Company number 04496867
Status Active
Incorporation Date 27 July 2002
Company Type Private Limited Company
Address DAIRY HOUSE FARM, SOUND LANE, NANTWICH, CHESHIRE, CW5 8BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 July 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of BRYANSON LIMITED are www.bryanson.co.uk, and www.bryanson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Bryanson Limited is a Private Limited Company.
The company registration number is 04496867. Bryanson Limited has been working since 27 July 2002.
The present status of the company is Active. The registered address of Bryanson Limited is Dairy House Farm Sound Lane Nantwich Cheshire Cw5 8be. The company`s financial liabilities are £79.73k. It is £19.32k against last year. The cash in hand is £195.35k. It is £-11.74k against last year. And the total assets are £252.81k, which is £-61.39k against last year. PROPHETT, Beryl Mary Elizabeth is a Secretary of the company. PROPHETT, Ian is a Director of the company. PROPHETT, Norman is a Director of the company. WILLIAMS, Stephen Thomas is a Director of the company. WILLIAMS, Susan is a Director of the company. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director PROPHETT, Beryl Mary Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".
bryanson Key Finiance
LIABILITIES
£79.73k
+31%
CASH
£195.35k
-6%
TOTAL ASSETS
£252.81k
-20%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 01 August 2002
Appointed Date: 27 July 2002
Persons With Significant Control
Mrs Susan Williams
Notified on: 27 July 2016
62 years old
Nature of control: Has significant influence or control
Mr Ian Prophett
Notified on: 27 July 2016
58 years old
Nature of control: Has significant influence or control
BRYANSON LIMITED Events
01 Dec 2016
Total exemption small company accounts made up to 31 July 2016
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
17 Mar 2016
Satisfaction of charge 2 in full
17 Mar 2016
Satisfaction of charge 4 in full
15 Mar 2016
Satisfaction of charge 044968670005 in full
...
... and 50 more events
17 Oct 2003
Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100
17 Oct 2003
Registered office changed on 17/10/03 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU
17 Oct 2003
New secretary appointed;new director appointed
17 Oct 2003
New director appointed
27 Jul 2002
Incorporation
11 March 2016
Charge code 0449 6867 0010
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charges over the whole of the property…
11 March 2016
Charge code 0449 6867 0009
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: All the freehold property known as land on the west side of…
11 March 2016
Charge code 0449 6867 0008
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: All the freehold property known as land and buildings lying…
11 March 2016
Charge code 0449 6867 0007
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Land and buildings lying to the south west of weston road…
11 March 2016
Charge code 0449 6867 0006
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: All the freehold property known as land at cowley way…
7 October 2013
Charge code 0449 6867 0005
Delivered: 18 October 2013
Status: Satisfied
on 15 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
8 September 2006
Legal charge
Delivered: 12 September 2006
Status: Satisfied
on 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at the sidings and cowley way weston…
15 April 2006
Legal charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the sidings weston road crewe cheshire t/n…
25 May 2005
Legal charge
Delivered: 1 June 2005
Status: Satisfied
on 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south west of weston road, crewe…
8 June 2004
Debenture
Delivered: 19 June 2004
Status: Satisfied
on 14 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…