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER LEE / 02/01/2014
2013-11-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0103/09/13 ANNUAL RETURN FULL LIST
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EGAN
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN EGAN
2013-08-01SH03Purchase of own shares
2013-07-24SH06Cancellation of shares. Statement of capital on 2013-07-24 GBP 66,668.00
2013-03-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-03AR0103/09/12 FULL LIST
2011-09-26AP01DIRECTOR APPOINTED ANTHONY PETER LEE
2011-09-19AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-05AR0103/09/11 FULL LIST
2011-02-24SH0117/12/10 STATEMENT OF CAPITAL GBP 133336
2011-01-18AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-06AR0103/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEWSOME / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN EGAN / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EGAN / 01/10/2009
2009-12-18AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2008-09-10363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-08-14AA31/05/08 TOTAL EXEMPTION SMALL
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-11363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-06-27225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-20363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-08-02288aNEW SECRETARY APPOINTED
2006-08-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-0288(2)RAD 18/07/06--------- £ SI 2@1=2 £ IC 100000/100002
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-02225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05
2005-10-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-07363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2004-11-2988(2)RAD 11/11/04--------- £ SI 99998@1=99998 £ IC 2/100000
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15287REGISTERED OFFICE CHANGED ON 15/09/04 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288bSECRETARY RESIGNED
2004-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PRINT ACADEMY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-02-18
Resolution2022-02-18
Notices to2022-02-18
Fines / Sanctions
No fines or sanctions have been issued against BRIGGS PRINT ACADEMY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
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
Annual Accounts
2021-05-31
Annual Accounts
2021-12-31

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 PRINT ACADEMY LIMITED

Intangible Assets
Patents
We have not found any records of BRIGGS PRINT ACADEMY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGGS PRINT ACADEMY LIMITED
Trademarks
We have not found any records of BRIGGS PRINT ACADEMY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGGS PRINT ACADEMY LIMITED. 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 (18129 - Printing n.e.c.) as BRIGGS PRINT ACADEMY LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where BRIGGS PRINT ACADEMY 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 TypeAppointmen
Defending partyBRIGGS PRINT ACADEMY LIMITEDEvent Date2022-02-18
Name of Company: BRIGGS PRINT ACADEMY LIMITED Company Number: 05221113 Nature of Business: Printers Registered office: Cononley Business Park, Cononley, Keighley, BD20 8LG Type of Liquidation: Members…
 
Initiating party Event TypeResolution
Defending partyBRIGGS PRINT ACADEMY LIMITEDEvent Date2022-02-18
 
Initiating party Event TypeNotices to
Defending partyBRIGGS PRINT ACADEMY LIMITEDEvent Date2022-02-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGGS PRINT ACADEMY 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 PRINT ACADEMY 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.