BRYAN BROTHERS HOLDINGS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 1QG

Company number 01233098
Status Active
Incorporation Date 11 November 1975
Company Type Private Limited Company
Address THE CONIFERS FILTON ROAD, HAMBROOK, BRISTOL, BS16 1QG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Satisfaction of charge 28 in full; Confirmation statement made on 6 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BRYAN BROTHERS HOLDINGS LIMITED are www.bryanbrothersholdings.co.uk, and www.bryan-brothers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Filton Abbey Wood Rail Station is 1.1 miles; to Bristol Temple Meads Rail Station is 4.2 miles; to Keynsham Rail Station is 6.2 miles; to Chepstow Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bryan Brothers Holdings Limited is a Private Limited Company. The company registration number is 01233098. Bryan Brothers Holdings Limited has been working since 11 November 1975. The present status of the company is Active. The registered address of Bryan Brothers Holdings Limited is The Conifers Filton Road Hambrook Bristol Bs16 1qg. . BRYAN, Richard James Emmett is a Secretary of the company. BRYAN, Melissa Rose is a Director of the company. BRYAN, Richard James Emmett is a Director of the company. WATSON, Grant Stephen is a Director of the company. Secretary BRYAN, Michael James has been resigned. Secretary BRYAN, Richard James Emmett has been resigned. Secretary PATEL, Amrat Ravlabhai has been resigned. Director BRYAN, James Robert Emmett has been resigned. Director BRYAN, Michael James has been resigned. Director DRON, Melville James has been resigned. Director GWILLIAM, Susan Ann has been resigned. Director KENNING, Richard Thomas has been resigned. Director LYNDE, David has been resigned. Director PATEL, Amrat Ravlabhai has been resigned. Director PEPPER, Richard Michael has been resigned. Director PLUMMER, Kenneth Clive has been resigned. Director PRESTON, David Henry has been resigned. Director SHIPTON, George Ambrose has been resigned. Director STONE, Michael Neil has been resigned. Director WATKIN, Philip John has been resigned. Director WATKIN, Philip John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRYAN, Richard James Emmett
Appointed Date: 01 September 2005

Director
BRYAN, Melissa Rose
Appointed Date: 06 April 2010
54 years old

Director
BRYAN, Richard James Emmett
Appointed Date: 15 January 1997
55 years old

Director
WATSON, Grant Stephen
Appointed Date: 01 September 2004
85 years old

Resigned Directors

Secretary
BRYAN, Michael James
Resigned: 31 December 2001

Secretary
BRYAN, Richard James Emmett
Resigned: 01 October 2003
Appointed Date: 31 December 2001

Secretary
PATEL, Amrat Ravlabhai
Resigned: 01 August 2005
Appointed Date: 01 October 2003

Director
BRYAN, James Robert Emmett
Resigned: 24 April 1994
112 years old

Director
BRYAN, Michael James
Resigned: 31 December 2001
88 years old

Director
DRON, Melville James
Resigned: 31 December 2004
Appointed Date: 03 October 1994
90 years old

Director
GWILLIAM, Susan Ann
Resigned: 03 July 2008
Appointed Date: 01 December 2006
62 years old

Director
KENNING, Richard Thomas
Resigned: 30 June 2003
Appointed Date: 21 January 1998
74 years old

Director
LYNDE, David
Resigned: 16 May 2003
Appointed Date: 26 April 2001
63 years old

Director
PATEL, Amrat Ravlabhai
Resigned: 01 August 2005
Appointed Date: 01 October 2003
70 years old

Director
PEPPER, Richard Michael
Resigned: 01 November 1995
71 years old

Director
PLUMMER, Kenneth Clive
Resigned: 15 July 1994
78 years old

Director
PRESTON, David Henry
Resigned: 31 December 2001
Appointed Date: 30 June 1998
88 years old

Director
SHIPTON, George Ambrose
Resigned: 15 November 2000
105 years old

Director
STONE, Michael Neil
Resigned: 03 July 2008
Appointed Date: 01 November 2003
69 years old

Director
WATKIN, Philip John
Resigned: 07 April 2008
Appointed Date: 01 November 2007
74 years old

Director
WATKIN, Philip John
Resigned: 29 January 1999
74 years old

Persons With Significant Control

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

BRYAN BROTHERS HOLDINGS LIMITED Events

20 Feb 2017
Satisfaction of charge 28 in full
19 Aug 2016
Confirmation statement made on 6 August 2016 with updates
03 Aug 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Registration of charge 012330980036, created on 7 April 2016
12 Apr 2016
Registration of charge 012330980035, created on 1 April 2016
...
... and 184 more events
20 Jun 1979
Allotment of shares
18 Oct 1976
Company name changed\certificate issued on 18/10/76
05 Jan 1976
Increase in nominal capital
11 Nov 1975
Certificate of incorporation
11 Nov 1975
Incorporation

