UKBizDB.co.uk

BRYTH LIMITED

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

This company is commonly known as Bryth Limited. The company was founded 10 years ago and was given the registration number 09005863. The firm's registered office is in WESTCOTT. You can find them at 2 Stable Court, Rokefield, Westcott Street, Westcott, Surrey. This company's SIC code is 07290 - Mining of other non-ferrous metal ores.

Company Information

Name:BRYTH LIMITED
Company Number:09005863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 07290 - Mining of other non-ferrous metal ores
  • 09900 - Support activities for other mining and quarrying

Office Address & Contact

Registered Address:2 Stable Court, Rokefield, Westcott Street, Westcott, Surrey, RH4 3NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
815, Eighth Street, Renfrew, Canada,

Director03 December 2020Active
2 Stable Court, Rokefield, Westcott Street, Westcott, England, RH4 3NZ

Secretary22 April 2014Active
2 Stable Court, Rokefield, Westcott Street, Westcott, RH4 3NZ

Director03 November 2020Active
2 Stable Court, Rokefield, Westcott Street, Westcott, RH4 3NZ

Director01 August 2016Active
The Coach House, Nizels Lane, Hildenborough, Tonbridge, England, TN11 8NZ

Director22 April 2014Active
Harrow Lodge, Harrow Road East, Dorking, England, RH4 2AU

Director20 December 2016Active

People with Significant Control

Mr James Michael Alder
Notified on:01 December 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Cyprus
Address:22, Ithakis Street, Paralimni 5297, Cyprus,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Paul Griese
Notified on:01 December 2020
Status:Active
Date of birth:July 1955
Nationality:Canadian
Country of residence:Canada
Address:815, Eighth Street, Renfrew, Canada,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Thomas
Notified on:24 July 2019
Status:Active
Date of birth:April 1956
Nationality:British
Address:2 Stable Court, Rokefield, Westcott Street, Westcott, RH4 3NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Michael Mathew Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:2 Stable Court, Rokefield, Westcott Street, Dorking, England, RH4 3NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Hugh Bradley
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:2 Stable Court, Rokefield, Westcott Street, Dorking, England, RH4 3NZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Termination secretary company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Capital

Capital allotment shares.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Capital

Capital alter shares subdivision.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.