BRYANT GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRYANT GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01271508

Incorporation date

03/08/1976

Size

Dormant

Contacts

Registered address

Registered address

Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1976)
dot icon11/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon01/10/2025
Appointment of Sara Hollowell as a director on 2025-10-01
dot icon01/10/2025
Termination of appointment of Jennifer Canty as a director on 2025-09-30
dot icon19/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/01/2025
Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09
dot icon16/12/2024
Termination of appointment of Michael Andrew Lonnon as a secretary on 2024-12-09
dot icon13/12/2024
Appointment of Mr Sayed Suleiman Ashrafi as a secretary on 2024-12-09
dot icon13/12/2024
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon24/04/2024
Appointment of Jennifer Canty as a director on 2024-04-24
dot icon24/04/2024
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24
dot icon08/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon02/06/2023
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-06-02
dot icon02/06/2023
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-06-02
dot icon09/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon30/08/2022
Appointment of Mr. Michael Andrew Lonnon as a director on 2022-08-26
dot icon30/08/2022
Termination of appointment of Alice Hannah Black as a director on 2022-08-26
dot icon08/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon17/06/2021
Director's details changed for Miss Alice Hannah Marsden on 2021-05-30
dot icon14/06/2021
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon03/06/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon26/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon16/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/01/2020
Appointment of Miss Alice Hannah Marsden as a director on 2019-12-31
dot icon22/01/2020
Termination of appointment of James John Jordan as a director on 2019-12-31
dot icon02/12/2019
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2019-10-31
dot icon02/12/2019
Termination of appointment of Colin Richard Clapham as a director on 2019-10-31
dot icon19/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon21/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon03/09/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon24/08/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon09/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon24/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon24/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon02/11/2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon23/07/2015
Termination of appointment of Peter Robert Andrew as a director on 2015-07-10
dot icon23/07/2015
Appointment of James John Jordan as a director on 2015-07-10
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon27/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon20/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon22/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Appointment of Mr Colin Richard Clapham as a director
dot icon17/01/2012
Termination of appointment of Karen Atterbury as a director
dot icon18/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Secretary's details changed for Mr. Michael Andrew Lonnon on 2011-03-28
dot icon30/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB on 2011-03-30
dot icon30/03/2011
Director's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon04/02/2011
Termination of appointment of Christopher Carney as a director
dot icon03/02/2011
Appointment of Karen Lorraine Atterbury as a director
dot icon16/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon12/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/04/2010
Register(s) moved to registered inspection location
dot icon29/04/2010
Register inspection address has been changed
dot icon09/04/2010
Director's details changed for Mr Christopher Carney on 2010-04-09
dot icon18/03/2010
Director's details changed for Peter Robert Andrew on 2010-03-18
dot icon12/01/2010
Secretary's details changed for Michael Andrew Lonnon on 2010-01-11
dot icon24/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon23/11/2009
Director's details changed for Peter Robert Andrew on 2009-11-16
dot icon20/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/12/2008
Director appointed peter robert andrew
dot icon24/12/2008
Appointment terminated director raymond peacock
dot icon18/11/2008
Return made up to 15/11/08; full list of members
dot icon08/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/05/2008
Appointment terminated director william holland-kaye
dot icon15/05/2008
Director appointed christopher carney
dot icon15/05/2008
Director appointed raymond anthony peacock
dot icon14/05/2008
Appointment terminated director jonathan murrin
dot icon23/01/2008
Return made up to 15/11/07; full list of members
dot icon18/01/2008
Return made up to 15/12/07; full list of members
dot icon11/01/2008
Location of register of members
dot icon03/01/2008
Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
dot icon09/08/2007
New director appointed
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon08/08/2007
New director appointed
dot icon15/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/11/2006
Return made up to 15/11/06; full list of members
dot icon05/09/2006
Director's particulars changed
dot icon28/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/11/2005
Return made up to 15/11/05; full list of members
