BRYAN COUPLAND LIMITED

Register to unlock more data on OkredoRegister

BRYAN COUPLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01483524

Incorporation date

06/03/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chestnuts Vine House Farm, Heath Lane, Navenby, Lincolnshire LN5 0AYCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1986)
dot icon19/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon10/09/2025
Confirmation statement made on 2025-08-17 with updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/09/2024
Confirmation statement made on 2024-08-17 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon16/11/2022
Termination of appointment of John Francis Tindall as a director on 2022-11-10
dot icon02/09/2022
Confirmation statement made on 2022-08-17 with updates
dot icon06/01/2022
Termination of appointment of Nigel Ian Cook as a director on 2021-11-16
dot icon01/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon31/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon02/10/2018
Director's details changed
dot icon28/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon04/07/2016
Appointment of Ms Jessica Anne Greenly as a director on 2016-07-04
dot icon09/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon09/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon02/08/2010
Appointment of Mr Nigel Ian Cook as a director
dot icon02/08/2010
Appointment of John Francis Tindell as a director
dot icon02/08/2010
Appointment of Andrew Richard Greenly as a director
dot icon30/07/2010
Appointment of Mrs Angela Greenly as a secretary
dot icon30/07/2010
Registered office address changed from Landmark House 1 Riseholme Road Lincoln LN1 3SN United Kingdom on 2010-07-30
dot icon27/07/2010
Termination of appointment of Norma Coupland as a director
dot icon26/07/2010
Appointment of Mr Andrew Richard Greenly as a director
dot icon26/07/2010
Appointment of Mr John Francis Tindall as a director
dot icon26/07/2010
Appointment of Mr Nigel Ian Cook as a director
dot icon20/07/2010
Termination of appointment of Norma Coupland as a director
dot icon14/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/09/2009
Return made up to 17/08/09; full list of members
dot icon10/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/10/2008
Registered office changed on 16/10/2008 from 157-159 burton road lincoln lincolnshire LN1 3LW
dot icon20/08/2008
Return made up to 17/08/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/04/2008
Appointment terminated secretary katherine cook
dot icon17/08/2007
Return made up to 17/08/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon29/08/2006
Return made up to 17/08/06; full list of members
dot icon29/08/2006
Secretary's particulars changed
dot icon17/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/08/2005
Return made up to 17/08/05; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon31/08/2004
Return made up to 02/09/04; full list of members
dot icon26/07/2004
New secretary appointed
dot icon26/07/2004
Secretary resigned
dot icon26/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon10/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/08/2003
Return made up to 02/09/03; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon30/09/2002
Return made up to 02/09/02; full list of members
dot icon30/09/2002
New secretary appointed
dot icon30/09/2002
Secretary resigned
dot icon13/02/2002
New director appointed
dot icon13/02/2002
Secretary resigned
dot icon12/12/2001
Registered office changed on 12/12/01 from: 27-29 lumley avenue skegness lincolnshire PE25 2AT
dot icon20/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon19/09/2001
Return made up to 02/09/01; full list of members
dot icon19/09/2001
Registered office changed on 19/09/01 from: taurus house halton road spilsby lincolnshire PE23 5JH
dot icon05/03/2001
Accounts for a small company made up to 2000-04-30
dot icon04/09/2000
Return made up to 02/09/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon06/09/1999
Return made up to 02/09/99; no change of members
dot icon03/03/1999
Accounts for a small company made up to 1998-04-30
dot icon09/09/1998
Return made up to 02/09/98; no change of members
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon05/09/1997
Return made up to 02/09/97; full list of members
dot icon21/01/1997
Accounts for a small company made up to 1996-04-30
dot icon16/09/1996
Return made up to 02/09/96; no change of members
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon30/10/1995
Return made up to 15/09/95; no change of members
dot icon15/03/1995
Particulars of mortgage/charge
dot icon22/02/1995
Accounts for a small company made up to 1994-04-30
dot icon22/02/1995
£ ic 2000/1000 14/12/94 £ sr 1000@1=1000
dot icon05/01/1995
Resolutions
dot icon23/09/1994
Return made up to 15/09/94; full list of members
dot icon23/09/1994
Registered office changed on 23/09/94
dot icon23/09/1994
New secretary appointed
dot icon21/07/1994
Secretary resigned;director resigned
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon08/10/1993
Return made up to 15/09/93; no change of members
dot icon18/01/1993
Accounts for a small company made up to 1992-04-30
dot icon21/10/1992
Return made up to 25/09/92; full list of members
dot icon22/10/1991
Accounts for a small company made up to 1991-04-30
dot icon10/10/1991
Return made up to 01/10/91; no change of members
dot icon07/01/1991
Accounts for a small company made up to 1990-04-30
dot icon07/01/1991
Accounts for a small company made up to 1989-04-30
dot icon07/01/1991
Return made up to 10/12/90; full list of members
dot icon04/09/1990
Registered office changed on 04/09/90 from: 30 high street spilsby lincolnshire PE23 5JH
dot icon30/04/1990
Return made up to 31/12/89; full list of members
dot icon28/04/1989
Accounts for a small company made up to 1988-04-30
dot icon28/04/1989
Return made up to 31/12/88; full list of members
dot icon24/10/1988
Accounts for a small company made up to 1987-04-30
dot icon24/10/1988
Return made up to 31/12/87; full list of members
dot icon15/12/1986
Accounts for a small company made up to 1986-04-30
dot icon15/12/1986
Return made up to 27/11/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-20.92 % *

* during past year

Cash in Bank

£26,882.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.79K
-
0.00
69.26K
-
2022
2
96.70K
-
0.00
34.00K
-
2023
2
110.11K
-
0.00
26.88K
-
2023
2
110.11K
-
0.00
26.88K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

110.11K £Ascended13.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.88K £Descended-20.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tindall, John Francis
Director
12/07/2010 - 10/11/2022
4
Greenly, Andrew Richard
Director
12/07/2010 - Present
7
Greenly, Jessica Anne
Director
04/07/2016 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRYAN COUPLAND LIMITED

BRYAN COUPLAND LIMITED is an(a) Active company incorporated on 06/03/1980 with the registered office located at The Chestnuts Vine House Farm, Heath Lane, Navenby, Lincolnshire LN5 0AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYAN COUPLAND LIMITED?

toggle

BRYAN COUPLAND LIMITED is currently Active. It was registered on 06/03/1980 .

Where is BRYAN COUPLAND LIMITED located?

toggle

BRYAN COUPLAND LIMITED is registered at The Chestnuts Vine House Farm, Heath Lane, Navenby, Lincolnshire LN5 0AY.

What does BRYAN COUPLAND LIMITED do?

toggle

BRYAN COUPLAND LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BRYAN COUPLAND LIMITED have?

toggle

BRYAN COUPLAND LIMITED had 2 employees in 2023.

What is the latest filing for BRYAN COUPLAND LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-04-30.