BRYMOR CONSTRUCTION LTD.
DENMEAD BRYMOR CONTRACTORS LIMITED

Hellopages » Hampshire » Winchester » PO7 6XP

Company number 02099201
Status Active
Incorporation Date 12 February 1987
Company Type Private Limited Company
Address BRYMOR HOUSE PARKLANDS BUSINESS PARK, FOREST ROAD, DENMEAD, HAMPSHIRE, PO7 6XP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 50,740 ; Full accounts made up to 31 March 2015. The most likely internet sites of BRYMOR CONSTRUCTION LTD. are www.brymorconstruction.co.uk, and www.brymor-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Brymor Construction Ltd is a Private Limited Company. The company registration number is 02099201. Brymor Construction Ltd has been working since 12 February 1987. The present status of the company is Active. The registered address of Brymor Construction Ltd is Brymor House Parklands Business Park Forest Road Denmead Hampshire Po7 6xp. . NEEDHAM, Paul Geoffrey is a Secretary of the company. DOWNING, Paul is a Director of the company. DYER, Mark William is a Director of the company. MORTON, Carmen Louise is a Director of the company. MORTON, Jan Barbara is a Director of the company. MORTON, Stephen James is a Director of the company. NEEDHAM, Paul Geoffrey is a Director of the company. Secretary STEVENS, Janis Doreen has been resigned. Director CATTERALL, Andrew John has been resigned. Director GEEN, Peter has been resigned. Director TULL, Andrew John has been resigned. Director TURPIN, James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NEEDHAM, Paul Geoffrey
Appointed Date: 26 March 2013

Director
DOWNING, Paul
Appointed Date: 20 October 2014
64 years old

Director
DYER, Mark William
Appointed Date: 01 January 2013
57 years old

Director
MORTON, Carmen Louise
Appointed Date: 27 July 2009
47 years old

Director
MORTON, Jan Barbara

73 years old

Director

Director
NEEDHAM, Paul Geoffrey
Appointed Date: 27 July 2009
70 years old

Resigned Directors

Secretary
STEVENS, Janis Doreen
Resigned: 26 March 2013

Director
CATTERALL, Andrew John
Resigned: 31 May 2010
Appointed Date: 22 May 2008
56 years old

Director
GEEN, Peter
Resigned: 31 December 2014
Appointed Date: 22 May 2008
54 years old

Director
TULL, Andrew John
Resigned: 31 October 2011
Appointed Date: 22 May 2008
59 years old

Director
TURPIN, James
Resigned: 25 June 2010
Appointed Date: 27 July 2009
47 years old

BRYMOR CONSTRUCTION LTD. Events

08 Jul 2016
Full accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,740

07 Jul 2015
Full accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,740

19 Jan 2015
Current accounting period extended from 31 December 2014 to 31 March 2015
...
... and 138 more events
19 Aug 1988
Return made up to 30/06/88; full list of members
13 Mar 1987
Accounting reference date notified as 31/03

16 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Feb 1987
Certificate of Incorporation
12 Feb 1987
Certificate of incorporation

BRYMOR CONSTRUCTION LTD. Charges

31 January 2014
Charge code 0209 9201 0016
Delivered: 10 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Profectus house, parklands business park, forest road…
31 January 2014
Charge code 0209 9201 0015
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H k/a brymor house parklands business park forest road…
31 March 2008
Legal charge
Delivered: 9 April 2008
Status: Satisfied on 9 June 2014
Persons entitled: National Westminster Bank PLC
Description: Profectus house, parklands business park, forest road…
29 May 2002
Legal charge
Delivered: 6 June 2002
Status: Satisfied on 3 June 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a unit 18…
29 May 2002
Legal charge
Delivered: 6 June 2002
Status: Satisfied on 3 June 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a unit 19…
29 May 2002
Debenture
Delivered: 6 June 2002
Status: Satisfied on 9 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2001
Legal charge
Delivered: 18 July 2001
Status: Satisfied on 14 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold property k/a 18 stratfield part elettra avenue…
28 November 2000
Legal charge
Delivered: 2 December 2000
Status: Satisfied on 14 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a land on the north west side of stratfield park…
28 November 2000
Debenture
Delivered: 2 December 2000
Status: Satisfied on 14 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
31 December 1998
Mortgage
Delivered: 8 January 1999
Status: Satisfied on 14 September 2007
Persons entitled: Norwich and Peterborough Building Society
Description: F/H unit 19 stratfield park elettra avenue waterlooville…
31 December 1998
Mortgage
Delivered: 5 January 1999
Status: Satisfied on 14 September 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 19 stratfield park elettra avenue…
26 April 1996
Mortgage
Delivered: 1 May 1996
Status: Satisfied on 3 October 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 9 stratfield park, elettra avenue…
24 April 1996
Single debenture
Delivered: 26 April 1996
Status: Satisfied on 14 September 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 1991
Legal charge
Delivered: 26 March 1991
Status: Satisfied on 13 August 1996
Persons entitled: Barclays Bank PLC
Description: Unit 9, stratfield park elettra avenue waterlooville…
7 July 1989
Legal charge
Delivered: 8 July 1989
Status: Satisfied on 3 October 2000
Persons entitled: Brittania Building Society
Description: Unit 9 stratfield park elettra avenue waterlooville…
21 June 1989
Debenture
Delivered: 29 June 1989
Status: Satisfied on 13 August 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…