Company NameBriggs Priestley Limited
Company StatusActive
Company Number00546698
CategoryPrivate Limited Company
Incorporation Date29 March 1955(69 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Hand
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1996(41 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleScreen Printer
Country of ResidenceEngland
Correspondence Address3 Lord Street
Halifax
Yorks
HX1 5AE
Director NameMr Daniel Moss
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(55 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RolePrinter
Country of ResidenceEngland
Correspondence Address3 Lord Street
Halifax
Yorks
HX1 5AE
Director NameMr Richard Mark Thorpe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(55 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RolePrinter
Country of ResidenceEngland
Correspondence Address3 Lord Street
Halifax
Yorks
HX1 5AE
Director NameMrs Anthea Armitage
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(36 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 03 March 2005)
RoleSecretary
Correspondence Address4 Trimmingham Lane
Halifax
West Yorkshire
HX2 7PT
Director NameMr David Arthur Armitage
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(36 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 September 2010)
RoleEngraver
Country of ResidenceEngland
Correspondence AddressTarn Hows
4 Trimmingham Lane
Halifax
West Yorkshire
HX2 7PT
Secretary NameMrs Anthea Armitage
NationalityBritish
StatusResigned
Appointed11 July 1991(36 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 03 March 2005)
RoleCompany Director
Correspondence Address4 Trimmingham Lane
Halifax
West Yorkshire
HX2 7PT
Director NameChristopher David Armitage
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(50 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2010)
RoleArmy Officer
Correspondence AddressTarn Hows
4 Trimmingham Lane
Halifax
West Yorkshire
HX2 7PT
Director NameDeborah Susan Raynes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(50 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2010)
RoleHousewife
Correspondence Address2 Upper Buttersend
Buttersend Lane
Hartpury
Gloucestershire
GL19 3DD
Wales
Secretary NameDeborah Susan Raynes
NationalityBritish
StatusResigned
Appointed10 June 2005(50 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2010)
RoleHousewife
Correspondence Address2 Upper Buttersend
Buttersend Lane
Hartpury
Gloucestershire
GL19 3DD
Wales

Contact

Websitebriggspriestley.co.uk
Email address[email protected]
Telephone01422 354565
Telephone regionHalifax

Location

Registered Address3 Lord Street
Halifax
Yorks
HX1 5AE
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

333 at £1Daniel Moss
33.30%
Ordinary
333 at £1Paul Hand
33.30%
Ordinary
333 at £1Richard Mark Thorpe
33.30%
Ordinary
1 at £1Paul Hand & Daniel Moss & Richard Mark Thorpe
0.10%
Ordinary

Financials

Year2014
Net Worth£1,993
Cash£20,401
Current Liabilities£120,840

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

12 November 2009Delivered on: 17 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 May 2001Delivered on: 22 May 2001
Satisfied on: 20 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied
19 July 1996Delivered on: 24 July 1996
Satisfied on: 20 October 2014
Persons entitled: Yorkshire 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: 40/42 bull green & 1 lord street halifax all buildings & fixtures plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 March 1996Delivered on: 25 March 1996
Satisfied on: 20 October 2014
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Fully Satisfied
11 November 1982Delivered on: 15 November 1982
Satisfied on: 20 October 2014
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Legal mortgage- 3 lord street, halifax west yorkshire.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
9 February 1962Delivered on: 16 February 1962
Satisfied on: 20 October 2014
Persons entitled: Yorkshire Bank LTD

Classification: Deposit of title deeds without written instrument
Secured details: All moneys due etc.
Particulars: 3 lord street, halifax yorks.
Fully Satisfied