BRYAN BROTHERS HOLDINGS LIMITED Charges

7 April 2016
Charge code 0123 3098 0036
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Duncan Lawrie Limited
Description: The grange 2 duke street tytherington south gloucestershire…
1 April 2016
Charge code 0123 3098 0035
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Duncan Lawrie Limited
Description: Land lying to the north east of days road bristol t/no…
12 November 2010
Legal mortgage
Delivered: 20 November 2010
Status: Satisfied on 6 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of fixed charge all plant and machinery owned by the…
1 October 2010
Legal mortgage
Delivered: 5 October 2010
Status: Satisfied on 6 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south side of ingmire road eastville bristol…
7 May 2010
Legal charge
Delivered: 25 May 2010
Status: Satisfied on 20 October 2010
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Land and buildings on the north side of chatsworth road…
12 May 2009
Mortgage
Delivered: 16 May 2009
Status: Satisfied on 16 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H r s components premises days lane st philips bristol…
8 December 2004
Legal charge
Delivered: 11 December 2004
Status: Satisfied on 5 October 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings on the south side ingmire road eastville…
30 April 2004
Deposit deed
Delivered: 7 May 2004
Status: Satisfied on 20 February 2017
Persons entitled: Slough Properties Limited
Description: The sum of £25,000.00 maintained in an interest earning…
21 June 2002
Legal charge
Delivered: 26 June 2002
Status: Satisfied on 3 May 2003
Persons entitled: National Westminster Bank PLC
Description: The l/h interest in 2.56 acres of land at coaster place…
6 July 2001
Legal charge
Delivered: 9 July 2001
Status: Satisfied on 10 July 2002
Persons entitled: Transolver Financial Services Limited
Description: F/H land and buildings at albert crescent st phillips…
19 June 2001
Legal mortgage
Delivered: 23 June 2001
Status: Satisfied on 3 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property 803/805 bath road brislington bristol. T/no…
6 June 2001
Legal mortgage
Delivered: 12 June 2001
Status: Satisfied on 1 April 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a castle court arnos vale bristol t/no…
19 September 2000
Legal mortgage
Delivered: 21 September 2000
Status: Satisfied on 6 March 2002
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the north side of bath road adjoining…
12 April 2000
Legal mortgage
Delivered: 19 April 2000
Status: Satisfied on 6 March 2002
Persons entitled: Hsbc Bank PLC
Description: 803-805 bath road brislington bristol. With the benefit of…
1 December 1999
Legal mortgage
Delivered: 8 December 1999
Status: Satisfied on 6 March 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a castle court arnos vale bristol t/n…
1 June 1993
Legal charge
Delivered: 15 June 1993
Status: Satisfied on 12 April 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a premises at deanery road bristol.
9 February 1993
Deed of substitution and charge
Delivered: 10 February 1993
Status: Satisfied on 6 March 2002
Persons entitled: B.P Oil UK Limited
Description: Land at tollgate filling station st breock wadebridge…
30 March 1992
Fixed and floating charge
Delivered: 1 April 1992
Status: Satisfied on 12 April 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1991
Legal charge
Delivered: 12 November 1991
Status: Satisfied on 6 March 2002
Persons entitled: B.P Oil UK Limited
Description: F/H property k/a tollgate service station wadebridge…
7 November 1991
Legal charge
Delivered: 12 November 1991
Status: Satisfied on 3 July 1995
Persons entitled: Bp Oil UK Limited
Description: Freehold premises at chatsworth road, bristol in the county…
20 August 1991
Mortgage
Delivered: 21 August 1991
Status: Satisfied on 12 April 1997
Persons entitled: Lloyds Bank PLC
Description: 129-135 (odd nos) high street, land adjoining 129 high…
20 August 1991
Mortgage
Delivered: 21 August 1991
Status: Satisfied on 12 April 1997
Persons entitled: Lloyds Bank PLC
Description: Unit 1 trenant industrial estate, wadebridge, cornwall…
20 August 1991
Mortgage
Delivered: 21 August 1991
Status: Satisfied on 12 April 1997
Persons entitled: Lloyds Bank PLC
Description: Land garage and premises at woodlands road and to the south…
2 May 1990
Legal mortgage
Delivered: 10 May 1990
Status: Satisfied on 17 June 1994
Persons entitled: National Westminster Bank PLC
Description: F/H unit 1 trenant industrial estate, wadebridge cornwall…
29 November 1988
Mortgage & general charge.
Delivered: 1 December 1988
Status: Satisfied on 7 May 2008
Persons entitled: Texaco Limited
Description: F/H land & buildings on the north east side of bath road…
29 November 1988
Legal charge
Delivered: 30 November 1988
Status: Satisfied on 12 April 1997
Persons entitled: Midland Bank PLC
Description: F/H lands at the north east side of bath road, brislington…
22 February 1988
Mortgage
Delivered: 24 February 1988
Status: Satisfied on 12 April 1997
Persons entitled: Lloyds Bank PLC
Description: F/H- land on the south side of aberdeen street and on the…
11 February 1986
Legal charge
Delivered: 19 February 1986
Status: Satisfied on 12 April 1997
Persons entitled: Midland Bank PLC
Description: Land in chatsworth road to north of bath road title no bl…
11 February 1986
Legal charge
Delivered: 19 February 1986
Status: Satisfied on 12 April 1997
Persons entitled: Midland Bank PLC
Description: Land in chatsworth road, on south side of river avon. Title…
3 October 1985
Legal charge
Delivered: 7 October 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Rock road garage keynsham bristol.
9 May 1985
Transfer
Delivered: 15 May 1985
Status: Satisfied on 6 June 1995
Persons entitled: Ford Motor Credit Company Limited
Description: Land on west-side of albert crescent, bristol, avon. Being…
25 March 1985
Legal mortgage
Delivered: 12 April 1985
Status: Satisfied on 17 June 1994
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as garage premises at woodland road…
4 January 1985
Legal mortgage
Delivered: 9 January 1985
Status: Satisfied on 17 June 1994
Persons entitled: National Westminster Bank PLC
Description: 129, 131, 133 and 135 high street, hanham, bristol and the…
25 March 1983
Legal charge
Delivered: 14 April 1983
Status: Satisfied on 6 June 1995
Persons entitled: Ford Motor Credit Company Limited.
Description: F/Hold land on the south side of aberdeen street & on the…
3 July 1979
Charge
Delivered: 10 July 1979
Status: Satisfied on 17 June 1994
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…