UKBizDB.co.uk

BREYDONS SOLICITORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Breydons Solicitors Limited. The company was founded 12 years ago and was given the registration number 07849762. The firm's registered office is in NORWICH. You can find them at 2 St. Andrews Street, , Norwich, Norfolk. This company's SIC code is 69102 - Solicitors.

Company Information

Name:BREYDONS SOLICITORS LIMITED
Company Number:07849762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:2 St. Andrews Street, Norwich, Norfolk, England, NR2 4AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehorse Farmhouse, Saxlingham Lane, Tasburgh, England, NR15 1LP

Director15 January 2014Active
St Johns House, 25 St. John Maddermarket, Norwich, England, NR2 1DN

Director16 November 2011Active
St Johns House, 25 St. John Maddermarket, Norwich, England, NR2 1DN

Director29 March 2019Active
Distant View, Thrigby Road, Filby, England, NR29 3HJ

Director16 November 2011Active

People with Significant Control

Mr Richard Mann
Notified on:28 February 2023
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:St Johns House, 25 St. John Maddermarket, Norwich, England, NR2 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Pollington
Notified on:28 February 2023
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:St Johns House, 25 St. John Maddermarket, Norwich, England, NR2 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert New
Notified on:28 February 2023
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:St Johns House, 25 St. John Maddermarket, Norwich, England, NR2 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Mann
Notified on:16 November 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:2, St. Andrews Street, Norwich, England, NR2 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arthur Julius Balls
Notified on:16 November 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:2, St. Andrews Street, Norwich, England, NR2 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert New
Notified on:16 November 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:2, St. Andrews Street, Norwich, England, NR2 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Capital

Capital return purchase own shares.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Capital

Capital cancellation shares.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Address

Change registered office address company with date old address new address.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Capital

Second filing capital allotment shares.

Download
2019-04-03Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-03-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.