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

JAMES BRIGGS (HOLDINGS) LIMITED

SALMON FIELDS SALMON FIELDS, ROYTON, OLDHAM, OL2 6HZ,
Company Registration Number
08408097
Private Limited Company
Active

Company Overview

About James Briggs (holdings) Ltd
JAMES BRIGGS (HOLDINGS) LIMITED was founded on 2013-02-18 and has its registered office in Oldham. The organisation's status is listed as "Active". James Briggs (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JAMES BRIGGS (HOLDINGS) LIMITED
 
Legal Registered Office
SALMON FIELDS SALMON FIELDS
ROYTON
OLDHAM
OL2 6HZ
Other companies in OL9
 
Previous Names
HAMSARD 3304 LIMITED28/06/2013
Filing Information
Company Number 08408097
Company ID Number 08408097
Date formed 2013-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 06:29:30
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.

Company Officers of JAMES BRIGGS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD BLACKABY
Director 2016-03-22
MATHEW WILLIAM DEERING
Director 2016-09-01
THOMAS ANDREW JACK
Director 2017-01-26
RICHARD TIMOTHY PUGH
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS JOUJOU
Director 2016-07-31 2017-05-01
JIM SUMNER
Director 2013-06-25 2016-09-30
DARREN WILLIAM FORSHAW
Director 2015-04-01 2016-07-31
SIMON TULEY
Director 2013-06-25 2016-03-22
MAX BASS
Director 2014-01-23 2015-12-16
GEOFFREY IAN STOCKS
Director 2014-01-23 2015-04-30
IAN PHILIP PLUMB
Director 2013-04-09 2015-03-23
MATHEW WILLIAM DEERING
Director 2013-04-09 2014-05-27
MARK ANTHONY LYTH
Director 2013-06-25 2014-01-14
SQUIRE SANDERS SECRETARIES LIMITED
Company Secretary 2013-02-18 2013-04-09
PETER MORTIMER CROSSLEY
Director 2013-02-18 2013-04-09
SQUIRE SANDERS DIRECTORS LIMITED
Director 2013-02-18 2013-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD BLACKABY JAMES BRIGGS (IP) LIMITED Director 2016-03-22 CURRENT 2013-03-07 Active
PAUL RICHARD BLACKABY JAMES BRIGGS LIMITED Director 2016-03-22 CURRENT 2013-03-07 Active
PAUL RICHARD BLACKABY JAMES BRIGGS (HYGIENE) LIMITED Director 2016-03-22 CURRENT 2015-02-02 Active
PAUL RICHARD BLACKABY BLACKABY CONSULTANTS LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
MATHEW WILLIAM DEERING BBF (HOLDINGS) LIMITED Director 2018-04-17 CURRENT 2013-03-12 Active
MATHEW WILLIAM DEERING EVO BUSINESS SUPPLIES LIMITED Director 2014-08-05 CURRENT 2014-05-28 Active
MATHEW WILLIAM DEERING FLASHLADDER LIMITED Director 2012-02-28 CURRENT 2010-03-25 Dissolved 2014-06-24
MATHEW WILLIAM DEERING AGHOCO 1007 LIMITED Director 2010-06-08 CURRENT 2009-11-09 Dissolved 2015-03-03
RICHARD TIMOTHY PUGH JAMES BRIGGS (IP) LIMITED Director 2016-03-23 CURRENT 2013-03-07 Active
RICHARD TIMOTHY PUGH JAMES BRIGGS LIMITED Director 2016-03-23 CURRENT 2013-03-07 Active

