Background WavePink WaveYellow Wave

BRIERLEY HOMES LIMITED (10492130)

BRIERLEY HOMES LIMITED (10492130) is an active UK company. incorporated on 22 November 2016. with registered office in Northallerton. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. BRIERLEY HOMES LIMITED has been registered for 9 years. Current directors include BATTERSBY, Karl, BOWE, David Raymond, DODDS, John Anthony and 2 others.

Company Number
10492130
Status
active
Type
ltd
Incorporated
22 November 2016
Age
9 years
Address
County Hall, Northallerton, DL7 8AD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATTERSBY, Karl, BOWE, David Raymond, DODDS, John Anthony, KHAN, Jan Barry, PARKER, Mark Alexander
SIC Codes
41100, 41202, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIERLEY HOMES LIMITED

BRIERLEY HOMES LIMITED is an active company incorporated on 22 November 2016 with the registered office located in Northallerton. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. BRIERLEY HOMES LIMITED was registered 9 years ago.(SIC: 41100, 41202, 68100, 68209)

Status

active

Active since 9 years ago

Company No

10492130

LTD Company

Age

9 Years

Incorporated 22 November 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

NORTH YORKSHIRE DEVELOPMENT LIMITED
From: 22 November 2016To: 5 December 2017
Contact
Address

County Hall Racecourse Lane Northallerton, DL7 8AD,

Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Dec 16
Funding Round
Jan 17
Director Joined
Sept 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Mar 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Feb 26
Loan Secured
Feb 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BATTERSBY, Karl

Active
Racecourse Lane, NorthallertonDL7 8AD
Born June 1971
Director
Appointed 02 Nov 2020

BOWE, David Raymond

Active
Racecourse Lane, NorthallertonDL7 8AD
Born February 1962
Director
Appointed 01 Jan 2021

DODDS, John Anthony

Active
Racecourse Lane, NorthallertonDL7 8AD
Born December 1969
Director
Appointed 28 Jan 2026

KHAN, Jan Barry

Active
Racecourse Lane, NorthallertonDL7 8AD
Born April 1974
Director
Appointed 22 Oct 2018

PARKER, Mark Alexander

Active
Racecourse Lane, NorthallertonDL7 8AD
Born May 1963
Director
Appointed 01 Jan 2025

BOWE, David Raymond

Resigned
Racecourse Lane, NorthallertonDL7 8AD
Born February 1962
Director
Appointed 22 Nov 2016
Resigned 30 Oct 2020

CAULFIELD, David Michael

Resigned
Racecourse Lane, NorthallertonDL7 8AD
Born April 1966
Director
Appointed 25 Aug 2022
Resigned 31 May 2024

EDE, Stuart

Resigned
Racecourse Lane, NorthallertonDL7 8AD
Born April 1972
Director
Appointed 29 Jan 2024
Resigned 28 Jan 2026

FIELDING, Gary

Resigned
Racecourse Lane, NorthallertonDL7 8AD
Born April 1969
Director
Appointed 22 Nov 2016
Resigned 22 Oct 2018

HODGE, Anthony

Resigned
Racecourse Lane, NorthallertonDL7 8AD
Born May 1969
Director
Appointed 30 Nov 2016
Resigned 22 Oct 2018

O'NEILL, Matthew James Michael

Resigned
Racecourse Lane, NorthallertonDL7 8AD
Born August 1983
Director
Appointed 30 Aug 2017
Resigned 25 Aug 2022

Persons with significant control

1

The North Yorkshire Council

Active
Racecourse Lane, NorthallertonDL7 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Second Filing Of Director Termination With Name
16 March 2021
RP04TM01RP04TM01
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Resolution
5 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 June 2017
AA01Change of Accounting Reference Date
Resolution
7 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Incorporation Company
22 November 2016
NEWINCIncorporation