Company NameAlfred Briggs Sons & Company Limited
Company StatusDissolved
Company Number00135342
CategoryPrivate Limited Company
Incorporation Date22 April 1914(110 years ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Secretary NameMargaret Briggs
NationalityBritish
StatusClosed
Appointed04 January 1997(82 years, 9 months after company formation)
Appointment Duration19 years, 8 months (closed 06 September 2016)
RoleCompany Director
Correspondence AddressCaledonia House 108 Church Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4QL
Director NameMargaret Briggs
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(89 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 06 September 2016)
RoleCompany Director
Correspondence AddressCaledonia House 108 Church Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4QL
Director NameMargaret Briggs
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(77 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 January 1997)
RoleCompany Director
Correspondence AddressCaledonia House 108 Church Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4QL
Director NameMr John Alfred Briggs
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(77 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 08 October 2015)
RoleTextile Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House 108 Church Lane
Gomersal
Cleckheaton
W Yorkshire
BD19 4QL
Secretary NameMr John Alfred Briggs
NationalityBritish
StatusResigned
Appointed14 January 1992(77 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House 108 Church Lane
Gomersal
Cleckheaton
W Yorkshire
BD19 4QL

Contact

Websitealfred-briggs.ltd.uk

Location

Registered AddressCaledonia House 108 Church Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4QL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Shareholders

17.3k at £1Mrs Margaret Briggs & Mr John Alfred Briggs & Giles David Thomas Cliffe
96.75%
Ordinary
583 at £1Mr John Alfred Briggs & Mrs Margaret Briggs & Giles David Thomas Cliffe
3.25%
Non Cumulative Preference

Financials

Year2014
Net Worth£33,930
Cash£26,129
Current Liabilities£1,200

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

25 July 1993Delivered 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 1992Delivered 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 1986Delivered 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 1985Delivered 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 1986Delivered 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 1978Delivered 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

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
12 June 2016Application to strike the company off the register (3 pages)
12 June 2016Application to strike the company off the register (3 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 17,917
(6 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 17,917
(6 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 October 2015Termination of appointment of John Alfred Briggs as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of John Alfred Briggs as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of John Alfred Briggs as a director on 8 October 2015 (1 page)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 17,917
(7 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 17,917
(7 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 17,917
(7 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 17,917
(7 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
13 November 2012Secretary's details changed for Margaret Briggs on 13 November 2012 (1 page)
13 November 2012Director's details changed for Margaret Briggs on 13 November 2012 (2 pages)
13 November 2012Secretary's details changed for Margaret Briggs on 13 November 2012 (1 page)
13 November 2012Director's details changed for Margaret Briggs on 13 November 2012 (2 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Register inspection address has been changed (1 page)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
14 January 2011Register inspection address has been changed (1 page)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Register 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 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 January 2009Return made up to 14/01/09; full list of members (5 pages)
21 January 2009Return made up to 14/01/09; full list of members (5 pages)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 January 2007Return made up to 14/01/07; full list of members (3 pages)
30 January 2007Return made up to 14/01/07; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 January 2006Return made up to 14/01/06; full list of members (3 pages)
23 January 2006Return made up to 14/01/06; full list of members (3 pages)
29 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
20 January 2004£ ic 32700/17917 07/01/04 £ sr 14783@1=14783 (1 page)
20 January 2004£ ic 32700/17917 07/01/04 £ sr 14783@1=14783 (1 page)
20 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 January 2003Return made up to 14/01/03; full list of members (8 pages)
26 January 2003Return made up to 14/01/03; full list of members (8 pages)
30 April 2002Declaration of mortgage charge released/ceased (1 page)
30 April 2002Declaration of mortgage charge released/ceased (1 page)
2 April 2002Registered office changed on 02/04/02 from: caledonia works gomersal cleckheaton w yorkshire BD19 4QS (1 page)
2 April 2002Registered office changed on 02/04/02 from: caledonia works gomersal cleckheaton w yorkshire BD19 4QS (1 page)
6 February 2002Accounts for a small company made up to 30 June 2001 (9 pages)
6 February 2002Accounts for a small company made up to 30 June 2001 (9 pages)
27 January 2002Return made up to 14/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 2002Return made up to 14/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (9 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (9 pages)
26 January 2001Return made up to 14/01/01; full list of members (8 pages)
26 January 2001Return made up to 14/01/01; full list of members (8 pages)
31 January 2000Return made up to 14/01/00; full list of members (6 pages)
31 January 2000Return made up to 14/01/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 30 June 1999 (9 pages)
24 January 2000Accounts for a small company made up to 30 June 1999 (9 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
28 January 1999Return made up to 14/01/99; no change of members (4 pages)
28 January 1999Return made up to 14/01/99; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 January 1998Return made up to 14/01/98; full list of members (6 pages)
29 January 1998Return made up to 14/01/98; full list of members (6 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Director resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997Secretary resigned (1 page)
14 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
14 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 February 1996Return made up to 14/01/96; no change of members (4 pages)
11 February 1996Return made up to 14/01/96; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)