BRYSDALES LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 7DE

Company number 01016437
Status Active
Incorporation Date 2 July 1971
Company Type Private Limited Company
Address BRYSDALE HOUSE DRUMHEAD ROAD, CHORLEY NORTH BUSINESS PARK, CHORLEY, LANCASHIRE, PR6 7DE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Statement by Directors. The most likely internet sites of BRYSDALES LIMITED are www.brysdales.co.uk, and www.brysdales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. Brysdales Limited is a Private Limited Company. The company registration number is 01016437. Brysdales Limited has been working since 02 July 1971. The present status of the company is Active. The registered address of Brysdales Limited is Brysdale House Drumhead Road Chorley North Business Park Chorley Lancashire Pr6 7de. . PORTER, Elizabeth is a Secretary of the company. BLAKEMORE, David Michael Trevor is a Director of the company. GREEN, John Alexander is a Director of the company. PORTER, Elizabeth is a Director of the company. Secretary GREEN, Robert Ian has been resigned. Director GREEN, Robert Ian has been resigned. Director GREEN, Shelley Joy has been resigned. Director HOUGHTON, Derek Ian has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PORTER, Elizabeth
Appointed Date: 24 March 2000

Director
BLAKEMORE, David Michael Trevor
Appointed Date: 24 March 2000
72 years old

Director

Director
PORTER, Elizabeth
Appointed Date: 01 March 2013
60 years old

Resigned Directors

Secretary
GREEN, Robert Ian
Resigned: 24 March 2000

Director
GREEN, Robert Ian
Resigned: 24 March 2000
74 years old

Director
GREEN, Shelley Joy
Resigned: 01 May 2014
74 years old

Director
HOUGHTON, Derek Ian
Resigned: 31 December 2008
Appointed Date: 01 March 1992
79 years old

BRYSDALES LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

24 Dec 2015
Statement by Directors
24 Dec 2015
Statement of capital on 24 December 2015
  • GBP 1,000

24 Dec 2015
Solvency Statement dated 30/11/15
...
... and 108 more events
05 Jan 1988
Company name changed brysdale storage equipment limit ed\certificate issued on 05/01/88

09 Sep 1987
Accounts for a small company made up to 31 December 1986

09 Sep 1987
Return made up to 23/03/87; full list of members

20 Oct 1986
Accounts for a small company made up to 31 December 1985

20 Oct 1986
Return made up to 21/03/86; full list of members

BRYSDALES LIMITED Charges

22 May 2014
Charge code 0101 6437 0007
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
11 April 2014
Charge code 0101 6437 0006
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Shelley Joy Green John Alexander Green
Description: Contains fixed charge…
30 September 2009
Debenture
Delivered: 1 October 2009
Status: Satisfied on 16 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2007
An omnibus guarantee and set-off agreement
Delivered: 9 August 2007
Status: Satisfied on 16 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
19 December 1997
Mortgage deed
Delivered: 20 December 1997
Status: Satisfied on 5 December 2008
Persons entitled: Lloyds Bank PLC
Description: Freehold land and buildings plot A1 chorley north business…
13 January 1981
Single debenture
Delivered: 14 January 1981
Status: Satisfied on 5 December 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
30 May 1978
Debenture
Delivered: 5 June 1978
Status: Satisfied on 5 December 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge on undertaking and all property…