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

BRIGGELLA MILLS LIMITED

BRIGGELLA MILLS, OFF LITTLE HORTON LANE, BRADFORD, YORKSHIRE, BD5 0QA,
Company Registration Number
05095850
Private Limited Company
Active

Company Overview

About Briggella Mills Ltd
BRIGGELLA MILLS LIMITED was founded on 2004-04-05 and has its registered office in Bradford. The organisation's status is listed as "Active". Briggella Mills Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BRIGGELLA MILLS LIMITED
 
Legal Registered Office
BRIGGELLA MILLS
OFF LITTLE HORTON LANE
BRADFORD
YORKSHIRE
BD5 0QA
Other companies in BD5
 
Previous Names
WIDEBRIDGE LIMITED11/06/2004
Filing Information
Company Number 05095850
Company ID Number 05095850
Date formed 2004-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts 
Last Datalog update: 2019-12-11 03:25:44
Primary Source:Companies House
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 BRIGGELLA MILLS LIMITED

Current Directors
Officer Role Date Appointed
CHAKER MOHAMMAD CHAMSI-PASHA
Company Secretary 2016-03-17
CHAKER MOHAMMAD CHAMSI PASHA
Director 2004-05-14
FIRAS CHAMSI PASHA
Director 2004-05-14
SAMER MOHAMMED CHAMSI PASHA
Director 2004-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALASTAIR SHIMMIN
Company Secretary 2012-04-01 2016-03-17
JOANNE LESLEY JOHNSON
Company Secretary 2008-09-02 2012-03-31
TALAL CHAMSI PASHA
Director 2004-05-14 2010-04-05
SAMER MOHAMED CHAMSI PASHA
Company Secretary 2005-02-04 2008-09-02
JOHN ANTHONY PRIDMORE
Company Secretary 2004-05-14 2005-02-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-04-05 2004-05-14
COMPANY DIRECTORS LIMITED
Nominated Director 2004-04-05 2004-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAKER MOHAMMAD CHAMSI PASHA HIELD SAVILE ROW LIMITED Director 2004-05-14 CURRENT 2004-04-15 Active
CHAKER MOHAMMAD CHAMSI PASHA WEST RIDING MANAGEMENT LIMITED Director 2003-09-26 CURRENT 2003-04-09 Active
CHAKER MOHAMMAD CHAMSI PASHA HALLAM COURT RESIDENTS ASSOCIATION LIMITED Director 2002-12-10 CURRENT 1996-09-27 Active
CHAKER MOHAMMAD CHAMSI PASHA JOINT ARAB-BRITISH CHAMBER OF COMMERCE(THE) Director 2001-11-08 CURRENT 1975-02-06 Active
CHAKER MOHAMMAD CHAMSI PASHA HIELD BROTHERS LIMITED Director 1995-08-31 CURRENT 1924-02-25 Active
CHAKER MOHAMMAD CHAMSI PASHA HIELD UK LIMITED Director 1995-04-07 CURRENT 1994-04-07 Active
CHAKER MOHAMMAD CHAMSI PASHA JAMES TUDOR LIMITED Director 1995-03-27 CURRENT 1995-03-17 Active
CHAKER MOHAMMAD CHAMSI PASHA MOXON 1556 LTD Director 1993-10-20 CURRENT 1993-10-08 Active
CHAKER MOHAMMAD CHAMSI PASHA KINGSTONE MILLS LIMITED Director 1993-06-16 CURRENT 1993-06-16 Active - Proposal to Strike off
CHAKER MOHAMMAD CHAMSI PASHA LONDON COMPLEMENTARY LINGUAL SCHOOL LIMITED Director 1992-02-26 CURRENT 1991-12-31 Active
CHAKER MOHAMMAD CHAMSI PASHA BRIGELLA FURNISHING LIMITED Director 1991-10-26 CURRENT 1973-04-11 Liquidation
CHAKER MOHAMMAD CHAMSI PASHA HIELD ENGLAND LIMITED Director 1984-01-25 CURRENT 1922-11-11 Active
FIRAS CHAMSI PASHA WEST RIDING MANAGEMENT LIMITED Director 2003-09-26 CURRENT 2003-04-09 Active
FIRAS CHAMSI PASHA HIELD BROTHERS LIMITED Director 1995-08-31 CURRENT 1924-02-25 Active
FIRAS CHAMSI PASHA KINGSTONE MILLS LIMITED Director 1995-06-16 CURRENT 1993-06-16 Active - Proposal to Strike off
FIRAS CHAMSI PASHA GRAHAM & POTT LIMITED Director 1993-10-20 CURRENT 1993-10-08 Active
FIRAS CHAMSI PASHA LONDON COMPLEMENTARY LINGUAL SCHOOL LIMITED Director 1992-02-26 CURRENT 1991-12-31 Active
SAMER MOHAMMED CHAMSI PASHA HIELD SAVILE ROW LIMITED Director 2004-05-14 CURRENT 2004-04-15 Active
SAMER MOHAMMED CHAMSI PASHA JAMES TUDOR LIMITED Director 1995-03-17 CURRENT 1995-03-17 Active

