BRYEN & LANGLEY LIMITED

Register to unlock more data on OkredoRegister

BRYEN & LANGLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03527466

Incorporation date

13/03/1998

Size

Full

Contacts

Registered address

Registered address

6 Lagoon Road, Orpington BR5 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1998)
dot icon21/04/2026
Termination of appointment of Paul Mcmahon as a director on 2026-04-21
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon24/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon17/12/2025
Cessation of Alan Escudier as a person with significant control on 2025-11-10
dot icon17/12/2025
Cessation of David George Wrighton as a person with significant control on 2025-11-10
dot icon17/12/2025
Cessation of Paul Mcmahon as a person with significant control on 2025-11-10
dot icon17/12/2025
Notification of Bryen & Langley (Holdings) Ltd as a person with significant control on 2019-03-13
dot icon17/12/2025
Notification of Bryen & Langley Trustee Limited as a person with significant control on 2025-11-10
dot icon16/12/2025
Full accounts made up to 2025-03-31
dot icon21/10/2025
Appointment of Mr Dean Ward as a director on 2025-10-21
dot icon18/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon23/08/2024
Full accounts made up to 2024-03-31
dot icon29/04/2024
Registration of charge 035274660010, created on 2024-04-24
dot icon09/01/2024
Confirmation statement made on 2023-12-02 with updates
dot icon05/10/2023
Full accounts made up to 2023-03-31
dot icon08/02/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon06/01/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon21/04/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon31/03/2022
Registration of charge 035274660009, created on 2022-03-30
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon02/12/2021
Second filing of Confirmation Statement dated 2021-03-13
dot icon02/12/2021
Second filing of Confirmation Statement dated 2020-03-13
dot icon02/12/2021
Second filing of Confirmation Statement dated 2019-03-13
dot icon20/04/2021
Appointment of Mr Michael Anthony Meere as a director on 2021-04-01
dot icon20/04/2021
Appointment of Mr Andrew Macpherson as a director on 2021-04-01
dot icon12/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon02/11/2020
Full accounts made up to 2020-03-31
dot icon05/10/2020
Registration of charge 035274660008, created on 2020-09-23
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon13/12/2019
Appointment of Mr Simon Routh as a secretary on 2019-12-12
dot icon13/12/2019
Termination of appointment of David Chalk as a secretary on 2019-12-12
dot icon13/11/2019
Full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon23/10/2018
Full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon19/07/2017
Full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon07/11/2016
Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN to 6 Lagoon Road Orpington BR5 3QX on 2016-11-07
dot icon13/10/2016
Full accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon08/05/2015
Director's details changed for David Wrighton on 2015-05-06
dot icon28/04/2015
Registration of charge 035274660007, created on 2015-04-24
dot icon02/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon02/04/2015
Secretary's details changed for Mr David Chalk on 2015-04-01
dot icon01/04/2015
Director's details changed for Mr Paul Mcmahon on 2015-04-01
dot icon01/04/2015
Director's details changed for Alan Escudier on 2015-04-01
dot icon01/04/2015
Director's details changed for David Wrighton on 2015-04-01
dot icon22/10/2014
Cancellation of shares. Statement of capital on 2014-08-29
dot icon26/09/2014
Purchase of own shares.
dot icon11/09/2014
Satisfaction of charge 5 in full
dot icon29/07/2014
Full accounts made up to 2014-03-31
dot icon20/06/2014
Satisfaction of charge 6 in full
dot icon20/06/2014
Satisfaction of charge 3 in full
dot icon11/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon30/09/2013
Appointment of Mr David Chalk as a secretary
dot icon27/09/2013
Termination of appointment of Patrick Bailey as a director
dot icon27/09/2013
Termination of appointment of Patrick Bailey as a secretary
dot icon09/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon09/04/2013
Director's details changed for Mr Patrick Bailey on 2012-12-18
dot icon09/04/2013
Secretary's details changed for Mr Patrick Bailey on 2012-12-18
dot icon29/08/2012
Full accounts made up to 2012-03-31
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon05/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon24/06/2011
Full accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon04/04/2011
Director's details changed for Paul Mcmahon on 2011-03-13
dot icon18/06/2010
Group of companies' accounts made up to 2010-03-31
dot icon20/05/2010
Termination of appointment of Andrew Mason as a director
dot icon20/05/2010
Termination of appointment of Glenn Gatehouse as a director
dot icon19/05/2010
Appointment of Mr Andrew John Mason as a director
dot icon19/05/2010
Appointment of Mr Glenn Gatehouse as a director
dot icon31/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/06/2009
Group of companies' accounts made up to 2009-03-31
dot icon03/06/2009
Auditor's resignation
dot icon18/03/2009
Return made up to 13/03/09; full list of members
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2008
Full accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 13/03/08; full list of members
dot icon18/06/2007
Full accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 13/03/07; full list of members
dot icon07/06/2006
Full accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 13/03/06; full list of members
dot icon09/06/2005
Full accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 13/03/05; full list of members
dot icon29/06/2004
Full accounts made up to 2004-03-31
dot icon08/05/2004
Director resigned
dot icon22/03/2004
Return made up to 13/03/04; full list of members
dot icon10/06/2003
Full accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 13/03/03; full list of members
dot icon12/06/2002
Full accounts made up to 2002-03-31
dot icon30/04/2002
Return made up to 13/03/02; full list of members
dot icon10/09/2001
Full accounts made up to 2001-03-31
dot icon20/03/2001
Return made up to 13/03/01; full list of members
dot icon24/08/2000
Accounts for a dormant company made up to 2000-03-28
dot icon19/04/2000
Ad 13/04/00--------- £ si 84999@1=84999 £ ic 1/85000
dot icon19/04/2000
Nc inc already adjusted 13/04/00
dot icon19/04/2000
Resolutions
dot icon06/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Certificate of change of name
dot icon30/03/2000
Particulars of mortgage/charge
dot icon17/03/2000
Return made up to 13/03/00; full list of members
dot icon23/08/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon22/07/1999
Resolutions
dot icon22/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon22/07/1999
Return made up to 13/03/99; full list of members; amend
dot icon16/03/1999
Return made up to 13/03/99; full list of members
dot icon26/05/1998
Memorandum and Articles of Association
dot icon22/05/1998
Secretary resigned
dot icon22/05/1998
Director resigned
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New secretary appointed;new director appointed
dot icon22/05/1998
New director appointed
dot icon21/05/1998
Registered office changed on 21/05/98 from: 6-8 underwood street london N1 7JQ
dot icon05/05/1998
Certificate of change of name
dot icon13/03/1998
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
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
85
683.69K
-
0.00
3.82M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Dean
Director
21/10/2025 - Present
2
Wrighton, David George
Director
24/04/1998 - Present
16
Macpherson, Andrew
Director
01/04/2021 - Present
-
Escudier, Alan
Director
24/04/1998 - Present
13
Mcmahon, Paul
Director
14/08/1999 - 21/04/2026
12

Persons with Significant Control

8
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 BRYEN & LANGLEY LIMITED

BRYEN & LANGLEY LIMITED is an(a) Active company incorporated on 13/03/1998 with the registered office located at 6 Lagoon Road, Orpington BR5 3QX. There are currently 5 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 BRYEN & LANGLEY LIMITED?

toggle

BRYEN & LANGLEY LIMITED is currently Active. It was registered on 13/03/1998 .

Where is BRYEN & LANGLEY LIMITED located?

toggle

BRYEN & LANGLEY LIMITED is registered at 6 Lagoon Road, Orpington BR5 3QX.

What does BRYEN & LANGLEY LIMITED do?

toggle

BRYEN & LANGLEY LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BRYEN & LANGLEY LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Paul Mcmahon as a director on 2026-04-21.