About

Registered Number: 01040163
Date of Incorporation: 27/01/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: Belam House, Wycombe Road, Stokenchurch, High Wycombe, HP14 3RR

 

Bryant Ltd was founded on 27 January 1972 and has its registered office in Stokenchurch, High Wycombe. Currently we aren't aware of the number of employees at the the company. The current directors of Bryant Ltd are Webber, Mark, Wallace, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBBER, Mark 01 January 2010 - 1
WALLACE, John 16 January 1997 29 May 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 12 February 2020
CS01 - N/A 20 November 2019
CH01 - Change of particulars for director 08 November 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 15 August 2018
CH01 - Change of particulars for director 21 December 2017
CH01 - Change of particulars for director 20 December 2017
CH01 - Change of particulars for director 20 December 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 18 August 2014
MR01 - N/A 14 July 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 09 July 2013
SH01 - Return of Allotment of shares 10 April 2013
SH03 - Return of purchase of own shares 02 April 2013
TM01 - Termination of appointment of director 25 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 25 May 2010
AP01 - Appointment of director 08 January 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 02 August 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
AA - Annual Accounts 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
363s - Annual Return 24 November 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
AA - Annual Accounts 09 July 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
169 - Return by a company purchasing its own shares 22 April 2004
RESOLUTIONS - N/A 02 April 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 25 September 2003
395 - Particulars of a mortgage or charge 24 June 2003
RESOLUTIONS - N/A 24 April 2003
169 - Return by a company purchasing its own shares 24 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
RESOLUTIONS - N/A 27 February 2003
RESOLUTIONS - N/A 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
123 - Notice of increase in nominal capital 27 February 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 08 August 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 30 September 1997
RESOLUTIONS - N/A 11 August 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 24 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 05 October 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 03 November 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 18 June 1992
363b - Annual Return 28 November 1991
AA - Annual Accounts 09 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1991
363a - Annual Return 15 November 1990
AA - Annual Accounts 09 July 1990
288 - N/A 23 August 1989
AA - Annual Accounts 07 July 1989
363 - Annual Return 27 June 1989
RESOLUTIONS - N/A 22 March 1989
287 - Change in situation or address of Registered Office 07 December 1988
363 - Annual Return 29 September 1988
AA - Annual Accounts 27 May 1988
363 - Annual Return 26 October 1987
AA - Annual Accounts 14 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1986
395 - Particulars of a mortgage or charge 01 December 1986
395 - Particulars of a mortgage or charge 01 December 1986
363 - Annual Return 03 October 1986
288 - N/A 11 September 1986
AA - Annual Accounts 29 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2014 Outstanding

N/A

Legal charge 20 June 2003 Outstanding

N/A

Debenture 28 November 1986 Outstanding

N/A

Legal charge 28 November 1986 Outstanding

N/A

Legal charge 17 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.