BRYN COED HOMES LIMITED
ELLISONS ROAD

Hellopages » Derbyshire » North East Derbyshire » S21 2JG

Company number 03218016
Status Active
Incorporation Date 28 June 1996
Company Type Private Limited Company
Address BRIAN HULL, NORWOOD INDUSTRIAL ESTATE, ELLISONS ROAD, KILLAMARSH SHEFFIELD, S21 2JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 15 February 2017 with updates; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-09-02 GBP 2 . The most likely internet sites of BRYN COED HOMES LIMITED are www.bryncoedhomes.co.uk, and www.bryn-coed-homes.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-nine years and four months. Bryn Coed Homes Limited is a Private Limited Company. The company registration number is 03218016. Bryn Coed Homes Limited has been working since 28 June 1996. The present status of the company is Active. The registered address of Bryn Coed Homes Limited is Brian Hull Norwood Industrial Estate Ellisons Road Killamarsh Sheffield S21 2jg. The company`s financial liabilities are £9.81k. It is £-15.38k against last year. And the total assets are £1574.78k, which is £-20.32k against last year. HULL, Lesley Helen is a Secretary of the company. HULL, Brian is a Director of the company. HULL, Linda is a Director of the company. Secretary GRETTON, Barrie John Arthur has been resigned. Secretary HULL, Linda has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Buying and selling of own real estate".


bryn coed homes Key Finiance

LIABILITIES £9.81k
-62%
CASH n/a
TOTAL ASSETS £1574.78k
-2%
All Financial Figures

Current Directors

Secretary
HULL, Lesley Helen
Appointed Date: 18 May 2004

Director
HULL, Brian
Appointed Date: 28 June 1996
83 years old

Director
HULL, Linda
Appointed Date: 28 June 1996
80 years old

Resigned Directors

Secretary
GRETTON, Barrie John Arthur
Resigned: 18 May 2004
Appointed Date: 23 February 2000

Secretary
HULL, Linda
Resigned: 23 February 2000
Appointed Date: 28 June 1996

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 28 June 1996
Appointed Date: 28 June 1996

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 28 June 1996
Appointed Date: 28 June 1996

Persons With Significant Control

Mr Jamie Robert Hull
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Hull
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRYN COED HOMES LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 June 2016
15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
02 Sep 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 2

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

...
... and 44 more events
11 Aug 1996
New director appointed
11 Aug 1996
New secretary appointed;new director appointed
11 Aug 1996
Secretary resigned
11 Aug 1996
Director resigned
28 Jun 1996
Incorporation

BRYN COED HOMES LIMITED Charges

26 August 2004
Debenture
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Brian Hull & Linda Hull
Description: Fixed and floating charges over the undertaking and all…