BRYLAND FIRE PROTECTION LIMITED

Register to unlock more data on OkredoRegister

BRYLAND FIRE PROTECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01130827

Incorporation date

23/08/1973

Size

Small

Contacts

Registered address

Registered address

Sovereign House 2 Dominus Way, Meridian Business Park, Leicester LE19 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1973)
dot icon30/03/2026
Registration of charge 011308270006, created on 2026-03-25
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/10/2025
Satisfaction of charge 011308270005 in full
dot icon10/10/2025
Termination of appointment of Christopher Duncan Wright as a director on 2025-10-09
dot icon22/07/2025
Satisfaction of charge 011308270004 in full
dot icon04/07/2025
Accounts for a small company made up to 2024-12-31
dot icon20/05/2025
Director's details changed for Mr Simon John Abley on 2024-12-20
dot icon18/02/2025
Previous accounting period extended from 2024-08-31 to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/07/2024
Registration of charge 011308270005, created on 2024-07-12
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon24/01/2024
Resolutions
dot icon24/01/2024
Memorandum and Articles of Association
dot icon24/01/2024
Change of details for Bryland Fire Holdings Limited as a person with significant control on 2024-01-17
dot icon18/01/2024
Registration of charge 011308270004, created on 2024-01-16
dot icon17/01/2024
Appointment of Simon John Cashmore as a director on 2024-01-16
dot icon17/01/2024
Registered office address changed from Unit 3 Peartree Lane Ind Estate Peartree Lane Dudley West Midlands DY2 0QU to Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP on 2024-01-17
dot icon17/01/2024
Appointment of Daniel James Bratton as a director on 2024-01-16
dot icon17/01/2024
Termination of appointment of Graham Michael Turner as a director on 2024-01-16
dot icon17/01/2024
Appointment of Mr Simon John Abley as a director on 2024-01-16
dot icon11/01/2024
Cessation of Bryland (Holdings) Limited as a person with significant control on 2024-01-11
dot icon11/01/2024
Notification of Rdgl Group Limited as a person with significant control on 2024-01-11
dot icon11/01/2024
Cessation of Rdgl Group Limited as a person with significant control on 2024-01-11
dot icon11/01/2024
Notification of Bryland Fire Holdings Limited as a person with significant control on 2024-01-11
dot icon08/01/2024
Termination of appointment of Philip John Seeley as a director on 2024-01-06
dot icon08/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/12/2023
Satisfaction of charge 1 in full
dot icon05/12/2023
Satisfaction of charge 2 in full
dot icon05/12/2023
Satisfaction of charge 011308270003 in full
dot icon04/09/2023
Appointment of Mrs Marie Louise Hale as a director on 2023-07-28
dot icon27/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/01/2023
Director's details changed for Mr Christopher Duncan Wright on 2023-01-16
dot icon28/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/05/2022
Termination of appointment of Rowland John Turner as a director on 2022-04-27
dot icon26/05/2022
Termination of appointment of Doreen Ada Turner as a director on 2022-04-16
dot icon15/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/08/2018
Resolutions
dot icon06/08/2018
Notification of Bryland (Holdings) Limited as a person with significant control on 2018-07-27
dot icon06/08/2018
Cessation of Rowland John Turner as a person with significant control on 2018-07-27
dot icon06/08/2018
Cessation of Doreen Ada Turner as a person with significant control on 2018-07-27
dot icon22/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/08/2017
Appointment of Mr Christopher Duncan Wright as a director on 2017-07-04
dot icon23/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon27/03/2015
Purchase of own shares.
dot icon16/03/2015
Termination of appointment of Brian Eric Seeley as a director on 2015-03-04
dot icon16/03/2015
Termination of appointment of Sylvia Rose Seeley as a director on 2015-03-04
dot icon12/03/2015
Resolutions
dot icon12/03/2015
Cancellation of shares. Statement of capital on 2015-03-04
dot icon06/03/2015
Registration of charge 011308270003, created on 2015-03-04
dot icon20/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon09/06/2014
Resolutions
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/05/2014
Termination of appointment of Edward Clemmens as a director
dot icon29/09/2013
Appointment of Mrs Sylvia Rose Seeley as a director
dot icon14/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon14/06/2013
Director's details changed for Rowland John Turner on 2013-06-13
dot icon14/06/2013
Director's details changed for Graham Michael Turner on 2013-06-13
dot icon14/06/2013
Director's details changed for Philip John Seeley on 2013-06-13
dot icon14/06/2013
Director's details changed for Doreen Ada Turner on 2013-06-13
dot icon14/06/2013
Director's details changed for Edward John Clemmens on 2013-06-13
dot icon14/06/2013
Director's details changed for Brian Eric Seeley on 2013-06-13
dot icon08/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/05/2012
Termination of appointment of Keith Turner as a director
dot icon08/05/2012
Termination of appointment of Keith Turner as a secretary
dot icon13/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon13/06/2011
Register(s) moved to registered inspection location
dot icon13/06/2011
Register inspection address has been changed
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon16/06/2010
Director's details changed for Rowland John Turner on 2010-06-13
dot icon16/06/2010
Director's details changed for Graham Michael Turner on 2010-06-13
dot icon16/06/2010
Director's details changed for Philip John Seeley on 2010-06-13
dot icon16/06/2010
Director's details changed for Brian Eric Seeley on 2010-06-13
dot icon16/06/2010
Director's details changed for Edward John Clemmens on 2010-06-13
dot icon16/06/2010
Director's details changed for Doreen Ada Turner on 2010-06-13
dot icon16/06/2010
Director's details changed for Keith John Turner on 2010-06-13
dot icon16/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/06/2009
Return made up to 13/06/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/07/2008
Return made up to 13/06/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/06/2007
Return made up to 13/06/07; full list of members
dot icon13/06/2007
Registered office changed on 13/06/07 from: unit 3 peartree la indl estate peartree la, dudley, west midlands DY2 0QU
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/06/2006
Return made up to 13/06/06; full list of members
dot icon28/06/2005
Return made up to 13/06/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/06/2004
Return made up to 13/06/04; full list of members
dot icon25/05/2004
Accounts for a small company made up to 2003-08-31
dot icon19/06/2003
Return made up to 13/06/03; full list of members
dot icon06/06/2003
Accounts for a small company made up to 2002-08-31
dot icon15/06/2002
Return made up to 13/06/02; full list of members
dot icon28/05/2002
Accounts for a small company made up to 2001-08-31
dot icon19/06/2001
Return made up to 13/06/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-08-31
dot icon15/06/2000
Return made up to 13/05/00; full list of members
dot icon08/06/2000
Accounts for a small company made up to 1999-08-31
dot icon11/08/1999
Certificate of change of name
dot icon02/07/1999
Return made up to 13/06/99; full list of members
dot icon29/04/1999
New director appointed
dot icon22/04/1999
Accounts for a small company made up to 1998-08-31
dot icon29/07/1998
Return made up to 13/06/98; no change of members
dot icon17/04/1998
New secretary appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
Secretary resigned
dot icon15/04/1998
Accounts for a small company made up to 1997-08-31
dot icon20/06/1997
Return made up to 13/06/97; full list of members
dot icon13/05/1997
Accounts for a small company made up to 1996-08-31
dot icon14/01/1997
Particulars of mortgage/charge
dot icon14/06/1996
Return made up to 13/06/96; full list of members
dot icon31/05/1996
Accounts for a small company made up to 1995-08-31
dot icon21/06/1995
Return made up to 13/06/95; no change of members
dot icon22/03/1995
Accounts for a small company made up to 1994-08-31
dot icon12/06/1994
Return made up to 13/06/94; full list of members
dot icon11/05/1994
Accounts for a small company made up to 1993-08-31
dot icon21/06/1993
Return made up to 13/06/93; no change of members
dot icon19/05/1993
Accounts for a small company made up to 1992-08-31
dot icon18/06/1992
Return made up to 13/06/92; full list of members
dot icon05/06/1992
Accounts for a small company made up to 1991-08-31
dot icon19/06/1991
Return made up to 13/06/91; no change of members
dot icon19/06/1991
Accounts for a small company made up to 1990-08-31
dot icon02/07/1990
Return made up to 13/06/90; full list of members
dot icon13/06/1990
Accounts for a small company made up to 1989-08-31
dot icon01/06/1989
Accounts for a small company made up to 1988-08-31
dot icon01/06/1989
Return made up to 17/05/89; full list of members
dot icon19/07/1988
Accounts for a small company made up to 1987-08-31
dot icon19/07/1988
Return made up to 22/06/88; full list of members
dot icon21/07/1987
Accounts for a small company made up to 1986-08-31
dot icon21/07/1987
Return made up to 08/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/06/1986
Accounts for a small company made up to 1985-08-31
dot icon24/06/1986
Return made up to 18/06/86; full list of members
dot icon12/08/1983
Accounts made up to 1982-08-31
dot icon11/08/1983
Accounts made up to 1981-08-31
dot icon21/11/1981
Accounts made up to 1980-08-31
dot icon21/11/1980
Accounts made up to 1980-08-31
dot icon11/10/1973
Allotment of shares
dot icon23/08/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

