Company number 05032555
Status Active
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address STERLING HOUSE 501 MIDDLETON ROAD, CHADDERTON, OLDHAM, LANCASHIRE, OL9 9LY
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
GBP 100
. The most likely internet sites of BRIERSTONE LIMITED are www.brierstone.co.uk, and www.brierstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Brierstone Limited is a Private Limited Company.
The company registration number is 05032555. Brierstone Limited has been working since 03 February 2004.
The present status of the company is Active. The registered address of Brierstone Limited is Sterling House 501 Middleton Road Chadderton Oldham Lancashire Ol9 9ly. . MARTIN, Susan Claire is a Secretary of the company. BRADLEY, James Dax is a Director of the company. HIRST, Robin Thomas is a Director of the company. MARTIN, Susan Claire is a Director of the company. Director DAVIS, Christopher has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Resigned Directors
Director
DAVIS, Christopher
Resigned: 23 February 2007
Appointed Date: 03 February 2004
76 years old
Persons With Significant Control
Legacy Holdings Ltd
Notified on: 17 January 2017
Nature of control: Ownership of shares – 75% or more
BRIERSTONE LIMITED Events
30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 Feb 2015
Total exemption small company accounts made up to 26 February 2014
...
... and 35 more events
11 Mar 2005
Return made up to 03/02/05; full list of members
26 May 2004
Resolutions
-
ELRES ‐
Elective resolution
26 May 2004
Resolutions
-
ELRES ‐
Elective resolution
26 May 2004
Resolutions
-
ELRES ‐
Elective resolution
03 Feb 2004
Incorporation
12 October 2006
Legal charge
Delivered: 17 October 2006
Status: Satisfied
on 8 December 2014
Persons entitled: National Westminster Bank PLC
Description: Land at pine street, heywood, lancs t/no GM343241…
31 August 2005
Legal charge
Delivered: 10 September 2005
Status: Satisfied
on 8 December 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 7 the pavilions bridge hall lane bury,. By way of…
26 July 2005
Debenture
Delivered: 9 August 2005
Status: Satisfied
on 9 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…