Company NameBriggs Bros.(Silsden)Limited
Company StatusDissolved
Company Number00148573
CategoryPrivate Limited Company
Incorporation Date29 September 1917(106 years, 7 months ago)
Dissolution Date22 November 2023 (5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Bernard Michael Bransfield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(74 years, 3 months after company formation)
Appointment Duration31 years, 11 months (closed 22 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCononley Business Park Cononley
Keighley
West Yorkshire
BD20 8LG
Director NameMr Philip John Newsome
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(89 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 22 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCononley Business Park Cononley
Keighley
West Yorkshire
BD20 8LG
Secretary NameMr Bernard Michael Bransfield
NationalityBritish
StatusClosed
Appointed02 July 2007(89 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 22 November 2023)
RoleCompany Director
Correspondence AddressCononley Business Park Cononley
Keighley
West Yorkshire
BD20 8LG
Director NameMr Anthony Peter Lee
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(91 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 22 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCononley Business Park Cononley
Keighley
West Yorkshire
BD20 8LG
Director NameDr John Joseph Bransfield
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(74 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 1997)
RoleCompany Director
Correspondence AddressFlat 24
Victoria Mill Belmont Wharf
Skipton
BD23 1RL
Director NameMr John Paul Bransfield
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(74 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 July 2007)
RoleManager
Correspondence AddressMelrose Cottage
Cold Street Haworth
Keighley
West Yorkshire
BD22 8AS
Director NameMrs June Mary Bransfield
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(74 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 December 1993)
RoleCompany Director
Correspondence AddressFlat 2a
Victoria Mill Belmont Wharf
Skipton
BD23 1RL
Secretary NameMr John Paul Bransfield
NationalityBritish
StatusResigned
Appointed04 January 1992(74 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 November 1999)
RoleManager
Correspondence AddressMelrose Cottage
Cold Street Haworth
Keighley
West Yorkshire
BD22 8AS
Director NameGeoffrey Carr
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(82 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalfwood House
The Fold
Lothersdale
West Yorkshire
BD20 8HD
Secretary NameGeoffrey Carr
NationalityBritish
StatusResigned
Appointed08 November 1999(82 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalfwood House
The Fold
Lothersdale
West Yorkshire
BD20 8HD
Director NameJohn Renton Egan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(89 years, 9 months after company formation)
Appointment Duration6 years (resigned 10 July 2013)
RoleCompany Director
Correspondence AddressWestwinds
Hebden Bridge Road
Oxenhope
Keighley
BD22 9QJ
Director NameJustin Alexander Egan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(89 years, 9 months after company formation)
Appointment Duration6 years (resigned 10 July 2013)
RoleCompany Director
Correspondence Address137 Wheathead Lane
Keighley
West Yorkshire
BD22 6LU

Contact

Websitebriggsbros.co.uk
Email address[email protected]
Telephone01535 633500
Telephone regionKeighley

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

32.2k at £1Briggs Print Academy LTD
66.59%
Ordinary H
10.7k at £1Mr Bernard Michael Bransfield
22.21%
Ordinary D
5.4k at £1Mrs Belinda Marie Bransfield
11.10%
Ordinary G
36 at £1Briggs Print Academy LTD
0.07%
Ordinary B
14 at £1Mr Bernard Michael Bransfield
0.03%
Ordinary B

Financials

Year2014
Net Worth£783,593
Cash£509,966
Current Liabilities£371,345

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 November 2004Delivered on: 13 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 January 1964Delivered on: 17 January 1964
Satisfied on: 24 March 2004
Persons entitled: National Provincial Bank Limited

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Canal works, elliott street, silsden, with all fixed plant and machiner y and other fixtures.
Fully Satisfied

