About

Registered Number: 03650417
Date of Incorporation: 15/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6 Cape Road Industrial, Estate Cattell Road, Warwick, Warwickshire, CV34 4JN

 

Established in 1998, Hm Bryan & Sons Ltd have registered office in Warwick, Warwickshire, it's status in the Companies House registry is set to "Active". Bryan, Pamela, Bryan, Paul are the current directors of the business. We don't currently know the number of employees at Hm Bryan & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Pamela 16 November 1998 31 July 2014 1
BRYAN, Paul 16 November 1998 31 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 30 May 2012
MG01 - Particulars of a mortgage or charge 17 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 23 June 2005
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
363s - Annual Return 28 October 2004
AA - Annual Accounts 17 June 2004
287 - Change in situation or address of Registered Office 08 February 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 04 September 2001
395 - Particulars of a mortgage or charge 13 February 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 29 October 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
225 - Change of Accounting Reference Date 09 December 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
287 - Change in situation or address of Registered Office 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
NEWINC - New incorporation documents 15 October 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 November 2011 Outstanding

N/A

Debenture 02 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.