BRIERLY & WESTELLA HOUSE LIMITED

Register to unlock more data on OkredoRegister

BRIERLY & WESTELLA HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04739705

Incorporation date

18/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

30-34 North Street, Halisham, East Sussex BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2003)
dot icon04/12/2025
Change of details for Mrs Linda Ann Patricia Dyer as a person with significant control on 2025-11-28
dot icon28/11/2025
Secretary's details changed for Linda Anne Patricia Dyer on 2025-11-28
dot icon28/11/2025
Director's details changed for Mrs Linda Anne Patricia Dyer on 2025-11-28
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon04/01/2022
Notification of Linda Anne Patricia Dyer as a person with significant control on 2021-12-01
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon09/07/2021
Confirmation statement made on 2021-04-18 with updates
dot icon09/07/2021
Statement of capital following an allotment of shares on 2020-04-01
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-04-18 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-04-18 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-04-18 with updates
dot icon26/06/2017
Notification of Bernard Claude William Dyer as a person with significant control on 2016-04-06
dot icon30/05/2017
Director's details changed for Linda Anne Patricia Dyer on 2017-01-04
dot icon30/05/2017
Director's details changed for Bernard Claude William Dyer on 2017-01-04
dot icon30/05/2017
Secretary's details changed for Linda Anne Patricia Dyer on 2017-01-04
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Satisfaction of charge 1 in full
dot icon21/07/2015
Registration of charge 047397050002, created on 2015-07-09
dot icon12/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon14/03/2012
Amended accounts made up to 2011-03-31
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/08/2011
Compulsory strike-off action has been discontinued
dot icon16/08/2011
First Gazette notice for compulsory strike-off
dot icon15/08/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon08/02/2011
Amended accounts made up to 2010-03-31
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon06/05/2010
Director's details changed for Linda Anne Patricia Dyer on 2010-04-18
dot icon06/05/2010
Director's details changed for Bernard Claude William Dyer on 2010-04-18
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 18/04/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 18/04/08; full list of members
dot icon08/05/2008
Return made up to 18/04/07; full list of members
dot icon08/05/2008
Director's change of particulars / bernard dyer / 01/11/2006
dot icon08/05/2008
Director and secretary's change of particulars / linda dyer / 01/11/2006
dot icon17/03/2008
Curr sho from 30/04/2008 to 31/03/2008
dot icon01/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/04/2007
Registered office changed on 03/04/07 from: 30-32 gildredge road eastbourne east sussex BN21 4SH
dot icon23/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/05/2006
Return made up to 18/04/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/06/2005
Return made up to 18/04/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon10/05/2004
Return made up to 18/04/04; full list of members
dot icon16/08/2003
Particulars of mortgage/charge
dot icon22/05/2003
Ad 24/04/03--------- £ si 100@1=100 £ ic 300/400
dot icon22/05/2003
Ad 24/04/03--------- £ si 299@1=299 £ ic 1/300
dot icon22/05/2003
New secretary appointed;new director appointed
dot icon22/05/2003
New director appointed
dot icon04/05/2003
Director resigned
dot icon04/05/2003
Secretary resigned
dot icon04/05/2003
Registered office changed on 04/05/03 from: 30 aldwick avenue bognor regis sussex PO21 3AQ
dot icon18/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1,383.33 % *

* during past year

Cash in Bank

£890.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
209.01K
-
0.00
60.00
-
2022
0
229.27K
-
0.00
60.00
-
2023
0
213.77K
-
0.00
890.00
-
2023
0
213.77K
-
0.00
890.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

213.77K £Descended-6.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

890.00 £Ascended1.38K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STARTCO LIMITED
Corporate Secretary
18/04/2003 - 24/04/2003
727
Newco Limited
Director
18/04/2003 - 24/04/2003
724
Mr Bernard Claude William Dyer
Director
24/04/2003 - Present
2
Dyer, Linda Anne Patricia
Director
24/04/2003 - Present
1
Dyer, Linda Anne Patricia
Secretary
24/04/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIERLY & WESTELLA HOUSE LIMITED

BRIERLY & WESTELLA HOUSE LIMITED is an(a) Active company incorporated on 18/04/2003 with the registered office located at 30-34 North Street, Halisham, East Sussex BN27 1DW. There are currently 3 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 BRIERLY & WESTELLA HOUSE LIMITED?

toggle

BRIERLY & WESTELLA HOUSE LIMITED is currently Active. It was registered on 18/04/2003 .

Where is BRIERLY & WESTELLA HOUSE LIMITED located?

toggle

BRIERLY & WESTELLA HOUSE LIMITED is registered at 30-34 North Street, Halisham, East Sussex BN27 1DW.

What does BRIERLY & WESTELLA HOUSE LIMITED do?

toggle

BRIERLY & WESTELLA HOUSE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRIERLY & WESTELLA HOUSE LIMITED?

toggle

The latest filing was on 04/12/2025: Change of details for Mrs Linda Ann Patricia Dyer as a person with significant control on 2025-11-28.