This company is commonly known as Bryanson Limited. The company was founded 21 years ago and was given the registration number 04496867. The firm's registered office is in NANTWICH. You can find them at Dairy House Farm, Sound Lane, Nantwich, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BRYANSON LIMITED |
---|---|---|
Company Number | : | 04496867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dairy House Farm, Sound Lane, Nantwich, Cheshire, CW5 8BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dairy House Farm, Sound Lane, Nantwich, CW5 8BE | Secretary | 01 August 2002 | Active |
Dairy House Farm, Sound Lane, Nantwich, CW5 8BE | Director | 30 September 2010 | Active |
Highfield House, Nursery Road, Oakhanger, Crewe, England, CW1 5UY | Director | 30 September 2004 | Active |
Dairy House Farm, Sound Lane, Nantwich, CW5 8BE | Director | 01 August 2002 | Active |
Dairy House Farm, Sound Lane, Sound, Nantwich, CW5 8BE | Director | 30 September 2004 | Active |
Dairy House Farm, Sound Lane, Sound, Nantwich, CW5 8BE | Director | 30 September 2004 | Active |
9 Abbey Square, Chester, CH1 2HU | Corporate Nominee Secretary | 27 July 2002 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Director | 27 July 2002 | Active |
435 Crewe Road, Wistaston, Crewe, CW2 6QU | Director | 01 August 2002 | Active |
Mrs Susan Williams | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | Dairy House Farm, Nantwich, CW5 8BE |
Nature of control | : |
|
Mr Stephen Thomas Williams | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Dairy House Farm, Nantwich, CW5 8BE |
Nature of control | : |
|
Mr Ian Prophett | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | Dairy House Farm, Nantwich, CW5 8BE |
Nature of control | : |
|
Mrs Deborah Jane Prophett | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | Dairy House Farm, Nantwich, CW5 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.