Company NameBriggella Mills Limited
Company StatusDissolved
Company Number05095850
CategoryPrivate Limited Company
Incorporation Date5 April 2004(19 years, 12 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)
Previous NameWidebridge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSamer Mohammed Chamsi Pasha
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(1 month, 1 week after company formation)
Appointment Duration15 years, 7 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence Address2506 Bldg 14 Jianwai Soho, 39e 3rd Ring Rd
Chaoyang District, 100022
Beijing
China
Director NameMr Chaker Mohammad Chamsi Pasha
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(1 month, 1 week after company formation)
Appointment Duration15 years, 7 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitcome Mews
Richmond
Surrey
TW9 4BT
Secretary NameMr Chaker Mohammad Chamsi-Pasha
StatusClosed
Appointed17 March 2016(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 24 December 2019)
RoleCompany Director
Correspondence AddressPennine House Holmbridge
Holmfirth
HD9 2NN
Director NameMr Talal Chamsi Pasha
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 05 April 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Hallam Court
77 Hallam Street
London
W1W 5HB
Director NameMr Firas Chamsi Pasha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(1 month, 1 week after company formation)
Appointment Duration15 years (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Duncan House
86 Portland Place
London
W1B 1NU
Secretary NameJohn Anthony Pridmore
NationalityBritish
StatusResigned
Appointed14 May 2004(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 2005)
RoleCo Secretary
Correspondence Address84 Windmill Drive
Northowram
Halifax
West Yorkshire
HX3 7DF
Secretary NameSamer Mohamed Chamsi Pasha
NationalityBritish
StatusResigned
Appointed04 February 2005(10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 2008)
RoleCompany Director
Correspondence AddressFlat 2
86 Portland Place
London
W1B 1NU
Secretary NameMrs Joanne Lesley Johnson
NationalityBritish
StatusResigned
Appointed02 September 2008(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House
Cellars Clough, Marsden
Huddersfield
West Yorkshire
HD7 6LY
Secretary NameMr James Alastair Shimmin
StatusResigned
Appointed01 April 2012(7 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2016)
RoleCompany Director
Correspondence AddressBriggella Mills
Off Little Horton Lane
Bradford
Yorkshire
BD5 0QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehield.com

Location

Registered AddressPennine House
Holmbridge
Holmfirth
HD9 2NN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Gamma Beta Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£189,293
Cash£2
Current Liabilities£189,295

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
17 March 2016Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page)
17 March 2016Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 October 2013Director's details changed for Samer Mohammed Chamsi Pasha on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Samer Mohammed Chamsi Pasha on 29 October 2013 (2 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
10 April 2013Director's details changed for Chaker Mohamed Chamsi Pasha on 10 April 2012 (2 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
2 April 2012Appointment of Mr James Alastair Shimmin as a secretary (1 page)
2 April 2012Termination of appointment of Joanne Johnson as a secretary (1 page)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
5 July 2010Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Chaker Mohamed Chamsi Pasha on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Chaker Mohamed Chamsi Pasha on 7 April 2010 (2 pages)
7 April 2010Termination of appointment of Talal Chamsi Pasha as a director (1 page)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 October 2009Director's details changed for Samer Mohammed Chamsi Pasha on 1 January 2009 (2 pages)
9 October 2009Director's details changed for Samer Mohammed Chamsi Pasha on 1 January 2009 (2 pages)
9 April 2009Return made up to 05/04/09; full list of members (4 pages)
20 October 2008Director's change of particulars / firas chamsi pasha / 20/10/2008 (1 page)
10 September 2008Secretary appointed mrs joanne johnson (1 page)
10 September 2008Appointment terminated secretary samer chamsi pasha (1 page)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 June 2008Return made up to 05/04/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 August 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 May 2007Return made up to 05/04/07; no change of members (8 pages)
5 November 2006Accounts for a small company made up to 30 April 2005 (8 pages)
28 April 2006Return made up to 05/04/06; full list of members (8 pages)
14 June 2005Return made up to 05/04/05; full list of members (8 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
22 June 2004Memorandum and Articles of Association (12 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
11 June 2004Company name changed widebridge LIMITED\certificate issued on 11/06/04 (2 pages)
3 June 2004Registered office changed on 03/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
5 April 2004Incorporation (16 pages)