BRIERLEY BROTHERS,LIMITED
Status | ACTIVE |
Company No. | 00049371 |
Category | Private Limited Company |
Incorporated | 09 Sep 1896 |
Age | 127 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BRIERLEY BROTHERS,LIMITED is an active private limited company with number 00049371. It was incorporated 127 years, 7 months, 19 days ago, on 09 September 1896. The company address is Albert Mills Albert Mills, Huddersfield, HD1 3PZ, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 01 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 31 May 2022
Action Date: 24 May 2022
Category: Capital
Type: SH01
Capital : 72,109 GBP
Date: 2022-05-24
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-05
Officer name: Miss Joanne Sykes
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type full
Date: 04 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Resolution
Date: 31 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Jul 2012
Action Date: 25 Jul 2012
Category: Capital
Type: SH01
Capital : 72,108 GBP
Date: 2012-07-25
Documents
Statement of companys objects
Date: 30 Jul 2012
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 30 Jul 2012
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 30 Apr 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:11
Documents
Legacy
Date: 25 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Termination director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Henry
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Gledhill
Documents
Termination secretary company with name
Date: 11 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Gledhill
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Legacy
Date: 18 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type small
Date: 27 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/05; full list of members
Documents
Legacy
Date: 30 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Apr 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Resolution
Date: 23 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 10/07/03 from: bottoms mills holmfirth huddersfield w yorks HD7 1PU
Documents
Legacy
Date: 04 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 31/12/02
Documents
Accounts with accounts type small
Date: 03 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 17 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; full list of members
Documents
Legacy
Date: 25 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 01 Jun 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 24 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/00; full list of members
Documents
Accounts with accounts type full
Date: 02 May 2000
Action Date: 27 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-27
Documents
Accounts with accounts type full
Date: 04 Jan 2000
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 29 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/99; full list of members
Documents
Accounts with accounts type full
Date: 18 May 1999
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/98; full list of members
Documents
Legacy
Date: 04 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/97; no change of members
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 19 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/96; no change of members
Documents
Accounts with accounts type full
Date: 21 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Some Companies
CHEYNE HOUSE,TURRIFF,AB53 8EN
Number: | SC527828 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY COURT (STAMFORD) LIMITED
CYGNET HOUSE,LINCOLN,LN6 3JZ
Number: | 02256879 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11605001 |
Status: | ACTIVE |
Category: | Private Limited Company |
F6 THE BLOC SPRINGFIELD WAY,HULL,HU10 6RJ
Number: | 11411515 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFFRON COURT,LONDON,EC1N 8XA
Number: | 04094851 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SAVILE ROW,LONDON,W1S 3PF
Number: | 11361619 |
Status: | ACTIVE |
Category: | Private Limited Company |