BRYAN BROTHERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRYAN BROTHERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01233098

Incorporation date

11/11/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol BS30 8FJCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1975)
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon15/05/2025
Appointment of Ms Jessica Rose Bryan as a director on 2025-05-08
dot icon18/09/2024
Part of the property or undertaking has been released from charge 012330980039
dot icon21/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/04/2023
Registration of charge 012330980043, created on 2023-04-12
dot icon22/08/2022
Registration of charge 012330980042, created on 2022-08-22
dot icon17/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2022
Part of the property or undertaking has been released from charge 012330980039
dot icon16/02/2022
Satisfaction of charge 012330980040 in full
dot icon02/02/2022
Appointment of Mr Austin James Bryan as a director on 2022-02-02
dot icon20/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon05/08/2021
Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on 2021-08-05
dot icon24/07/2021
Termination of appointment of Grant Stephen Watson as a director on 2021-06-23
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Registration of charge 012330980041, created on 2021-02-05
dot icon26/10/2020
Satisfaction of charge 012330980035 in full
dot icon26/10/2020
Satisfaction of charge 012330980037 in full
dot icon26/10/2020
Satisfaction of charge 012330980036 in full
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-06 with updates
dot icon19/05/2020
Part of the property or undertaking has been released from charge 012330980040
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon07/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2018
Registration of charge 012330980038, created on 2018-06-08
dot icon11/06/2018
Registration of charge 012330980039, created on 2018-06-08
dot icon11/06/2018
Registration of charge 012330980040, created on 2018-06-08
dot icon13/04/2018
Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to Freshford House Redcliffe Way Bristol BS1 6NL on 2018-04-13
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/08/2017
Registration of charge 012330980037, created on 2017-08-10
dot icon08/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon20/02/2017
Satisfaction of charge 28 in full
dot icon19/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon03/08/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Registration of charge 012330980036, created on 2016-04-07
dot icon12/04/2016
Registration of charge 012330980035, created on 2016-04-01
dot icon06/04/2016
Satisfaction of charge 32 in full
dot icon06/04/2016
Satisfaction of charge 34 in full
dot icon25/08/2015
Director's details changed for Melissa Rose Bryan on 2015-08-06
dot icon25/08/2015
Director's details changed for Mr Richard James Emmett Bryan on 2015-08-06
dot icon17/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon06/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon14/02/2014
Resolutions
dot icon18/11/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon18/03/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon29/11/2012
Director's details changed for Mr Richard James Emmett Bryan on 2012-11-29
dot icon02/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon02/07/2012
Director's details changed for Melissa Rose Bryan on 2011-08-12
dot icon02/07/2012
Director's details changed for Mr Richard James Emmett Bryan on 2011-08-12
dot icon02/07/2012
Director's details changed for Mr Grant Stephen Watson on 2011-08-12
dot icon02/07/2012
Secretary's details changed for Mr Richard James Emmett Bryan on 2011-08-12
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon13/10/2011
Director's details changed for Mr Grant Stephen Watson on 2011-09-16
dot icon12/08/2011
Registered office address changed from Deep Acres Cadbury Camp Lane Clapton in Gordano North Somerset BS20 7SA on 2011-08-12
dot icon11/07/2011
Director's details changed for Melissa Rose Bryan on 2011-06-12
dot icon29/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 34
dot icon17/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon21/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 32
dot icon02/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr Richard James Emmett Bryan on 2010-06-01
dot icon02/07/2010
Secretary's details changed for Richard James Emmett Bryan on 2009-10-01
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 31
dot icon13/04/2010
Appointment of Melissa Rose Bryan as a director
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon17/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 24
dot icon02/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-06-12 with full list of shareholders
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 30
dot icon06/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon11/07/2008
Return made up to 12/06/08; full list of members
dot icon10/07/2008
Location of register of members
dot icon09/07/2008
Appointment terminated director susan gwilliam
dot icon09/07/2008
Appointment terminated director michael stone
dot icon24/06/2008
Registered office changed on 24/06/2008 from castle court arnos vale st philips causeway bristol BS4 3AX
dot icon10/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/04/2008
Appointment terminated director philip watkin
dot icon07/11/2007
New director appointed
dot icon25/09/2007
£ sr 625@1 25/07/05
dot icon28/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon10/07/2007
Return made up to 12/06/07; full list of members
dot icon19/04/2007
Auditor's resignation
dot icon28/03/2007
New director appointed
dot icon17/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon14/07/2006
Return made up to 12/06/06; full list of members
dot icon11/10/2005
New secretary appointed
dot icon23/08/2005
Return made up to 12/06/05; full list of members
dot icon18/08/2005
£ ic 16974/11369 02/05/05 £ sr 5605@1=5605
dot icon10/08/2005
Secretary resigned;director resigned
dot icon04/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon04/03/2005
Resolutions
dot icon23/12/2004
Director resigned
dot icon11/12/2004
Particulars of mortgage/charge
dot icon12/10/2004
Resolutions
dot icon23/09/2004
New director appointed
dot icon16/09/2004
Return made up to 12/06/04; full list of members
