Company NameBrierley Holt (Accountants) Limited
Company StatusActive
Company Number04741636
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr David Anthony Brierley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2008(4 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Director NameMrs Julie Marie Bailey
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(6 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Director NameMr Richard James Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2019(15 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Director NameMr Kenneth Anthony Brierley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleAccountant
Correspondence Address4 Meadow Rise
High Crompton Shaw
Oldham
Greater Manchester
OL2 7QG
Secretary NameMrs Stella Marie Brierley
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Meadow Rise
High Crompton Shaw
Oldham
Lancashire
OL2 7QG
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitewww.brierleyholt.co.uk/
Telephone0161 9287114
Telephone regionManchester

Location

Registered Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

46 at £1David Brierley
45.54%
Ordinary
36 at £1Julie Bailey
35.64%
Ordinary
18 at £1Stella Brierley
17.82%
Ordinary
1 at £1Sarah Brierley
0.99%
Ordinary B

Financials

Year2014
Net Worth-£37,896
Cash£34,095
Current Liabilities£24,274

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
31 May 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
26 February 2020Director's details changed for Mrs Julie Marie Bailey on 26 May 2017 (2 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
11 February 2019Appointment of Mr Richard James Taylor as a director on 9 February 2019 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
14 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 October 2017Change of details for Mrs. Julie Bailey as a person with significant control on 26 May 2017 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Change of details for Mrs. Julie Bailey as a person with significant control on 26 May 2017 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
14 June 2017Director's details changed for Mrs Julie Marie Bailey on 26 May 2017 (2 pages)
14 June 2017Director's details changed for Mrs Julie Marie Bailey on 26 May 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 101
(4 pages)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 101
(4 pages)
26 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 101
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 June 2010Appointment of Mrs Julie Marie Bailey as a director (2 pages)
30 June 2010Termination of appointment of Kenneth Brierley as a director (1 page)
30 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr David Anthony Brierley on 23 April 2010 (2 pages)
30 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr David Anthony Brierley on 23 April 2010 (2 pages)
30 June 2010Termination of appointment of Kenneth Brierley as a director (1 page)
30 June 2010Appointment of Mrs Julie Marie Bailey as a director (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 July 2009Return made up to 23/04/09; full list of members (5 pages)
7 July 2009Return made up to 23/04/09; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 January 2009Appointment terminated secretary stella brierley (1 page)
9 January 2009Appointment terminated secretary stella brierley (1 page)
30 April 2008Return made up to 23/04/08; full list of members (4 pages)
30 April 2008Return made up to 23/04/08; full list of members (4 pages)
4 April 2008Director appointed mr david anthony brierley (1 page)
4 April 2008Director appointed mr david anthony brierley (1 page)
29 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 June 2007Return made up to 23/04/07; full list of members (2 pages)
14 June 2007Return made up to 23/04/07; full list of members (2 pages)
9 October 2006Registered office changed on 09/10/06 from: 8 woodfield road broadheath altrincham cheshire WA14 4EU (1 page)
9 October 2006Registered office changed on 09/10/06 from: 8 woodfield road broadheath altrincham cheshire WA14 4EU (1 page)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 April 2006Return made up to 23/04/06; full list of members (2 pages)
26 April 2006Return made up to 23/04/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 August 2005Registered office changed on 09/08/05 from: tad studio 4 st martins studios greenbank road sale cheshire (1 page)
9 August 2005Registered office changed on 09/08/05 from: tad studio 4 st martins studios greenbank road sale cheshire (1 page)
31 May 2005Return made up to 23/04/05; full list of members (2 pages)
31 May 2005Return made up to 23/04/05; full list of members (2 pages)
9 November 2004Total exemption small company accounts made up to 30 April 2004 (10 pages)
9 November 2004Total exemption small company accounts made up to 30 April 2004 (10 pages)
21 May 2004Return made up to 23/04/04; full list of members (6 pages)
21 May 2004Return made up to 23/04/04; full list of members (6 pages)
23 May 2003Registered office changed on 23/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
23 May 2003Ad 23/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
23 May 2003Ad 23/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
23 April 2003Incorporation (12 pages)
23 April 2003Incorporation (12 pages)