BRYAN DEVELOPMENTS LIMITED
WIDNES COMMERCIAL SPACE LIMITED

Hellopages » Cheshire » Halton » WA8 5SQ

Company number 04140725
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address GLEBE BUSINESS PARK, LUNTS HEATH ROAD, WIDNES, CHESHIRE, WA8 5SQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registration of charge 041407250007, created on 12 May 2017; Registration of charge 041407250008, created on 12 May 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of BRYAN DEVELOPMENTS LIMITED are www.bryandevelopments.co.uk, and www.bryan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Bryan Developments Limited is a Private Limited Company. The company registration number is 04140725. Bryan Developments Limited has been working since 15 January 2001. The present status of the company is Active. The registered address of Bryan Developments Limited is Glebe Business Park Lunts Heath Road Widnes Cheshire Wa8 5sq. The company`s financial liabilities are £166.52k. It is £-10.85k against last year. The cash in hand is £0.6k. It is £0.1k against last year. And the total assets are £7.76k, which is £7.1k against last year. BRYAN, Robert Jason is a Director of the company. Secretary BRYAN, Mark Alton has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


bryan developments Key Finiance

LIABILITIES £166.52k
-7%
CASH £0.6k
+19%
TOTAL ASSETS £7.76k
+1091%
All Financial Figures

Current Directors

Director
BRYAN, Robert Jason
Appointed Date: 15 January 2001
54 years old

Resigned Directors

Secretary
BRYAN, Mark Alton
Resigned: 24 November 2008
Appointed Date: 15 January 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001

Persons With Significant Control

Mr Robert Jason Bryan
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

BRYAN DEVELOPMENTS LIMITED Events

17 May 2017
Registration of charge 041407250007, created on 12 May 2017
17 May 2017
Registration of charge 041407250008, created on 12 May 2017
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
11 Oct 2016
Director's details changed for Mr Robert Jason Bryan on 7 October 2015
...
... and 49 more events
28 Jan 2001
New secretary appointed
28 Jan 2001
New director appointed
28 Jan 2001
Director resigned
28 Jan 2001
Secretary resigned
15 Jan 2001
Incorporation

BRYAN DEVELOPMENTS LIMITED Charges

12 May 2017
Charge code 0414 0725 0008
Delivered: 17 May 2017
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: The freehold property known as signature house, 5 widness…
12 May 2017
Charge code 0414 0725 0007
Delivered: 17 May 2017
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: All freehold and leasehold property (including heritable…
16 February 2016
Charge code 0414 0725 0006
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: 5 widnes road, widnes, cheshire WA8 6AF with hm land…
1 December 2006
Legal charge
Delivered: 14 December 2006
Status: Satisfied on 3 September 2014
Persons entitled: National Westminster Bank PLC
Description: 0.295 hectares of land former openshaw service station…
23 September 2004
Legal charge
Delivered: 9 October 2004
Status: Satisfied on 3 September 2014
Persons entitled: National Westminster Bank PLC
Description: Openshaw service station,ashton old road,openshaw. By way…
23 September 2004
Legal charge
Delivered: 9 October 2004
Status: Satisfied on 3 September 2014
Persons entitled: National Westminster Bank PLC
Description: 5 widnes road,widnes. By way of fixed charge the benefit of…
21 September 2004
Debenture
Delivered: 24 September 2004
Status: Satisfied on 3 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 2002
Legal charge
Delivered: 18 January 2002
Status: Satisfied on 3 September 2014
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings on the west…