dot icon07/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon07/05/2004
Particulars of mortgage/charge
dot icon27/04/2004
£ ic 19919/16974 24/03/04 £ sr 2945@1=2945
dot icon27/04/2004
Resolutions
dot icon15/04/2004
Director resigned
dot icon19/02/2004
Registered office changed on 19/02/04 from: 20 knoll hill sneyd park bristol BS9 1RA
dot icon07/11/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
Secretary resigned
dot icon02/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon02/09/2003
Return made up to 12/06/03; full list of members
dot icon02/09/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon23/05/2003
Director resigned
dot icon03/05/2003
Declaration of satisfaction of mortgage/charge
dot icon03/05/2003
Declaration of satisfaction of mortgage/charge
dot icon27/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/07/2002
Declaration of satisfaction of mortgage/charge
dot icon26/06/2002
Particulars of mortgage/charge
dot icon21/06/2002
Registered office changed on 21/06/02 from: 803-805 bath road brislington bristol BS4 5NL
dot icon19/06/2002
Return made up to 12/06/02; full list of members
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
New secretary appointed
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Registered office changed on 15/01/02 from: the grange tytherington avon GL12 8QB
dot icon15/01/2002
Secretary resigned;director resigned
dot icon28/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon09/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Return made up to 12/06/01; change of members
dot icon23/06/2001
Particulars of mortgage/charge
dot icon12/06/2001
Particulars of mortgage/charge
dot icon09/05/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon21/09/2000
Particulars of mortgage/charge
dot icon19/07/2000
Return made up to 12/06/00; full list of members
dot icon19/04/2000
Particulars of mortgage/charge
dot icon08/12/1999
Particulars of mortgage/charge
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon10/06/1999
Return made up to 12/06/99; no change of members
dot icon12/02/1999
Director resigned
dot icon21/07/1998
Full group accounts made up to 1997-12-31
dot icon06/07/1998
New director appointed
dot icon21/06/1998
Return made up to 12/06/98; no change of members
dot icon16/02/1998
New director appointed
dot icon16/10/1997
Full group accounts made up to 1996-12-31
dot icon29/06/1997
Return made up to 12/06/97; full list of members
dot icon12/04/1997
Declaration of satisfaction of mortgage/charge
dot icon12/04/1997
Declaration of satisfaction of mortgage/charge
dot icon12/04/1997
Declaration of satisfaction of mortgage/charge
dot icon12/04/1997
Declaration of satisfaction of mortgage/charge
dot icon12/04/1997
Declaration of satisfaction of mortgage/charge
dot icon12/04/1997
Declaration of satisfaction of mortgage/charge
dot icon12/04/1997
Declaration of satisfaction of mortgage/charge
dot icon12/04/1997
Declaration of satisfaction of mortgage/charge
dot icon12/04/1997
Declaration of satisfaction of mortgage/charge
dot icon28/01/1997
New director appointed
dot icon23/09/1996
Full group accounts made up to 1995-12-31
dot icon10/06/1996
Return made up to 12/06/96; full list of members
dot icon08/01/1996
Director resigned
dot icon06/07/1995
Full group accounts made up to 1994-12-31
dot icon06/07/1995
Return made up to 12/06/95; change of members
dot icon03/07/1995
Declaration of satisfaction of mortgage/charge
dot icon06/06/1995
Declaration of satisfaction of mortgage/charge
dot icon06/06/1995
Declaration of satisfaction of mortgage/charge
dot icon04/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/08/1994
Director resigned
dot icon24/06/1994
Director resigned
dot icon20/06/1994
Full group accounts made up to 1993-12-31
dot icon20/06/1994
Return made up to 12/06/94; full list of members
dot icon17/06/1994
Declaration of satisfaction of mortgage/charge
dot icon17/06/1994
Declaration of satisfaction of mortgage/charge
dot icon17/06/1994
Declaration of satisfaction of mortgage/charge
dot icon17/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/07/1993
Full accounts made up to 1992-12-31
dot icon02/07/1993
Return made up to 12/06/93; no change of members
dot icon15/06/1993
Particulars of mortgage/charge
dot icon10/02/1993
Particulars of mortgage/charge
dot icon24/07/1992
Full group accounts made up to 1991-12-31
dot icon24/07/1992
Return made up to 12/06/92; full list of members
dot icon01/04/1992
Particulars of mortgage/charge
dot icon12/11/1991
Particulars of mortgage/charge
dot icon12/11/1991
Particulars of mortgage/charge
dot icon21/08/1991
Particulars of mortgage/charge
dot icon21/08/1991
Particulars of mortgage/charge
dot icon21/08/1991
Particulars of mortgage/charge
dot icon25/07/1991
Full group accounts made up to 1990-12-31
dot icon29/06/1991
Return made up to 12/06/91; no change of members
dot icon24/05/1991
Director resigned
dot icon13/03/1991
New director appointed
dot icon09/11/1990
Memorandum and Articles of Association
dot icon25/07/1990
Full group accounts made up to 1989-12-31
dot icon25/07/1990
Return made up to 15/06/90; full list of members
dot icon10/05/1990
Particulars of mortgage/charge
dot icon31/07/1989
Return made up to 14/06/89; full list of members
dot icon26/06/1989
Full group accounts made up to 1988-12-31
dot icon01/12/1988
Particulars of mortgage/charge
dot icon30/11/1988
Particulars of mortgage/charge
dot icon02/11/1988
New director appointed
dot icon18/08/1988
Full group accounts made up to 1987-12-31
dot icon18/08/1988
Return made up to 22/07/88; full list of members
dot icon24/02/1988
Particulars of mortgage/charge
dot icon07/02/1988
Declaration of satisfaction of mortgage/charge
dot icon19/10/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon08/09/1987
Accounts made up to 1986-12-31
dot icon08/09/1987
Return made up to 04/08/87; full list of members
dot icon15/07/1987
New director appointed
dot icon17/03/1987
New director appointed
dot icon21/01/1987
New director appointed
dot icon05/12/1986
Group of companies' accounts made up to 1985-12-31
dot icon05/12/1986
Return made up to 27/10/86; full list of members
dot icon20/06/1979
Allotment of shares
dot icon18/10/1976
Certificate of change of name
dot icon05/01/1976
Increase in nominal capital
dot icon11/11/1975
Miscellaneous
dot icon11/11/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-9.96 % *

