UKBizDB.co.uk

BRIGGS BROS.(SILSDEN)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Briggs Bros.(silsden)limited. The company was founded 106 years ago and was given the registration number 00148573. The firm's registered office is in KEIGHLEY. You can find them at Cononley Business Park, Cononley, Keighley, West Yorkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:BRIGGS BROS.(SILSDEN)LIMITED
Company Number:00148573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1917
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Cononley Business Park, Cononley, Keighley, West Yorkshire, BD20 8LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cononley Business Park, Cononley, Keighley, England, BD20 8LG

Secretary02 July 2007Active
Cononley Business Park, Cononley, Keighley, England, BD20 8LG

Director-Active
Cononley Business Park, Cononley, Keighley, England, BD20 8LG

Director01 December 2008Active
Cononley Business Park, Cononley, Keighley, England, BD20 8LG

Director02 July 2007Active
Melrose Cottage, Cold Street Haworth, Keighley, BD22 8AS

Secretary-Active
Calfwood House, The Fold, Lothersdale, BD20 8HD

Secretary08 November 1999Active
Melrose Cottage, Cold Street Haworth, Keighley, BD22 8AS

Director-Active
Flat 24, Victoria Mill Belmont Wharf, Skipton, BD23 1RL

Director-Active
Flat 2a, Victoria Mill Belmont Wharf, Skipton, BD23 1RL

Director-Active
Calfwood House, The Fold, Lothersdale, BD20 8HD

Director08 November 1999Active
Westwinds, Hebden Bridge Road, Oxenhope, BD22 9QJ

Director02 July 2007Active
137 Wheathead Lane, Keighley, BD22 6LU

Director02 July 2007Active

People with Significant Control

Briggs Print Academy Limited
Notified on:04 January 2017
Status:Active
Country of residence:United Kingdom
Address:Cononley Business Park, Cononley, Keighley, United Kingdom, BD20 8LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Gazette

Gazette dissolved liquidation.

Download
2023-08-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-09Address

Change registered office address company with date old address new address.

Download
2022-08-10Address

Change registered office address company with date old address new address.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2022-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-16Resolution

Resolution.

Download
2022-02-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Accounts

Change account reference date company previous extended.

Download
2022-01-19Accounts

Change account reference date company previous shortened.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Officers

Change person director company with change date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.