Company NameBrierley Brothers Holdings Limited
DirectorRobin Matthew Gledhill
Company StatusActive
Company Number05871675
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 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
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wellhouses
Holmfirth
West Yorkshire
HD9 2SS
Secretary NameMr Robin Matthew Gledhill
StatusCurrent
Appointed02 July 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressAlbert Mills, Albert Street
Lockwood
Huddersfield
West Yorkshire
HD1 3PZ
Director NameMr Timothy Nicholas Gledhill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Scotgate Road
Honley
Huddersfield
Yorkshire
HD9 6RE
Director NameStewart Henry
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address6 Deer Park
Selkirk
Selkirkshire
TD7 4DL
Scotland
Secretary NameMr Timothy Nicholas Gledhill
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Scotgate Road
Honley
Huddersfield
Yorkshire
HD9 6RE

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

40k at £1Robin Gledhill
100.00%
Ordinary

Financials

Year2014
Net Worth£67,336
Cash£73
Current Liabilities£350

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

20 May 2020Delivered on: 9 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
9 June 2020Registration of charge 058716750001, created on 20 May 2020 (24 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
9 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 40,000
(3 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 40,000
(3 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 40,000
(3 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 40,000
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 40,000
(3 pages)
19 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 40,000
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 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)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Robin Matthew Gledhill on 10 July 2010 (2 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Robin Matthew Gledhill on 10 July 2010 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Robin Matthew Gledhill on 1 October 2009 (2 pages)
9 August 2010Termination of appointment of Timothy Gledhill as a director (1 page)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
9 August 2010Appointment of Mr Robin Matthew Gledhill as a secretary (1 page)
9 August 2010Appointment of Mr Robin Matthew Gledhill as a secretary (1 page)
9 August 2010Director's details changed for Stewart Henry on 1 October 2009 (2 pages)
9 August 2010Termination of appointment of Timothy Gledhill as a secretary (1 page)
9 August 2010Director's details changed for Robin Matthew Gledhill on 1 October 2009 (2 pages)
9 August 2010Termination of appointment of Timothy Gledhill as a director (1 page)
9 August 2010Director's details changed for Stewart Henry on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Stewart Henry on 1 October 2009 (2 pages)
9 August 2010Termination of appointment of Timothy Gledhill as a secretary (1 page)
9 August 2010Director's details changed for Robin Matthew Gledhill on 1 October 2009 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 August 2009Return made up to 10/07/09; full list of members (5 pages)
3 August 2009Return made up to 10/07/09; full list of members (5 pages)
11 August 2008Return made up to 10/07/08; full list of members (5 pages)
11 August 2008Return made up to 10/07/08; full list of members (5 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 September 2007Return made up to 10/07/07; full list of members (3 pages)
13 September 2007Return made up to 10/07/07; full list of members (3 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
17 October 2006Ad 11/08/06--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
17 October 2006Ad 11/08/06--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
7 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
7 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
10 July 2006Incorporation (17 pages)
10 July 2006Incorporation (17 pages)