Keighley
West Yorkshire
BD20 8LG
Secretary Name | Philip Newsome |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 17 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cononley Business Park Cononley Keighley West Yorkshire BD20 8LG |
Director Name | Mr Anthony Peter Lee |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2011(7 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 17 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cononley Business Park Cononley Keighley West Yorkshire BD20 8LG |
Director Name | John Egan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Mytholmes Lane Haworth Keighley West Yorkshire BD22 8EZ |
Director Name | Justin Egan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Wheathead Lane Exley Head Keighley West Yorkshire BD22 6NN |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Anthony James Pullan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 St Johns Way Yeadon Leeds LS19 7BH |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Anthony James Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 St Johns Way Yeadon Leeds LS19 7BH |
Website | briggsbros.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 633500 |
Telephone region | Keighley |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
77.8k at £1 | Anthony Peter Lee 70.00% Ordinary |
---|---|
33.3k at £1 | Philip Newsome 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £529,095 |
Cash | £267 |
Current Liabilities | £16,356 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 November 2004 | Delivered 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 |
---|
17 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2023 | Return of final meeting in a members' voluntary winding up (19 pages) |
15 April 2023 | Liquidators' statement of receipts and payments to 15 February 2023 (19 pages) |
9 February 2023 | Registered 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) |
9 August 2022 | Registered office address changed from 3 Merchant's Quay Ashley Lane Shipley BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 August 2022 (2 pages) |
24 February 2022 | Satisfaction of charge 1 in full (1 page) |
23 February 2022 | Registered office address changed from Cononley Business Park Cononley Keighley West Yorkshire BD20 8LG to 3 Merchant's Quay Ashley Lane Shipley BD17 7DB on 23 February 2022 (2 pages) |
23 February 2022 | Declaration of solvency (5 pages) |
23 February 2022 | Appointment of a voluntary liquidator (3 pages) |
23 February 2022 | Resolutions
|
21 January 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 January 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
24 December 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with updates (4 pages) |
4 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
7 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
13 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
4 September 2018 | Change of details for Mr Anthony Peter Lee as a person with significant control on 4 January 2018 (2 pages) |
4 September 2018 | Director's details changed for Mr Anthony Peter Lee on 4 January 2018 (2 pages) |
9 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
8 December 2017 | Notification of Philip John Newsome as a person with significant control on 3 September 2017 (2 pages) |
8 December 2017 | Notification of Philip John Newsome as a person with significant control on 3 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
20 May 2016 | Director's details changed for Philip Newsome on 17 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Philip Newsome on 17 May 2016 (2 pages) |
6 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
30 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
19 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
13 February 2014 | Secretary's details changed for Philip Newsome on 2 January 2014 (1 page) |
13 February 2014 | Director's details changed for Philip Newsome on 2 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Anthony Peter Lee on 2 January 2014 (2 pages) |
13 February 2014 | Secretary's details changed for Philip Newsome on 2 January 2014 (1 page) |
13 February 2014 | Director's details changed for Anthony Peter Lee on 2 January 2014 (2 pages) |
13 February 2014 | Secretary's details changed for Philip Newsome on 2 January 2014 (1 page) |
13 February 2014 | Director's details changed for Anthony Peter Lee on 2 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Philip Newsome on 2 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Philip Newsome on 2 January 2014 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (6 pages) |
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (6 pages) |
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Termination of appointment of Justin Egan as a director (2 pages) |
2 August 2013 | Termination of appointment of John Egan as a director (2 pages) |
2 August 2013 | Termination of appointment of Justin Egan as a director (2 pages) |
2 August 2013 | Termination of appointment of John Egan as a director (2 pages) |
1 August 2013 | Purchase of own shares. (3 pages) |
1 August 2013 | Purchase of own shares. (3 pages) |
24 July 2013 | Cancellation of shares. Statement of capital on 24 July 2013
|
24 July 2013 | Cancellation of shares. Statement of capital on 24 July 2013
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Appointment of Anthony Peter Lee as a director (3 pages) |
26 September 2011 | Appointment of Anthony Peter Lee as a director (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
24 February 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 September 2010 | Director's details changed for Justin Egan on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for John Egan on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for John Egan on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Philip Newsome on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Justin Egan on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Philip Newsome on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Justin Egan on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for John Egan on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Philip Newsome on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
10 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
11 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
27 June 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
27 June 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
20 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
2 August 2006 | Secretary resigned;director resigned (1 page) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Ad 18/07/06--------- £ si 2@1=2 £ ic 100000/100002 (2 pages) |
2 August 2006 | Secretary resigned;director resigned (1 page) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Ad 18/07/06--------- £ si 2@1=2 £ ic 100000/100002 (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 February 2006 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
2 February 2006 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
7 October 2005 | Return made up to 03/09/05; full list of members
|
7 October 2005 | Return made up to 03/09/05; full list of members
|
29 November 2004 | Ad 11/11/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
29 November 2004 | Ad 11/11/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
13 November 2004 | Particulars of mortgage/charge (4 pages) |
13 November 2004 | Particulars of mortgage/charge (4 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
15 September 2004 | New director appointed (2 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
3 September 2004 | Incorporation (14 pages) |
3 September 2004 | Incorporation (14 pages) |