JOHN BRYANT & SONS LIMITED
STRATFORD-UPON-AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 8DF

Company number 00226166
Status Active
Incorporation Date 28 November 1927
Company Type Private Limited Company
Address ESTATE OFFICE LADLE FARM, ARMSCOTE, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 8DF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100,000 ; Accounts for a small company made up to 31 August 2015; Auditor's resignation. The most likely internet sites of JOHN BRYANT & SONS LIMITED are www.johnbryantsons.co.uk, and www.john-bryant-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and ten months. The distance to to Moreton-in-Marsh Rail Station is 7.8 miles; to Wilmcote Rail Station is 9.7 miles; to Bearley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Bryant Sons Limited is a Private Limited Company. The company registration number is 00226166. John Bryant Sons Limited has been working since 28 November 1927. The present status of the company is Active. The registered address of John Bryant Sons Limited is Estate Office Ladle Farm Armscote Stratford Upon Avon Warwickshire Cv37 8df. . GAYMOND, Anthony Julian is a Secretary of the company. ACLAND, Harry Alexander is a Director of the company. GAYMOND, Anthony Julian is a Director of the company. Secretary BRYANT, Ian Newton Alexander has been resigned. Secretary TIMS, Walter William George has been resigned. Director BERRY, Winifred Hilda has been resigned. Director BRYANT, David Harvey has been resigned. Director BRYANT, Harvey Burden has been resigned. Director BRYANT, Ian Newton Alexander has been resigned. Director COURT, Robert Dennis has been resigned. Director PATTERSON, John Royden Bowater has been resigned. Director ST JOHN MITCHELL, Geoffrey has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GAYMOND, Anthony Julian
Appointed Date: 15 December 2010

Director
ACLAND, Harry Alexander
Appointed Date: 15 December 2010
62 years old

Director
GAYMOND, Anthony Julian
Appointed Date: 15 December 2010
68 years old

Resigned Directors

Secretary
BRYANT, Ian Newton Alexander
Resigned: 15 December 2010
Appointed Date: 23 January 1992

Secretary
TIMS, Walter William George
Resigned: 23 January 1992

Director
BERRY, Winifred Hilda
Resigned: 17 February 1995
113 years old

Director
BRYANT, David Harvey
Resigned: 24 June 2008
78 years old

Director
BRYANT, Harvey Burden
Resigned: 17 February 1995
102 years old

Director
BRYANT, Ian Newton Alexander
Resigned: 15 December 2010
78 years old

Director
COURT, Robert Dennis
Resigned: 31 March 1998
Appointed Date: 25 August 1993
65 years old

Director
PATTERSON, John Royden Bowater
Resigned: 15 December 2010
Appointed Date: 24 June 2008
84 years old

Director
ST JOHN MITCHELL, Geoffrey
Resigned: 15 December 2010
Appointed Date: 24 June 2008
73 years old

JOHN BRYANT & SONS LIMITED Events

12 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100,000

09 Mar 2016
Accounts for a small company made up to 31 August 2015
20 Nov 2015
Auditor's resignation
20 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,000

27 Feb 2015
Accounts for a small company made up to 31 August 2014
...
... and 105 more events
21 Jul 1987
Full group accounts made up to 30 September 1986

27 Apr 1987
Return made up to 13/03/87; full list of members

02 Feb 1987
Registered office changed on 02/02/87 from: 52 birmingham road bromsgrove worcs

06 Aug 1986
Particulars of mortgage/charge

02 May 1986
Return made up to 14/03/86; full list of members

JOHN BRYANT & SONS LIMITED Charges

17 December 2010
Debenture
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2010
Mortgage
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Bryant house, washford drive, redditch, t/nos: hw 87304, hw…
12 April 2000
Debenture
Delivered: 21 April 2000
Status: Satisfied on 21 December 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1997
Legal charge
Delivered: 8 January 1998
Status: Satisfied on 11 June 2003
Persons entitled: Bp Oil UK Limited and Mobil Oil Company Limited
Description: Land on the north side of washford drive park farm redditch…
7 April 1995
Legal charge
Delivered: 22 April 1995
Status: Satisfied on 21 December 2010
Persons entitled: Midland Bank PLC
Description: The f/h property k/a land & office/workshop premises at…
7 April 1995
Legal charge
Delivered: 22 April 1995
Status: Satisfied on 21 December 2010
Persons entitled: Midland Bank PLC
Description: The f/h property k/a land & office workshop premises at…
5 April 1995
Fixed and floating charge
Delivered: 7 April 1995
Status: Satisfied on 21 December 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1992
Further charge
Delivered: 15 July 1992
Status: Satisfied on 25 February 2003
Persons entitled: Esso Petroleum Company Limited
Description: F/H land and premises k/a bryant of redditch filling…
17 November 1988
Legal charge
Delivered: 21 November 1988
Status: Satisfied on 25 February 2003
Persons entitled: Esso Petroleum Company Limited
Description: F/H premises comprising the petrol filling station carwash…
17 November 1988
Legal mortgage
Delivered: 18 November 1988
Status: Satisfied on 25 February 2003
Persons entitled: Lloyds Bank PLC
Description: Premises at washford drive park farm redditch worcs…
4 August 1986
Single debenture
Delivered: 6 August 1986
Status: Satisfied on 9 July 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1975
Mortgage
Delivered: 7 April 1975
Status: Satisfied on 25 February 2003
Persons entitled: Lloyds Bank PLC
Description: F/H 52 & 54 birmingham road bromsgrove, worcs.
23 April 1971
Legal mortgage
Delivered: 30 April 1971
Status: Satisfied on 25 February 2003
Persons entitled: Lloyds Bank PLC
Description: F/H 52, 54 birmingham rd bromsgrove worcs (see doc 68 for…
28 October 1968
Oral charge
Delivered: 4 November 1968
Status: Satisfied on 25 February 2003
Persons entitled: Lloyds Bank PLC
Description: 52, 54 birmingham rd bromsgrove worcs (see doc 68 for full…
25 January 1968
Oral charge
Delivered: 29 January 1968
Status: Satisfied on 25 February 2003
Persons entitled: Lloyds Bank PLC
Description: 45 stratford road sparkhill birmingham.