Filing History

22 November 2023Final Gazette dissolved following liquidation (1 page)
22 August 2023Return of final meeting in a members' voluntary winding up (20 pages)
15 April 2023Liquidators' statement of receipts and payments to 8 February 2023 (19 pages)
9 February 2023Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 February 2023 (2 pages)
10 August 2022Registered office address changed from 3 Merchants Quay Ashley Lane Shipley BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages)
24 February 2022Satisfaction of charge 2 in full (1 page)
16 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-09
(1 page)
16 February 2022Declaration of solvency (5 pages)
16 February 2022Appointment of a voluntary liquidator (3 pages)
16 February 2022Registered office address changed from Cononley Business Park Cononley Keighley West Yorkshire BD20 8LG to 3 Merchants Quay Ashley Lane Shipley BD17 7DB on 16 February 2022 (2 pages)
3 February 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
20 January 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
19 January 2022Previous accounting period shortened from 31 May 2022 to 30 November 2021 (1 page)
5 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
3 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
7 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
13 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
16 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
10 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
9 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
5 January 2018Director's details changed for Mr Anthony Peter Lee on 4 January 2018 (2 pages)
23 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
13 September 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
13 September 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
20 May 2016Director's details changed for Mr Philip John Newsome on 17 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Philip John Newsome on 17 May 2016 (2 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 48,285
(8 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 48,285
(8 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 48,285
(8 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 48,285
(8 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 48,285
(8 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
20 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 48,285
(7 pages)
20 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 48,285
(7 pages)
20 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 48,285
(7 pages)
13 February 2014Director's details changed for Philip John Newsome on 2 January 2014 (2 pages)
13 February 2014Director's details changed for Anthony Peter Lee on 2 January 2014 (2 pages)
13 February 2014Director's details changed for Anthony Peter Lee on 2 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Bernard Michael Bransfield on 2 January 2014 (2 pages)
13 February 2014Director's details changed for Anthony Peter Lee on 2 January 2014 (2 pages)
13 February 2014Secretary's details changed for Mr Bernard Michael Bransfield on 2 January 2014 (1 page)
13 February 2014Director's details changed for Philip John Newsome on 2 January 2014 (2 pages)
13 February 2014Secretary's details changed for Mr Bernard Michael Bransfield on 2 January 2014 (1 page)
13 February 2014Director's details changed for Philip John Newsome on 2 January 2014 (2 pages)
13 February 2014Secretary's details changed for Mr Bernard Michael Bransfield on 2 January 2014 (1 page)
13 February 2014Director's details changed for Mr Bernard Michael Bransfield on 2 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Bernard Michael Bransfield on 2 January 2014 (2 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 August 2013Termination of appointment of John Egan as a director (2 pages)
2 August 2013Termination of appointment of Justin Egan as a director (2 pages)
2 August 2013Termination of appointment of John Egan as a director (2 pages)
2 August 2013Termination of appointment of Justin Egan as a director (2 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
10 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (17 pages)
10 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (17 pages)
10 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (17 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
15 March 2011Purchase of own shares. (3 pages)
15 March 2011Purchase of own shares. (3 pages)
23 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 February 2011Cancellation of shares. Statement of capital on 23 February 2011
  • GBP 55,099
(5 pages)
23 February 2011Cancellation of shares. Statement of capital on 23 February 2011
  • GBP 55,099
(5 pages)
23 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (18 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (18 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (18 pages)
3 October 2010Accounts for a small company made up to 31 May 2010 (8 pages)
3 October 2010Accounts for a small company made up to 31 May 2010 (8 pages)
4 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (17 pages)
4 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (17 pages)
4 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (17 pages)
25 January 2010Secretary's details changed for Mr Bernard Michael Bransfield on 13 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Bernard Michael Bransfield on 13 January 2010 (4 pages)
25 January 2010Secretary's details changed for Mr Bernard Michael Bransfield on 13 January 2010 (3 pages)
25 January 2010Director's details changed for Mr Bernard Michael Bransfield on 13 January 2010 (4 pages)
18 December 2009Accounts for a small company made up to 31 May 2009 (8 pages)
18 December 2009Accounts for a small company made up to 31 May 2009 (8 pages)
17 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
17 June 2009Gbp ic 62628/59406\05/05/09\gbp sr 3222@1=3222\ (1 page)
17 June 2009Gbp ic 62628/59406\05/05/09\gbp sr 3222@1=3222\ (1 page)
17 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
23 February 2009Return made up to 04/01/09; no change of members (10 pages)
23 February 2009Return made up to 04/01/09; no change of members (10 pages)
