Having been setup in 1964, Geo. E. Bryant & Sons Ltd are based in Cheadle Hulme Cheadle, Cheshire. There are 4 directors listed as Bryant, Kevin, Bryant, Simon Philip, Bryant, Sylvia Maureen, Bryant, George Ernest for the company at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYANT, Kevin | 26 February 2003 | - | 1 |
BRYANT, Simon Philip | 04 November 1998 | - | 1 |
BRYANT, Sylvia Maureen | 01 April 2001 | - | 1 |
BRYANT, George Ernest | N/A | 01 February 1985 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
RESOLUTIONS - N/A | 24 February 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 17 October 2018 | |
TM01 - Termination of appointment of director | 25 September 2018 | |
TM01 - Termination of appointment of director | 25 September 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 17 October 2017 | |
CS01 - N/A | 08 July 2017 | |
AA - Annual Accounts | 25 October 2016 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 22 August 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AR01 - Annual Return | 12 July 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 08 May 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 09 July 2011 | |
TM01 - Termination of appointment of director | 09 July 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 07 July 2009 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 07 May 2008 | |
363a - Annual Return | 06 July 2007 | |
395 - Particulars of a mortgage or charge | 07 June 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363a - Annual Return | 06 July 2006 | |
395 - Particulars of a mortgage or charge | 06 June 2006 | |
AA - Annual Accounts | 04 May 2006 | |
AA - Annual Accounts | 16 August 2005 | |
363s - Annual Return | 12 July 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
225 - Change of Accounting Reference Date | 10 December 2004 | |
395 - Particulars of a mortgage or charge | 01 October 2004 | |
363s - Annual Return | 09 July 2004 | |
395 - Particulars of a mortgage or charge | 08 May 2004 | |
AA - Annual Accounts | 27 January 2004 | |
225 - Change of Accounting Reference Date | 03 December 2003 | |
395 - Particulars of a mortgage or charge | 14 November 2003 | |
363s - Annual Return | 11 July 2003 | |
AA - Annual Accounts | 18 May 2003 | |
288a - Notice of appointment of directors or secretaries | 13 March 2003 | |
225 - Change of Accounting Reference Date | 10 March 2003 | |
395 - Particulars of a mortgage or charge | 17 September 2002 | |
363s - Annual Return | 11 July 2002 | |
AA - Annual Accounts | 27 May 2002 | |
395 - Particulars of a mortgage or charge | 20 April 2002 | |
225 - Change of Accounting Reference Date | 16 April 2002 | |
395 - Particulars of a mortgage or charge | 21 September 2001 | |
363s - Annual Return | 01 August 2001 | |
288b - Notice of resignation of directors or secretaries | 05 July 2001 | |
288a - Notice of appointment of directors or secretaries | 05 July 2001 | |
AA - Annual Accounts | 12 June 2001 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 02 August 2000 | |
395 - Particulars of a mortgage or charge | 16 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 05 July 1999 | |
288a - Notice of appointment of directors or secretaries | 17 November 1998 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 15 July 1998 | |
225 - Change of Accounting Reference Date | 23 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 1997 | |
AA - Annual Accounts | 14 August 1997 | |
363s - Annual Return | 23 July 1997 | |
395 - Particulars of a mortgage or charge | 06 December 1996 | |
363s - Annual Return | 12 August 1996 | |
AA - Annual Accounts | 07 August 1996 | |
363s - Annual Return | 29 August 1995 | |
AA - Annual Accounts | 22 August 1995 | |
287 - Change in situation or address of Registered Office | 07 August 1995 | |
AA - Annual Accounts | 27 September 1994 | |
363s - Annual Return | 22 August 1994 | |
AA - Annual Accounts | 12 October 1993 | |
363s - Annual Return | 08 July 1993 | |
AA - Annual Accounts | 17 September 1992 | |
363s - Annual Return | 21 July 1992 | |
363a - Annual Return | 17 September 1991 | |
AA - Annual Accounts | 15 August 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 1991 | |
395 - Particulars of a mortgage or charge | 08 February 1991 | |
AA - Annual Accounts | 24 August 1990 | |
363 - Annual Return | 24 August 1990 | |
395 - Particulars of a mortgage or charge | 12 June 1990 | |
395 - Particulars of a mortgage or charge | 16 March 1990 | |
395 - Particulars of a mortgage or charge | 16 March 1990 | |
AA - Annual Accounts | 09 August 1989 | |
363 - Annual Return | 09 August 1989 | |
AA - Annual Accounts | 13 February 1989 | |
363 - Annual Return | 13 February 1989 | |
363 - Annual Return | 09 May 1988 | |
AA - Annual Accounts | 19 January 1988 | |
363 - Annual Return | 19 January 1988 | |
AA - Annual Accounts | 10 March 1987 | |
395 - Particulars of a mortgage or charge | 12 November 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 1986 | |
395 - Particulars of a mortgage or charge | 25 September 1986 | |
363 - Annual Return | 19 September 1986 | |
AA - Annual Accounts | 09 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 June 2007 | Outstanding |
N/A |
Legal charge | 26 May 2006 | Outstanding |
N/A |
Legal charge | 04 April 2005 | Outstanding |
N/A |
Legal charge | 29 September 2004 | Outstanding |
N/A |
Legal charge | 29 April 2004 | Outstanding |
N/A |
Legal charge | 31 October 2003 | Outstanding |
N/A |
Legal charge | 11 September 2002 | Outstanding |
N/A |
Legal charge | 05 April 2002 | Outstanding |
N/A |
Legal charge | 19 September 2001 | Outstanding |
N/A |
Legal charge | 05 May 2000 | Outstanding |
N/A |
Debenture | 29 November 1996 | Fully Satisfied |
N/A |
Legal mortgage | 05 February 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 06 June 1990 | Fully Satisfied |
N/A |
Legal mortgage | 28 February 1990 | Fully Satisfied |
N/A |
Legal mortgage | 28 February 1990 | Fully Satisfied |
N/A |
Legal charge | 10 November 1986 | Fully Satisfied |
N/A |
Legal charge | 23 September 1986 | Fully Satisfied |
N/A |
Debenture | 12 December 1985 | Fully Satisfied |
N/A |
Legal mortgage | 26 July 1985 | Fully Satisfied |
N/A |
Legal mortgage | 10 October 1983 | Fully Satisfied |
N/A |
Mortgage debenture | 26 August 1983 | Fully Satisfied |
N/A |