dot icon16/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/12/2004
Return made up to 15/11/04; full list of members
dot icon12/08/2004
Secretary's particulars changed
dot icon05/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/01/2004
Director's particulars changed
dot icon04/12/2003
Return made up to 15/11/03; full list of members
dot icon11/05/2003
Full accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 15/11/02; full list of members
dot icon05/12/2002
Registered office changed on 05/12/02 from: venture house 42-54 london road staines middlesex TW18 4HF
dot icon14/07/2002
Full accounts made up to 2001-12-31
dot icon31/01/2002
Full accounts made up to 2001-06-01
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon11/01/2002
Director resigned
dot icon20/12/2001
Director resigned
dot icon07/12/2001
Return made up to 15/11/01; full list of members
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
New secretary appointed
dot icon31/07/2001
Director resigned
dot icon24/07/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon13/12/2000
Return made up to 15/11/00; full list of members
dot icon13/12/2000
Full accounts made up to 2000-05-31
dot icon31/08/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon10/04/2000
Director resigned
dot icon29/02/2000
Director resigned
dot icon19/12/1999
Director's particulars changed
dot icon09/12/1999
Return made up to 15/11/99; full list of members
dot icon09/12/1999
Full accounts made up to 1999-05-31
dot icon04/12/1998
Full accounts made up to 1998-05-31
dot icon04/12/1998
Return made up to 15/11/98; full list of members
dot icon09/07/1998
Director resigned
dot icon18/12/1997
Full accounts made up to 1997-05-31
dot icon18/12/1997
Return made up to 15/11/97; full list of members
dot icon08/07/1997
Director resigned
dot icon11/12/1996
Return made up to 15/11/96; full list of members
dot icon11/12/1996
Full accounts made up to 1996-05-31
dot icon12/06/1996
Director resigned
dot icon22/12/1995
Return made up to 15/11/95; full list of members
dot icon22/12/1995
Director's particulars changed
dot icon21/12/1995
Director's particulars changed
dot icon13/12/1995
Full accounts made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Full accounts made up to 1994-05-31
dot icon15/12/1994
Return made up to 15/11/94; full list of members
dot icon08/06/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon21/12/1993
Return made up to 15/11/93; full list of members
dot icon19/12/1993
Full accounts made up to 1993-05-31
dot icon19/11/1992
Full accounts made up to 1992-05-31
dot icon19/11/1992
Return made up to 15/11/92; full list of members
dot icon17/12/1991
Full accounts made up to 1991-05-31
dot icon17/12/1991
Return made up to 15/11/91; no change of members
dot icon19/12/1990
Full accounts made up to 1990-05-31
dot icon19/12/1990
Return made up to 15/11/90; no change of members
dot icon30/11/1990
Director resigned
dot icon26/03/1990
Director resigned
dot icon07/02/1990
Full accounts made up to 1989-05-31
dot icon07/02/1990
Return made up to 15/11/89; full list of members
dot icon23/01/1990
New director appointed
dot icon15/06/1989
Secretary resigned;new secretary appointed
dot icon15/06/1989
Director resigned;new director appointed
dot icon11/01/1989
Full accounts made up to 1988-05-31
dot icon11/01/1989
Return made up to 15/11/88; full list of members
dot icon06/06/1988
Resolutions
dot icon06/06/1988
Resolutions
dot icon06/06/1988
Resolutions
dot icon06/06/1988
Wd 25/04/88 ad 25/03/88--------- £ si 522607@1=522607 £ ic 1477393/2000000
dot icon06/06/1988
Particulars of contract relating to shares
dot icon06/06/1988
Wd 25/04/88 ad 25/03/88--------- £ si 477393@1=477393 £ ic 1000000/1477393
dot icon06/06/1988
£ nc 1000000/2000000
dot icon11/03/1988
Full accounts made up to 1987-05-31
dot icon11/03/1988
Return made up to 17/11/87; full list of members
dot icon10/02/1987
Full accounts made up to 1986-05-31
dot icon10/02/1987
Annual return made up to 16/12/86
dot icon04/02/1987
New director appointed
dot icon20/01/1987
Director resigned;new director appointed
dot icon24/10/1986
Secretary resigned;new secretary appointed
dot icon01/08/1986
Director resigned
dot icon13/06/1986
Director resigned
dot icon25/09/1982
Accounts made up to 1981-05-31
dot icon04/09/1981
Accounts made up to 1980-05-31
dot icon07/05/1980
Accounts made up to 1979-05-31
dot icon03/08/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lonnon, Michael Andrew
Director
26/08/2022 - 09/12/2024
126
Hindmarsh, Katherine Elizabeth
Director
31/10/2019 - 02/06/2023
306
Hindmarsh, Katherine Elizabeth
Director
09/12/2024 - Present
306
Hollowell, Sara
Director
01/10/2025 - Present
155
Lonnon, Michael Andrew, Mr.
Secretary
31/07/2001 - 09/12/2024
131

Persons with Significant Control

0

No PSC data available.

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 BRYANT GROUP SERVICES LIMITED

BRYANT GROUP SERVICES LIMITED is an(a) Active company incorporated on 03/08/1976 with the registered office located at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR. There are currently 3 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 BRYANT GROUP SERVICES LIMITED?

toggle

BRYANT GROUP SERVICES LIMITED is currently Active. It was registered on 03/08/1976 .

Where is BRYANT GROUP SERVICES LIMITED located?

toggle

BRYANT GROUP SERVICES LIMITED is registered at Gate House, Turnpike Road, High Wycombe, Buckinghamshire HP12 3NR.

What does BRYANT GROUP SERVICES LIMITED do?

toggle

BRYANT GROUP SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRYANT GROUP SERVICES LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-08 with no updates.