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

BRIGGS AMASCO LIMITED

AMASCO HOUSE, 101 POWKE LANE, CRADLEY HEATH, WEST MIDLANDS, B64 5PX,
Company Registration Number
03541311
Private Limited Company
Active

Company Overview

About Briggs Amasco Ltd
BRIGGS AMASCO LIMITED was founded on 1998-04-06 and has its registered office in Cradley Heath. The organisation's status is listed as "Active". Briggs Amasco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRIGGS AMASCO LIMITED
 
Legal Registered Office
AMASCO HOUSE
101 POWKE LANE
CRADLEY HEATH
WEST MIDLANDS
B64 5PX
Other companies in B64
 
Previous Names
BRIGGS ROOFING AND CLADDING LIMITED01/02/2007
Filing Information
Company Number 03541311
Company ID Number 03541311
Date formed 1998-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB892206909  
Last Datalog update: 2025-06-05 15:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGGS AMASCO 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.
Companies with same name BRIGGS AMASCO LIMITED
The following companies were found which have the same name as BRIGGS AMASCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIGGS AMASCO CURTAINWALL LIMITED Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES Liquidation Company formed on the 1934-02-08
BRIGGS AMASCO LIMITED 67/68 LOWER BAGGOT STREET DUBLIN 2. DUBLIN, DUBLIN, D02HD83, IRELAND D02HD83 Ceased Company formed on the 1955-10-11

