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

JAMES BRIGGS (IP) LIMITED

SALMON FIELDS SALMON FIELDS, ROYTON, OLDHAM, OL2 6HZ,
Company Registration Number
08434556
Private Limited Company
Active

Company Overview

About James Briggs (ip) Ltd
JAMES BRIGGS (IP) LIMITED was founded on 2013-03-07 and has its registered office in Oldham. The organisation's status is listed as "Active". James Briggs (ip) 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 (IP) LIMITED
 
Legal Registered Office
SALMON FIELDS SALMON FIELDS
ROYTON
OLDHAM
OL2 6HZ
Other companies in OL9
 
Previous Names
HAMSARD 3305 LIMITED28/06/2013
Filing Information
Company Number 08434556
Company ID Number 08434556
Date formed 2013-03-07
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 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 13:35:39
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 (IP) LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD BLACKABY
Director 2016-03-22
RICHARD TIMOTHY PUGH
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JIM SUMNER
Director 2013-06-25 2016-09-30
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
MARK ANTHONY LYTH
Director 2013-06-25 2014-01-14
MATHEW WILLIAM DEERING
Director 2013-03-15 2013-06-25
IAN PHILIP PLUMB
Director 2013-03-15 2013-06-25
SQUIRE SANDERS SECRETARIES LIMITED
Company Secretary 2013-03-07 2013-03-15
PETER MORTIMER CROSSLEY
Director 2013-03-07 2013-03-15
SQUIRE SANDERS DIRECTORS LIMITED
Director 2013-03-07 2013-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD BLACKABY JAMES BRIGGS (HOLDINGS) LIMITED Director 2016-03-22 CURRENT 2013-02-18 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
RICHARD TIMOTHY PUGH JAMES BRIGGS (HOLDINGS) LIMITED Director 2016-03-23 CURRENT 2013-02-18 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
2024-12-23FULL ACCOUNTS MADE UP TO 31/03/24
2024-03-11CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-03-11REGISTRATION OF A CHARGE / CHARGE CODE 084345560007
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084345560006
2023-03-09CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-02-15AUDITOR'S RESIGNATION
2022-02-15AUDAUDITOR'S RESIGNATION
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES ROGERS
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-10AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-01-23AA01Current accounting period shortened from 30/06/20 TO 31/03/20
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES HOWSON
2019-09-13AP01DIRECTOR APPOINTED MR DAVID JAMES ROGERS
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BLACKABY
2019-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084345560005
2019-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084345560002
2019-03-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 084345560006
2019-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 084345560005
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMOTHY PUGH
2018-12-10AP01DIRECTOR APPOINTED MR NICHOLAS JAMES BENT
2018-03-21AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 17403
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 084345560002
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 084345560003
2017-03-10MR05
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 084345560003
2016-05-04AP01DIRECTOR APPOINTED MR RICHARD TIMOTHY PUGH
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 17403
2016-03-23AR0107/03/16 ANNUAL RETURN 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 IAN STOCKS
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 17403
2015-03-09AR0107/03/15 ANNUAL RETURN FULL LIST
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TULEY / 05/07/2014
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY IAN STOCKS / 05/07/2014
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIM SUMNER / 05/07/2014
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAX BASS / 05/07/2014
2015-01-26RES13EXECUTION PF DOCUMENTS 09/01/2015
2015-01-26RES01ALTER ARTICLES 09/01/2015
2015-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 084345560002
2014-11-20AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-20AAFULL 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 31/03/2014 TO 30/06/2014
2014-03-25ANNOTATIONClarification
2014-03-25RP04SECOND FILING FOR FORM SH01
2014-03-19LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 17403
2014-03-19AR0107/03/14 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 084345560001
2013-07-23AP01DIRECTOR APPOINTED MR MARK LYTH
2013-07-23AP01DIRECTOR APPOINTED SIMON TULEY
2013-07-12RES13SHARES ALLOTTED 25/06/2013
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW DEERING
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN PLUMB
2013-07-12AP01DIRECTOR APPOINTED JIM SUMNER
2013-07-12SH0125/06/13 STATEMENT OF CAPITAL GBP 17404.00
2013-06-28RES15CHANGE OF NAME 25/06/2013
2013-06-28CERTNMCOMPANY NAME CHANGED HAMSARD 3305 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
2013-03-18AP01DIRECTOR APPOINTED MR IAN PHILIP PLUMB
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2013-03-15TM02APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED
2013-03-15AP01DIRECTOR APPOINTED MR MATHEW WILLIAM DEERING
2013-03-07NEWINCCERTIFICATE 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 (IP) 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 (IP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-26 Partially Satisfied ENDLESS LLP
2015-01-15 Partially Satisfied RBS INVOICE FINANCE LIMITED
2013-12-06 PART of the property or undertaking has been released and no longer forms part of the charge ENDLESS LLP (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of JAMES BRIGGS (IP) LIMITED registering or being granted any patents
Domain Names

JAMES BRIGGS (IP) LIMITED owns 5 domain names.

antiquax.co.uk   autoprouk.co.uk   jamesbriggs.co.uk   hycote.co.uk   nilcouk.co.uk  

Trademarks

Trademark applications by JAMES BRIGGS (IP) LIMITED

JAMES BRIGGS (IP) LIMITED is the Original Applicant for the trademark NILCO ™ (UK00003061296) through the UKIPO on the 2014-06-24
Trademark classes: Solvents for use with cleaning preparations; sealants for use with cleaning preparations; solvent cleaners for removing grease, other than during manufacturing operations. Cleaning, polishing, scouring and abrasive preparations; cleaning preparations in the form of foams; cleaning preparations in the form of aerosols; bathroom cleaning preparations; toilet cleaning preparations; kitchen cleaning preparations; spray on cleaners (preparations) for electrical apparatus and for vehicles; chewing gum remover; liquid cleaners for use on electrical appliances and on vehicles; non-medicated preparations (cleaning) impregnated into wipes; cleaning preparations for glass and metal; vehicle polishes; vehicle waxes; deodorizers (perfumed); cleaning wipes, materials (wipes) for polishing impregnated with a polish; moist wipes impregnated with a detergent for cleaning; non medicated preparations (cleaning) impregnated into wipes; paper wipes impregnated with cleaning preparations; wipes for cleaning purposes impregnated with cleaning preparations; wipes made of cellulose impregnated with cleaning preparations; wipes made of tissue impregnated with cleaning preparations; mould removing preparations. Disinfectants; preparations for destroying vermin; fungicides, herbicides, bactericides; air freshening preparations; air purifying preparations; odour absorbing preparations.
JAMES BRIGGS (IP) LIMITED is the Original Applicant for the trademark KITCHEN FORCE ™ (UK00003109625) through the UKIPO on the 2015-05-20
Trademark class: Preparations and substances all for laundry use; cleaning, polishing, scouring, descaling, and abrasive preparations; soaps; turpentine substitute; paint or polish stripping preparations and substances; water closet colouring materials; antistatic preparations and substances; and rinse additives.
JAMES BRIGGS (IP) LIMITED is the Original Applicant for the trademark HYCOTE ™ (WIPO1316575) through the WIPO on the 2016-07-07
Paints, lacquers, varnishes.
Peintures, laques, vernis.
Pinturas, lacas, barnices.
JAMES BRIGGS (IP) LIMITED is the Original Applicant for the trademark HYCOTE ™ (79194985) through the USPTO on the 2016-07-07
Paints, lacquers, varnishes
Income
Government Income
We have not found government income sources for JAMES BRIGGS (IP) 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 (IP) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES BRIGGS (IP) 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 (IP) 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 (IP) 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.