BRYANT LIMITED
STOKENCHURCH

Hellopages » Buckinghamshire » Wycombe » HP14 3RR

Company number 01040163
Status Active
Incorporation Date 27 January 1972
Company Type Private Limited Company
Address BELAM HOUSE, WYCOMBE ROAD, STOKENCHURCH, HIGH WYCOMBE, HP14 3RR
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 200,000 . The most likely internet sites of BRYANT LIMITED are www.bryant.co.uk, and www.bryant.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to High Wycombe Rail Station is 6.6 miles; to Haddenham & Thame Parkway Rail Station is 8.2 miles; to Henley-on-Thames Rail Station is 8.5 miles; to Wendover Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bryant Limited is a Private Limited Company. The company registration number is 01040163. Bryant Limited has been working since 27 January 1972. The present status of the company is Active. The registered address of Bryant Limited is Belam House Wycombe Road Stokenchurch High Wycombe Hp14 3rr. . ALBRIGHTON, Peter Leonard is a Secretary of the company. BRYANT, Ian Michael is a Director of the company. BRYANT, Terence Alfred is a Director of the company. WEBBER, Mark is a Director of the company. Secretary BRYANT, Ian Michael has been resigned. Secretary PENNINGTON, Charles Harry has been resigned. Director CLYDE, Michael Patrick has been resigned. Director PENNINGTON, Charles Harry has been resigned. Director WALLACE, John has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
ALBRIGHTON, Peter Leonard
Appointed Date: 16 September 2005

Director
BRYANT, Ian Michael
Appointed Date: 02 January 1997
60 years old

Director

Director
WEBBER, Mark
Appointed Date: 01 January 2010
55 years old

Resigned Directors

Secretary
BRYANT, Ian Michael
Resigned: 16 September 2005
Appointed Date: 19 March 2003

Secretary
PENNINGTON, Charles Harry
Resigned: 19 March 2003

Director
CLYDE, Michael Patrick
Resigned: 31 December 2012
81 years old

Director
PENNINGTON, Charles Harry
Resigned: 19 March 2003
83 years old

Director
WALLACE, John
Resigned: 29 May 2009
Appointed Date: 16 January 1997
78 years old

Persons With Significant Control

Mr Terence Alfred Bryant
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

BRYANT LIMITED Events

24 Nov 2016
Confirmation statement made on 13 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200,000

24 Jun 2015
Total exemption small company accounts made up to 31 December 2014
27 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 200,000

...
... and 91 more events
01 Dec 1986
Particulars of mortgage/charge

01 Dec 1986
Particulars of mortgage/charge

03 Oct 1986
Return made up to 16/09/86; full list of members

11 Sep 1986
Director resigned

29 May 1986
Accounts for a small company made up to 31 December 1985

BRYANT LIMITED Charges

10 July 2014
Charge code 0104 0163 0005
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
20 June 2003
Legal charge
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 lapwing close langford village bicester oxon OX26 6XR…
28 November 1986
Debenture
Delivered: 1 December 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1986
Legal charge
Delivered: 1 December 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Belam house, wycombe road, stokenchurch, high wycombe…
17 December 1981
Legal charge
Delivered: 31 December 1981
Status: Satisfied
Persons entitled: Amsterdam Rotterdam Bank N.V.
Description: F/Hold land with buildings thereon or on part thereof…