Company Officers of BRIGGS AMASCO LIMITED

Current Directors
Officer Role Date Appointed
TCSS LIMITED
Company Secretary 2009-01-01
ALEXANDER MICHAEL COMBA
Director 2002-01-01
ANTHONY JAMES FERRI
Director 2014-01-01
FRANK HAUTMAN
Director 2009-03-09
NICHOLAS KERSHAW
Director 2008-06-19
HARTLEY MICHAEL KOSCHITZKY
Director 2000-03-21
ANTHONY LAWTHER
Director 2011-04-08
DAVID PATRICK MAGINNIS
Director 1998-06-16
ANDREW JOHN SMITH
Director 2001-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK DEGAN LYNCH
Director 1998-06-16 2012-01-30
MICHAEL LESLIE KIPPEN
Company Secretary 1998-04-15 2009-01-01
MICHAEL LESLIE KIPPEN
Director 2002-01-01 2008-12-10
PETER SHIELDS
Director 1998-10-01 2003-12-31
BARRIE BRIAN DYSON
Director 1998-06-16 2002-09-30
IAN GORDON SUTHERLAND MCPHERSON
Director 1998-04-15 2001-09-07
DAVID MCPHERSON
Director 1999-02-01 2000-09-30
BBRYAN STOCK
Director 1998-04-15 2000-04-10
CHRISTINE ELIZABETH DANIELS
Company Secretary 1998-08-06 1999-12-03
ROGER TURNER
Director 1998-06-16 1999-03-29
RWL REGISTRARS LIMITED
Nominated Secretary 1998-04-06 1998-04-15
BONUSWORTH LIMITED
Nominated Director 1998-04-06 1998-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TCSS LIMITED APERTURE LIMITED Company Secretary 2009-01-01 CURRENT 1987-11-02 Dissolved 2016-09-03
TCSS LIMITED HYFLEX ROOFING LIMITED Company Secretary 2009-01-01 CURRENT 1993-08-31 Dissolved 2016-09-02
ALEXANDER MICHAEL COMBA VINCI PENSIONS LIMITED Director 2015-01-30 CURRENT 1983-05-04 Active - Proposal to Strike off
ALEXANDER MICHAEL COMBA CRISPIN & BORST RETIREMENT HOMES LIMITED Director 2002-01-04 CURRENT 1958-09-04 Active
ALEXANDER MICHAEL COMBA CAPPER ENGINEERING SERVICES Director 1998-11-17 CURRENT 1984-02-24 Active
ALEXANDER MICHAEL COMBA AGENE LIMITED Director 1993-04-14 CURRENT 1934-03-28 Liquidation
ALEXANDER MICHAEL COMBA ACIOUS LIMITED Director 1993-04-14 CURRENT 1970-05-29 Liquidation
ALEXANDER MICHAEL COMBA NORWEST COMPUTER SERVICES LIMITED Director 1993-04-14 CURRENT 1980-03-17 Active
ALEXANDER MICHAEL COMBA NORWEST HOLST GROUP ADMINISTATION LIMITED Director 1993-04-14 CURRENT 1923-01-15 Active
ALEXANDER MICHAEL COMBA NORWEST HOLST CIVIL ENGINEERING LIMITED Director 1993-03-26 CURRENT 1968-03-11 Active
ANTHONY JAMES FERRI THE SINGLE PLY ROOFING ASSOCIATION Director 2012-03-27 CURRENT 1993-01-15 Active
ANTHONY JAMES FERRI THE SPECIALIST WATERPROOFING GROUP LIMITED Director 2007-12-29 CURRENT 2001-07-05 Active
FRANK HAUTMAN HAMSARD 3028 LIMITED Director 2013-09-09 CURRENT 2006-09-12 Active - Proposal to Strike off
FRANK HAUTMAN RW101 LIMITED Director 2010-09-01 CURRENT 2005-11-11 Active - Proposal to Strike off
FRANK HAUTMAN IKO PLC Director 2009-03-09 CURRENT 1992-01-16 Active
FRANK HAUTMAN IKO HOLDINGS LIMITED Director 2009-03-09 CURRENT 1989-11-24 Active
FRANK HAUTMAN BRITISH ASPHALT AND BITUMEN LIMITED Director 2008-12-10 CURRENT 1931-11-27 Active
FRANK HAUTMAN IKO U.K. LIMITED Director 2008-12-10 CURRENT 1999-12-16 Active
FRANK HAUTMAN RUBEROID INTERNATIONAL LIMITED Director 2008-12-08 CURRENT 1993-10-11 Active
FRANK HAUTMAN RUBEROID WORKS PENSION TRUSTEE LIMITED Director 2008-12-08 CURRENT 2006-12-11 Active - Proposal to Strike off
FRANK HAUTMAN RUBEROID PENSION TRUSTEE LIMITED Director 2008-12-04 CURRENT 2006-12-11 Active
NICHOLAS KERSHAW THE SPECIALIST WATERPROOFING GROUP LIMITED Director 2007-12-19 CURRENT 2001-07-05 Active
HARTLEY MICHAEL KOSCHITZKY THE SPECIALIST WATERPROOFING GROUP LIMITED Director 2008-12-10 CURRENT 2001-07-05 Active
HARTLEY MICHAEL KOSCHITZKY BRITISH ASPHALT AND BITUMEN LIMITED Director 2008-12-10 CURRENT 1931-11-27 Active
HARTLEY MICHAEL KOSCHITZKY IKO PLC Director 2000-03-21 CURRENT 1992-01-16 Active
HARTLEY MICHAEL KOSCHITZKY IKO HOLDINGS LIMITED Director 2000-03-01 CURRENT 1989-11-24 Active
HARTLEY MICHAEL KOSCHITZKY IKO U.K. LIMITED Director 1999-12-17 CURRENT 1999-12-16 Active
ANTHONY LAWTHER THE SPECIALIST WATERPROOFING GROUP LIMITED Director 2007-12-19 CURRENT 2001-07-05 Active
DAVID PATRICK MAGINNIS IKO HOLDINGS LIMITED Director 2006-12-12 CURRENT 1989-11-24 Active
DAVID PATRICK MAGINNIS WILLIAM BRIGGS & SONS LIMITED Director 2001-11-26 CURRENT 1990-10-15 Active
DAVID PATRICK MAGINNIS THE SPECIALIST WATERPROOFING GROUP LIMITED Director 2001-11-09 CURRENT 2001-07-05 Active
DAVID PATRICK MAGINNIS GLOBAL CONFERENCE MANAGEMENT LIMITED Director 1996-02-02 CURRENT 1995-06-22 Liquidation
ANDREW JOHN SMITH THE SPECIALIST WATERPROOFING GROUP LIMITED Director 2001-11-09 CURRENT 2001-07-05 Active
ANDREW JOHN SMITH WILLIAM BRIGGS & SONS LIMITED Director 2001-03-05 CURRENT 1990-10-15 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
2024-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035413110003
2024-04-24CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-06-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-16DIRECTOR APPOINTED MR LEE VIRGIN
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-03-28REGISTRATION OF A CHARGE / CHARGE CODE 035413110006
2022-08-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20REGISTRATION OF A CHARGE / CHARGE CODE 035413110005
2022-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 035413110005
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-12-16APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERSHAW
2021-12-16APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERSHAW
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERSHAW
2021-08-10AP01DIRECTOR APPOINTED KEITH MELLING
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035413110004
