Company NameBrier Hey Mill Management Company Limited
DirectorTimothy Dickinson
Company StatusActive
Company Number04546617
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Dickinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(7 months after company formation)
Appointment Duration21 years
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Secretary NameDickinson Harrison Rbm Ltd (Corporation)
StatusCurrent
Appointed26 June 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMr Christopher James Stiegeler
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrearley Hall
Luddenden Foot
Halifax
West Yorkshire
HX2 6HS
Director NameMr William John Stiegeler
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBrearley Hall
Luddendenfoot
Halifax
West Yorkshire
HX2 6HS
Secretary NameMr Christopher James Stiegeler
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrearley Hall
Luddenden Foot
Halifax
West Yorkshire
HX2 6HS
Director NameMrs Sandra Dawn Dickinson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 October 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Old Stables St Annes In The Grov
Brookfoot Lane Southowram
Halifax
Westyorkshire
HX3 9SZ
Secretary NameMr Timothy Dickinson
NationalityBritish
StatusResigned
Appointed25 April 2003(7 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 October 2007)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
St Anne In The Grove Brookfoot Lane
Halifax
West Yorkshire
HX3 9SZ
Secretary NameMr Andrew Egerton
NationalityBritish
StatusResigned
Appointed10 October 2006(4 years after company formation)
Appointment Duration11 years, 8 months (resigned 26 June 2018)
RoleBlock Manager
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Director NameMr Ian Law
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(10 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHunters Rbm, Unit H6 Premier Way
Lowfields Business Park
Elland
HX5 9HF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Ian Law
16.67%
Ordinary
1 at £1James Nylan
16.67%
Ordinary
1 at £1Miss A. Gledhill
16.67%
Ordinary
1 at £1Miss K. Smith
16.67%
Ordinary
1 at £1Mr Allan S. Gray
16.67%
Ordinary
1 at £1Mr L. Siddall
16.67%
Ordinary

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

21 December 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
4 November 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
29 April 2020Micro company accounts made up to 30 September 2019 (4 pages)
17 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
4 September 2019Termination of appointment of Ian Law as a director on 30 August 2019 (1 page)
26 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
19 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
26 June 2018Appointment of Dickinson Harrison Rbm Ltd as a secretary on 26 June 2018 (2 pages)
26 June 2018Termination of appointment of Andrew Egerton as a secretary on 26 June 2018 (1 page)
9 February 2018Micro company accounts made up to 30 September 2017 (5 pages)
18 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
31 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
22 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
22 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6
(5 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6
(5 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6
(5 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 6
(5 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 6
(5 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 6
(5 pages)
16 December 2013Accounts for a dormant company made up to 30 September 2013 (6 pages)
16 December 2013Accounts for a dormant company made up to 30 September 2013 (6 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6
(5 pages)
25 October 2013Secretary's details changed for Mr Andrew Egerton on 3 October 2013 (1 page)
25 October 2013Director's details changed for Mr Timothy Dickinson on 3 October 2013 (2 pages)
25 October 2013Director's details changed for Mr Timothy Dickinson on 3 October 2013 (2 pages)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6
(5 pages)
25 October 2013Secretary's details changed for Mr Andrew Egerton on 3 October 2013 (1 page)
25 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6
(5 pages)
25 October 2013Director's details changed for Mr Timothy Dickinson on 3 October 2013 (2 pages)
25 October 2013Secretary's details changed for Mr Andrew Egerton on 3 October 2013 (1 page)
17 July 2013Appointment of Mr Ian Law as a director (2 pages)
17 July 2013Appointment of Mr Ian Law as a director (2 pages)
12 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
2 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 May 2011Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 November 2010Secretary's details changed for Mr Andrew Egerton on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 November 2010Secretary's details changed for Mr Andrew Egerton on 1 October 2009 (2 pages)
4 November 2010Secretary's details changed for Mr Andrew Egerton on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Mr Timothy Dickinson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Timothy Dickinson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Timothy Dickinson on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 October 2008Return made up to 04/10/08; full list of members (5 pages)
14 October 2008Return made up to 04/10/08; full list of members (5 pages)
15 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 October 2007Return made up to 04/10/07; full list of members (3 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Return made up to 04/10/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 October 2006New secretary appointed (1 page)
11 October 2006Return made up to 26/09/06; full list of members (3 pages)
11 October 2006New secretary appointed (1 page)
11 October 2006Return made up to 26/09/06; full list of members (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 November 2005Return made up to 26/09/05; full list of members (9 pages)
2 November 2005Return made up to 26/09/05; full list of members (9 pages)
16 September 2005Registered office changed on 16/09/05 from: 10 bull green halifax west yorkshire HX1 5AB (1 page)
16 September 2005Registered office changed on 16/09/05 from: 10 bull green halifax west yorkshire HX1 5AB (1 page)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 November 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 2003Ad 26/09/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
20 June 2003Ad 26/09/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Registered office changed on 28/05/03 from: brier hey mill, mytholmroyd hebden bridge west yorkshire HX7 5PF (1 page)
28 May 2003Registered office changed on 28/05/03 from: brier hey mill, mytholmroyd hebden bridge west yorkshire HX7 5PF (1 page)
1 October 2002New director appointed (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New secretary appointed;new director appointed (1 page)
1 October 2002Secretary resigned;director resigned (1 page)
1 October 2002New director appointed (1 page)
1 October 2002Secretary resigned;director resigned (1 page)
1 October 2002New secretary appointed;new director appointed (1 page)
1 October 2002Registered office changed on 01/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 October 2002Registered office changed on 01/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 October 2002Director resigned (1 page)
26 September 2002Incorporation (16 pages)
26 September 2002Incorporation (16 pages)