Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGGS PRIESTLEY LIMITED
Company Information for

BRIGGS PRIESTLEY LIMITED

3 LORD STREET, HALIFAX, YORKS, HX1 5AE,
Company Registration Number
00546698
Private Limited Company
Active

Company Overview

About Briggs Priestley Ltd
BRIGGS PRIESTLEY LIMITED was founded on 1955-03-29 and has its registered office in Yorks. The organisation's status is listed as "Active". Briggs Priestley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRIGGS PRIESTLEY LIMITED
 
Legal Registered Office
3 LORD STREET
HALIFAX
YORKS
HX1 5AE
Other companies in HX1
 
Filing Information
Company Number 00546698
Company ID Number 00546698
Date formed 1955-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB183439837  
Last Datalog update: 2023-11-06 16:03:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGGS PRIESTLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIGGS PRIESTLEY LIMITED

Current Directors
Officer Role Date Appointed
PAUL HAND
Director 1996-10-07
DANIEL MOSS
Director 2010-09-30
RICHARD MARK THORPE
Director 2010-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH SUSAN RAYNES
Company Secretary 2005-06-10 2010-09-30
CHRISTOPHER DAVID ARMITAGE
Director 2005-06-10 2010-09-30
DAVID ARTHUR ARMITAGE
Director 1991-07-11 2010-09-30
DEBORAH SUSAN RAYNES
Director 2005-06-10 2010-09-30
ANTHEA ARMITAGE
Company Secretary 1991-07-11 2005-03-03
ANTHEA ARMITAGE
Director 1991-07-11 2005-03-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-07-22AA01Previous accounting period extended from 30/04/21 TO 31/05/21
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-02AR0119/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-07AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-25AR0119/10/13 ANNUAL RETURN FULL LIST
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK THORPE / 18/10/2013
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MOSS / 18/10/2013
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAND / 18/10/2013
2013-01-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0119/10/12 ANNUAL RETURN FULL LIST
2011-11-14AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0119/10/11 ANNUAL RETURN FULL LIST
2011-02-02AR0119/10/10 ANNUAL RETURN FULL LIST
2011-02-02AD02SAIL ADDRESS CHANGED FROM: THE OLD WOOLCOMBERS MILL 12-14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RHICHARD MARK THORPE / 30/09/2010
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAND / 01/10/2009
2010-10-11AP01DIRECTOR APPOINTED DANIEL MOSS
2010-10-11AP01DIRECTOR APPOINTED RHICHARD MARK THORPE
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH RAYNES
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH RAYNES
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMITAGE
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARMITAGE
2010-10-08RES13SHARE FOR SHARE EXCHANGE WITH D.A.PROPERTY (HALIFAX) LTD 30/09/2010
2010-09-16AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-23AD02SAIL ADDRESS CREATED
2009-12-20AR0119/10/09 NO CHANGES
2009-12-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-02-13363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-21363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-22363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-07-01288aNEW DIRECTOR APPOINTED
2005-07-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-27363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-13363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-25363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-05363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-05-22395PARTICULARS OF MORTGAGE/CHARGE
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-10363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-26363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-22363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1997-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-30363sRETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS
1997-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-11-03363sRETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS
1996-10-10288aNEW DIRECTOR APPOINTED
1996-10-10SRES01ADOPT MEM AND ARTS 07/10/96
1996-07-24395PARTICULARS OF MORTGAGE/CHARGE
1996-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIGGS PRIESTLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIGGS PRIESTLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-11-17 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2001-05-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 1996-07-24 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1996-03-25 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1982-11-15 Satisfied YORKSHIRE BANK PLC.
DEPOSIT OF TITLE DEEDS WITHOUT WRITTEN INSTRUMENT 1962-02-16 Satisfied YORKSHIRE BANK LTD
Creditors
Creditors Due After One Year 2013-04-30 £ 1,935
Creditors Due After One Year 2012-04-30 £ 8,961
Creditors Due After One Year 2012-04-30 £ 8,961
Creditors Due After One Year 2011-04-30 £ 4,635
Creditors Due Within One Year 2013-04-30 £ 107,944
Creditors Due Within One Year 2012-04-30 £ 97,173
Creditors Due Within One Year 2012-04-30 £ 97,173
Creditors Due Within One Year 2011-04-30 £ 88,682
Provisions For Liabilities Charges 2013-04-30 £ 4,134
Provisions For Liabilities Charges 2012-04-30 £ 4,908
Provisions For Liabilities Charges 2012-04-30 £ 4,908

