UKBizDB.co.uk

BRIGGS & PARTNER,LIMITED

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

This company is commonly known as Briggs & Partner,limited. The company was founded 80 years ago and was given the registration number 00385080. The firm's registered office is in ELLAND,. You can find them at The Storth,, Huddersfield Road,, Elland,, Yorks. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BRIGGS & PARTNER,LIMITED
Company Number:00385080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1944
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:The Storth,, Huddersfield Road,, Elland,, Yorks, HX5 9JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Storth, Huddersfield Road, Elland, England, HX5 9JR

Director-Active
The Storth,, Huddersfield Road,, Elland,, HX5 9JR

Director08 March 2021Active
The Storth,, Huddersfield Road,, Elland,, HX5 9JR

Director08 March 2021Active
Sunnybank, 84 Beaumont Park Road, Huddersfield, England, HD4 7AY

Secretary31 December 2011Active
Savile Royd Saddleworth Road, Barkisland, Halifax, HX4 0AJ

Secretary-Active
Sunnybank, 84 Beaumont Park Road, Huddersfield, HD4 7AY

Director04 November 1993Active
Savile Royd Saddleworth Road, Barkisland, Halifax, HX4 0AJ

Director-Active
Savile Royd Saddleworth Road, Barkisland, Halifax, HX4 0AJ

Director-Active

People with Significant Control

Elizabeth Anne Szlachcic
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:The Storth,, Elland,, HX5 9JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Savile Thwaite
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:The Storth,, Elland,, HX5 9JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Officers

Termination secretary company with name termination date.

Download
2018-02-02Capital

Capital cancellation shares.

Download
2018-02-02Capital

Capital return purchase own shares.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-23Resolution

Resolution.

Download
2018-01-22Capital

Capital allotment shares.

Download
2018-01-22Resolution

Resolution.

Download
2018-01-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.