About

Registered Number: 01009768
Date of Incorporation: 03/05/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: Red Hill House Hope Street, Saltney, Chester, CH4 8BU,

 

Based in Chester, Brymau Estates Ltd was setup in 1971, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Lamont, Denise Angela, Lamont, Ramsay, Lamont, Scott, Scriven, Gordon Thomas, Frost, Bryan, Frost, Maureen, Frost, Maureen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMONT, Denise Angela N/A - 1
LAMONT, Ramsay N/A - 1
LAMONT, Scott 09 February 2016 - 1
FROST, Bryan N/A 01 April 2013 1
FROST, Maureen 20 March 2003 09 February 2016 1
FROST, Maureen N/A 01 January 1996 1
Secretary Name Appointed Resigned Total Appointments
SCRIVEN, Gordon Thomas N/A 31 July 1992 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AD01 - Change of registered office address 01 June 2020
CH01 - Change of particulars for director 26 November 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 15 June 2017
CH01 - Change of particulars for director 05 December 2016
CS01 - N/A 05 December 2016
CH01 - Change of particulars for director 30 November 2016
CH01 - Change of particulars for director 28 November 2016
AA - Annual Accounts 11 April 2016
RP04 - N/A 18 February 2016
TM01 - Termination of appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AR01 - Annual Return 18 December 2015
RESOLUTIONS - N/A 27 November 2015
SH08 - Notice of name or other designation of class of shares 27 November 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 30 April 2014
CH01 - Change of particulars for director 21 March 2014
CH01 - Change of particulars for director 21 March 2014
CH01 - Change of particulars for director 21 March 2014
CH03 - Change of particulars for secretary 21 March 2014
AR01 - Annual Return 21 November 2013
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 12 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 26 November 2007
RESOLUTIONS - N/A 21 March 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 28 November 2006
RESOLUTIONS - N/A 28 April 2006
169 - Return by a company purchasing its own shares 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 23 December 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 05 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 24 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
363s - Annual Return 06 December 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 15 April 2002
395 - Particulars of a mortgage or charge 29 January 2002
AA - Annual Accounts 23 April 2001
363s - Annual Return 13 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2001
288c - Notice of change of directors or secretaries or in their particulars 15 January 2001
395 - Particulars of a mortgage or charge 06 October 2000
395 - Particulars of a mortgage or charge 14 April 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 30 March 2000
288c - Notice of change of directors or secretaries or in their particulars 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 16 December 1999
AA - Annual Accounts 19 April 1999
363a - Annual Return 01 April 1999
AA - Annual Accounts 22 May 1998
363a - Annual Return 23 April 1998
363a - Annual Return 21 April 1997
AA - Annual Accounts 18 April 1997
395 - Particulars of a mortgage or charge 19 September 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 25 April 1996
288 - N/A 30 January 1996
CERTNM - Change of name certificate 08 December 1995
AA - Annual Accounts 24 April 1995
363x - Annual Return 10 April 1995
AA - Annual Accounts 03 May 1994
363x - Annual Return 13 April 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 19 May 1993
288 - N/A 17 August 1992
AA - Annual Accounts 21 May 1992
363x - Annual Return 12 May 1992
288 - N/A 17 October 1991
288 - N/A 14 October 1991
RESOLUTIONS - N/A 29 July 1991
AA - Annual Accounts 28 May 1991
363x - Annual Return 03 May 1991
395 - Particulars of a mortgage or charge 13 July 1990
363 - Annual Return 06 June 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 18 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1989
395 - Particulars of a mortgage or charge 21 August 1989
AA - Annual Accounts 08 June 1989
363 - Annual Return 03 June 1988
AA - Annual Accounts 03 June 1988
288 - N/A 10 September 1987
288 - N/A 10 September 1987
363 - Annual Return 08 September 1987
288 - N/A 08 September 1987
AA - Annual Accounts 08 September 1987
363 - Annual Return 25 March 1987
AA - Annual Accounts 04 March 1987
288 - N/A 09 July 1986
NEWINC - New incorporation documents 03 May 1971

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2004 Outstanding

N/A

Legal charge 24 January 2002 Outstanding

N/A

Legal mortgage 29 September 2000 Outstanding

N/A

Legal mortgage 31 March 2000 Outstanding

N/A

Legal mortgage 16 September 1996 Fully Satisfied

N/A

Legal mortgage 29 June 1990 Outstanding

N/A

Charge supplemental to a mortgage debenture d/d 2/1/1975 10 August 1989 Outstanding

N/A

Legal mortgage 21 July 1986 Outstanding

N/A

Legal mortgage 21 February 1985 Fully Satisfied

N/A

Legal mortgage 01 June 1984 Outstanding

N/A

Legal mortgage 27 October 1983 Outstanding

N/A

Legal mortgage 10 February 1983 Outstanding

N/A

Legal charge 16 October 1976 Fully Satisfied

N/A

Confirmatory charge 24 September 1976 Fully Satisfied

N/A

Mortgage 22 January 1975 Fully Satisfied

N/A

Mortgage 22 January 1975 Outstanding

N/A

Debenture 02 January 1975 Outstanding

N/A

Legal mortgage 05 June 1973 Fully Satisfied

N/A

Legal mortgage 11 April 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.