BOND BRYAN ARCHITECTS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BOND BRYAN ARCHITECTS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07404797

Incorporation date

12/10/2010

Size

Group

Contacts

Registered address

Registered address

152 Rockingham Street, Sheffield, South Yorkshire S1 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2010)
dot icon16/03/2026
Statement of capital following an allotment of shares on 2025-04-16
dot icon07/08/2025
Purchase of own shares.
dot icon07/08/2025
Purchase of own shares.
dot icon07/08/2025
Purchase of own shares.
dot icon07/08/2025
Purchase of own shares.
dot icon07/08/2025
Cancellation of shares. Statement of capital on 2025-01-02
dot icon07/08/2025
Cancellation of shares. Statement of capital on 2025-02-28
dot icon07/08/2025
Cancellation of shares. Statement of capital on 2025-01-31
dot icon27/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon09/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/04/2025
Change of share class name or designation
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Memorandum and Articles of Association
dot icon31/03/2025
Cancellation of shares. Statement of capital on 2025-01-02
dot icon31/03/2025
Purchase of own shares.
dot icon27/03/2025
Cancellation of shares. Statement of capital on 2025-01-31
dot icon27/03/2025
Purchase of own shares.
dot icon19/02/2025
Purchase of own shares.
dot icon19/02/2025
Cancellation of shares. Statement of capital on 2024-12-11
dot icon19/02/2025
Purchase of own shares.
dot icon19/02/2025
Cancellation of shares. Statement of capital on 2024-12-01
dot icon05/02/2025
Purchase of own shares.
dot icon05/02/2025
Cancellation of shares. Statement of capital on 2024-12-01
dot icon05/02/2025
Purchase of own shares.
dot icon03/02/2025
Cancellation of shares. Statement of capital on 2024-11-11
dot icon03/02/2025
Purchase of own shares.
dot icon03/02/2025
Purchase of own shares.
dot icon03/02/2025
Purchase of own shares.
dot icon03/02/2025
Cancellation of shares. Statement of capital on 2024-08-12
dot icon03/02/2025
Cancellation of shares. Statement of capital on 2024-12-11
dot icon13/12/2024
Cancellation of shares. Statement of capital on 2024-08-12
dot icon13/11/2024
Termination of appointment of Jeffrey James Stibbons as a director on 2024-10-25
dot icon12/11/2024
Purchase of own shares.
dot icon11/11/2024
Purchase of own shares.
dot icon11/11/2024
Cancellation of shares. Statement of capital on 2024-10-10
dot icon11/11/2024
Cancellation of shares. Statement of capital on 2024-07-10
dot icon09/11/2024
Purchase of own shares.
dot icon07/11/2024
Cancellation of shares. Statement of capital on 2024-02-12
dot icon07/11/2024
Cancellation of shares. Statement of capital on 2024-04-10
dot icon07/11/2024
Cancellation of shares. Statement of capital on 2024-05-10
dot icon07/11/2024
Cancellation of shares. Statement of capital on 2024-06-10
dot icon07/11/2024
Purchase of own shares.
dot icon07/11/2024
Purchase of own shares.
dot icon07/11/2024
Purchase of own shares.
dot icon07/11/2024
Purchase of own shares.
dot icon07/11/2024
Cancellation of shares. Statement of capital on 2024-09-12
dot icon07/11/2024
Purchase of own shares.
dot icon29/10/2024
Purchase of own shares.
dot icon22/10/2024
Cancellation of shares. Statement of capital on 2024-03-11
dot icon22/10/2024
Purchase of own shares.
dot icon21/10/2024
Cancellation of shares. Statement of capital on 2023-12-12
dot icon21/10/2024
Purchase of own shares.
dot icon21/10/2024
Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
dot icon16/10/2024
Cancellation of shares. Statement of capital on 2024-07-10
dot icon16/10/2024
Cancellation of shares. Statement of capital on 2024-08-12
dot icon16/10/2024
Cancellation of shares. Statement of capital on 2024-04-10
dot icon16/10/2024
Cancellation of shares. Statement of capital on 2024-06-10
dot icon16/10/2024
Cancellation of shares. Statement of capital on 2024-03-10
dot icon01/10/2024
Cancellation of shares. Statement of capital on 2024-02-12
dot icon01/10/2024
Cancellation of shares. Statement of capital on 2023-12-12
dot icon01/10/2024
Cancellation of shares. Statement of capital on 2024-03-11
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon08/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/03/2024
Cancellation of shares. Statement of capital on 2023-11-10
dot icon15/01/2024
Appointment of Mr Jonathan David Rigby as a director on 2024-01-02
