Background WavePink WaveYellow Wave

BRIERLY & WESTELLA HOUSE LIMITED (04739705)

BRIERLY & WESTELLA HOUSE LIMITED (04739705) is an active UK company. incorporated on 18 April 2003. with registered office in East Sussex. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. BRIERLY & WESTELLA HOUSE LIMITED has been registered for 22 years. Current directors include DYER, Bernard Claude William, DYER, Linda Ann Patricia.

Company Number
04739705
Status
active
Type
ltd
Incorporated
18 April 2003
Age
22 years
Address
30-34 North Street, East Sussex, BN27 1DW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DYER, Bernard Claude William, DYER, Linda Ann Patricia
SIC Codes
86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIERLY & WESTELLA HOUSE LIMITED

BRIERLY & WESTELLA HOUSE LIMITED is an active company incorporated on 18 April 2003 with the registered office located in East Sussex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. BRIERLY & WESTELLA HOUSE LIMITED was registered 22 years ago.(SIC: 86900, 88990)

Status

active

Active since 22 years ago

Company No

04739705

LTD Company

Age

22 Years

Incorporated 18 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

30-34 North Street Halisham East Sussex, BN27 1DW,

Timeline

6 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Loan Secured
Jul 15
Loan Cleared
Nov 15
New Owner
Jun 17
Funding Round
Jul 21
New Owner
Jan 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DYER, Linda Ann Patricia

Active
30-34 North Street, East SussexBN27 1DW
Secretary
Appointed 24 Apr 2003

DYER, Bernard Claude William

Active
30-34 North Street, East SussexBN27 1DW
Born February 1945
Director
Appointed 24 Apr 2003

DYER, Linda Ann Patricia

Active
30-34 North Street, East SussexBN27 1DW
Born March 1951
Director
Appointed 24 Apr 2003

STARTCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate secretary
Appointed 18 Apr 2003
Resigned 24 Apr 2003

NEWCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate director
Appointed 18 Apr 2003
Resigned 24 Apr 2003

Persons with significant control

2

Mrs Linda Ann Patricia Dyer

Active
30-34 North Street, East SussexBN27 1DW
Born March 1951

Nature of Control

Right to appoint and remove directors
Notified 01 Dec 2021

Mr Bernard Claude William Dyer

Active
30-34 North Street, East SussexBN27 1DW
Born February 1945

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts Amended With Made Up Date
14 March 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts Amended With Made Up Date
8 February 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
8 May 2008
288cChange of Particulars
Legacy
17 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
3 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
25 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
88(2)R88(2)R
Legacy
22 May 2003
88(2)R88(2)R
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
287Change of Registered Office
Incorporation Company
18 April 2003
NEWINCIncorporation