UKBizDB.co.uk

BRYLAND (HOLDINGS) LIMITED

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

This company is commonly known as Bryland (holdings) Limited. The company was founded 6 years ago and was given the registration number 11105085. The firm's registered office is in BRIERLEY HILL. You can find them at 5 Hagley Court South, Level Street, Brierley Hill, West Midlands. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:BRYLAND (HOLDINGS) LIMITED
Company Number:11105085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:5 Hagley Court South, Level Street, Brierley Hill, West Midlands, United Kingdom, DY5 1XE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Hagley Court South, Level Street, Brierley Hill, United Kingdom, DY5 1XE

Director11 December 2017Active
5 Hagley Court South, Level Street, Brierley Hill, United Kingdom, DY5 1XE

Director11 December 2017Active
5 Hagley Court South, Level Street, Brierley Hill, United Kingdom, DY5 1XE

Director11 December 2017Active

People with Significant Control

Rdgl Group Limited
Notified on:11 January 2024
Status:Active
Country of residence:United Kingdom
Address:5 Hagley Court South, The Waterfront, Brierley Hill, United Kingdom, DY5 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gone Coastal Ltd
Notified on:11 January 2024
Status:Active
Country of residence:United Kingdom
Address:5 Hagley Court South, Level Street, Brierley Hill, United Kingdom, DY5 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rdgl Holdings Limited
Notified on:22 May 2020
Status:Active
Country of residence:United Kingdom
Address:5 Hagley Court South, The Waterfront, Brierley Hill, United Kingdom, DY5 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Rowland John Turner
Notified on:27 July 2018
Status:Active
Date of birth:May 1933
Nationality:British
Country of residence:United Kingdom
Address:5 Hagley Court South, Level Street, Brierley Hill, United Kingdom, DY5 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Doreen Ada Turner
Notified on:27 July 2018
Status:Active
Date of birth:June 1932
Nationality:British
Country of residence:United Kingdom
Address:5 Hagley Court South, Level Street, Brierley Hill, United Kingdom, DY5 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Michael Turner
Notified on:11 December 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:5 Hagley Court South, Level Street, Brierley Hill, United Kingdom, DY5 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type dormant.

Download
2024-04-25Accounts

Change account reference date company previous extended.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Accounts

Change account reference date company previous shortened.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.