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
2019-12-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-01DS01Application to strike the company off the register
2019-07-20DISS40Compulsory strike-off action has been discontinued
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM Briggella Mills Off Little Horton Lane Bradford Yorkshire BD5 0QA
2019-06-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR FIRAS CHAMSI PASHA
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-12AR0105/04/16 ANNUAL RETURN FULL LIST
2016-03-17AP03Appointment of Mr Chaker Mohammad Chamsi-Pasha as company secretary on 2016-03-17
2016-03-17TM02Termination of appointment of James Alastair Shimmin on 2016-03-17
2015-11-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0105/04/15 ANNUAL RETURN FULL LIST
2015-01-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-30AR0105/04/14 ANNUAL RETURN FULL LIST
2014-01-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMER MOHAMMED CHAMSI PASHA / 29/10/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMER MOHAMMED CHAMSI PASHA / 29/10/2013
2013-04-10AR0105/04/13 ANNUAL RETURN FULL LIST
2013-04-10CH01Director's details changed for Chaker Mohamed Chamsi Pasha on 2012-04-10
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0105/04/12 ANNUAL RETURN FULL LIST
2012-04-02AP03Appointment of Mr James Alastair Shimmin as company secretary
2012-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOANNE JOHNSON
2011-04-05AR0105/04/11 ANNUAL RETURN FULL LIST
2011-01-17AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05CH01Director's details changed for Firas Mohammed Chamsi Pasha on 2010-06-01
2010-04-07AR0105/04/10 FULL LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TALAL CHAMSI PASHA
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAKER MOHAMED CHAMSI PASHA / 07/04/2010
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMER MOHAMMED CHAMSI PASHA / 01/01/2009
2009-04-09363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / FIRAS CHAMSI PASHA / 20/10/2008
2008-09-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-10288aSECRETARY APPOINTED MRS JOANNE JOHNSON
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY SAMER CHAMSI PASHA
2008-06-17363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-29363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-04-28363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-06-14363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-03-07288bSECRETARY RESIGNED
2005-03-07288aNEW SECRETARY APPOINTED
2004-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-17288bDIRECTOR RESIGNED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288bSECRETARY RESIGNED
2004-06-17288aNEW SECRETARY APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-11CERTNMCOMPANY NAME CHANGED WIDEBRIDGE LIMITED CERTIFICATE ISSUED ON 11/06/04
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2004-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRIGGELLA MILLS 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 BRIGGELLA MILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIGGELLA MILLS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due After One Year 2012-05-01 £ 0
Creditors Due Within One Year 2012-05-01 £ 189,295
Provisions For Liabilities Charges 2012-05-01 £ 0

Creditors and other liabilities

Filed Financial Reports
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

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 BRIGGELLA MILLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1
Called Up Share Capital 2012-04-30 £ 1
Called Up Share Capital 2011-04-30 £ 1
Shareholder Funds 2012-05-01 £ 189,295
Shareholder Funds 2012-04-30 £ -189,295
Shareholder Funds 2011-04-30 £ -189,295

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIGGELLA MILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGGELLA MILLS LIMITED
Trademarks
We have not found any records of BRIGGELLA MILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGGELLA MILLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRIGGELLA MILLS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRIGGELLA MILLS 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 BRIGGELLA MILLS 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 BRIGGELLA MILLS 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.