29 December 2008Director appointed anthony peter lee (2 pages)
29 December 2008Director appointed anthony peter lee (2 pages)
11 August 2008Accounts for a small company made up to 31 May 2008 (8 pages)
11 August 2008Accounts for a small company made up to 31 May 2008 (8 pages)
22 May 2008Gbp ic 62628/58335\21/04/08\gbp sr 4293@1=4293\ (1 page)
22 May 2008Gbp ic 62628/58335\21/04/08\gbp sr 4293@1=4293\ (1 page)
7 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
7 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
24 January 2008Return made up to 04/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2008Return made up to 04/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2007£ ic 107247/62628 02/07/07 £ sr 44619@1=44619 (1 page)
3 August 2007£ ic 107295/107247 02/07/07 £ sr 48@1=48 (1 page)
3 August 2007£ ic 107295/107247 02/07/07 £ sr 48@1=48 (1 page)
3 August 2007£ ic 107247/62628 02/07/07 £ sr 44619@1=44619 (1 page)
18 July 2007Accounts for a small company made up to 31 May 2007 (8 pages)
18 July 2007Accounts for a small company made up to 31 May 2007 (8 pages)
12 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
12 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
27 June 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
27 June 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
24 January 2007Return made up to 04/01/07; no change of members (7 pages)
24 January 2007Return made up to 04/01/07; no change of members (7 pages)
19 September 2006Accounts for a small company made up to 30 June 2006 (8 pages)
19 September 2006Accounts for a small company made up to 30 June 2006 (8 pages)
2 February 2006Return made up to 04/01/06; no change of members (7 pages)
2 February 2006Return made up to 04/01/06; no change of members (7 pages)
2 September 2005Accounts for a small company made up to 30 June 2005 (8 pages)
2 September 2005Accounts for a small company made up to 30 June 2005 (8 pages)
15 February 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2004Resolutions
  • RES13 ‐ Debenture/acquistion/gt 10/11/04
(3 pages)
23 November 2004Resolutions
  • RES13 ‐ Debenture/acquistion/gt 10/11/04
(3 pages)
23 November 2004Declaration of assistance for shares acquisition (10 pages)
23 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 November 2004Declaration of assistance for shares acquisition (10 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 November 2004Particulars of mortgage/charge (4 pages)
13 November 2004Particulars of mortgage/charge (4 pages)
15 September 2004Accounts for a small company made up to 30 June 2004 (8 pages)
15 September 2004Accounts for a small company made up to 30 June 2004 (8 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2003Accounts for a small company made up to 30 June 2003 (8 pages)
11 September 2003Accounts for a small company made up to 30 June 2003 (8 pages)
10 January 2003Return made up to 04/01/03; full list of members (8 pages)
10 January 2003Return made up to 04/01/03; full list of members (8 pages)
6 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
6 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
8 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2001Accounts for a small company made up to 30 June 2001 (8 pages)
17 September 2001Accounts for a small company made up to 30 June 2001 (8 pages)
8 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
2 October 2000Accounts for a small company made up to 30 June 2000 (9 pages)
2 October 2000Accounts for a small company made up to 30 June 2000 (9 pages)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
22 February 2000Nc inc already adjusted 08/11/99 (1 page)
22 February 2000Ad 08/11/99--------- £ si 42999@1 (2 pages)
22 February 2000Conve 08/11/99 (1 page)
22 February 2000Nc inc already adjusted 08/11/99 (1 page)
22 February 2000Ad 08/11/99--------- £ si 42999@1 (2 pages)
22 February 2000Conve 08/11/99 (1 page)
12 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
15 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Accounts for a small company made up to 30 June 1999 (8 pages)
17 September 1999Accounts for a small company made up to 30 June 1999 (8 pages)
16 April 1999Director's particulars changed (1 page)
16 April 1999Director's particulars changed (1 page)
21 January 1999Return made up to 04/01/99; no change of members
  • 363(287) ‐ Registered office changed on 21/01/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 January 1999Return made up to 04/01/99; no change of members
  • 363(287) ‐ Registered office changed on 21/01/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
11 February 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
26 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
26 January 1997Accounts for a small company made up to 30 June 1996 (10 pages)
26 January 1997Accounts for a small company made up to 30 June 1996 (10 pages)
25 January 1997Return made up to 04/01/97; no change of members
  • 363(287) ‐ Registered office changed on 25/01/97
(4 pages)
25 January 1997Return made up to 04/01/97; no change of members
  • 363(287) ‐ Registered office changed on 25/01/97
(4 pages)
19 November 1996Registered office changed on 19/11/96 from: canal works elliot street silsden keighley yorks (1 page)
19 November 1996Registered office changed on 19/11/96 from: canal works elliot street silsden keighley yorks (1 page)
29 February 1996Return made up to 04/01/96; no change of members (4 pages)
29 February 1996Return made up to 04/01/96; no change of members (4 pages)
11 October 1994Accounts for a small company made up to 30 June 1994 (7 pages)
11 October 1994Accounts for a small company made up to 30 June 1994 (7 pages)
20 January 1992Accounts for a small company made up to 30 June 1991 (6 pages)
20 January 1992Accounts for a small company made up to 30 June 1991 (6 pages)
6 June 1986Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
6 June 1986Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
8 February 1973Memorandum and Articles of Association (6 pages)
8 February 1973Memorandum and Articles of Association (6 pages)
29 September 1917Certificate of incorporation (1 page)
29 September 1917Certificate of incorporation (1 page)