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 | 01 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cononley Business Park Cononley Keighley West Yorkshire BD20 8LG |
Website | www.briggsbros.co.uk |
---|
Registered Address | Cononley Business Park Cononley Keighley West Yorkshire BD20 8LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Cononley |
Ward | Aire Valley with Lothersdale |
100 at £1 | Briggs Print Academy LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as unit 1, aireside mills business park, cononley and adjoining car parking registered at the land registry under title numbers NYK182938 (whole) and NYK299581 (part). Outstanding |
---|---|
5 August 2015 | Delivered on: 10 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land on the north side of cononley lane, cononley, keighley registered at the land registry under title number NYK299581. Outstanding |
29 January 2015 | Delivered on: 2 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
4 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
16 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
12 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
3 December 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) |
14 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
8 December 2017 | Director's details changed for Mr Anthony Peter Lee on 3 September 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 May 2016 | Director's details changed for Mr Philip John Newsome on 17 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr Philip John Newsome on 17 May 2016 (2 pages) |
14 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
23 October 2015 | Registration of charge 093356650003, created on 21 October 2015
|
23 October 2015 | Registration of charge 093356650003, created on 21 October 2015
|
2 September 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
11 August 2015 | Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page) |
11 August 2015 | Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page) |
10 August 2015 | Registration of charge 093356650002, created on 5 August 2015 (9 pages) |
10 August 2015 | Registration of charge 093356650002, created on 5 August 2015 (9 pages) |
10 August 2015 | Registration of charge 093356650002, created on 5 August 2015 (9 pages) |
2 February 2015 | Registration of charge 093356650001, created on 29 January 2015 (5 pages) |
2 February 2015 | Registration of charge 093356650001, created on 29 January 2015 (5 pages) |
1 December 2014 | Incorporation
Statement of capital on 2014-12-01
|
1 December 2014 | Incorporation
Statement of capital on 2014-12-01
|