BRIERCLIFFE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIERCLIFFE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01783786

Incorporation date

18/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Christian Centre, 43 Todmorden Road, Littleborough, Lancashire OL15 9EACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1984)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon14/02/2024
Termination of appointment of John Barber Powell as a director on 2024-02-12
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon30/07/2022
Appointment of Mr Alan Campbell as a director on 2021-03-15
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon14/09/2020
Termination of appointment of Peter Moran as a director on 2020-05-01
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon09/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Appointment of Mrs Christine Farrell Mills as a director on 2017-10-30
dot icon02/11/2017
Appointment of Mr Gerald Riley Mills as a director on 2017-10-30
dot icon05/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon08/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon05/09/2016
Termination of appointment of Mariel Joyce Dorothy Sugden as a director on 2016-05-25
dot icon05/09/2016
Termination of appointment of Alan Campbell as a director on 2015-10-26
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/09/2015
Annual return made up to 2015-09-01 no member list
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/09/2014
Annual return made up to 2014-09-01 no member list
dot icon09/09/2014
Appointment of Mrs Patricia Jane Ross Clegg as a director on 2014-04-14
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/09/2013
Annual return made up to 2013-09-01 no member list
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-09-01 no member list
dot icon19/09/2012
Termination of appointment of Jean Garland as a director
dot icon05/12/2011
Appointment of Mr Alan Campbell as a director
dot icon18/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-09-01 no member list
dot icon07/09/2011
Termination of appointment of Patricia Clegg as a director
dot icon15/03/2011
Appointment of Mrs Anne Mills as a director
dot icon14/03/2011
Termination of appointment of Margaret Flynn as a director
dot icon03/02/2011
Secretary's details changed for Mr Geoffrey Alan Hopcroft on 2011-02-03
dot icon01/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-09-01 no member list
dot icon20/09/2010
Director's details changed for Deaconess Kathleen Joyce Oliver on 2010-09-01
dot icon17/09/2010
Director's details changed for Geoffrey Alan Hopcroft on 2010-09-01
dot icon17/09/2010
Director's details changed for Patricia Jane Ross Clegg on 2010-09-01
dot icon17/09/2010
Director's details changed for John Barrie Pettifer on 2010-09-01
dot icon17/09/2010
Director's details changed for Margaret Patricia Flynn on 2010-09-01
dot icon17/09/2010
Director's details changed for Jean Garland on 2010-09-01
dot icon17/09/2010
Director's details changed for Peter Moran on 2010-09-01
dot icon17/09/2010
Director's details changed for Mr John Barber Powell on 2010-09-01
dot icon17/09/2010
Director's details changed for Mariel Joyce Dorothy Sugden on 2010-09-01
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/09/2009
Annual return made up to 01/09/09
dot icon23/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon19/09/2008
Appointment terminated director michael baron
dot icon16/09/2008
Annual return made up to 01/09/08
dot icon04/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon03/10/2007
Annual return made up to 01/09/07
dot icon09/03/2007
New director appointed
dot icon13/02/2007
Director resigned
dot icon07/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/09/2006
Annual return made up to 01/09/06
dot icon13/12/2005
Partial exemption accounts made up to 2005-03-31
dot icon06/09/2005
Annual return made up to 01/09/05
dot icon05/09/2005
Registered office changed on 05/09/05 from: the christian centre todmorden road littleborough lancashire OL15 9EA
dot icon05/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Partial exemption accounts made up to 2004-03-31
dot icon28/09/2004
New director appointed
dot icon28/09/2004
Annual return made up to 01/09/04
dot icon23/03/2004
New secretary appointed
dot icon23/03/2004
Secretary resigned
dot icon03/02/2004
New director appointed
dot icon03/02/2004
New director appointed
dot icon03/11/2003
Director resigned
dot icon28/10/2003
Partial exemption accounts made up to 2003-03-31
dot icon22/09/2003
Annual return made up to 01/09/03
dot icon22/09/2003
New director appointed
dot icon02/09/2003
Director resigned
dot icon20/01/2003
Full accounts made up to 2002-03-31
dot icon09/09/2002
Annual return made up to 01/09/02
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon21/09/2001
Annual return made up to 01/09/01
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon27/09/2000
Annual return made up to 01/09/00
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon07/09/1999
Annual return made up to 01/09/99
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon01/10/1998
Annual return made up to 24/09/98
dot icon04/01/1998
Full accounts made up to 1997-03-31
dot icon24/09/1997
Annual return made up to 24/09/97
dot icon24/09/1997
New director appointed
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon01/11/1996
Annual return made up to 24/09/96
dot icon07/02/1996
Particulars of mortgage/charge
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon18/12/1995
Registered office changed on 18/12/95 from: briercliffe house 108 church street littleborough lancs OL15 8AU
dot icon28/09/1995
New director appointed
dot icon28/09/1995
Annual return made up to 24/09/95
dot icon08/09/1995
Declaration of satisfaction of mortgage/charge
dot icon05/04/1995
New director appointed
dot icon07/02/1995
New director appointed
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon18/11/1994
Annual return made up to 24/09/94
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon22/11/1993
Director resigned
dot icon22/11/1993
Annual return made up to 24/09/93
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon18/11/1992
Annual return made up to 24/09/92
dot icon11/03/1992
Full accounts made up to 1991-03-31
dot icon05/11/1991
Annual return made up to 24/09/91
dot icon08/03/1991
Full accounts made up to 1989-03-31
dot icon25/02/1991
Full accounts made up to 1990-03-31
dot icon23/10/1990
Director resigned;new director appointed
dot icon23/10/1990
Annual return made up to 24/09/90
dot icon19/01/1990
Director resigned
dot icon31/10/1989
Director resigned
dot icon31/10/1989
Annual return made up to 17/07/89
dot icon30/05/1989
Full accounts made up to 1988-03-31
dot icon01/08/1988
Annual return made up to 04/07/88
dot icon23/06/1988
Full accounts made up to 1987-03-31
dot icon17/03/1988
Particulars of mortgage/charge
dot icon23/04/1987
Annual return made up to 02/04/87
dot icon03/04/1987
Full accounts made up to 1986-03-31
dot icon02/04/1987
Return made up to 31/12/86; full list of members
dot icon18/01/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrell Mills, Christine
Director
30/10/2017 - Present
5
Clegg, Patricia Jane Ross
Director
14/04/2014 - Present
1
Campbell, Alan
Director
15/03/2021 - Present
1
Oliver, Kathleen Joyce, Deaconess
Director
22/05/1997 - Present
1
Powell, John Barber
Director
19/01/2007 - 12/02/2024
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIERCLIFFE COMPANY LIMITED

BRIERCLIFFE COMPANY LIMITED is an(a) Active company incorporated on 18/01/1984 with the registered office located at The Christian Centre, 43 Todmorden Road, Littleborough, Lancashire OL15 9EA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIERCLIFFE COMPANY LIMITED?

toggle

BRIERCLIFFE COMPANY LIMITED is currently Active. It was registered on 18/01/1984 .

Where is BRIERCLIFFE COMPANY LIMITED located?

toggle

BRIERCLIFFE COMPANY LIMITED is registered at The Christian Centre, 43 Todmorden Road, Littleborough, Lancashire OL15 9EA.

What does BRIERCLIFFE COMPANY LIMITED do?

toggle

BRIERCLIFFE COMPANY LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BRIERCLIFFE COMPANY LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-31.