Holmfirth
West Yorkshire
HD9 2SS
Director Name | Miss Joanne Sykes |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(116 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 Foxroyd Lane Dewsbury WF12 0LT |
Director Name | Mr Edwin Gledhill |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 September 1997) |
Role | Company Director |
Correspondence Address | Two Acres New Road Holmfirth Huddersfield West Yorkshire HD7 2XX |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 17 Ferrands Close Harden Bingley West Yorkshire BD16 1JA |
Secretary Name | Mr Robert Henry Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78a Causeway Side Linthwaite Huddersfield West Yorkshire HD7 5NW |
Director Name | Mr Timothy Nicholas Gledhill |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Scotgate Road Honley Huddersfield Yorkshire HD9 6RE |
Director Name | Mr Robert Henry Swallow |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 78a Causeway Side Linthwaite Huddersfield West Yorkshire HD7 5NW |
Director Name | John Ramsden Taylor |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | 44 Heaton Grove Bradford West Yorkshire BD9 4EA |
Secretary Name | Mr Timothy Nicholas Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Scotgate Road Honley Huddersfield Yorkshire HD9 6RE |
Director Name | Mr David Harry Balderstone |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firs Garth 278 Longwood Road Longwood Huddersfield West Yorkshire HD3 4EL |
Director Name | Stewart Henry |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(102 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2011) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 6 Deer Park Selkirk Selkirkshire TD7 4DL Scotland |
Website | brierleybrothers.com |
---|---|
Telephone | 01484 426511 |
Telephone region | Huddersfield |
Registered Address | Albert Mills Albert Street Lockwood Huddersfield West Yorkshire HD1 3PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
72k at £1 | Brierley Brothers (Holdings) LTD 99.86% Ordinary |
---|---|
100 at £1 | Brook Group (Holdings) LTD 0.14% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £264,200 |
Cash | £1,805 |
Current Liabilities | £724,378 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2023 (4 months, 1 week from now) |
22 December 2004 | Delivered on: 30 December 2004 Persons entitled: Robin Matthew Gledhill Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
17 July 2003 | Delivered on: 22 July 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 April 2002 | Delivered on: 17 April 2002 Persons entitled: Hsbc Invoice Finance (UK) LTD. (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
23 April 2012 | Delivered on: 25 April 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
10 August 2006 | Delivered on: 25 August 2006 Persons entitled: Brook Group (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 January 2004 | Delivered on: 22 January 2004 Satisfied on: 10 April 2004 Persons entitled: Sarah Gledhill Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 March 2003 | Delivered on: 22 March 2003 Satisfied on: 24 October 2003 Persons entitled: Joan Gledhill Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 July 1997 | Delivered on: 19 August 1997 Satisfied on: 12 August 2010 Persons entitled: The Council of the Borough of Kirklees Classification: Legal charge Secured details: £50,000 due or to become due from the company to the chargee. Particulars: A fixed charge over albert mills albert street lockwood huddersfield. Fully Satisfied |
14 March 1996 | Delivered on: 15 March 1996 Satisfied on: 24 March 2001 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 new robospin B6 bigagli machines serial no's 2004 & 2005. Fully Satisfied |
8 April 1991 | Delivered on: 10 April 1991 Satisfied on: 29 May 2003 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts. Fully Satisfied |
20 October 1990 | Delivered on: 29 October 1990 Satisfied on: 4 June 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as albert mills, lockwood, huddersfield, west yorkshire. Fully Satisfied |
4 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
---|---|
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
8 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
8 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
14 February 2018 | Appointment of Miss Joanne Sykes as a director on 5 February 2018 (2 pages) |
9 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 June 2014 | Full accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (6 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
11 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Memorandum and Articles of Association (5 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Memorandum and Articles of Association (5 pages) |
31 July 2012 | Resolutions
|
30 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
30 July 2012 | Statement of company's objects (2 pages) |
30 July 2012 | Change of share class name or designation (2 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
30 July 2012 | Statement of company's objects (2 pages) |
30 July 2012 | Change of share class name or designation (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 January 2012 | Termination of appointment of Stewart Henry as a director (1 page) |
20 January 2012 | Termination of appointment of Stewart Henry as a director (1 page) |
1 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 August 2011 | Termination of appointment of Timothy Gledhill as a director (1 page) |
11 August 2011 | Termination of appointment of Timothy Gledhill as a secretary (1 page) |
11 August 2011 | Termination of appointment of Timothy Gledhill as a director (1 page) |
11 August 2011 | Termination of appointment of Timothy Gledhill as a secretary (1 page) |
20 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
13 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
13 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
25 August 2006 | Particulars of mortgage/charge (7 pages) |
25 August 2006 | Particulars of mortgage/charge (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
27 January 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
27 January 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
30 September 2005 | Return made up to 29/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 29/09/05; full list of members (3 pages) |
4 May 2005 | Auditor's resignation (2 pages) |
4 May 2005 | Auditor's resignation (2 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
14 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
4 June 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 June 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: bottoms mills holmfirth huddersfield w yorks HD7 1PU (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: bottoms mills holmfirth huddersfield w yorks HD7 1PU (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
5 November 2002 | Return made up to 29/09/02; full list of members (8 pages) |
5 November 2002 | Return made up to 29/09/02; full list of members (8 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | New secretary appointed (1 page) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | New secretary appointed (1 page) |
17 June 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
17 June 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
30 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
25 October 2001 | New director appointed (8 pages) |
25 October 2001 | New director appointed (8 pages) |
1 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2001 | Return made up to 29/09/00; full list of members
|
3 January 2001 | Return made up to 29/09/00; full list of members
|
2 May 2000 | Full accounts made up to 27 June 1999 (19 pages) |
2 May 2000 | Full accounts made up to 27 June 1999 (19 pages) |
4 January 2000 | Full accounts made up to 30 June 1998 (20 pages) |
4 January 2000 | Full accounts made up to 30 June 1998 (20 pages) |
29 December 1999 | Return made up to 29/09/99; full list of members (7 pages) |
29 December 1999 | Return made up to 29/09/99; full list of members (7 pages) |
18 May 1999 | Full accounts made up to 30 June 1997 (20 pages) |
18 May 1999 | Full accounts made up to 30 June 1997 (20 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Return made up to 29/09/98; full list of members (6 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Return made up to 29/09/98; full list of members (6 pages) |
4 March 1998 | Return made up to 29/09/97; no change of members
|
4 March 1998 | Return made up to 29/09/97; no change of members
|
17 December 1997 | New director appointed (1 page) |
17 December 1997 | New director appointed (1 page) |
17 December 1997 | New director appointed (1 page) |
17 December 1997 | New director appointed (1 page) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Full accounts made up to 30 June 1996 (20 pages) |
19 March 1997 | Full accounts made up to 30 June 1996 (20 pages) |
10 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
10 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
21 April 1996 | Full accounts made up to 30 June 1995 (19 pages) |
21 April 1996 | Full accounts made up to 30 June 1995 (19 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
3 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
2 May 1995 | Accounts for a medium company made up to 30 June 1994 (17 pages) |
2 May 1995 | Accounts for a medium company made up to 30 June 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
12 July 1915 | Resolutions
|
12 July 1915 | Resolutions
|
13 December 1901 | Incorporation (30 pages) |
13 December 1901 | Incorporation (30 pages) |