Filing History

27 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
30 October 2020Confirmation statement made on 19 October 2020 with updates (3 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
16 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 30 April 2018 (5 pages)
10 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
1 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(5 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(5 pages)
20 October 2014Satisfaction of charge 3 in full (1 page)
20 October 2014Satisfaction of charge 5 in full (1 page)
20 October 2014Satisfaction of charge 5 in full (1 page)
20 October 2014Satisfaction of charge 4 in full (2 pages)
20 October 2014Satisfaction of charge 1 in full (1 page)
20 October 2014Satisfaction of charge 4 in full (2 pages)
20 October 2014Satisfaction of charge 3 in full (1 page)
20 October 2014Satisfaction of charge 2 in full (1 page)
20 October 2014Satisfaction of charge 1 in full (1 page)
20 October 2014Satisfaction of charge 2 in full (1 page)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 October 2013Director's details changed for Daniel Moss on 18 October 2013 (2 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(5 pages)
25 October 2013Director's details changed for Paul Hand on 18 October 2013 (2 pages)
25 October 2013Director's details changed for Richard Mark Thorpe on 18 October 2013 (2 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(5 pages)
25 October 2013Director's details changed for Daniel Moss on 18 October 2013 (2 pages)
25 October 2013Director's details changed for Paul Hand on 18 October 2013 (2 pages)
25 October 2013Director's details changed for Richard Mark Thorpe on 18 October 2013 (2 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
2 February 2011Register inspection address has been changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
2 February 2011Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
2 February 2011Register inspection address has been changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
2 February 2011Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
1 February 2011Director's details changed for Paul Hand on 1 October 2009 (2 pages)
1 February 2011Director's details changed for Rhichard Mark Thorpe on 30 September 2010 (2 pages)
1 February 2011Director's details changed for Rhichard Mark Thorpe on 30 September 2010 (2 pages)
1 February 2011Director's details changed for Paul Hand on 1 October 2009 (2 pages)
1 February 2011Director's details changed for Paul Hand on 1 October 2009 (2 pages)
11 October 2010Termination of appointment of Deborah Raynes as a director (2 pages)
11 October 2010Termination of appointment of Deborah Raynes as a secretary (2 pages)
11 October 2010Appointment of Daniel Moss as a director (3 pages)
11 October 2010Appointment of Rhichard Mark Thorpe as a director (3 pages)
11 October 2010Termination of appointment of Christopher Armitage as a director (2 pages)
11 October 2010Termination of appointment of David Armitage as a director (2 pages)
11 October 2010Termination of appointment of Deborah Raynes as a secretary (2 pages)
11 October 2010Appointment of Daniel Moss as a director (3 pages)
11 October 2010Termination of appointment of Christopher Armitage as a director (2 pages)
11 October 2010Termination of appointment of Deborah Raynes as a director (2 pages)
11 October 2010Appointment of Rhichard Mark Thorpe as a director (3 pages)
11 October 2010Termination of appointment of David Armitage as a director (2 pages)
8 October 2010Resolutions
  • RES13 ‐ Share for share exchange with D.A.property (halifax) LTD 30/09/2010
(6 pages)
8 October 2010Resolutions
  • RES13 ‐ Share for share exchange with D.A.property (halifax) LTD 30/09/2010
(6 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 February 2010Register inspection address has been changed (2 pages)
23 February 2010Register(s) moved to registered inspection location (2 pages)
23 February 2010Register(s) moved to registered inspection location (2 pages)
23 February 2010Register inspection address has been changed (2 pages)
20 December 2009Annual return made up to 19 October 2009 (16 pages)
20 December 2009Annual return made up to 19 October 2009 (16 pages)
13 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 November 2008Return made up to 22/10/08; full list of members (8 pages)
28 November 2008Return made up to 22/10/08; full list of members (8 pages)
13 February 2008Return made up to 19/10/07; no change of members (8 pages)
13 February 2008Return made up to 19/10/07; no change of members (8 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 November 2006Return made up to 19/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 November 2006Return made up to 19/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 November 2005Return made up to 19/10/05; full list of members (9 pages)
22 November 2005Return made up to 19/10/05; full list of members (9 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005New secretary appointed;new director appointed (2 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 October 2004Return made up to 19/10/04; full list of members (8 pages)
27 October 2004Return made up to 19/10/04; full list of members (8 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 October 2003Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 October 2003Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
3 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 November 2001Return made up to 19/10/01; full list of members (8 pages)
5 November 2001Return made up to 19/10/01; full list of members (8 pages)
22 May 2001Particulars of mortgage/charge (7 pages)
22 May 2001Particulars of mortgage/charge (7 pages)
29 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
29 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
10 November 2000Return made up to 19/10/00; full list of members (8 pages)
10 November 2000Return made up to 19/10/00; full list of members (8 pages)
24 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
26 October 1999Return made up to 19/10/99; full list of members (8 pages)
26 October 1999Return made up to 19/10/99; full list of members (8 pages)
5 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 October 1998Return made up to 23/10/98; no change of members (4 pages)
22 October 1998Return made up to 23/10/98; no change of members (4 pages)
30 October 1997Return made up to 23/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 October 1997Return made up to 23/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
1 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
3 November 1996Return made up to 23/10/96; full list of members (6 pages)
3 November 1996Return made up to 23/10/96; full list of members (6 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
25 March 1996Particulars of mortgage/charge (9 pages)
25 March 1996Particulars of mortgage/charge (9 pages)
16 October 1995Return made up to 23/10/95; full list of members (6 pages)
16 October 1995Return made up to 23/10/95; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
18 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
9 June 1984Accounts made up to 30 April 1982 (16 pages)
9 June 1984Accounts made up to 30 April 1982 (16 pages)
5 May 1983Accounts made up to 30 April 1981 (8 pages)
5 May 1983Accounts made up to 30 April 1981 (8 pages)
5 March 1983Accounts made up to 5 March 1983 (9 pages)
5 March 1983Accounts made up to 5 March 1983 (9 pages)
5 March 1983Accounts made up to 5 March 1983 (9 pages)
29 March 1955Certificate of incorporation (1 page)
29 March 1955Certificate of incorporation (1 page)