BRYLANDS LIMITED

Register to unlock more data on OkredoRegister

BRYLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02070804

Incorporation date

05/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Parkers Corner Chambers 590a, Kingsbury Road, Birmingham B24 9NDCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon14/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Director's details changed for Miss Sarah James on 2023-06-01
dot icon24/12/2022
Compulsory strike-off action has been discontinued
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/05/2019
Appointment of Mr Philip Scard as a director on 2018-12-05
dot icon09/05/2019
Appointment of Mr John Edward Rose as a secretary on 2018-12-05
dot icon08/05/2019
Termination of appointment of Steven Smulovic as a director on 2018-12-05
dot icon08/05/2019
Termination of appointment of Steve Smulovic as a secretary on 2018-12-05
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon01/12/2014
Appointment of Mr John Rose as a director on 2014-10-20
dot icon29/11/2014
Appointment of Miss Rebecca Jane Seddon as a director on 2014-10-21
dot icon29/11/2014
Director's details changed for Mr Steven Smulovic on 2014-03-20
dot icon29/11/2014
Appointment of Miss Sarah James as a director on 2014-11-24
dot icon29/11/2014
Director's details changed for Elizabeth Boyce on 2014-11-24
dot icon29/11/2014
Secretary's details changed for Steve Smulovic on 2014-03-20
dot icon19/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Registered office address changed from , Langtry House, 441 Richmond Road, East Twickenham, Middlesex, TW1 2EF on 2011-11-14
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon03/10/2011
Director's details changed for Mr Steven Smulovic on 2011-09-30
dot icon03/10/2011
Secretary's details changed for Steve Smulovic on 2011-09-30
dot icon03/10/2011
Secretary's details changed for Steve Smulovic on 2011-09-30
dot icon02/11/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon01/11/2010
Secretary's details changed for Steven Smulovic on 2010-09-02
dot icon01/11/2010
Director's details changed for Elizabeth Boyce on 2010-09-02
dot icon01/11/2010
Director's details changed for Stwven Smulovic on 2010-09-02
dot icon01/11/2010
Secretary's details changed for Steven Smulovic on 2010-09-02
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Appointment of Steven Smulovic as a secretary
dot icon08/04/2010
Appointment of Stwven Smulovic as a director
dot icon17/03/2010
Appointment of Steven Smulovic as a secretary
dot icon23/02/2010
Termination of appointment of Bernadette Cook as a secretary
dot icon18/02/2010
Termination of appointment of Bernadette Cook as a director
dot icon19/09/2009
Return made up to 02/09/09; full list of members
dot icon15/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/09/2008
Return made up to 18/09/08; full list of members
dot icon12/11/2007
Return made up to 02/09/07; full list of members
dot icon20/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/10/2006
Return made up to 02/09/06; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon07/10/2005
Return made up to 02/09/05; full list of members
dot icon19/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 02/09/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/10/2003
Return made up to 02/09/03; full list of members
dot icon01/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/10/2002
Return made up to 02/09/02; full list of members
dot icon02/10/2002
Director resigned
dot icon13/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/07/2002
Secretary resigned
dot icon24/06/2002
New secretary appointed
dot icon23/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon24/04/2002
Secretary's particulars changed
dot icon06/09/2001
Return made up to 02/09/01; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
Return made up to 02/09/00; full list of members
dot icon28/03/2000
Secretary's particulars changed
dot icon28/09/1999
Return made up to 02/09/99; change of members
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon15/04/1999
Director resigned
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon07/09/1998
Return made up to 02/09/98; full list of members
dot icon25/08/1998
Director resigned
dot icon03/11/1997
Director's particulars changed
dot icon19/09/1997
New director appointed
dot icon17/09/1997
Return made up to 02/09/97; change of members
dot icon22/07/1997
Director resigned
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon10/09/1996
Return made up to 02/09/96; no change of members
dot icon11/06/1996
Full accounts made up to 1995-12-31
dot icon12/09/1995
Accounts for a small company made up to 1994-12-31
dot icon06/09/1995
Return made up to 02/09/95; full list of members
dot icon21/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/09/1994
Accounts for a small company made up to 1993-12-31
dot icon09/09/1994
Return made up to 02/09/94; full list of members
dot icon02/09/1994
New director appointed
dot icon02/09/1994
Resolutions
dot icon02/09/1994
Resolutions
dot icon02/09/1994
Resolutions
dot icon27/10/1993
Accounts for a small company made up to 1992-12-31
dot icon13/09/1993
Return made up to 02/09/93; full list of members
dot icon22/07/1993
Auditor's resignation
dot icon15/02/1993
Director resigned
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon21/09/1992
New director appointed
dot icon21/09/1992
Return made up to 02/09/92; no change of members
dot icon26/08/1992
Director's particulars changed
dot icon26/08/1992
New director appointed
dot icon15/11/1991
Registered office changed on 15/11/91 from: 124 st.margarets road, twickenham, middlesex, TW1 2EN
dot icon31/10/1991
Certificate of change of name
dot icon23/10/1991
Accounts for a small company made up to 1990-12-31
dot icon11/09/1991
Return made up to 02/09/91; full list of members
dot icon26/07/1991
Director resigned
dot icon13/09/1990
Return made up to 02/09/90; no change of members
dot icon31/08/1990
Accounts for a small company made up to 1989-12-31
dot icon02/08/1990
Registered office changed on 02/08/90 from: 20A london road, twickenham, middx, TW1 3RR
dot icon28/09/1989
Accounts for a small company made up to 1988-12-31
dot icon28/09/1989
Return made up to 13/08/89; no change of members
dot icon14/08/1989
New director appointed
dot icon29/11/1988
Director resigned
dot icon29/11/1988
Director resigned
dot icon28/09/1988
Accounts for a small company made up to 1987-12-31
dot icon09/05/1988
Return made up to 01/05/88; full list of members
dot icon07/04/1988
Particulars of mortgage/charge
dot icon18/03/1987
New director appointed
dot icon10/03/1987
Accounting reference date notified as 31/12
dot icon26/02/1987
Registered office changed on 26/02/87 from: 36A notting hill gate, london W113HX
dot icon09/02/1987
Director resigned;new director appointed
dot icon09/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/02/1987
Registered office changed on 09/02/87 from: epworth house, 25/35 city road, london, EC1Y 1AA
dot icon06/02/1987
Gazettable document
dot icon13/01/1987
Certificate of change of name
dot icon05/11/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3.68 % *