* during past year

Cash in Bank

£414,406.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
10.08M
-
0.00
1.72M
-
2022
3
9.87M
-
0.00
460.26K
-
2023
3
10.04M
-
0.00
414.41K
-
2023
3
10.04M
-
0.00
414.41K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

10.04M £Ascended1.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

414.41K £Descended-9.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryan, Richard James Emmett
Director
15/01/1997 - Present
3
Bryan, Melissa Rose
Director
06/04/2010 - Present
2
Bryan, Austin James
Director
02/02/2022 - Present
-
Bryan, Jessica Rose
Director
08/05/2025 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRYAN BROTHERS HOLDINGS LIMITED

BRYAN BROTHERS HOLDINGS LIMITED is an(a) Active company incorporated on 11/11/1975 with the registered office located at Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol BS30 8FJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYAN BROTHERS HOLDINGS LIMITED?

toggle

BRYAN BROTHERS HOLDINGS LIMITED is currently Active. It was registered on 11/11/1975 .

Where is BRYAN BROTHERS HOLDINGS LIMITED located?

toggle

BRYAN BROTHERS HOLDINGS LIMITED is registered at Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol BS30 8FJ.

What does BRYAN BROTHERS HOLDINGS LIMITED do?

toggle

BRYAN BROTHERS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BRYAN BROTHERS HOLDINGS LIMITED have?

toggle

BRYAN BROTHERS HOLDINGS LIMITED had 3 employees in 2023.

What is the latest filing for BRYAN BROTHERS HOLDINGS LIMITED?

toggle

The latest filing was on 13/08/2025: Total exemption full accounts made up to 2024-12-31.