BRIER HEY MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIER HEY MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04546617

Incorporation date

26/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2002)
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon16/07/2025
Termination of appointment of Dickinson Egerton Rbm Ltd as a secretary on 2025-07-14
dot icon16/07/2025
Appointment of Dickinson Egerton Bm Secretarial Limited as a secretary on 2025-07-14
dot icon29/04/2025
Micro company accounts made up to 2024-12-31
dot icon21/02/2025
Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2025-02-21
dot icon21/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/10/2023
Secretary's details changed for Dickinson Harrison Rbm Ltd on 2023-06-28
dot icon11/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/05/2023
Secretary's details changed for Dickinson Harrison Rbm Ltd on 2023-04-19
dot icon17/04/2023
Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2023-04-17
dot icon06/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon30/06/2022
Micro company accounts made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-04 with updates
dot icon29/04/2020
Micro company accounts made up to 2019-09-30
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon04/09/2019
Termination of appointment of Ian Law as a director on 2019-08-30
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon19/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon26/06/2018
Appointment of Dickinson Harrison Rbm Ltd as a secretary on 2018-06-26
dot icon26/06/2018
Termination of appointment of Andrew Egerton as a secretary on 2018-06-26
dot icon09/02/2018
Micro company accounts made up to 2017-09-30
dot icon18/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon31/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon22/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon23/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon31/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon16/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon25/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon25/10/2013
Director's details changed for Mr Timothy Dickinson on 2013-10-03
dot icon25/10/2013
Secretary's details changed for Mr Andrew Egerton on 2013-10-03
dot icon17/07/2013
Appointment of Mr Ian Law as a director
dot icon12/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/05/2011
Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 2011-05-12
dot icon04/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon04/11/2010
Secretary's details changed for Mr Andrew Egerton on 2009-10-01
dot icon07/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr Timothy Dickinson on 2009-10-08
dot icon23/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/10/2008
Return made up to 04/10/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/10/2007
Return made up to 04/10/07; full list of members
dot icon04/10/2007
Secretary resigned
dot icon20/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/10/2006
Return made up to 26/09/06; full list of members
dot icon11/10/2006
New secretary appointed
dot icon10/10/2006
Director resigned
dot icon30/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/11/2005
Return made up to 26/09/05; full list of members
dot icon16/09/2005
Registered office changed on 16/09/05 from: 10 bull green halifax west yorkshire HX1 5AB
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/11/2004
Return made up to 26/09/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/10/2003
Return made up to 26/09/03; full list of members
dot icon20/06/2003
Ad 26/09/02--------- £ si 5@1=5 £ ic 1/6
dot icon11/06/2003
New director appointed
dot icon11/06/2003
New secretary appointed;new director appointed
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Registered office changed on 28/05/03 from: brier hey mill, mytholmroyd hebden bridge west yorkshire HX7 5PF
dot icon01/10/2002
New secretary appointed;new director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Registered office changed on 01/10/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon01/10/2002
Secretary resigned;director resigned
dot icon01/10/2002
Director resigned
dot icon26/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Timothy
Director
25/04/2003 - Present
56
DICKINSON EGERTON RBM LTD
Corporate Secretary
26/06/2018 - 14/07/2025
71
DICKINSON EGERTON BM SECRETARIAL LIMITED
Corporate Secretary
14/07/2025 - Present
103

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIER HEY MILL MANAGEMENT COMPANY LIMITED

BRIER HEY MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/09/2002 with the registered office located at Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIER HEY MILL MANAGEMENT COMPANY LIMITED?

toggle

BRIER HEY MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/09/2002 .

Where is BRIER HEY MILL MANAGEMENT COMPANY LIMITED located?

toggle

BRIER HEY MILL MANAGEMENT COMPANY LIMITED is registered at Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HF.

What does BRIER HEY MILL MANAGEMENT COMPANY LIMITED do?

toggle

BRIER HEY MILL MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRIER HEY MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-04 with no updates.