Holmfirth
West Yorkshire
HD9 2SS
Secretary Name | Mr Robin Matthew Gledhill |
---|---|
Status | Current |
Appointed | 02 July 2010(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Albert Mills, Albert Street Lockwood Huddersfield West Yorkshire HD1 3PZ |
Director Name | Mr Timothy Nicholas Gledhill |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Scotgate Road Honley Huddersfield Yorkshire HD9 6RE |
Director Name | Stewart Henry |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 6 Deer Park Selkirk Selkirkshire TD7 4DL Scotland |
Secretary Name | Mr Timothy Nicholas Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Scotgate Road Honley Huddersfield Yorkshire HD9 6RE |
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 |
40k at £1 | Robin Gledhill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,336 |
Cash | £73 |
Current Liabilities | £350 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
20 May 2020 | Delivered on: 9 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
5 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
9 June 2020 | Registration of charge 058716750001, created on 20 May 2020 (24 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
9 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 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) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Director's details changed for Robin Matthew Gledhill on 10 July 2010 (2 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Director's details changed for Robin Matthew Gledhill on 10 July 2010 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Robin Matthew Gledhill on 1 October 2009 (2 pages) |
9 August 2010 | Termination of appointment of Timothy Gledhill as a director (1 page) |
9 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Appointment of Mr Robin Matthew Gledhill as a secretary (1 page) |
9 August 2010 | Appointment of Mr Robin Matthew Gledhill as a secretary (1 page) |
9 August 2010 | Director's details changed for Stewart Henry on 1 October 2009 (2 pages) |
9 August 2010 | Termination of appointment of Timothy Gledhill as a secretary (1 page) |
9 August 2010 | Director's details changed for Robin Matthew Gledhill on 1 October 2009 (2 pages) |
9 August 2010 | Termination of appointment of Timothy Gledhill as a director (1 page) |
9 August 2010 | Director's details changed for Stewart Henry on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Stewart Henry on 1 October 2009 (2 pages) |
9 August 2010 | Termination of appointment of Timothy Gledhill as a secretary (1 page) |
9 August 2010 | Director's details changed for Robin Matthew Gledhill on 1 October 2009 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
11 August 2008 | Return made up to 10/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 10/07/08; full list of members (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 September 2007 | Return made up to 10/07/07; full list of members (3 pages) |
13 September 2007 | Return made up to 10/07/07; full list of members (3 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
17 October 2006 | Ad 11/08/06--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
17 October 2006 | Ad 11/08/06--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
7 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
7 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
10 July 2006 | Incorporation (17 pages) |
10 July 2006 | Incorporation (17 pages) |