FRANK BRIGGS (BURNERS) LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » BD19 3TT

Company number 01239356
Status Active
Incorporation Date 5 January 1976
Company Type Private Limited Company
Address 179 BRADFORD ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3TT
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of FRANK BRIGGS (BURNERS) LIMITED are www.frankbriggsburners.co.uk, and www.frank-briggs-burners.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-nine years and nine months. The distance to to Bradford Forster Square Rail Station is 4.7 miles; to Bingley Rail Station is 9.4 miles; to Brockholes Rail Station is 9.5 miles; to Crossflatts Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frank Briggs Burners Limited is a Private Limited Company. The company registration number is 01239356. Frank Briggs Burners Limited has been working since 05 January 1976. The present status of the company is Active. The registered address of Frank Briggs Burners Limited is 179 Bradford Road Cleckheaton West Yorkshire Bd19 3tt. The company`s financial liabilities are £288.5k. It is £33.5k against last year. And the total assets are £467.55k, which is £80.16k against last year. HANSON, Lisa is a Secretary of the company. PEACH, Graham is a Director of the company. PEACH, Julie Margaret is a Director of the company. Secretary BRIGGS, Josephine Ann has been resigned. Secretary BUDBY, Josephine Ann has been resigned. Secretary HANSON, Lisa has been resigned. Director BRIGGS, Francis Wilfred has been resigned. Director BRIGGS, Josephine Ann has been resigned. Director BUDBY, Josephine Ann has been resigned. Director ROGERSON, Susan Anne has been resigned. The company operates in "Installation of industrial machinery and equipment".


frank briggs (burners) Key Finiance

LIABILITIES £288.5k
+13%
CASH n/a
TOTAL ASSETS £467.55k
+20%
All Financial Figures

Current Directors

Secretary
HANSON, Lisa
Appointed Date: 26 April 2000

Director
PEACH, Graham
Appointed Date: 30 June 1999
72 years old

Director
PEACH, Julie Margaret
Appointed Date: 23 April 2002
66 years old

Resigned Directors

Secretary
BRIGGS, Josephine Ann
Resigned: 16 January 1995

Secretary
BUDBY, Josephine Ann
Resigned: 26 April 2000
Appointed Date: 30 June 1999

Secretary
HANSON, Lisa
Resigned: 30 June 1999
Appointed Date: 16 January 1995

Director
BRIGGS, Francis Wilfred
Resigned: 30 June 1999
90 years old

Director
BRIGGS, Josephine Ann
Resigned: 30 June 1999
94 years old

Director
BUDBY, Josephine Ann
Resigned: 30 June 1999
Appointed Date: 30 June 1999

Director
ROGERSON, Susan Anne
Resigned: 01 May 1999
Appointed Date: 16 January 1995
66 years old

Persons With Significant Control

Briggs Burners (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRANK BRIGGS (BURNERS) LIMITED Events

13 Feb 2017
Confirmation statement made on 4 January 2017 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
05 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 73 more events
23 Mar 1988
Accounting reference date shortened from 30/09 to 30/06

29 Feb 1988
Return made up to 19/02/88; full list of members

29 Feb 1988
Accounts made up to 30 June 1987

21 Jul 1987
Return made up to 26/06/87; full list of members

21 Jul 1987
Accounts for a small company made up to 30 September 1986

FRANK BRIGGS (BURNERS) LIMITED Charges

17 May 2010
Debenture
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 March 2002
Fixed and floating charge
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
1 July 1999
Debenture
Delivered: 3 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1994
Legal charge
Delivered: 16 February 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all the mortgagor's interest (if…