About

Registered Number: 05104004
Date of Incorporation: 16/04/2004 (20 years ago)
Company Status: Active
Registered Address: Tickton Lodge, 8 Bellevue Road, Clevedon, BS21 7NR,

 

Established in 2004, Sam Bryant's Ltd are based in Clevedon, it's status is listed as "Active". The business has one director listed as Bryant, Melisa Claire at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Melisa Claire 28 July 2016 17 April 2018 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AD01 - Change of registered office address 31 January 2020
AA01 - Change of accounting reference date 31 January 2020
CS01 - N/A 17 April 2019
CH01 - Change of particulars for director 17 April 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM02 - Termination of appointment of secretary 18 April 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 30 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 31 January 2017
AP01 - Appointment of director 26 August 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 31 October 2008
395 - Particulars of a mortgage or charge 23 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 23 October 2007
395 - Particulars of a mortgage or charge 13 October 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2008 Outstanding

N/A

Mortgage 08 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.