dot icon16/11/2023
Confirmation statement made on 2023-10-12 with updates
dot icon03/08/2023
Cancellation of shares. Statement of capital on 2023-07-10
dot icon03/08/2023
Purchase of own shares.
dot icon06/07/2023
Purchase of own shares.
dot icon06/07/2023
Cancellation of shares. Statement of capital on 2023-06-12
dot icon16/06/2023
Purchase of own shares.
dot icon16/06/2023
Cancellation of shares. Statement of capital on 2023-05-10
dot icon14/06/2023
Purchase of own shares.
dot icon14/06/2023
Cancellation of shares. Statement of capital on 2023-04-10
dot icon12/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/05/2023
Cancellation of shares. Statement of capital on 2023-04-10
dot icon30/03/2023
Purchase of own shares.
dot icon29/03/2023
Cancellation of shares. Statement of capital on 2023-03-10
dot icon24/03/2023
Statement of capital following an allotment of shares on 2023-03-10
dot icon24/03/2023
Memorandum and Articles of Association
dot icon24/03/2023
Resolutions
dot icon23/03/2023
Particulars of variation of rights attached to shares
dot icon14/03/2023
Termination of appointment of Geoffrey Neil Halliwell as a director on 2023-03-10
dot icon14/03/2023
Termination of appointment of Jonathan Richard Herbert as a director on 2023-03-10
dot icon28/11/2022
Registered office address changed from The Church Studio Springvale Road Sheffield South Yorkshire S10 1LP to 152 Rockingham Street Sheffield South Yorkshire S1 4EB on 2022-11-28
dot icon17/11/2022
Purchase of own shares.
dot icon17/11/2022
Purchase of own shares.
dot icon17/11/2022
Purchase of own shares.
dot icon17/11/2022
Purchase of own shares.
dot icon17/11/2022
Purchase of own shares.
dot icon17/11/2022
Cancellation of shares. Statement of capital on 2020-11-27
dot icon17/11/2022
Cancellation of shares. Statement of capital on 2020-07-28
dot icon17/11/2022
Cancellation of shares. Statement of capital on 2021-01-28
dot icon17/11/2022
Cancellation of shares. Statement of capital on 2020-10-28
dot icon17/11/2022
Cancellation of shares. Statement of capital on 2020-12-29
dot icon17/11/2022
Confirmation statement made on 2022-10-12 with updates
dot icon02/11/2022
Cancellation of shares. Statement of capital on 2022-03-25
dot icon18/10/2022
Cancellation of shares. Statement of capital on 2022-01-26
dot icon18/10/2022
Cancellation of shares. Statement of capital on 2021-03-26
dot icon11/10/2022
Cancellation of shares. Statement of capital on 2020-11-26
dot icon11/10/2022
Cancellation of shares. Statement of capital on 2021-10-26
dot icon11/10/2022
Cancellation of shares. Statement of capital on 2020-12-23
dot icon11/10/2022
Cancellation of shares. Statement of capital on 2021-11-26
dot icon11/10/2022
Cancellation of shares. Statement of capital on 2021-03-26
dot icon11/10/2022
Cancellation of shares. Statement of capital on 2021-09-24
dot icon11/10/2022
Cancellation of shares. Statement of capital on 2021-12-21
dot icon11/10/2022
Cancellation of shares. Statement of capital on 2021-01-26
dot icon11/10/2022
Cancellation of shares. Statement of capital on 2022-01-26
dot icon11/10/2022
Cancellation of shares. Statement of capital on 2022-02-25
dot icon11/10/2022
Cancellation of shares. Statement of capital on 2021-02-26
dot icon11/10/2022
Purchase of own shares.
dot icon11/10/2022
Purchase of own shares.
dot icon11/10/2022
Purchase of own shares.
dot icon11/10/2022
Purchase of own shares.
dot icon11/10/2022
Purchase of own shares.
dot icon11/10/2022
Purchase of own shares.
dot icon11/10/2022
Purchase of own shares.
dot icon11/10/2022
Purchase of own shares.
dot icon11/10/2022
Purchase of own shares.
dot icon11/10/2022
Purchase of own shares.
dot icon11/10/2022
Purchase of own shares.
dot icon11/10/2022
Purchase of own shares.
dot icon16/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/05/2022
Cancellation of shares. Statement of capital on 2021-05-26
dot icon12/05/2022
Cancellation of shares. Statement of capital on 2021-06-25
dot icon12/05/2022
Cancellation of shares. Statement of capital on 2021-04-26
dot icon12/05/2022
Purchase of own shares.
dot icon12/05/2022
Purchase of own shares.
dot icon12/05/2022
Purchase of own shares.
dot icon04/05/2022
Cancellation of shares. Statement of capital on 2020-03-30
dot icon04/05/2022
Cancellation of shares. Statement of capital on 2020-06-29
dot icon04/05/2022
Cancellation of shares. Statement of capital on 2021-07-26
dot icon04/05/2022
Cancellation of shares. Statement of capital on 2021-08-26
