Background WavePink WaveYellow Wave

JOHN L BRIERLEY ARTS & CRAFTS LTD (11630389)

JOHN L BRIERLEY ARTS & CRAFTS LTD (11630389) is an active UK company. incorporated on 18 October 2018. with registered office in Halifax. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. JOHN L BRIERLEY ARTS & CRAFTS LTD has been registered for 7 years. Current directors include HUMPHRIES, Roxane, SHERIFF, Rodney.

Company Number
11630389
Status
active
Type
ltd
Incorporated
18 October 2018
Age
7 years
Address
3.04 Holmfield Mills, Halifax, HX3 6SN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HUMPHRIES, Roxane, SHERIFF, Rodney
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN L BRIERLEY ARTS & CRAFTS LTD

JOHN L BRIERLEY ARTS & CRAFTS LTD is an active company incorporated on 18 October 2018 with the registered office located in Halifax. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. JOHN L BRIERLEY ARTS & CRAFTS LTD was registered 7 years ago.(SIC: 46900)

Status

active

Active since 7 years ago

Company No

11630389

LTD Company

Age

7 Years

Incorporated 18 October 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

3.04 Holmfield Mills Holdsworth Road Halifax, HX3 6SN,

Previous Addresses

3.14 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom
From: 23 April 2025To: 13 February 2026
2 13 Holmfield Mill Holdsworth Road Halifax HX3 6SN England
From: 15 October 2024To: 23 April 2025
2 13 Holmfield Mill Holdsworth Road Halifax West Yorkshire United Kingdom
From: 18 March 2022To: 15 October 2024
Turnbridge Mill Quay Street Huddersfield HD1 6QT United Kingdom
From: 14 March 2019To: 18 March 2022
No.2 Silkwood Office Park Fryers Way Wakefield WF5 9TJ United Kingdom
From: 18 October 2018To: 14 March 2019
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jun 19
Loan Secured
Oct 19
Director Left
Aug 20
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Cleared
Apr 23
Loan Secured
Jul 23
Funding Round
Sept 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUMPHRIES, Roxane

Active
BarnetEN5 5BY
Born August 1987
Director
Appointed 04 Jan 2022

SHERIFF, Rodney

Active
BarnetEN5 5BY
Born August 1973
Director
Appointed 04 Jan 2022

BRIERLEY, Ian Hirst

Resigned
Quay Street, HuddersfieldHD1 6QT
Born July 1966
Director
Appointed 18 Oct 2018
Resigned 04 Jan 2022

WELSBY, Glyn Mikal

Resigned
Quay Street, HuddersfieldHD1 6QT
Born November 1968
Director
Appointed 05 Apr 2019
Resigned 22 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Holmfield Mills, HalifaxHX3 6SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jan 2022

Mr Ian Hirst Brierley

Ceased
Quay Street, HuddersfieldHD1 6QT
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2018
Ceased 07 Jan 2022
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
14 May 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 June 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Incorporation Company
18 October 2018
NEWINCIncorporation