BRYMAU ESTATES LTD

Register to unlock more data on OkredoRegister

BRYMAU ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01009768

Incorporation date

03/05/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1971)
dot icon24/12/2025
Final Gazette dissolved following liquidation
dot icon24/09/2025
Return of final meeting in a members' voluntary winding up
dot icon02/12/2024
Liquidators' statement of receipts and payments to 2024-10-04
dot icon22/11/2023
Liquidators' statement of receipts and payments to 2023-10-04
dot icon25/11/2022
Liquidators' statement of receipts and payments to 2022-10-04
dot icon22/10/2021
Registered office address changed from Red Hill House Hope Street Saltney Chester CH4 8BU England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2021-10-22
dot icon20/10/2021
Appointment of a voluntary liquidator
dot icon20/10/2021
Resolutions
dot icon30/09/2021
Declaration of solvency
dot icon24/08/2021
Satisfaction of charge 4 in full
dot icon24/08/2021
Satisfaction of charge 8 in full
dot icon24/08/2021
Satisfaction of charge 3 in full
dot icon24/08/2021
Satisfaction of charge 13 in full
dot icon22/08/2021
Satisfaction of charge 19 in full
dot icon22/08/2021
Satisfaction of charge 18 in full
dot icon22/08/2021
Satisfaction of charge 17 in full
dot icon22/08/2021
Satisfaction of charge 16 in full
dot icon22/08/2021
Satisfaction of charge 14 in full
dot icon22/08/2021
Satisfaction of charge 12 in full
dot icon22/08/2021
Satisfaction of charge 10 in full
dot icon22/08/2021
Satisfaction of charge 9 in full
dot icon01/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Registered office address changed from Riverside House Brymau Three River Lane Saltney Chester CH4 8RQ to Red Hill House Hope Street Saltney Chester CH4 8BU on 2020-06-01
dot icon26/11/2019
Director's details changed for Mr Scott Lamont on 2019-01-31
dot icon26/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Director's details changed for Scott Lamont on 2016-11-20
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon30/11/2016
Director's details changed for Scott Lamont on 2016-11-20
dot icon28/11/2016
Director's details changed for Denise Angela Lamont on 2016-11-20
dot icon11/04/2016
Accounts for a small company made up to 2015-12-31
dot icon18/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-21
dot icon10/02/2016
Termination of appointment of Maureen Frost as a director on 2016-02-09
dot icon10/02/2016
Appointment of Scott Lamont as a director on 2016-02-09
dot icon18/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon27/11/2015
Resolutions
dot icon27/11/2015
Change of share class name or designation
dot icon12/04/2015
Accounts for a small company made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon30/04/2014
Accounts for a small company made up to 2013-12-31
dot icon21/03/2014
Director's details changed for Maureen Frost on 2014-03-21
dot icon21/03/2014
Director's details changed for Denise Angela Lamont on 2014-03-21
dot icon21/03/2014
Director's details changed for Mr Ramsay Lamont on 2014-03-21
dot icon21/03/2014
Secretary's details changed for Mr Ramsay Lamont on 2014-03-21
dot icon21/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon14/11/2013
Termination of appointment of Bryan Frost as a director
dot icon19/03/2013
Accounts for a small company made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon02/04/2012
Accounts for a small company made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon17/03/2011
Accounts for a small company made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon10/03/2010
Accounts for a small company made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon06/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/03/2009
Accounts for a small company made up to 2008-12-31
dot icon17/12/2008
Return made up to 21/11/08; full list of members
dot icon13/03/2008
Accounts for a small company made up to 2007-12-31
dot icon26/11/2007
Return made up to 21/11/07; full list of members
dot icon21/03/2007
Resolutions
dot icon16/03/2007
Accounts for a small company made up to 2006-12-31