dot icon04/05/2022
Cancellation of shares. Statement of capital on 2020-05-28
dot icon04/05/2022
Purchase of own shares.
dot icon04/05/2022
Purchase of own shares.
dot icon04/05/2022
Purchase of own shares.
dot icon04/05/2022
Purchase of own shares.
dot icon04/05/2022
Purchase of own shares.
dot icon05/01/2022
Appointment of Mr Peter James Severn as a director on 2022-01-04
dot icon05/01/2022
Appointment of Mr Stephen Edward Maslin as a director on 2022-01-04
dot icon25/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon25/10/2021
Statement of capital following an allotment of shares on 2021-01-05
dot icon03/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/03/2021
Particulars of variation of rights attached to shares
dot icon03/03/2021
Purchase of own shares.
dot icon04/02/2021
Cancellation of shares. Statement of capital on 2020-11-23
dot icon04/12/2020
Termination of appointment of Kevin Gordon Grayson as a secretary on 2020-11-23
dot icon16/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon11/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/03/2020
Cancellation of shares. Statement of capital on 2020-02-14
dot icon10/03/2020
Cancellation of shares. Statement of capital on 2020-02-28
dot icon10/03/2020
Purchase of own shares.
dot icon10/03/2020
Purchase of own shares.
dot icon27/02/2020
Cancellation of shares. Statement of capital on 2020-02-10
dot icon27/02/2020
Particulars of variation of rights attached to shares
dot icon27/02/2020
Purchase of own shares.
dot icon25/02/2020
Resolutions
dot icon10/02/2020
Termination of appointment of Greham Raynham as a secretary on 2020-02-10
dot icon24/01/2020
Cancellation of shares. Statement of capital on 2020-01-15
dot icon24/01/2020
Purchase of own shares.
dot icon21/01/2020
Cancellation of shares. Statement of capital on 2019-12-16
dot icon20/01/2020
Purchase of own shares.
dot icon08/01/2020
Termination of appointment of Kevin Gordon Grayson as a director on 2019-12-31
dot icon08/01/2020
Appointment of Mr Kevin Gordon Grayson as a secretary on 2019-12-31
dot icon11/12/2019
Purchase of own shares.
dot icon10/12/2019
Cancellation of shares. Statement of capital on 2019-11-15
dot icon12/11/2019
Cancellation of shares. Statement of capital on 2019-10-15
dot icon12/11/2019
Purchase of own shares.
dot icon31/10/2019
Cancellation of shares. Statement of capital on 2019-09-15
dot icon31/10/2019
Purchase of own shares.
dot icon22/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon23/09/2019
Cancellation of shares. Statement of capital on 2019-08-15
dot icon23/09/2019
Purchase of own shares.
dot icon20/08/2019
Cancellation of shares. Statement of capital on 2019-07-17
dot icon20/08/2019
Purchase of own shares.
dot icon07/08/2019
Cancellation of shares. Statement of capital on 2019-06-14
dot icon16/07/2019
Purchase of own shares.
dot icon12/06/2019
Purchase of own shares.
dot icon24/05/2019
Particulars of variation of rights attached to shares
dot icon24/05/2019
Cancellation of shares. Statement of capital on 2019-04-18
dot icon24/05/2019
Purchase of own shares.
dot icon16/05/2019
Resolutions
dot icon14/05/2019
Resolutions
dot icon26/04/2019
Termination of appointment of Stewart Griffith Sidney Paine as a secretary on 2019-04-18
dot icon26/04/2019
Termination of appointment of John Richard Lee as a secretary on 2019-04-18
dot icon26/04/2019
Termination of appointment of Stephen Timothy Buxton as a secretary on 2019-04-18
dot icon29/03/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/11/2018
Cancellation of shares. Statement of capital on 2018-10-02
dot icon30/11/2018
Purchase of own shares.
dot icon25/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon03/08/2018
Termination of appointment of John Richard Lee as a director on 2018-07-31
dot icon19/07/2018
Appointment of Mr John Richard Lee as a secretary on 2018-07-18
dot icon08/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/02/2018
Appointment of Mr Matt Hutton as a director on 2018-01-02
dot icon19/02/2018
Appointment of Mr Zubin Zahir Masters as a director on 2018-01-02
dot icon19/02/2018
Termination of appointment of Darren Wynne Southgate as a director on 2017-12-31
dot icon19/02/2018
Termination of appointment of Stewart Griffith Sidney Paine as a director on 2017-12-31
dot icon22/12/2017
Appointment of Mr Stewart Griffith Sidney Paine as a secretary on 2017-12-22
