UKBizDB.co.uk

BRYCO GROUP LIMITED

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

This company is commonly known as Bryco Group Limited. The company was founded 51 years ago and was given the registration number 01089693. The firm's registered office is in DAVENTRY. You can find them at Daimler Close, Royal Oak Industrial Estate, Daventry, Northants. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:BRYCO GROUP LIMITED
Company Number:01089693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1973
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Daimler Close, Royal Oak Industrial Estate, Daventry, Northants, NN11 5QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Daimler Close, Royal Oak Industrial Estate, Daventry, England, NN11 8QJ

Secretary-Active
9, Daimler Close, Royal Oak Industrial Estate, Daventry, England, NN11 8QJ

Director16 October 2006Active
9, Daimler Close, Royal Oak Industrial Estate, Daventry, England, NN11 8QJ

Director-Active
Church Hill Farm, Badby, Daventry, NN11 3AR

Director-Active
Church Hill Farm, Badby, Daventry, NN11 3AR

Director01 August 2000Active
9, Daimler Close, Royal Oak Industrial Estate, Daventry, England, NN11 8QJ

Director-Active
9, Daimler Close, Royal Oak Industrial Estate, Daventry, England, NN11 8QJ

Director-Active

People with Significant Control

Bryco Holdings Limited
Notified on:11 July 2022
Status:Active
Country of residence:England
Address:9, Daimler Close, Daventry, England, NN11 8QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sned Property Holdings Limited
Notified on:09 May 2022
Status:Active
Country of residence:England
Address:9 Daimler Close, Daimler Close, Daventry, England, NN11 8QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bryan Donald Henry Snedker
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:United Kingdom
Address:Daimler Close, Royal Oak Industrial Estate, Daventry, United Kingdom, NN11 5QJ
Nature of control:
  • Significant influence or control
Tracy William Snedker
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Daimler Close, Royal Oak Industrial Estate, Daventry, United Kingdom, NN11 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bryan Garry Snedker
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Daimler Close, Royal Oak Industrial Estate, Daventry, United Kingdom, NN11 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
June Rosemary Snedker
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:United Kingdom
Address:Daimler Close, Royal Oak Industrial Estate, Daventry, United Kingdom, NN11 5QJ
Nature of control:
  • Significant influence or control
Ms Lyssa Gaye Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Daimler Close, Royal Oak Industrial Estate, Daventry, United Kingdom, NN11 5QJ
Nature of control:
  • Significant influence or control
Zoe Maud Snedker
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Daimler Close, Royal Oak Industrial Estate, Daventry, United Kingdom, NN11 5QJ
Nature of control:
  • Ownership of shares 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 (6 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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-16Capital

Second filing capital allotment shares.

Download
2022-05-16Capital

Capital statement capital company with date currency figure.

Download
2022-05-16Capital

Legacy.

Download
2022-05-16Insolvency

Legacy.

Download
2022-05-16Resolution

Resolution.

Download
2022-05-13Capital

Capital allotment shares.

Download
2022-05-13Resolution

Resolution.

Download
2022-05-11Incorporation

Memorandum articles.

Download
2022-05-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.