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGGS PRIESTLEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2011-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 13,538
Cash Bank In Hand 2012-04-30 £ 21,128
Cash Bank In Hand 2012-04-30 £ 21,128
Cash Bank In Hand 2011-04-30 £ 17,625
Current Assets 2013-04-30 £ 95,238
Current Assets 2012-04-30 £ 88,184
Current Assets 2012-04-30 £ 88,184
Current Assets 2011-04-30 £ 83,856
Debtors 2013-04-30 £ 75,008
Debtors 2012-04-30 £ 59,734
Debtors 2012-04-30 £ 59,734
Debtors 2011-04-30 £ 56,481
Secured Debts 2013-04-30 £ 4,846
Secured Debts 2012-04-30 £ 23,091
Secured Debts 2012-04-30 £ 23,091
Secured Debts 2011-04-30 £ 28,478
Shareholder Funds 2013-04-30 £ 3,169
Shareholder Funds 2012-04-30 £ 3,239
Shareholder Funds 2012-04-30 £ 3,239
Shareholder Funds 2011-04-30 £ 7,438
Stocks Inventory 2013-04-30 £ 6,692
Stocks Inventory 2012-04-30 £ 7,322
Stocks Inventory 2012-04-30 £ 7,322
Stocks Inventory 2011-04-30 £ 9,750
Tangible Fixed Assets 2013-04-30 £ 21,944
Tangible Fixed Assets 2012-04-30 £ 26,097
Tangible Fixed Assets 2012-04-30 £ 26,097
Tangible Fixed Assets 2011-04-30 £ 17,557

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIGGS PRIESTLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGGS PRIESTLEY LIMITED
Trademarks
We have not found any records of BRIGGS PRIESTLEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRIGGS PRIESTLEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2014-11 GBP £1,102 Miscellaneous
The Borough of Calderdale 2014-10 GBP £517 Equipment Furniture And Materials
The Borough of Calderdale 2014-9 GBP £485 Equipment Furniture And Materials
The Borough of Calderdale 2014-7 GBP £1,314 Expenses
The Borough of Calderdale 2014-6 GBP £832 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
The Borough of Calderdale 2014-3 GBP £1,160 Services
The Borough of Calderdale 2014-2 GBP £1,527 Expenses
The Borough of Calderdale 2014-1 GBP £2,340 Other Fees
The Borough of Calderdale 2013-10 GBP £535 Expenses
The Borough of Calderdale 2013-2 GBP £520 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
The Borough of Calderdale 2013-1 GBP £1,252 Services
The Borough of Calderdale 2012-12 GBP £1,220 Fixtures and Fittings
The Borough of Calderdale 2012-7 GBP £532 Printing Stationery And General Office Expenses
The Borough of Calderdale 2012-6 GBP £725 Scheme Budget
The Borough of Calderdale 2012-5 GBP £465 Equipment Furniture And Materials
The Borough of Calderdale 2012-4 GBP £2,266 Equipment Furniture And Materials
The Borough of Calderdale 2012-3 GBP £535 Expenses
The Borough of Calderdale 2012-2 GBP £479 Expenses
The Borough of Calderdale 0-0 GBP £0 Equipment Furniture And Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRIGGS PRIESTLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGGS PRIESTLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGGS PRIESTLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4