THOMAS BRIGGS (BLACKBURN) LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB2 7AJ

Company number 00103948
Status Active
Incorporation Date 8 July 1909
Company Type Private Limited Company
Address TOAD HALL PRESTON NEW ROAD, YEW TREE, BLACKBURN, LANCASHIRE, ENGLAND, BB2 7AJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Registered office address changed from 44 Hawthorne Place Hawthorne Place Clitheroe Lancashire BB7 2HU England to Toad Hall Preston New Road Yew Tree Blackburn Lancashire BB2 7AJ on 26 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THOMAS BRIGGS (BLACKBURN) LIMITED are www.thomasbriggsblackburn.co.uk, and www.thomas-briggs-blackburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and three months. Thomas Briggs Blackburn Limited is a Private Limited Company. The company registration number is 00103948. Thomas Briggs Blackburn Limited has been working since 08 July 1909. The present status of the company is Active. The registered address of Thomas Briggs Blackburn Limited is Toad Hall Preston New Road Yew Tree Blackburn Lancashire England Bb2 7aj. The company`s financial liabilities are £22.86k. It is £-33.3k against last year. And the total assets are £22.86k, which is £17.71k against last year. MITCHELL, William John is a Secretary of the company. CARMICHAEL-GRIMSHAW, Andrew John is a Director of the company. MITCHELL, William John is a Director of the company. Director MITCHELL, Keith has been resigned. The company operates in "Printing n.e.c.".


thomas briggs (blackburn) Key Finiance

LIABILITIES £22.86k
-60%
CASH n/a
TOTAL ASSETS £22.86k
+343%
All Financial Figures

Current Directors


Director
CARMICHAEL-GRIMSHAW, Andrew John
Appointed Date: 31 May 2016
73 years old

Director

Resigned Directors

Director
MITCHELL, Keith
Resigned: 30 May 2016
76 years old

Persons With Significant Control

Mr Andrew John Carmichael Grimshaw
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr William John Mitchell
Notified on: 6 April 2016
102 years old
Nature of control: Has significant influence or control

THOMAS BRIGGS (BLACKBURN) LIMITED Events

23 Feb 2017
Confirmation statement made on 20 January 2017 with updates
26 Jan 2017
Registered office address changed from 44 Hawthorne Place Hawthorne Place Clitheroe Lancashire BB7 2HU England to Toad Hall Preston New Road Yew Tree Blackburn Lancashire BB2 7AJ on 26 January 2017
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Appointment of Mr Andrew John Carmichael-Grimshaw as a director on 31 May 2016
31 May 2016
Termination of appointment of Keith Mitchell as a director on 30 May 2016
...
... and 64 more events
02 Feb 1989
Particulars of mortgage/charge

21 Jun 1988
Return made up to 31/12/87; full list of members

24 May 1988
Accounts for a small company made up to 31 March 1987

28 Apr 1987
Accounts for a small company made up to 31 March 1986

28 Apr 1987
Return made up to 10/10/86; full list of members

THOMAS BRIGGS (BLACKBURN) LIMITED Charges

9 April 1992
Legal charge
Delivered: 27 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 king street blackburn lancashire.
10 March 1992
Debenture
Delivered: 20 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1989
Legal charge
Delivered: 2 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2, duke street, northgate blackburn, lancashire.
16 July 1984
Legal charge
Delivered: 19 July 1984
Status: Outstanding
Persons entitled: Trustee Savings Bank England & Wales
Description: F/H property 2 duke street blackburn lancs.