* during past year

Cash in Bank

£46,655.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
59.56K
-
0.00
45.00K
-
2022
0
61.22K
-
0.00
46.66K
-
2022
0
61.22K
-
0.00
46.66K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

61.22K £Ascended2.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.66K £Ascended3.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Nicola Jane
Director
08/05/2002 - 20/08/2002
4
Semple, Andrew Mark
Director
28/08/1994 - 09/07/1997
4
Rose, John Edward
Director
20/10/2014 - Present
4
Seddon, Rebecca Jane
Director
21/10/2014 - Present
5
Smulovic, Steven
Director
16/09/2009 - 05/12/2018
2

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+
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 BRYLANDS LIMITED

BRYLANDS LIMITED is an(a) Active company incorporated on 05/11/1986 with the registered office located at C/O Parkers Corner Chambers 590a, Kingsbury Road, Birmingham B24 9ND. There are currently 6 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 BRYLANDS LIMITED?

toggle

BRYLANDS LIMITED is currently Active. It was registered on 05/11/1986 .

Where is BRYLANDS LIMITED located?

toggle

BRYLANDS LIMITED is registered at C/O Parkers Corner Chambers 590a, Kingsbury Road, Birmingham B24 9ND.

What does BRYLANDS LIMITED do?

toggle

BRYLANDS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRYLANDS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-09-30 with no updates.