47
2023
change arrow icon+55.49 % *

* during past year

Cash in Bank

£1,113,025.00

Confirmation

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

Accounts

dot iconAccounts
Small
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
48
1.59M
-
0.00
646.38K
-
2022
51
1.64M
-
0.00
715.83K
-
2023
47
2.22M
-
0.00
1.11M
-
2023
47
2.22M
-
0.00
1.11M
-

Employees

2023

Employees

47 Descended-8 % *

Net Assets(GBP)

2.22M £Ascended35.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11M £Ascended55.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abley, Simon John
Director
16/01/2024 - Present
52
Seeley, Philip John
Director
08/04/1998 - 06/01/2024
-
Bratton, Daniel James
Director
16/01/2024 - Present
42
Cashmore, Simon John
Director
16/01/2024 - Present
55
Turner, Graham Michael
Director
08/04/1998 - 16/01/2024
14

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BRYLAND FIRE PROTECTION LIMITED

BRYLAND FIRE PROTECTION LIMITED is an(a) Active company incorporated on 23/08/1973 with the registered office located at Sovereign House 2 Dominus Way, Meridian Business Park, Leicester LE19 1RP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYLAND FIRE PROTECTION LIMITED?

toggle

BRYLAND FIRE PROTECTION LIMITED is currently Active. It was registered on 23/08/1973 .

Where is BRYLAND FIRE PROTECTION LIMITED located?

toggle

BRYLAND FIRE PROTECTION LIMITED is registered at Sovereign House 2 Dominus Way, Meridian Business Park, Leicester LE19 1RP.

What does BRYLAND FIRE PROTECTION LIMITED do?

toggle

BRYLAND FIRE PROTECTION LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does BRYLAND FIRE PROTECTION LIMITED have?

toggle

BRYLAND FIRE PROTECTION LIMITED had 47 employees in 2023.

What is the latest filing for BRYLAND FIRE PROTECTION LIMITED?

toggle

The latest filing was on 30/03/2026: Registration of charge 011308270006, created on 2026-03-25.