About

Registered Number: 02917526
Date of Incorporation: 11/04/1994 (31 years ago)
Company Status: Active
Registered Address: 6th Floor 33 Holborn, London, EC1N 2HT,

 

Dyffryn Brodyn Ltd was setup in 1994, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 13 directors listed as Hearth, Dominic James, Tyndall Jr, Albert F, Babcock, Michael Sumner, Balint, Stephen John Tivadar, Batchelor, Paula Anne Margaret, Best, Michael Harvey, Jordan, Vitold, Keating, Dominic Paul, Kuhns, Dwight Craig, Kuhns, John Douglas, Lunn, Stuart Patrick, Rhodes, Julia Katharine, Sweatman, Christopher David for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABCOCK, Michael Sumner 11 April 1994 08 June 1994 1
BALINT, Stephen John Tivadar 31 October 2003 25 June 2009 1
BATCHELOR, Paula Anne Margaret 14 November 2018 07 November 2019 1
BEST, Michael Harvey 08 June 1994 17 May 1996 1
JORDAN, Vitold 04 February 1997 10 February 1997 1
KEATING, Dominic Paul 31 October 2003 12 December 2005 1
KUHNS, Dwight Craig 08 June 1994 17 May 1996 1
KUHNS, John Douglas 08 June 1994 10 February 1997 1
LUNN, Stuart Patrick 23 October 2019 07 November 2019 1
RHODES, Julia Katharine 16 July 2008 26 March 2010 1
SWEATMAN, Christopher David 12 December 2005 16 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HEARTH, Dominic James 10 May 2004 07 November 2019 1
TYNDALL JR, Albert F 08 June 1994 24 January 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 August 2020
CS01 - N/A 28 April 2020
PSC02 - N/A 28 April 2020
PSC07 - N/A 28 April 2020
AD01 - Change of registered office address 19 December 2019
AP04 - Appointment of corporate secretary 19 December 2019
TM02 - Termination of appointment of secretary 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
RESOLUTIONS - N/A 28 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 October 2019
SH19 - Statement of capital 28 October 2019
CAP-SS - N/A 28 October 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 24 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 06 February 2019
AP01 - Appointment of director 23 November 2018
AP01 - Appointment of director 23 November 2018
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 21 November 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 13 February 2018
CH01 - Change of particulars for director 02 February 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 26 April 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 27 June 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 16 May 2015
MR04 - N/A 06 June 2014
MR04 - N/A 06 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 06 May 2014
TM01 - Termination of appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 12 June 2013
MR05 - N/A 17 May 2013
MR04 - N/A 17 May 2013
MR04 - N/A 17 May 2013
MR05 - N/A 17 May 2013
CH03 - Change of particulars for secretary 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 08 May 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 31 March 2011
TM01 - Termination of appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 19 April 2010
TM01 - Termination of appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
CH01 - Change of particulars for director 27 November 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 23 April 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 04 May 2007
395 - Particulars of a mortgage or charge 18 January 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 21 April 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
AA - Annual Accounts 20 July 2005
363a - Annual Return 11 May 2005
RESOLUTIONS - N/A 09 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
363a - Annual Return 23 April 2004
AA - Annual Accounts 16 April 2004
287 - Change in situation or address of Registered Office 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
363a - Annual Return 27 April 2003
AA - Annual Accounts 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 30 July 2002
AA - Annual Accounts 14 May 2002
363a - Annual Return 19 April 2002
AA - Annual Accounts 17 May 2001
363a - Annual Return 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2001
AA - Annual Accounts 18 August 2000
363a - Annual Return 17 April 2000
AA - Annual Accounts 23 August 1999
363a - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288c - Notice of change of directors or secretaries or in their particulars 26 August 1998
AA - Annual Accounts 18 August 1998
363a - Annual Return 30 April 1998
AA - Annual Accounts 03 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 1997
363a - Annual Return 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
CERTNM - Change of name certificate 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
287 - Change in situation or address of Registered Office 28 February 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1997
287 - Change in situation or address of Registered Office 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
287 - Change in situation or address of Registered Office 10 February 1997
AA - Annual Accounts 25 November 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
363a - Annual Return 12 July 1996
AA - Annual Accounts 21 March 1996
288 - N/A 18 February 1996
288 - N/A 23 October 1995
363s - Annual Return 23 May 1995
395 - Particulars of a mortgage or charge 05 April 1995
395 - Particulars of a mortgage or charge 28 November 1994
395 - Particulars of a mortgage or charge 01 November 1994
RESOLUTIONS - N/A 26 October 1994
RESOLUTIONS - N/A 17 October 1994
RESOLUTIONS - N/A 17 October 1994
RESOLUTIONS - N/A 17 October 1994
RESOLUTIONS - N/A 17 October 1994
123 - Notice of increase in nominal capital 17 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 05 October 1994
NEWINC - New incorporation documents 11 April 1994

Mortgages & Charges

Description Date Status Charge by
A fixed and floating security document 16 January 2007 Fully Satisfied

N/A

A fixed and floating security document 22 March 2005 Fully Satisfied

N/A

A cross-guarantee and debenture 17 March 1995 Fully Satisfied

N/A

A cross guarantee and debenture 11 November 1994 Fully Satisfied

N/A

Debenture 14 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.