Company NameJohn L. Brierley Limited
DirectorsSarah Margaret Brierley and Ian Hirst Brierley
Company StatusActive
Company Number00205472
CategoryPrivate Limited Company
Incorporation Date24 April 1925(98 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sarah Margaret Brierley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(66 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnbridge Mills
Huddersfield
HD1 6QT
Director NameMr Ian Hirst Brierley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1993(68 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnbridge Mills
Huddersfield
HD1 6QT
Secretary NameMr Ian Hirst Brierley
NationalityBritish
StatusCurrent
Appointed23 September 1994(69 years, 5 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnbridge Mills
Huddersfield
HD1 6QT
Director NameMr John Trevor Aitken
Date of BirthNovember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(66 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 November 2004)
RoleCompany Director
Correspondence Address57 Broomfield Road
Fixby
Huddersfield
West Yorkshire
HD2 2HQ
Director NameMr John Bernard Brierley
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(66 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 January 2006)
RoleCompany Director
Correspondence Address115 Station Road
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0DE
Director NameMr Malcolm Platt
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(66 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressEin Cartref
39 Bryn Lupus Drive Llanrhos
Llandudno
Gwynedd
LL30 1SF
Wales
Secretary NameMr John Bernard Brierley
NationalityBritish
StatusResigned
Appointed19 October 1991(66 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address115 Station Road
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0DE
Director NameGraham George Brierley
Date of BirthApril 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(69 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnbridge Mills
Huddersfield
HD1 6QT
Director NameMarcus Beaumont
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(72 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 February 2010)
RoleSales Executive
Correspondence Address143 Rowley Lane
Lepton
Huddersfield
West Yorkshire
HD8 0HN
Director NameRebecca Jane Brierley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(80 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnbridge Mills
Huddersfield
HD1 6QT

Contact

Websitejohnlbrierley.com

Location

Registered AddressTurnbridge Mills
Huddersfield
HD1 6QT
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

6.3k at £1Ian Brierley
100.00%
Ordinary

Financials

Year2014
Net Worth£4,410,509
Cash£1,705,841
Current Liabilities£478,950

Accounts

Latest Accounts31 March 2023 (6 months ago)
Next Accounts Due31 December 2024 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 September 2023 (3 weeks, 3 days ago)
Next Return Due17 September 2024 (11 months, 3 weeks from now)

Charges

29 December 1997Delivered 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 1992Delivered 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

Filing History

26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
24 August 2017Accounts for a small company made up to 31 March 2017 (18 pages)
2 May 2017Particulars of variation of rights attached to shares (2 pages)
2 May 2017Change of share class name or designation (2 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
9 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
25 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
9 March 2016Auditor's resignation (2 pages)
3 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 6,273
(4 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6,273
(4 pages)
18 December 2013Termination of appointment of Rebecca Brierley as a director (1 page)
18 December 2013Termination of appointment of Graham Brierley as a director (1 page)
13 December 2013Purchase of own shares. (3 pages)
6 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2013Cancellation of shares. Statement of capital on 6 December 2013
  • GBP 6,273
(4 pages)
6 December 2013Cancellation of shares. Statement of capital on 6 December 2013
  • GBP 6,273
(4 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (5 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
15 August 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
10 June 2011Statement of company's objects (3 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 November 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Graham George Brierley on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Mrs Sarah Margaret Brierley on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Ian Hirst Brierley on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Rebecca Jane Brierley on 25 September 2010 (2 pages)
26 September 2010Secretary's details changed for Mr Ian Hirst Brierley on 25 September 2010 (1 page)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 April 2010Termination of appointment of Marcus Beaumont as a director (1 page)
23 November 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
16 January 2009Accounts for a medium company made up to 31 March 2008 (22 pages)
10 October 2008Auditor's resignation (1 page)
3 October 2008Return made up to 25/09/08; full list of members (5 pages)
9 January 2008Accounts for a medium company made up to 31 March 2007 (22 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 25/09/07; full list of members (3 pages)
15 October 2007Director's particulars changed (1 page)
15 November 2006Accounts for a medium company made up to 31 March 2006 (24 pages)
25 September 2006Return made up to 25/09/06; full list of members (3 pages)
9 March 2006Director resigned (1 page)
9 January 2006Accounts for a medium company made up to 2 April 2005 (23 pages)
9 January 2006Accounts for a medium company made up to 2 April 2005 (23 pages)
22 December 2005New director appointed (1 page)
28 October 2005Return made up to 25/09/05; full list of members (8 pages)
3 December 2004Director resigned (1 page)
9 November 2004Accounts for a medium company made up to 3 April 2004 (22 pages)
9 November 2004Accounts for a medium company made up to 3 April 2004 (22 pages)
30 September 2004Return made up to 25/09/04; full list of members (9 pages)
8 October 2003Accounts for a medium company made up to 29 March 2003 (22 pages)
3 October 2003Return made up to 25/09/03; full list of members (9 pages)
19 September 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2002Accounts for a medium company made up to 30 March 2002 (22 pages)
18 October 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
4 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2000Full group accounts made up to 1 April 2000 (20 pages)
16 November 2000Full group accounts made up to 1 April 2000 (20 pages)
9 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2000Full group accounts made up to 3 April 1999 (20 pages)
18 January 2000Full group accounts made up to 3 April 1999 (20 pages)
12 October 1999Return made up to 16/10/99; full list of members (8 pages)
11 January 1999Full group accounts made up to 4 April 1998 (21 pages)
11 January 1999Full group accounts made up to 4 April 1998 (21 pages)
9 October 1998Return made up to 16/10/98; no change of members (6 pages)
25 March 1998Director resigned (1 page)
8 January 1998Full group accounts made up to 5 April 1997 (21 pages)
8 January 1998Full group accounts made up to 5 April 1997 (21 pages)
5 January 1998New director appointed (2 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
21 October 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1996Return made up to 16/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1996Full group accounts made up to 30 March 1996 (24 pages)
25 October 1995Return made up to 16/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1995Full group accounts made up to 1 April 1995 (23 pages)
18 October 1995Full 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 1988Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
18 October 1986Return made up to 05/09/86; full list of members (5 pages)
14 October 1976Accounts made up to 29 March 1975 (9 pages)
13 October 1976Accounts made up to 27 March 1976 (8 pages)