BRYDIAN CARDS LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 1UN
Company number 04116728
Status Active
Incorporation Date 29 November 2000
Company Type Private Limited Company
Address HENDFORD MANOR, HENDFORD, YEOVIL, SOMERSET, BA20 1UN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Satisfaction of charge 5 in full; Satisfaction of charge 2 in full. The most likely internet sites of BRYDIAN CARDS LIMITED are www.brydiancards.co.uk, and www.brydian-cards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.3 miles; to Crewkerne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brydian Cards Limited is a Private Limited Company. The company registration number is 04116728. Brydian Cards Limited has been working since 29 November 2000. The present status of the company is Active. The registered address of Brydian Cards Limited is Hendford Manor Hendford Yeovil Somerset Ba20 1un. . SCOTT, Alan is a Secretary of the company. JOHNSON, Grahame Paul is a Director of the company. Secretary DIXON, Stephen Charles has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DIXON, Stephen Charles has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
SCOTT, Alan
Appointed Date: 01 September 2013

Director
JOHNSON, Grahame Paul
Appointed Date: 29 November 2000
57 years old

Resigned Directors

Secretary
DIXON, Stephen Charles
Resigned: 12 July 2012
Appointed Date: 29 November 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 29 November 2000
Appointed Date: 29 November 2000

Director
DIXON, Stephen Charles
Resigned: 12 July 2012
Appointed Date: 29 November 2000
69 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 29 November 2000
Appointed Date: 29 November 2000

Persons With Significant Control

Brydian Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRYDIAN CARDS LIMITED Events

05 Dec 2016
Confirmation statement made on 15 November 2016 with updates
19 Jul 2016
Satisfaction of charge 5 in full
19 Jul 2016
Satisfaction of charge 2 in full
19 Jul 2016
Satisfaction of charge 6 in full
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 51 more events
15 Jan 2001
Registered office changed on 15/01/01 from: 16 churchill way cardiff CF10 2DX
15 Jan 2001
New secretary appointed;new director appointed
15 Jan 2001
New director appointed
15 Jan 2001
Director resigned
29 Nov 2000
Incorporation

BRYDIAN CARDS LIMITED Charges

10 September 2015
Charge code 0411 6728 0008
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 10A gore cross business park gore cross bridport dorset…
14 December 2010
All assets debenture
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
5 July 2006
Debenture
Delivered: 11 July 2006
Status: Satisfied on 19 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2006
Mortgage deed
Delivered: 1 July 2006
Status: Satisfied on 19 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 10A corbin way gore cross business park bridport t/n…
15 September 2005
Fixed and floating charge
Delivered: 22 September 2005
Status: Satisfied on 8 November 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied on 8 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 10A gore cross business park bradpole bridport dorset…
18 October 2002
All assets debenture
Delivered: 25 October 2002
Status: Satisfied on 19 July 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
14 November 2001
Debenture
Delivered: 16 November 2001
Status: Satisfied on 8 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…