Company NameBrierley Brothers,Limited
DirectorsRobin Matthew Gledhill and Joanne Sykes
Company StatusActive
Company Number00049371
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Robin Matthew Gledhill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(95 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wellhouses
Holmfirth
West Yorkshire
HD9 2SS
Director NameMiss Joanne Sykes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(116 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Foxroyd Lane
Dewsbury
WF12 0LT
Director NameMr Edwin Gledhill
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(89 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 September 1997)
RoleCompany Director
Correspondence AddressTwo Acres New Road
Holmfirth
Huddersfield
West Yorkshire
HD7 2XX
Director NameMr Peter Jones
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(89 years, 10 months after company formation)
Appointment Duration9 years (resigned 10 October 2000)
RoleCompany Director
Correspondence Address17 Ferrands Close Harden
Bingley
West Yorkshire
BD16 1JA
Secretary NameMr Robert Henry Swallow
NationalityBritish
StatusResigned
Appointed29 September 1991(89 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78a Causeway Side
Linthwaite
Huddersfield
West Yorkshire
HD7 5NW
Director NameMr Timothy Nicholas Gledhill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(95 years, 10 months after company formation)
Appointment Duration13 years (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Scotgate Road
Honley
Huddersfield
Yorkshire
HD9 6RE
Director NameMr Robert Henry Swallow
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(96 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78a Causeway Side
Linthwaite
Huddersfield
West Yorkshire
HD7 5NW
Director NameJohn Ramsden Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(99 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2002)
RoleCompany Director
Correspondence Address44 Heaton Grove
Bradford
West Yorkshire
BD9 4EA
Secretary NameMr Timothy Nicholas Gledhill
NationalityBritish
StatusResigned
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Scotgate Road
Honley
Huddersfield
Yorkshire
HD9 6RE
Director NameMr David Harry Balderstone
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(100 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirs Garth
278 Longwood Road Longwood
Huddersfield
West Yorkshire
HD3 4EL
Director NameStewart Henry
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(102 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 December 2011)
RoleSales Director
Country of ResidenceScotland
Correspondence Address6 Deer Park
Selkirk
Selkirkshire
TD7 4DL
Scotland

Contact

Websitebrierleybrothers.com
Telephone01484 426511
Telephone regionHuddersfield

Location

Registered AddressAlbert Mills
Albert Street Lockwood
Huddersfield
West Yorkshire
HD1 3PZ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

72k at £1Brierley Brothers (Holdings) LTD
99.86%
Ordinary
100 at £1Brook Group (Holdings) LTD
0.14%
Ordinary A

Financials

Year2014
Net Worth£264,200
Cash£1,805
Current Liabilities£724,378

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

22 December 2004Delivered 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 2003Delivered 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 2002Delivered 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 2012Delivered 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 2006Delivered 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 2004Delivered 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 2003Delivered 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 1997Delivered 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 1996Delivered 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 1991Delivered 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 1990Delivered 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

