BRIER ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRIER ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01924051

Incorporation date

19/06/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire BB9 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1985)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/11/2024
Termination of appointment of Robert Robinson as a director on 2024-11-06
dot icon26/11/2024
Cessation of Robert Robinson as a person with significant control on 2024-11-06
dot icon26/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/12/2023
Director's details changed for Mr Frederick Edward Bunn on 2023-11-16
dot icon01/12/2023
Director's details changed for Mr Robert Robinson on 2023-11-16
dot icon01/12/2023
Change of details for Mr Robert Robinson as a person with significant control on 2023-11-16
dot icon01/12/2023
Change of details for Mr Frederick Edward Bunn as a person with significant control on 2023-11-16
dot icon01/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon01/12/2020
Confirmation statement made on 2020-11-16 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon18/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon25/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon27/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon16/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon21/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon21/11/2016
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB
dot icon19/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon07/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon07/12/2015
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB
dot icon11/09/2015
Resolutions
dot icon11/09/2015
Change of share class name or designation
dot icon28/08/2015
Termination of appointment of Valerie Robinson as a secretary on 2015-08-28
dot icon09/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon09/12/2014
Director's details changed for Mr Frederick Edward Bunn on 2014-12-09
dot icon13/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon17/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon28/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon18/11/2013
Registered office address changed from 3 Kirby Road Lomeshaye Nelson Lancashire BB9 5PT on 2013-11-18
dot icon11/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon09/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon09/09/2011
Appointment of Mr Robert Robinson as a director
dot icon14/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon14/12/2010
Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England
dot icon27/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon16/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon15/12/2009
Secretary's details changed for Valerie Robinson on 2009-12-15
dot icon15/12/2009
Director's details changed for Mr Frederick Edward Bunn on 2009-12-15
dot icon15/12/2009
Register inspection address has been changed
dot icon21/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon28/11/2008
Return made up to 16/11/08; no change of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon26/11/2008
Secretary's change of particulars / valerie robinson / 26/11/2008
dot icon15/01/2008
Return made up to 16/11/07; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon07/12/2006
Return made up to 16/11/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/12/2005
Return made up to 16/11/05; full list of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon26/01/2005
Return made up to 16/11/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon21/11/2003
Return made up to 16/11/03; full list of members
dot icon28/11/2002
Return made up to 16/11/02; full list of members
dot icon28/11/2002
Total exemption full accounts made up to 2002-08-31
dot icon19/06/2002
New secretary appointed
dot icon19/06/2002
Director resigned
dot icon05/12/2001
Total exemption full accounts made up to 2001-08-31
dot icon05/12/2001
Return made up to 16/11/01; full list of members
dot icon27/12/2000
Return made up to 16/11/00; full list of members
dot icon29/09/2000
Full accounts made up to 2000-08-31
dot icon01/12/1999
Return made up to 16/11/99; full list of members
dot icon04/10/1999
Full accounts made up to 1999-08-31
dot icon20/11/1998
Return made up to 16/11/98; no change of members
dot icon16/10/1998
Full accounts made up to 1998-08-31
dot icon26/11/1997
Return made up to 16/11/97; no change of members
dot icon21/10/1997
Full accounts made up to 1997-08-31
dot icon18/12/1996
Return made up to 16/11/96; full list of members
dot icon24/10/1996
Full accounts made up to 1996-08-31
dot icon27/11/1995
Return made up to 16/11/95; no change of members
dot icon17/10/1995
Full accounts made up to 1995-08-31
dot icon29/11/1994
Return made up to 16/11/94; no change of members
dot icon02/11/1994
Accounts for a small company made up to 1994-08-31
dot icon26/01/1994
Return made up to 16/11/93; full list of members
dot icon18/11/1993
Full accounts made up to 1993-08-31
dot icon21/12/1992
Return made up to 16/11/92; no change of members
dot icon20/10/1992
Full accounts made up to 1992-08-31
dot icon02/12/1991
Full accounts made up to 1991-08-31
dot icon02/12/1991
Return made up to 16/11/91; no change of members
dot icon28/04/1991
Registered office changed on 28/04/91 from: clitheroe road brierfield nr nelson lancashire BB9 5PJ
dot icon12/12/1990
Full accounts made up to 1990-08-31
dot icon12/12/1990
Return made up to 16/11/90; full list of members
dot icon29/11/1989
Full accounts made up to 1989-08-31
dot icon29/11/1989
Return made up to 27/11/89; full list of members
dot icon07/12/1988
Full accounts made up to 1988-08-31
dot icon07/12/1988
Director's particulars changed
dot icon07/12/1988
Return made up to 22/11/88; full list of members
dot icon28/01/1988
Full accounts made up to 1987-08-31
dot icon28/01/1988
Return made up to 19/11/87; full list of members
dot icon17/03/1987
Full accounts made up to 1986-08-31
dot icon17/03/1987
Return made up to 04/12/86; full list of members
dot icon17/03/1987
New director appointed
dot icon03/11/1986
Director resigned
dot icon19/06/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+122.03 % *

* during past year

Cash in Bank

£54,184.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
147.20K
-
0.00
24.24K
-
2022
14
144.18K
-
0.00
24.40K
-
2023
14
153.70K
-
0.00
54.18K
-
2023
14
153.70K
-
0.00
54.18K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

153.70K £Ascended6.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.18K £Ascended122.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Robert
Director
07/08/2011 - 06/11/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRIER ENGINEERING LIMITED

BRIER ENGINEERING LIMITED is an(a) Active company incorporated on 19/06/1985 with the registered office located at Unit 3 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire BB9 6RS. There is currently no active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIER ENGINEERING LIMITED?

toggle

BRIER ENGINEERING LIMITED is currently Active. It was registered on 19/06/1985 .

Where is BRIER ENGINEERING LIMITED located?

toggle

BRIER ENGINEERING LIMITED is registered at Unit 3 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire BB9 6RS.

What does BRIER ENGINEERING LIMITED do?

toggle

BRIER ENGINEERING LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

How many employees does BRIER ENGINEERING LIMITED have?

toggle

BRIER ENGINEERING LIMITED had 14 employees in 2023.

What is the latest filing for BRIER ENGINEERING LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with updates.