Company NameBriggs Print Academy Limited
Company StatusDissolved
Company Number05221113
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 8 months ago)
Dissolution Date17 August 2023 (8 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Philip John Newsome
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCononley Business Park Cononley
Keighley
West Yorkshire
BD20 8LG
Secretary NamePhilip Newsome
NationalityBritish
StatusClosed
Appointed18 July 2006(1 year, 10 months after company formation)
Appointment Duration17 years, 1 month (closed 17 August 2023)
RoleCompany Director
Country of ResidenceEngland
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
Appointed12 September 2011(7 years after company formation)
Appointment Duration11 years, 11 months (closed 17 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCononley Business Park Cononley
Keighley
West Yorkshire
BD20 8LG
Director NameJohn Egan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Mytholmes Lane
Haworth
Keighley
West Yorkshire
BD22 8EZ
Director NameJustin Egan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Wheathead Lane
Exley Head
Keighley
West Yorkshire
BD22 6NN
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameAnthony James Pullan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 St Johns Way
Yeadon
Leeds
LS19 7BH
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameAnthony James Pullan
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 St Johns Way
Yeadon
Leeds
LS19 7BH

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

77.8k at £1Anthony Peter Lee
70.00%
Ordinary
33.3k at £1Philip Newsome
30.00%
Ordinary

Financials

Year2014
Net Worth£529,095
Cash£267
Current Liabilities£16,356

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

Filing History

17 August 2023Final Gazette dissolved following liquidation (1 page)
17 May 2023Return of final meeting in a members' voluntary winding up (19 pages)
15 April 2023Liquidators' statement of receipts and payments to 15 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)
9 August 2022Registered 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 2022Satisfaction of charge 1 in full (1 page)
23 February 2022Registered 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 2022Declaration of solvency (5 pages)
23 February 2022Appointment of a voluntary liquidator (3 pages)
23 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-16
(1 page)
21 January 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 January 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
24 December 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
3 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
4 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
7 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
6 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
13 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
4 September 2018Change of details for Mr Anthony Peter Lee as a person with significant control on 4 January 2018 (2 pages)
4 September 2018Director's details changed for Mr Anthony Peter Lee on 4 January 2018 (2 pages)
9 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
8 December 2017Notification of Philip John Newsome as a person with significant control on 3 September 2017 (2 pages)
8 December 2017Notification of Philip John Newsome as a person with significant control on 3 September 2017 (2 pages)
7 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (6 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 Philip Newsome on 17 May 2016 (2 pages)
20 May 2016Director's details changed for Philip Newsome on 17 May 2016 (2 pages)
6 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 111,114
(5 pages)
6 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 111,114
(5 pages)
6 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 111,114
(5 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 111,114
(5 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 111,114
(5 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 111,114
(5 pages)
19 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 111,114
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 111,114
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 111,114
(3 pages)
13 February 2014Secretary's details changed for Philip Newsome on 2 January 2014 (1 page)
13 February 2014Director's details changed for Philip 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 2014Secretary's details changed for Philip Newsome on 2 January 2014 (1 page)
13 February 2014Director's details changed for Anthony Peter Lee on 2 January 2014 (2 pages)
13 February 2014Secretary's details changed for Philip Newsome on 2 January 2014 (1 page)
13 February 2014Director's details changed for Anthony Peter Lee on 2 January 2014 (2 pages)
13 February 2014Director's details changed for Philip Newsome on 2 January 2014 (2 pages)
13 February 2014Director's details changed for Philip Newsome on 2 January 2014 (2 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (6 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (6 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (6 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)
2 August 2013Termination of appointment of John Egan as a director (2 pages)
1 August 2013Purchase of own shares. (3 pages)
1 August 2013Purchase of own shares. (3 pages)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 66,668.00
(4 pages)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 66,668.00
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
26 September 2011Appointment of Anthony Peter Lee as a director (3 pages)
26 September 2011Appointment of Anthony Peter Lee as a director (3 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
24 February 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 133,336
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 133,336
(4 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 September 2010Director's details changed for Justin Egan on 1 October 2009 (2 pages)
6 September 2010Director's details changed for John Egan on 1 October 2009 (2 pages)
6 September 2010Director's details changed for John Egan on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Philip Newsome on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Justin Egan on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Philip Newsome on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Justin Egan on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for John Egan on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Philip Newsome on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 September 2009Return made up to 03/09/09; full list of members (4 pages)
9 September 2009Return made up to 03/09/09; full list of members (4 pages)
10 September 2008Return made up to 03/09/08; full list of members (4 pages)
10 September 2008Return made up to 03/09/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 September 2007Return made up to 03/09/07; full list of members (3 pages)
11 September 2007Return made up to 03/09/07; full list of members (3 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)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 September 2006Return made up to 03/09/06; full list of members (3 pages)
20 September 2006Return made up to 03/09/06; full list of members (3 pages)
2 August 2006Secretary resigned;director resigned (1 page)
2 August 2006New secretary appointed (2 pages)
2 August 2006Ad 18/07/06--------- £ si 2@1=2 £ ic 100000/100002 (2 pages)
2 August 2006Secretary resigned;director resigned (1 page)
2 August 2006New secretary appointed (2 pages)
2 August 2006Ad 18/07/06--------- £ si 2@1=2 £ ic 100000/100002 (2 pages)
15 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 February 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
2 February 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
7 October 2005Return made up to 03/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 October 2005Return made up to 03/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 2004Ad 11/11/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
29 November 2004Ad 11/11/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 November 2004Particulars of mortgage/charge (4 pages)
13 November 2004Particulars of mortgage/charge (4 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
15 September 2004New director appointed (2 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 September 2004Incorporation (14 pages)
3 September 2004Incorporation (14 pages)