Filing History

13 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
8 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
8 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
14 February 2018Appointment of Miss Joanne Sykes as a director on 5 February 2018 (2 pages)
9 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 72,108
(4 pages)
9 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 72,108
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 72,108
(4 pages)
11 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 72,108
(4 pages)
4 June 2014Full accounts made up to 31 December 2013 (6 pages)
4 June 2014Full accounts made up to 31 December 2013 (6 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 72,108
(4 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 72,108
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
11 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
31 July 2012Memorandum and Articles of Association (5 pages)
31 July 2012Memorandum and Articles of Association (5 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
30 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 72,108
(4 pages)
30 July 2012Statement of company's objects (2 pages)
30 July 2012Statement of company's objects (2 pages)
30 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 72,108
(4 pages)
30 July 2012Change of share class name or designation (2 pages)
30 July 2012Change of share class name or designation (2 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 January 2012Termination of appointment of Stewart Henry as a director (1 page)
20 January 2012Termination of appointment of Stewart Henry as a director (1 page)
1 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 August 2011Termination of appointment of Timothy Gledhill as a director (1 page)
11 August 2011Termination of appointment of Timothy Gledhill as a secretary (1 page)
11 August 2011Termination of appointment of Timothy Gledhill as a director (1 page)
11 August 2011Termination of appointment of Timothy Gledhill as a secretary (1 page)
20 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
13 October 2008Return made up to 29/09/08; full list of members (4 pages)
13 October 2008Return made up to 29/09/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 October 2007Return made up to 29/09/07; full list of members (3 pages)
4 October 2007Return made up to 29/09/07; full list of members (3 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
13 October 2006Return made up to 29/09/06; full list of members (3 pages)
13 October 2006Return made up to 29/09/06; full list of members (3 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
25 August 2006Particulars of mortgage/charge (7 pages)
25 August 2006Particulars of mortgage/charge (7 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
27 January 2006Accounts for a small company made up to 31 December 2004 (9 pages)
27 January 2006Accounts for a small company made up to 31 December 2004 (9 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
30 September 2005Return made up to 29/09/05; full list of members (3 pages)
30 September 2005Return made up to 29/09/05; full list of members (3 pages)
4 May 2005Auditor's resignation (2 pages)
4 May 2005Auditor's resignation (2 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 October 2004Return made up to 29/09/04; full list of members (7 pages)
14 October 2004Return made up to 29/09/04; full list of members (7 pages)
4 June 2004Accounts for a small company made up to 31 December 2002 (8 pages)
4 June 2004Accounts for a small company made up to 31 December 2002 (8 pages)
10 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
24 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Return made up to 29/09/03; full list of members (7 pages)
13 October 2003Return made up to 29/09/03; full list of members (7 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Registered office changed on 10/07/03 from: bottoms mills holmfirth huddersfield w yorks HD7 1PU (1 page)
10 July 2003Registered office changed on 10/07/03 from: bottoms mills holmfirth huddersfield w yorks HD7 1PU (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
5 November 2002Return made up to 29/09/02; full list of members (8 pages)
5 November 2002Return made up to 29/09/02; full list of members (8 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
10 July 2002New secretary appointed (1 page)
10 July 2002New secretary appointed (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
17 June 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
17 June 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
30 October 2001Return made up to 29/09/01; full list of members (7 pages)
30 October 2001Return made up to 29/09/01; full list of members (7 pages)
25 October 2001New director appointed (8 pages)
25 October 2001New director appointed (8 pages)
1 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 January 2001Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 May 2000Full accounts made up to 27 June 1999 (19 pages)
2 May 2000Full accounts made up to 27 June 1999 (19 pages)
4 January 2000Full accounts made up to 30 June 1998 (20 pages)
4 January 2000Full accounts made up to 30 June 1998 (20 pages)
29 December 1999Return made up to 29/09/99; full list of members (7 pages)
29 December 1999Return made up to 29/09/99; full list of members (7 pages)
18 May 1999Full accounts made up to 30 June 1997 (20 pages)
18 May 1999Full accounts made up to 30 June 1997 (20 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Return made up to 29/09/98; full list of members (6 pages)
6 January 1999Return made up to 29/09/98; full list of members (6 pages)
6 January 1999New director appointed (2 pages)
4 March 1998Return made up to 29/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 March 1998Return made up to 29/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 December 1997New director appointed (1 page)
17 December 1997New director appointed (1 page)
17 December 1997New director appointed (1 page)
17 December 1997New director appointed (1 page)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 March 1997Full accounts made up to 30 June 1996 (20 pages)
19 March 1997Full accounts made up to 30 June 1996 (20 pages)
10 October 1996Return made up to 29/09/96; no change of members (4 pages)
10 October 1996Return made up to 29/09/96; no change of members (4 pages)
21 April 1996Full accounts made up to 30 June 1995 (19 pages)
21 April 1996Full accounts made up to 30 June 1995 (19 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
3 October 1995Return made up to 29/09/95; full list of members (6 pages)
3 October 1995Return made up to 29/09/95; full list of members (6 pages)
2 May 1995Accounts for a medium company made up to 30 June 1994 (17 pages)
2 May 1995Accounts for a medium company made up to 30 June 1994 (17 pages)
12 July 1915Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
12 July 1915Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
13 December 1901Incorporation (30 pages)
13 December 1901Incorporation (30 pages)