About

Registered Number: 03745935
Date of Incorporation: 06/04/1999 (25 years ago)
Company Status: Active
Registered Address: Bryden House Unit 1, Millfield Road, Boundary Industrial Estate, Bolton, BL2 6QY,

 

Founded in 1999, Bryden (UK) Ltd has its registered office in Bolton, it's status is listed as "Active". There is one director listed as Sinacola, Alexa Jaye for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SINACOLA, Alexa Jaye 10 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 30 December 2019
PARENT_ACC - N/A 30 December 2019
AGREEMENT2 - N/A 30 December 2019
GUARANTEE2 - N/A 30 December 2019
AD01 - Change of registered office address 03 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 04 January 2019
PARENT_ACC - N/A 04 January 2019
GUARANTEE2 - N/A 04 January 2019
AGREEMENT2 - N/A 04 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 03 January 2018
PARENT_ACC - N/A 03 January 2018
AGREEMENT2 - N/A 03 January 2018
GUARANTEE2 - N/A 03 January 2018
TM01 - Termination of appointment of director 16 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
AP03 - Appointment of secretary 16 May 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 08 January 2017
PARENT_ACC - N/A 08 January 2017
AGREEMENT2 - N/A 08 January 2017
GUARANTEE2 - N/A 08 January 2017
AR01 - Annual Return 08 April 2016
MR01 - N/A 22 February 2016
AUD - Auditor's letter of resignation 26 January 2016
AA - Annual Accounts 11 January 2016
PARENT_ACC - N/A 11 January 2016
AGREEMENT2 - N/A 11 January 2016
GUARANTEE2 - N/A 11 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 31 December 2014
MR04 - N/A 06 May 2014
MR04 - N/A 06 May 2014
AR01 - Annual Return 30 April 2014
MR01 - N/A 05 April 2014
MR01 - N/A 05 April 2014
PARENT_ACC - N/A 06 January 2014
AGREEMENT2 - N/A 06 January 2014
GUARANTEE2 - N/A 06 January 2014
AA - Annual Accounts 04 January 2014
MR05 - N/A 15 May 2013
MR05 - N/A 15 May 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 14 December 2012
CH03 - Change of particulars for secretary 25 July 2012
CH01 - Change of particulars for director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 July 2012
SH01 - Return of Allotment of shares 02 July 2012
AR01 - Annual Return 27 April 2012
SH01 - Return of Allotment of shares 18 April 2012
SH01 - Return of Allotment of shares 18 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 April 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 07 February 2011
AP01 - Appointment of director 07 February 2011
AA - Annual Accounts 24 January 2011
CERTNM - Change of name certificate 09 December 2010
CONNOT - N/A 09 December 2010
AR01 - Annual Return 30 April 2010
RESOLUTIONS - N/A 15 April 2010
CONNOT - N/A 15 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 01 May 2008
225 - Change of Accounting Reference Date 01 April 2008
288a - Notice of appointment of directors or secretaries 11 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 03 May 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
AA - Annual Accounts 25 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363s - Annual Return 09 May 2006
287 - Change in situation or address of Registered Office 14 March 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 10 May 2005
287 - Change in situation or address of Registered Office 12 January 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 02 May 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 10 October 2002
287 - Change in situation or address of Registered Office 30 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 August 2002
287 - Change in situation or address of Registered Office 26 April 2002
AA - Annual Accounts 07 February 2002
225 - Change of Accounting Reference Date 05 November 2001
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
287 - Change in situation or address of Registered Office 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
395 - Particulars of a mortgage or charge 09 January 2001
288b - Notice of resignation of directors or secretaries 05 September 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
395 - Particulars of a mortgage or charge 06 October 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
CERTNM - Change of name certificate 24 June 1999
NEWINC - New incorporation documents 06 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2016 Outstanding

N/A

A registered charge 04 April 2014 Outstanding

N/A

A registered charge 04 April 2014 Outstanding

N/A

Debenture 04 January 2001 Fully Satisfied

N/A

Debenture 22 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.