2020-09-24CH01Director's details changed for Frank Hautman on 2020-09-24
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-05-23CH01Director's details changed for Frank Hautman on 2019-05-23
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SMITH
2019-04-30AP01DIRECTOR APPOINTED MATTHEW ANTHONY FRANCIS JONES
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 9327602
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035413110003
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 9327602
2016-04-14AR0106/04/16 ANNUAL RETURN FULL LIST
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 9327602
2015-04-21AR0106/04/15 ANNUAL RETURN FULL LIST
2014-07-11MISCSection 519
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 9327602
2014-04-28AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-24AP01DIRECTOR APPOINTED MR ANTHONY JAMES FERRI
2013-11-11CH04SECRETARY'S DETAILS CHNAGED FOR TCSS LIMITED on 2013-11-01
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0106/04/13 ANNUAL RETURN FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AR0106/04/12 ANNUAL RETURN FULL LIST
2012-04-18CH04SECRETARY'S DETAILS CHNAGED FOR TCSS LIMITED on 2011-12-05
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK LYNCH
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AP01DIRECTOR APPOINTED ANTHONY LAWTHER
2011-04-11AR0106/04/11 FULL LIST
2010-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AR0106/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HARTLEY MICHAEL KOSCHITZKY / 06/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK DEGAN LYNCH / 06/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KERSHAW / 06/04/2010
2010-04-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TCSS LIMITED / 06/04/2010
2009-05-06363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-30288aDIRECTOR APPOINTED FRANK HAUTMAN
2009-03-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY MICHAEL KIPPEN
2009-01-15288aSECRETARY APPOINTED TCSS LIMITED
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KIPPEN
2008-07-16288aDIRECTOR APPOINTED NICHOLAS KERSHAW
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-06-17287REGISTERED OFFICE CHANGED ON 17/06/07 FROM: AMASCO HOUSE 101 POWKE LANE CRADLEY HEATH WEST MIDLANDS B64 5PX
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: HALFORDS LANE SMETHWICK WEST MIDLANDS B66 1BJ
2007-04-18363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-03-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01CERTNMCOMPANY NAME CHANGED BRIGGS ROOFING AND CLADDING LIMI TED CERTIFICATE ISSUED ON 01/02/07
2006-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: HAWTHORNE HOUSE HALFORDS LANE SMETHWICK WEST MIDLANDS B66 1BJ
2005-04-22363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-01-18288cDIRECTOR'S PARTICULARS CHANGED
2004-12-16287REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 14 TEWIN ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1BP
2004-05-13363aRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-13288bDIRECTOR RESIGNED
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07363aRETURN MADE UP TO 06/04/03; NO CHANGE OF MEMBERS
2002-10-09288bDIRECTOR RESIGNED
2002-08-06363aRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02288aNEW DIRECTOR APPOINTED
2002-05-02288aNEW DIRECTOR APPOINTED
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-17288bDIRECTOR RESIGNED
2001-07-02363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-03-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1089263 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1089263 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1101518 Active Licenced property: 1 LYON WAY ENTERPRISE HOUSE 71 CHEQUERS LANE DAGENHAM 71 CHEQUERS LANE GB RM9 6QJ. Correspondance address: 1 LYON WAY 1ST FLOOR ENTERPRISE HOUSE 71 CHEQUERS LANE DAGENHAM 71 CHEQUERS LANE GB RM9 6QJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1101518 Active Licenced property: 1 LYON WAY ENTERPRISE HOUSE 71 CHEQUERS LANE DAGENHAM 71 CHEQUERS LANE GB RM9 6QJ. Correspondance address: 1 LYON WAY 1ST FLOOR ENTERPRISE HOUSE 71 CHEQUERS LANE DAGENHAM 71 CHEQUERS LANE GB RM9 6QJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1101518 Active Licenced property: 1 LYON WAY ENTERPRISE HOUSE 71 CHEQUERS LANE DAGENHAM 71 CHEQUERS LANE GB RM9 6QJ. Correspondance address: 1 LYON WAY 1ST FLOOR ENTERPRISE HOUSE 71 CHEQUERS LANE DAGENHAM 71 CHEQUERS LANE GB RM9 6QJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0229648 Expired Licenced property: AMASCO HOUSE 1 GARWOOD STREET SOUTH SHIELDS TYNE AND WEAR NE33 5AG;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0229648 Expired Licenced property: AMASCO HOUSE 1 GARWOOD STREET SOUTH SHIELDS TYNE AND WEAR NE33 5AG;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1038618 Active Licenced property: TRAFFORD PARK RICHMOND ROAD MANCHESTER GB M17 1RE.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1038618 Active Licenced property: TRAFFORD PARK RICHMOND ROAD MANCHESTER GB M17 1RE.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1038618 Active Licenced property: TRAFFORD PARK RICHMOND ROAD MANCHESTER GB M17 1RE.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1038618 Active Licenced property: TRAFFORD PARK RICHMOND ROAD MANCHESTER GB M17 1RE.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AMASCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-19 Outstanding BNP PARIBAS
LEASE 2001-01-20 Outstanding TYPHOON EUROPE LTD
GUARANTEE AND DEBENTURE 1998-06-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AMASCO LIMITED

