UKBizDB.co.uk

BRYANSON LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Dairy House Farm, Sound Lane, Nantwich, Cheshire, CW5 8BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dairy House Farm, Sound Lane, Nantwich, CW5 8BE

Secretary01 August 2002Active
Dairy House Farm, Sound Lane, Nantwich, CW5 8BE

Director30 September 2010Active
Highfield House, Nursery Road, Oakhanger, Crewe, England, CW1 5UY

Director30 September 2004Active
Dairy House Farm, Sound Lane, Nantwich, CW5 8BE

Director01 August 2002Active
Dairy House Farm, Sound Lane, Sound, Nantwich, CW5 8BE

Director30 September 2004Active
Dairy House Farm, Sound Lane, Sound, Nantwich, CW5 8BE

Director30 September 2004Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary27 July 2002Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director27 July 2002Active
435 Crewe Road, Wistaston, Crewe, CW2 6QU

Director01 August 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Change account reference date company previous shortened.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.