Brierstone Homes Limited ELLAND


Founded in 2016, Brierstone Homes, classified under reg no. 10450951 is a active - proposal to strike off company. Currently registered at Brindley House Suite 2, Unit H6 HX5 9HF, Elland the company has been in the business for 8 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2021. Since March 9, 2018 Brierstone Homes Limited is no longer carrying the name Brierstone Carr Top.

Brierstone Homes Limited Address / Contact

Office Address Brindley House Suite 2, Unit H6
Office Address2 Lowfields Business Park
Town Elland
Post code HX5 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10450951
Date of Incorporation Fri, 28th Oct 2016
Industry Construction of domestic buildings
End of financial Year 31st August
Company age 8 years old
Account next due date Wed, 31st May 2023 (331 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sun, 16th Jul 2023 (2023-07-16)
Last confirmation statement dated Sat, 2nd Jul 2022

Company staff

James B.

Position: Director

Appointed: 28 October 2016

Philip S.

Position: Director

Appointed: 01 June 2018

Resigned: 01 January 2023

Susan M.

Position: Director

Appointed: 12 January 2018

Resigned: 30 November 2018

Robin H.

Position: Director

Appointed: 12 January 2018

Resigned: 14 January 2022

Gavin W.

Position: Director

Appointed: 28 October 2016

Resigned: 12 January 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is James B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gavin W. This PSC owns 25-50% shares and has 25-50% voting rights.

James B.

Notified on 28 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gavin W.

Notified on 28 October 2016
Ceased on 25 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brierstone Carr Top March 9, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand5008 91661  
Current Assets815 3651 110 2822 777 8212 198 374410 794
Debtors3 75956222 97922 952152 794
Net Assets Liabilities100-1 686-1 250-278 803-610 742
Other Debtors3 759562435409152 694
Total Inventories811 1061 100 8042 754 7812 175 422258 000
Other
Accrued Liabilities 1 6501 5001 5001 500
Amounts Owed To Related Parties564 335847 67937 390  
Creditors815 2651 111 9682 779 0712 477 17742 094
Net Current Assets Liabilities100    
Number Shares Issued Fully Paid100100858585
Other Creditors36 38941 39044 3908 731 
Other Remaining Borrowings208 730218 6691 631 436  
Par Value Share 1111
Prepayments  22 54422 543100
Total Assets Less Current Liabilities100  -278 803-568 648
Total Borrowings208 730218 6691 631 436845 75742 094
Trade Creditors Trade Payables5 8112 5801 101 7451 621 189646 259
Work In Progress811 1061 100 8042 754 7812 175 422258 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: January 1, 2023
filed on: 25th, September 2023
Free Download (1 page)

Company search

Advertisements