Intangible Assets
Patents
We have not found any records of BRIGGS AMASCO LIMITED registering or being granted any patents
Domain Names

BRIGGS AMASCO LIMITED owns 1 domain names.

briggsamasco.co.uk  

Trademarks
We have not found any records of BRIGGS AMASCO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRIGGS AMASCO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-8 GBP £600 CAPITAL
Hull City Council 2016-1 GBP £2,781 CAPITAL
Hull City Council 2015-12 GBP £1,000 CAPITAL
Hull City Council 2015-11 GBP £3,792 CAPITAL
Hull City Council 2015-3 GBP £449 CAPITAL
Hull City Council 2014-10 GBP £38,493 CAPITAL
Hull City Council 2014-9 GBP £61,410 CAPITAL
Hull City Council 2014-8 GBP £49,667 CAPITAL
East Riding Council 2014-8 GBP £600
East Riding Council 2014-5 GBP £4,631
Harrogate Borough Council 2014-4 GBP £26,199
Bradford City Council 2014-4 GBP £7,234
East Riding Council 2014-3 GBP £2,700
East Riding Council 2014-2 GBP £794
East Riding Council 2014-1 GBP £11,529
Bradford City Council 2013-12 GBP £4,470
East Riding Council 2013-12 GBP £4,644
Hull City Council 2013-12 GBP £2,038 CAPITAL
East Riding Council 2013-11 GBP £5,403
Newcastle City Council 2013-11 GBP £1,875
Newcastle City Council 2013-10 GBP £24,744
Hull City Council 2013-10 GBP £8,622 CAPITAL
East Riding Council 2013-10 GBP £3,686
East Riding Council 2013-9 GBP £143,002
Hull City Council 2013-8 GBP £63,058 CAPITAL
East Riding Council 2013-8 GBP £78,648
South Tyneside Council 2013-3 GBP £8,471
South Tyneside Council 2013-2 GBP £8,836
Hull City Council 2013-2 GBP £1,052 Capital
South Tyneside Council 2013-1 GBP £73,688
Borough Council of King's Lynn & West Norfolk 2012-11 GBP £8,800 General Repairs
South Tyneside Council 2012-11 GBP £51,034
Hull City Council 2012-11 GBP £35,399 Capital
Hull City Council 2012-10 GBP £20,390 Capital
Oxford City Council 2012-10 GBP £43,744 TOWN HALL
South Tyneside Council 2012-9 GBP £8,881
Hull City Council 2012-9 GBP £34,303 Capital
Oxford City Council 2012-7 GBP £49,348 TOWN HALL 200001115542
Bradford City Council 2012-5 GBP £2,137
Borough Council of King's Lynn & West Norfolk 2012-3 GBP £4,996 General Repairs
Borough Council of King's Lynn & West Norfolk 2011-4 GBP £5,351 General Repairs
Bradford Metropolitan District Council 2011-3 GBP £4,495 Roofing Services
Bradford Metropolitan District Council 2011-2 GBP £0 Roofing Services
Bradford Metropolitan District Council 2011-1 GBP £4,366
Borough Council of King's Lynn & West Norfolk 2010-11 GBP £2,175 General Repairs
Hull City Council 2010-11 GBP £134,304

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
Business rates information was found for BRIGGS AMASCO LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
STORAGE DEPOT AND PREMISES BRIGGS AMASCO LTD ABERFORD ROAD WOODLESFORD LEEDS LS26 8LG 21,00001/04/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by BRIGGS AMASCO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0185269120Radio navigational receivers (excl. radar apparatus)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGGS AMASCO 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 AMASCO 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.