Huddersfield
HD1 6QT
Director Name | Mr Ian Hirst Brierley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1993(68 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnbridge Mills Huddersfield HD1 6QT |
Secretary Name | Mr Ian Hirst Brierley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1994(69 years, 5 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnbridge Mills Huddersfield HD1 6QT |
Director Name | Mr John Trevor Aitken |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(66 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 November 2004) |
Role | Company Director |
Correspondence Address | 57 Broomfield Road Fixby Huddersfield West Yorkshire HD2 2HQ |
Director Name | Mr John Bernard Brierley |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(66 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 January 2006) |
Role | Company Director |
Correspondence Address | 115 Station Road Fenay Bridge Huddersfield West Yorkshire HD8 0DE |
Director Name | Mr Malcolm Platt |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(66 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | Ein Cartref 39 Bryn Lupus Drive Llanrhos Llandudno Gwynedd LL30 1SF Wales |
Secretary Name | Mr John Bernard Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 115 Station Road Fenay Bridge Huddersfield West Yorkshire HD8 0DE |
Director Name | Graham George Brierley |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(69 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnbridge Mills Huddersfield HD1 6QT |
Director Name | Marcus Beaumont |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(72 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 February 2010) |
Role | Sales Executive |
Correspondence Address | 143 Rowley Lane Lepton Huddersfield West Yorkshire HD8 0HN |
Director Name | Rebecca Jane Brierley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(80 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnbridge Mills Huddersfield HD1 6QT |
Website | johnlbrierley.com |
---|
Registered Address | Turnbridge Mills Huddersfield HD1 6QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
6.3k at £1 | Ian Brierley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,410,509 |
Cash | £1,705,841 |
Current Liabilities | £478,950 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 September 2024 (11 months, 3 weeks from now) |
29 December 1997 | Delivered on: 30 December 1997 Satisfied on: 9 April 2010 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £132,944.00 and all other monies due or to become due from the company to the chargee. Particulars: A first fixedcharge over 1 x giesse chenille machine model ac 91/e serial no 279. Fully Satisfied |
---|---|
23 November 1992 | Delivered on: 25 November 1992 Satisfied on: 9 April 2010 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: 1 new parallel assembling machine hamel 500 serial no. 9656 together with ancillary equipment. 4 new covering twisters type hamel 2020-e for "elasto-twist" serial nos : 10059, 10060, 10061, 10062, together with ancillary equipment (please see form 395 for full details). Fully Satisfied |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
---|---|
24 August 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
2 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Resolutions
|
9 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
25 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
9 March 2016 | Auditor's resignation (2 pages) |
3 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
9 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
18 December 2013 | Termination of appointment of Rebecca Brierley as a director (1 page) |
18 December 2013 | Termination of appointment of Graham Brierley as a director (1 page) |
13 December 2013 | Purchase of own shares. (3 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Cancellation of shares. Statement of capital on 6 December 2013
|
6 December 2013 | Cancellation of shares. Statement of capital on 6 December 2013
|
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
10 June 2011 | Statement of company's objects (3 pages) |
10 June 2011 | Resolutions
|
2 November 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Graham George Brierley on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mrs Sarah Margaret Brierley on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Ian Hirst Brierley on 25 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Rebecca Jane Brierley on 25 September 2010 (2 pages) |
26 September 2010 | Secretary's details changed for Mr Ian Hirst Brierley on 25 September 2010 (1 page) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 April 2010 | Termination of appointment of Marcus Beaumont as a director (1 page) |
23 November 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
16 January 2009 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
10 October 2008 | Auditor's resignation (1 page) |
3 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
9 January 2008 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 November 2006 | Accounts for a medium company made up to 31 March 2006 (24 pages) |
25 September 2006 | Return made up to 25/09/06; full list of members (3 pages) |
9 March 2006 | Director resigned (1 page) |
9 January 2006 | Accounts for a medium company made up to 2 April 2005 (23 pages) |
9 January 2006 | Accounts for a medium company made up to 2 April 2005 (23 pages) |
22 December 2005 | New director appointed (1 page) |
28 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
3 December 2004 | Director resigned (1 page) |
9 November 2004 | Accounts for a medium company made up to 3 April 2004 (22 pages) |
9 November 2004 | Accounts for a medium company made up to 3 April 2004 (22 pages) |
30 September 2004 | Return made up to 25/09/04; full list of members (9 pages) |
8 October 2003 | Accounts for a medium company made up to 29 March 2003 (22 pages) |
3 October 2003 | Return made up to 25/09/03; full list of members (9 pages) |
19 September 2002 | Return made up to 25/09/02; full list of members
|
13 September 2002 | Accounts for a medium company made up to 30 March 2002 (22 pages) |
18 October 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
4 October 2001 | Return made up to 25/09/01; full list of members
|
16 November 2000 | Full group accounts made up to 1 April 2000 (20 pages) |
16 November 2000 | Full group accounts made up to 1 April 2000 (20 pages) |
9 October 2000 | Return made up to 04/10/00; full list of members
|
18 January 2000 | Full group accounts made up to 3 April 1999 (20 pages) |
18 January 2000 | Full group accounts made up to 3 April 1999 (20 pages) |
12 October 1999 | Return made up to 16/10/99; full list of members (8 pages) |
11 January 1999 | Full group accounts made up to 4 April 1998 (21 pages) |
11 January 1999 | Full group accounts made up to 4 April 1998 (21 pages) |
9 October 1998 | Return made up to 16/10/98; no change of members (6 pages) |
25 March 1998 | Director resigned (1 page) |
8 January 1998 | Full group accounts made up to 5 April 1997 (21 pages) |
8 January 1998 | Full group accounts made up to 5 April 1997 (21 pages) |
5 January 1998 | New director appointed (2 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Return made up to 16/10/97; full list of members
|
13 October 1996 | Return made up to 16/10/96; no change of members
|
11 October 1996 | Full group accounts made up to 30 March 1996 (24 pages) |
25 October 1995 | Return made up to 16/10/95; full list of members
|
18 October 1995 | Full group accounts made up to 1 April 1995 (23 pages) |
18 October 1995 | Full group accounts made up to 1 April 1995 (23 pages) |
15 January 1990 | £ sr 2429@1 14/10/88 (1 page) |
3 August 1988 | £ ic 19825/14975 £ sr 4850@1=4850 (1 page) |
31 May 1988 | Resolutions
|
18 October 1986 | Return made up to 05/09/86; full list of members (5 pages) |
14 October 1976 | Accounts made up to 29 March 1975 (9 pages) |
13 October 1976 | Accounts made up to 27 March 1976 (8 pages) |