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
2025-01-31CONFIRMATION STATEMENT MADE ON 30/01/25, WITH NO UPDATES
2024-12-23FULL ACCOUNTS MADE UP TO 31/03/24
2024-03-11REGISTRATION OF A CHARGE / CHARGE CODE 084080970008
2024-02-15CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084080970006
2023-05-03REGISTRATION OF A CHARGE / CHARGE CODE 084080970007
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-15AUDITOR'S RESIGNATION
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15AUDAUDITOR'S RESIGNATION
2022-01-25APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES ROGERS
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES ROGERS
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-03-06PSC02Notification of Tetrosyl Group Limited as a person with significant control on 2019-08-27
2020-03-06PSC02Notification of Tetrosyl Group Limited as a person with significant control on 2019-08-27
2020-03-06PSC07CESSATION OF ENDLESS III GENERAL PARTNER LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-03-06PSC07CESSATION OF ENDLESS III GENERAL PARTNER LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-03-06AP01DIRECTOR APPOINTED MR DAVID JAMES ROGERS
2020-03-06AP01DIRECTOR APPOINTED MR DAVID JAMES ROGERS
2020-01-23AA01Current accounting period shortened from 30/06/20 TO 31/03/20
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES HOWSON
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BLACKABY
2019-09-20SH08Change of share class name or designation
2019-09-20RES12Resolution of varying share rights or name
2019-09-16RP04CS01Second filing of Confirmation Statement dated 08/03/2019
2019-09-06AP01DIRECTOR APPOINTED MR PETER DAVID SCHOFIELD
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW JACK
2019-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084080970003
2019-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084080970002
2019-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-02-21SH06Cancellation of shares. Statement of capital on 2019-01-24 GBP 3,685.50
2019-02-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution on memorandum and articles of association
2019-02-13RES13Resolutions passed:
  • Re-sub div 24/01/2019
  • Resolution of varying share rights or name
2019-02-11SH03Purchase of own shares
2019-02-06SH0124/01/19 STATEMENT OF CAPITAL GBP 5460.00
2019-02-05SH0124/01/19 STATEMENT OF CAPITAL GBP 4430.7
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 084080970006
2019-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 084080970005
2018-12-28AP01DIRECTOR APPOINTED WILLIAM JAMES HOWSON
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW WILLIAM DEERING
2018-12-10AP01DIRECTOR APPOINTED MR NICHOLAS JAMES BENT
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMOTHY PUGH
2018-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-09-20RES01ADOPT ARTICLES 20/09/17
2017-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS JOUJOU
2017-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 9812.0475
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-27AP01DIRECTOR APPOINTED MR THOMAS ANDREW JACK
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM 4 Howarth Court Gateway Crescent, Oldham Broadway Business Park Chadderton Oldham OL9 9XB
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JIM SUMNER
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 084080970003
2016-09-05AP01DIRECTOR APPOINTED MR MATHEW WILLIAM DEERING
2016-08-03AP01DIRECTOR APPOINTED MR NICOLAS JOUJOU
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN FORSHAW
2016-05-04AP01DIRECTOR APPOINTED MR RICHARD TIMOTHY PUGH
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 9812.0475
2016-03-23AR0116/03/16 FULL LIST
2016-03-23AP01DIRECTOR APPOINTED MR PAUL RICHARD BLACKABY
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TULEY
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MAX BASS
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STOCKS
2015-04-15ANNOTATIONClarification
2015-04-15RP04SECOND FILING FOR FORM SH01
2015-04-07AP01DIRECTOR APPOINTED MR DARREN WILLIAM FORSHAW
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN PLUMB
2015-03-27SH0103/07/14 STATEMENT OF CAPITAL GBP 8562.05
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 9812.05
2015-03-18AR0116/03/15 FULL LIST
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIM SUMNER / 05/07/2014
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY IAN STOCKS / 05/07/2014
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAX BASS / 05/07/2014
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TULEY / 05/07/2014
2015-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 084080970002
2014-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM SPRINGFIELD WORKS SALMON FIELDS ROYTON OLDHAM OL2 6HZ
2014-06-13AA01CURREXT FROM 28/02/2014 TO 30/06/2014
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW DEERING
2014-03-25ANNOTATIONClarification
2014-03-25RP04SECOND FILING FOR FORM SH01
2014-03-19LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 6750
2014-03-19AR0118/02/14 FULL LIST
2014-02-04AP01DIRECTOR APPOINTED MR MAX BASS
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK LYTH
2014-02-04AP01DIRECTOR APPOINTED GEOFFREY IAN STOCKS
2013-12-06MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 084080970001
2013-07-23AP01DIRECTOR APPOINTED MR MARK LYTH
2013-07-23AP01DIRECTOR APPOINTED SIMON TULEY
2013-07-12SH02SUB-DIVISION 25/06/13
2013-07-12RES13SHARES ALLOTTED. SUB-DIVIDED 25/06/2013
2013-07-12RES01ADOPT ARTICLES 25/06/2013
2013-07-12AP01DIRECTOR APPOINTED JIM SUMNER
2013-07-12SH0125/06/13 STATEMENT OF CAPITAL GBP 6750.00
2013-07-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-28RES15CHANGE OF NAME 25/06/2013
2013-06-28CERTNMCOMPANY NAME CHANGED HAMSARD 3304 LIMITED CERTIFICATE ISSUED ON 28/06/13
2013-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM SQUIRE SANDERS (UK) LLP (REF : CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED
2013-04-09AP01DIRECTOR APPOINTED MR IAN PHILIP PLUMB
2013-04-09AP01DIRECTOR APPOINTED MR MATHEW WILLIAM DEERING
2013-02-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JAMES BRIGGS (HOLDINGS) LIMITED 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 JAMES BRIGGS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-26 Outstanding ENDLESS LLP
2015-01-15 Outstanding RBS INVOICE FINANCE LIMITED
2013-12-06 Outstanding ENDLESS LLP (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of JAMES BRIGGS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES BRIGGS (HOLDINGS) LIMITED
Trademarks
We have not found any records of JAMES BRIGGS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES BRIGGS (HOLDINGS) 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 (20590 - Manufacture of other chemical products n.e.c.) as JAMES BRIGGS (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES BRIGGS (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES BRIGGS (HOLDINGS) 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 JAMES BRIGGS (HOLDINGS) 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.