Company NameWilson Briggs & Sons Limited
DirectorsStephen Briggs Oakes and Jane Oakes
Company StatusActive
Company Number00435795
CategoryPrivate Limited Company
Incorporation Date23 May 1947(76 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Briggs Oakes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage Exchange South Lane
Elland
West Yorkshire
HX5 0HG
Secretary NameJane Oakes
NationalityBritish
StatusCurrent
Appointed24 October 1996(49 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage Exchange South Lane
Elland
West Yorkshire
HX5 0HG
Director NameJane Oakes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(59 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage Exchange South Lane
Elland
West Yorkshire
HX5 0HG
Director NameDavid Briggs
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(44 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 November 1997)
RoleMill Manager
Correspondence AddressFairholm
Horbury Road
Ossett
West Yorkshire
Wf5
Director NameJonathan Andrew James Oakes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(44 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 November 2007)
RoleCivil Engineer
Correspondence Address3 The Old Saw Mills
Off Dyson Lane
Ripponden
Halifax
Director NamePatricia Oakes
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(44 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 August 2000)
RoleSecretary
Correspondence AddressThe Paddock 12b Sowood Lane
Ossett
West Yorkshire
WF5 0LE
Secretary NameMabel Elrick
NationalityBritish
StatusResigned
Appointed11 October 1991(44 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 October 1996)
RoleCompany Director
Correspondence AddressOakdene 32 Athold Street
Ossett
West Yorkshire
WF5 0NB

Contact

Telephone01924 273109
Telephone regionWakefield

Location

Registered AddressHeritage Exchange
South Lane
Elland
West Yorkshire
HX5 0HG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£96,549
Cash£57,021
Current Liabilities£3,239

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

22 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
4 May 2020Registered office address changed from Thorn Tree Farm Village Street Norwood Green Halifax HX3 8QP England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 4 May 2020 (1 page)
6 December 2019Registered office address changed from Thorn Tree Farm Village Street Norwood Green Halifax HX3 8QP England to Thorn Tree Farm Village Street Norwood Green Halifax HX3 8QP on 6 December 2019 (1 page)
4 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
25 November 2019Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Thorn Tree Farm Village Street Norwood Green Halifax HX3 8QP on 25 November 2019 (1 page)
22 November 2019Registered office address changed from Healey New Mills, Ossett, West Yorks WF5 8NF to Studio 210 134-146 Curtain Road London EC2A 3AR on 22 November 2019 (1 page)
6 November 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,200
(5 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,200
(5 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,200
(6 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,200
(6 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,200
(5 pages)
23 October 2013Director's details changed for Stephen Briggs Oakes on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Jane Oakes on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Jane Oakes on 23 October 2013 (2 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,200
(5 pages)
23 October 2013Director's details changed for Stephen Briggs Oakes on 23 October 2013 (2 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 October 2012Secretary's details changed for Jane Oakes on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Jane Oakes on 17 October 2012 (2 pages)
18 October 2012Director's details changed for Jane Oakes on 17 October 2012 (2 pages)
18 October 2012Secretary's details changed for Jane Oakes on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Stephen Briggs Oakes on 17 October 2012 (2 pages)
18 October 2012Director's details changed for Stephen Briggs Oakes on 17 October 2012 (2 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Stephen Briggs Oakes on 11 October 2009 (2 pages)
4 November 2009Director's details changed for Stephen Briggs Oakes on 11 October 2009 (2 pages)
4 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Jane Oakes on 11 October 2009 (2 pages)
4 November 2009Director's details changed for Jane Oakes on 11 October 2009 (2 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 October 2008Return made up to 11/10/08; full list of members (4 pages)
31 October 2008Return made up to 11/10/08; full list of members (4 pages)
7 December 2007Return made up to 11/10/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2007Return made up to 11/10/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
3 November 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 October 2005Return made up to 11/10/05; full list of members (7 pages)
21 October 2005Return made up to 11/10/05; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Return made up to 11/10/03; full list of members (7 pages)
28 November 2003Return made up to 11/10/03; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 October 2002Return made up to 11/10/02; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 October 2002Return made up to 11/10/02; full list of members (7 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 October 2001Return made up to 11/10/01; full list of members (6 pages)
25 October 2001Return made up to 11/10/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
27 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
27 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
21 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
21 October 1997Return made up to 11/10/97; full list of members (6 pages)
21 October 1997Return made up to 11/10/97; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
28 October 1996Return made up to 11/10/96; full list of members (6 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996Return made up to 11/10/96; full list of members (6 pages)
28 October 1996New secretary appointed (2 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
12 May 1984Alter mem and arts (1 page)
12 May 1984Alter mem and arts (1 page)
7 June 1961Alter mem and arts (1 page)
7 June 1961Alter mem and arts (1 page)
23 May 1947Incorporation (19 pages)
23 May 1947Incorporation (19 pages)