dot icon23/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon20/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/05/2017
Statement of capital on 2017-03-24
dot icon29/04/2017
Change of share class name or designation
dot icon12/04/2017
Termination of appointment of Stephen Timothy Buxton as a director on 2017-03-31
dot icon12/04/2017
Termination of appointment of Greham James Raynham as a director on 2017-04-07
dot icon31/03/2017
Appointment of Mr Greham Raynham as a secretary on 2017-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon16/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/01/2016
Resolutions
dot icon18/01/2016
Memorandum and Articles of Association
dot icon18/01/2016
Resolutions
dot icon20/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon07/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-12
dot icon07/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-10-12
dot icon07/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-10-12
dot icon07/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-10-12
dot icon22/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/03/2015
Statement of capital following an allotment of shares on 2014-11-10
dot icon19/11/2014
Appointment of Mr Bruce William Raw as a director on 2014-11-19
dot icon19/11/2014
Appointment of Mr Darren Wynne Southgate as a director on 2014-11-19
dot icon11/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon28/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon02/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon02/11/2012
Appointment of Mr Stephen Timothy Buxton as a secretary
dot icon26/03/2012
Full accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon11/11/2011
Termination of appointment of John Holden as a director
dot icon11/11/2011
Termination of appointment of Gweco Directors Limited as a director
dot icon06/12/2010
Duplicate mortgage certificatecharge no:3
dot icon03/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/11/2010
Registered office address changed from , Forward House 8 Duke Street, Bradford, West Yorkshire, BD1 3QX, United Kingdom on 2010-11-25
dot icon25/11/2010
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon24/11/2010
Resolutions
dot icon24/11/2010
Sub-division of shares on 2010-11-17
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-11-17
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-11-17
dot icon24/11/2010
Appointment of Greham James Raynham as a director
dot icon24/11/2010
Appointment of Jeffrey James Stibbons as a director
dot icon24/11/2010
Appointment of Geoffrey Neil Halliwell as a director
dot icon24/11/2010
Appointment of Stephen Timothy Buxton as a director
dot icon24/11/2010
Appointment of Kevin Grayson as a director
dot icon24/11/2010
Appointment of Stewart Griffith Sidney Paine as a director
dot icon24/11/2010
Appointment of John Richard Lee as a director
dot icon24/11/2010
Appointment of Jonathan Richard Herbert as a director
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/11/2010
Certificate of change of name
dot icon09/11/2010
Resolutions
dot icon09/11/2010
Change of name notice
dot icon12/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
249.10K
-
0.00
2.96K
-
2022
8
175.95K
-
0.00
4.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holden, John Layfield
Director
12/10/2010 - 17/11/2010
172
Severn, Peter James
Director
04/01/2022 - Present
3
Stibbons, Jeffrey James
Director
17/11/2010 - 25/10/2024
3
Raw, Bruce William
Director
19/11/2014 - Present
1
Hutton, Matt
Director
02/01/2018 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOND BRYAN ARCHITECTS (HOLDINGS) LIMITED

BOND BRYAN ARCHITECTS (HOLDINGS) LIMITED is an(a) Active company incorporated on 12/10/2010 with the registered office located at 152 Rockingham Street, Sheffield, South Yorkshire S1 4EB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOND BRYAN ARCHITECTS (HOLDINGS) LIMITED?

toggle

BOND BRYAN ARCHITECTS (HOLDINGS) LIMITED is currently Active. It was registered on 12/10/2010 .

Where is BOND BRYAN ARCHITECTS (HOLDINGS) LIMITED located?

toggle

BOND BRYAN ARCHITECTS (HOLDINGS) LIMITED is registered at 152 Rockingham Street, Sheffield, South Yorkshire S1 4EB.

What does BOND BRYAN ARCHITECTS (HOLDINGS) LIMITED do?

toggle

BOND BRYAN ARCHITECTS (HOLDINGS) LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BOND BRYAN ARCHITECTS (HOLDINGS) LIMITED?

toggle

The latest filing was on 16/03/2026: Statement of capital following an allotment of shares on 2025-04-16.