Gomersal
Cleckheaton
West Yorkshire
BD19 4QL
Director Name | Margaret Briggs |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(89 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 06 September 2016) |
Role | Company Director |
Correspondence Address | Caledonia House 108 Church Lane Gomersal Cleckheaton West Yorkshire BD19 4QL |
Director Name | Margaret Briggs |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(77 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 January 1997) |
Role | Company Director |
Correspondence Address | Caledonia House 108 Church Lane Gomersal Cleckheaton West Yorkshire BD19 4QL |
Director Name | Mr John Alfred Briggs |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(77 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 08 October 2015) |
Role | Textile Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House 108 Church Lane Gomersal Cleckheaton W Yorkshire BD19 4QL |
Secretary Name | Mr John Alfred Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(77 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House 108 Church Lane Gomersal Cleckheaton W Yorkshire BD19 4QL |
Website | alfred-briggs.ltd.uk |
---|
Registered Address | Caledonia House 108 Church Lane Gomersal Cleckheaton West Yorkshire BD19 4QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
17.3k at £1 | Mrs Margaret Briggs & Mr John Alfred Briggs & Giles David Thomas Cliffe 96.75% Ordinary |
---|---|
583 at £1 | Mr John Alfred Briggs & Mrs Margaret Briggs & Giles David Thomas Cliffe 3.25% Non Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £33,930 |
Cash | £26,129 |
Current Liabilities | £1,200 |
Latest Accounts | 30 June 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 July 1993 | Delivered on: 30 July 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £40,728.70 due from the company to close brothers limited under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Outstanding |
---|---|
30 July 1992 | Delivered on: 8 August 1992 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £31,097.60 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All right title and interest in all sums payable under the insurances. Outstanding |
7 January 1986 | Delivered on: 9 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New jug mills field lane batley W. yorks. Outstanding |
23 April 1985 | Delivered on: 29 April 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at gomersal (off parish of birstall) off muffitt lane containing approx 7680 sq yds with factory premises and outbuildings thereon known as caledonia mill gomersal cleckheaton W. yorks. Outstanding |
7 January 1986 | Delivered on: 28 January 1986 Satisfied on: 10 July 1989 Persons entitled: John Woodhead (Debroyd Mills) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New jug mills batley west yorks plant & machinery proceeds of sale of plant & machinery monies for the time being in barclays bank PLC alfred briggs sons & co LTD new jug mills account. Fully Satisfied |
24 May 1978 | Delivered on: 8 June 1978 Satisfied on: 21 January 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding sterling pounds 12000 plus costs. Particulars: Land of gomersal off muffitt lane contaiing 7680 sq yds or thereabouts with factory premises and out buildings ended thereon known as caledonia mill gomersal cleckheaton W. yorks as comprised in a conveyance dated 16TH may 1914. Fully Satisfied |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2016 | Application to strike the company off the register (3 pages) |
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 October 2015 | Termination of appointment of John Alfred Briggs as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of John Alfred Briggs as a director on 8 October 2015 (1 page) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
13 November 2012 | Director's details changed for Margaret Briggs on 13 November 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Margaret Briggs on 13 November 2012 (1 page) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 January 2011 | Register inspection address has been changed (1 page) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
14 January 2011 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
29 January 2005 | Return made up to 14/01/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 January 2004 | Return made up to 14/01/04; full list of members
|
24 January 2004 | New director appointed (2 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | £ ic 32700/17917 07/01/04 £ sr 14783@1=14783 (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
30 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: caledonia works gomersal cleckheaton w yorkshire BD19 4QS (1 page) |
6 February 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
27 January 2002 | Return made up to 14/01/02; full list of members
|
6 April 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
26 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
31 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
28 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
7 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 February 1997 | Return made up to 14/01/97; full list of members
|
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
14 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 February 1996 | Return made up to 14/01/96; no change of members (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |