BRYER STREET (LANCASTER) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRYER STREET (LANCASTER) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03109594

Incorporation date

03/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria Buildings, 9 Silver Street, Bury BL9 0EUCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1995)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/08/2025
Registered office address changed from C/O Cwr Chartered Accountants 20 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SW England to Victoria Buildings 9 Silver Street Bury BL9 0EU on 2025-08-15
dot icon23/07/2025
Termination of appointment of William Anthony Brooks as a secretary on 2025-07-22
dot icon17/07/2025
Memorandum and Articles of Association
dot icon17/06/2025
Resolutions
dot icon12/06/2025
Appointment of Mr Simon Travis Edge as a director on 2025-06-11
dot icon12/06/2025
Appointment of Mr Glenn Marshall Baird as a director on 2025-06-11
dot icon30/05/2025
Termination of appointment of William Anthony Brooks as a director on 2025-05-30
dot icon26/05/2025
Register(s) moved to registered office address C/O Cwr Chartered Accountants 20 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SW
dot icon26/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon18/12/2024
Termination of appointment of Caitlin Rose Stanley as a director on 2024-12-05
dot icon23/07/2024
Appointment of Ms Caitlin Rose Stanley as a director on 2024-07-18
dot icon02/07/2024
Termination of appointment of Catherine Woods as a director on 2024-07-01
dot icon23/05/2024
Registered office address changed from 12 Sun Street Lancaster Lancashire LA1 1EW to C/O Cwr Chartered Accountants 20 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SW on 2024-05-23
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon20/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-02-14 with updates
dot icon26/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon11/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon05/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon17/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2016
Director's details changed for Mr William Anthony Brooks on 2016-11-09
dot icon09/11/2016
Secretary's details changed for William Anthony Brooks on 2016-11-09
dot icon10/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Termination of appointment of Michael Barlow as a director on 2016-07-05
dot icon14/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon21/10/2014
Director's details changed for Mr William Anthony Brooks on 2013-08-07
dot icon02/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon16/09/2013
Appointment of William Anthony Brooks as a secretary
dot icon31/05/2013
Termination of appointment of William Heald as a secretary
dot icon09/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Appointment of Catherine Woods as a director
dot icon31/01/2013
Appointment of Mr William Anthony Brooks as a director
dot icon11/01/2013
Appointment of Michael Barlow as a director
dot icon13/11/2012
Termination of appointment of Catherine Mckinlay as a director
dot icon18/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon17/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon30/10/2009
Director's details changed for Catherine Mary Mckinlay on 2009-10-03
dot icon30/10/2009
Secretary's details changed for William Heald on 2009-10-03
dot icon30/10/2009
Register inspection address has been changed
dot icon04/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/10/2008
Return made up to 03/10/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/04/2008
Director appointed catherine mary mckinlay
dot icon02/04/2008
Appointment terminated secretary andrew parker
dot icon31/12/2007
Registered office changed on 31/12/07 from: 53A market street lancaster lancashire LA1 1JG
dot icon01/12/2007
Director resigned
dot icon20/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/11/2007
Return made up to 03/10/07; change of members
dot icon06/11/2007
New secretary appointed
dot icon08/12/2006
Return made up to 03/10/06; no change of members
dot icon10/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/07/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon05/05/2006
Return made up to 03/10/05; full list of members
dot icon25/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/10/2005
Registered office changed on 06/10/05 from: the old court house clark street morecambe lancashire LA4 5HR
dot icon05/04/2005
New director appointed
dot icon26/10/2004
Return made up to 03/10/04; no change of members
dot icon26/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/12/2003
Return made up to 03/10/03; change of members
dot icon13/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/10/2002
Return made up to 03/10/02; full list of members
dot icon10/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/10/2001
Return made up to 03/10/01; change of members
dot icon28/06/2001
Secretary resigned
dot icon28/06/2001
New secretary appointed
dot icon19/06/2001
Accounts for a small company made up to 2001-03-31
dot icon24/01/2001
Return made up to 03/10/00; full list of members
dot icon18/08/2000
Accounts for a small company made up to 2000-03-31
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
New secretary appointed
dot icon13/10/1999
Return made up to 03/10/99; no change of members
dot icon25/06/1999
Full accounts made up to 1999-03-31
dot icon16/10/1998
Return made up to 03/10/98; no change of members
dot icon06/08/1998
Registered office changed on 06/08/98 from: 16 castle park lancaster LA1 1YG
dot icon02/06/1998
Full accounts made up to 1998-03-31
dot icon12/01/1998
Return made up to 03/10/97; full list of members
dot icon24/07/1997
Full accounts made up to 1997-03-31
dot icon22/05/1997
New secretary appointed
dot icon22/05/1997
Secretary resigned;director resigned
dot icon22/05/1997
Director resigned
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon25/10/1996
Return made up to 03/10/96; full list of members
dot icon17/05/1996
Resolutions
dot icon19/04/1996
Accounting reference date notified as 31/03
dot icon22/12/1995
Memorandum and Articles of Association
dot icon18/12/1995
Certificate of change of name
dot icon07/12/1995
Resolutions
dot icon07/12/1995
Nc dec already adjusted 10/11/95
dot icon07/12/1995
Resolutions
dot icon07/12/1995
New secretary appointed;director resigned;new director appointed
dot icon07/12/1995
Secretary resigned;director resigned;new director appointed
dot icon07/12/1995
Registered office changed on 07/12/95 from: 1 mitchell lane bristol BS1 6BU
dot icon03/10/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+29.13 % *

* during past year

Cash in Bank

£17,179.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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)
2022
0
24.00
-
0.00
10.80K
-
2023
0
24.00
-
0.00
13.30K
-
2024
0
24.00
-
0.00
17.18K
-
2024
0
24.00
-
0.00
17.18K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

24.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.18K £Ascended29.13 % *

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
Brooks, William Anthony
Director
28/11/2012 - 30/05/2025
24
Edge, Simon Travis
Director
11/06/2025 - Present
3
Woods, Catherine
Director
28/11/2012 - 01/07/2024
-
Stanley, Caitlin Rose
Director
18/07/2024 - 05/12/2024
-
Baird, Glenn Marshall
Director
11/06/2025 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRYER STREET (LANCASTER) COMPANY LIMITED

BRYER STREET (LANCASTER) COMPANY LIMITED is an(a) Active company incorporated on 03/10/1995 with the registered office located at Victoria Buildings, 9 Silver Street, Bury BL9 0EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYER STREET (LANCASTER) COMPANY LIMITED?

toggle

BRYER STREET (LANCASTER) COMPANY LIMITED is currently Active. It was registered on 03/10/1995 .

Where is BRYER STREET (LANCASTER) COMPANY LIMITED located?

toggle

BRYER STREET (LANCASTER) COMPANY LIMITED is registered at Victoria Buildings, 9 Silver Street, Bury BL9 0EU.

What does BRYER STREET (LANCASTER) COMPANY LIMITED do?

toggle

BRYER STREET (LANCASTER) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRYER STREET (LANCASTER) COMPANY LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-31.