Altrincham
Cheshire
WA15 9EJ
Director Name | Mrs Julie Marie Bailey |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
Director Name | Mr Richard James Taylor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2019(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
Director Name | Mr Kenneth Anthony Brierley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Meadow Rise High Crompton Shaw Oldham Greater Manchester OL2 7QG |
Secretary Name | Mrs Stella Marie Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Meadow Rise High Crompton Shaw Oldham Lancashire OL2 7QG |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | www.brierleyholt.co.uk/ |
---|---|
Telephone | 0161 9287114 |
Telephone region | Manchester |
Registered Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
46 at £1 | David Brierley 45.54% Ordinary |
---|---|
36 at £1 | Julie Bailey 35.64% Ordinary |
18 at £1 | Stella Brierley 17.82% Ordinary |
1 at £1 | Sarah Brierley 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£37,896 |
Cash | £34,095 |
Current Liabilities | £24,274 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
---|---|
31 May 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
26 February 2020 | Director's details changed for Mrs Julie Marie Bailey on 26 May 2017 (2 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
11 February 2019 | Appointment of Mr Richard James Taylor as a director on 9 February 2019 (2 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
14 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 October 2017 | Change of details for Mrs. Julie Bailey as a person with significant control on 26 May 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 October 2017 | Change of details for Mrs. Julie Bailey as a person with significant control on 26 May 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
14 June 2017 | Director's details changed for Mrs Julie Marie Bailey on 26 May 2017 (2 pages) |
14 June 2017 | Director's details changed for Mrs Julie Marie Bailey on 26 May 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 June 2010 | Appointment of Mrs Julie Marie Bailey as a director (2 pages) |
30 June 2010 | Termination of appointment of Kenneth Brierley as a director (1 page) |
30 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Mr David Anthony Brierley on 23 April 2010 (2 pages) |
30 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Mr David Anthony Brierley on 23 April 2010 (2 pages) |
30 June 2010 | Termination of appointment of Kenneth Brierley as a director (1 page) |
30 June 2010 | Appointment of Mrs Julie Marie Bailey as a director (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 July 2009 | Return made up to 23/04/09; full list of members (5 pages) |
7 July 2009 | Return made up to 23/04/09; full list of members (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 January 2009 | Appointment terminated secretary stella brierley (1 page) |
9 January 2009 | Appointment terminated secretary stella brierley (1 page) |
30 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
4 April 2008 | Director appointed mr david anthony brierley (1 page) |
4 April 2008 | Director appointed mr david anthony brierley (1 page) |
29 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 June 2007 | Return made up to 23/04/07; full list of members (2 pages) |
14 June 2007 | Return made up to 23/04/07; full list of members (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 8 woodfield road broadheath altrincham cheshire WA14 4EU (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 8 woodfield road broadheath altrincham cheshire WA14 4EU (1 page) |
29 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: tad studio 4 st martins studios greenbank road sale cheshire (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: tad studio 4 st martins studios greenbank road sale cheshire (1 page) |
31 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
31 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 April 2004 (10 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 April 2004 (10 pages) |
21 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
23 May 2003 | Ad 23/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
23 May 2003 | Ad 23/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
23 April 2003 | Incorporation (12 pages) |
23 April 2003 | Incorporation (12 pages) |