BRYCO GROUP LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 5QJ

Company number 01089693
Status Active
Incorporation Date 3 January 1973
Company Type Private Limited Company
Address DAIMLER CLOSE, ROYAL OAK INDUSTRIAL ESTATE, DAVENTRY, NORTHANTS, NN11 5QJ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BRYCO GROUP LIMITED are www.brycogroup.co.uk, and www.bryco-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. Bryco Group Limited is a Private Limited Company. The company registration number is 01089693. Bryco Group Limited has been working since 03 January 1973. The present status of the company is Active. The registered address of Bryco Group Limited is Daimler Close Royal Oak Industrial Estate Daventry Northants Nn11 5qj. . SNEDKER, Zoe Maud is a Secretary of the company. SHEPPARD, Lyssa Gaye is a Director of the company. SNEDKER, Bryan Donald Henry is a Director of the company. SNEDKER, Bryan Garry is a Director of the company. SNEDKER, June Rosemary is a Director of the company. SNEDKER, Tracy William is a Director of the company. SNEDKER, Zoe Maud is a Director of the company. The company operates in "Wholesale of other machinery and equipment".


Current Directors


Director
SHEPPARD, Lyssa Gaye
Appointed Date: 16 October 2006
65 years old

Director

Director
SNEDKER, Bryan Garry

67 years old

Director

Director

Director
SNEDKER, Zoe Maud
Appointed Date: 01 August 2000
70 years old

Persons With Significant Control

Bryan Donald Henry Snedker
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Tracy William Snedker
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bryan Garry Snedker
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

June Rosemary Snedker
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Lyssa Gaye Sheppard
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Zoe Maud Snedker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRYCO GROUP LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Sep 2016
Confirmation statement made on 30 August 2016 with updates
28 Nov 2015
Total exemption small company accounts made up to 30 April 2015
24 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50,000

11 Aug 2015
Director's details changed for June Rosemary Snedker on 11 August 2015
...
... and 98 more events
03 Feb 1987
Accounting reference date shortened from 31/03 to 28/02

16 Jan 1987
Return made up to 14/11/86; full list of members

13 Dec 1986
New secretary appointed

24 Jul 1986
Particulars of mortgage/charge

03 May 1986
Accounts for a small company made up to 28 February 1985

BRYCO GROUP LIMITED Charges

24 July 1989
Legal charge
Delivered: 2 August 1989
Status: Satisfied on 13 April 1992
Persons entitled: Midland Bank PLC
Description: 8 daimler close, daventry, northants.
22 February 1988
Legal charge
Delivered: 26 February 1988
Status: Satisfied on 13 September 2003
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments and premises being: land and…
4 July 1986
Legal charge
Delivered: 24 July 1986
Status: Satisfied on 13 September 2003
Persons entitled: Midland Bank PLC
Description: Plot 8 daimler close daventry, northamptonshire.
2 September 1985
Legal charge
Delivered: 9 September 1985
Status: Satisfied on 13 September 2003
Persons entitled: Midland Bank PLC
Description: Plot 9 daimler close, daventry, northamptonshire.
13 September 1984
Legal charge
Delivered: 19 September 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a plot 9 daimler close daventry…
26 April 1984
Legal charge
Delivered: 7 August 1984
Status: Satisfied on 13 September 2003
Persons entitled: Midland Bank PLC
Description: F/H k/a 0.25 acres of land situate near the junction of…
26 April 1984
Legal charge registered pursuant to an order of court
Delivered: 7 August 1984
Status: Satisfied on 13 September 2003
Persons entitled: Midland Bank PLC
Description: F/H k/a 0.25 acres of land situate near the junction of…
13 January 1983
Charge
Delivered: 18 January 1983
Status: Satisfied on 13 September 2003
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…