About

Registered Number: 01105287
Date of Incorporation: 30/03/1973 (51 years ago)
Company Status: Active
Registered Address: C/O A C MOLE AND SONS, Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Bryson Enterprises (Leisure) Ltd was registered on 30 March 1973 with its registered office in Taunton in Somerset. We don't currently know the number of employees at the business. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 21 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 16 February 2009
287 - Change in situation or address of Registered Office 22 August 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 06 January 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
287 - Change in situation or address of Registered Office 13 October 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 23 October 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 29 October 1996
AUD - Auditor's letter of resignation 24 September 1996
363s - Annual Return 07 February 1996
AA - Annual Accounts 18 October 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 20 October 1994
288 - N/A 20 June 1994
363s - Annual Return 06 February 1994
288 - N/A 24 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1993
287 - Change in situation or address of Registered Office 06 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1993
AA - Annual Accounts 16 August 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 13 October 1992
288 - N/A 08 June 1992
363b - Annual Return 06 March 1992
AA - Annual Accounts 27 June 1991
AA - Annual Accounts 27 June 1991
363a - Annual Return 03 May 1991
288 - N/A 26 February 1991
288 - N/A 26 February 1991
288 - N/A 26 February 1991
287 - Change in situation or address of Registered Office 31 January 1991
363 - Annual Return 18 January 1991
AA - Annual Accounts 25 October 1989
287 - Change in situation or address of Registered Office 12 September 1989
363 - Annual Return 09 June 1989
395 - Particulars of a mortgage or charge 09 February 1989
AA - Annual Accounts 02 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
363 - Annual Return 07 December 1987
AA - Annual Accounts 06 September 1987
363 - Annual Return 22 October 1986
AA - Annual Accounts 02 September 1986
NEWINC - New incorporation documents 19 March 1973

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 January 1989 Fully Satisfied

N/A

Guarantee & debenture 09 January 1981 Fully Satisfied

N/A

Legal charge by way of second charge 07 February 1980 Fully Satisfied

N/A

Legal charge 19 December 1979 Fully Satisfied

N/A

Legal charge 09 March 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.