dot icon28/11/2006
Return made up to 21/11/06; full list of members
dot icon28/04/2006
Resolutions
dot icon28/04/2006
£ ic 75750/75375 06/03/06 £ sr [email protected]=375
dot icon28/04/2006
Director resigned
dot icon13/03/2006
Accounts for a small company made up to 2005-12-31
dot icon23/12/2005
Return made up to 21/11/05; full list of members
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon30/03/2005
Particulars of contract relating to shares
dot icon30/03/2005
Ad 15/03/05--------- £ si [email protected]=750 £ ic 75000/75750
dot icon02/03/2005
Accounts for a small company made up to 2004-12-31
dot icon30/11/2004
Return made up to 21/11/04; full list of members
dot icon05/04/2004
Accounts for a small company made up to 2003-12-31
dot icon02/04/2004
Particulars of mortgage/charge
dot icon01/12/2003
Return made up to 21/11/03; full list of members
dot icon24/04/2003
Accounts for a small company made up to 2002-12-31
dot icon08/04/2003
New director appointed
dot icon06/12/2002
Return made up to 21/11/02; full list of members
dot icon18/09/2002
Director's particulars changed
dot icon18/09/2002
Secretary's particulars changed;director's particulars changed
dot icon20/06/2002
Accounts for a small company made up to 2001-12-31
dot icon15/04/2002
Return made up to 30/03/02; full list of members
dot icon29/01/2002
Particulars of mortgage/charge
dot icon23/04/2001
Accounts for a small company made up to 2000-12-31
dot icon13/04/2001
Return made up to 30/03/01; full list of members
dot icon21/03/2001
Declaration of satisfaction of mortgage/charge
dot icon21/03/2001
Declaration of satisfaction of mortgage/charge
dot icon21/03/2001
Declaration of satisfaction of mortgage/charge
dot icon21/03/2001
Declaration of satisfaction of mortgage/charge
dot icon21/03/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Director's particulars changed
dot icon06/10/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Return made up to 30/03/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-12-31
dot icon16/12/1999
Director's particulars changed
dot icon16/12/1999
Director's particulars changed
dot icon16/12/1999
Secretary's particulars changed;director's particulars changed
dot icon16/12/1999
Director's particulars changed
dot icon19/04/1999
Accounts for a small company made up to 1998-12-31
dot icon01/04/1999
Return made up to 30/03/99; full list of members
dot icon22/05/1998
Accounts for a small company made up to 1997-12-31
dot icon23/04/1998
Return made up to 30/03/98; full list of members
dot icon21/04/1997
Return made up to 30/03/97; full list of members
dot icon18/04/1997
Accounts for a small company made up to 1996-12-31
dot icon19/09/1996
Particulars of mortgage/charge
dot icon22/05/1996
Accounts for a small company made up to 1995-12-31
dot icon25/04/1996
Return made up to 30/03/96; no change of members
dot icon30/01/1996
Director resigned
dot icon08/12/1995
Certificate of change of name
dot icon24/04/1995
Accounts for a small company made up to 1994-12-31
dot icon10/04/1995
Return made up to 30/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Full group accounts made up to 1993-12-31
dot icon13/04/1994
Return made up to 30/03/94; full list of members
dot icon19/07/1993
Full group accounts made up to 1992-12-31
dot icon19/05/1993
Return made up to 30/03/93; full list of members
dot icon17/08/1992
Secretary resigned;new secretary appointed
dot icon21/05/1992
Accounts for a small company made up to 1991-12-31
dot icon12/05/1992
Return made up to 30/03/92; full list of members
dot icon17/10/1991
Director's particulars changed
dot icon14/10/1991
Director's particulars changed
dot icon29/07/1991
Resolutions
dot icon28/05/1991
Full accounts made up to 1990-12-31
dot icon03/05/1991
Return made up to 30/03/91; full list of members
dot icon13/07/1990
Particulars of mortgage/charge
dot icon06/06/1990
Return made up to 30/03/90; full list of members
dot icon29/03/1990
Group accounts for a small company made up to 1989-12-31
dot icon18/12/1989
Return made up to 12/05/89; full list of members
dot icon24/10/1989
Declaration of satisfaction of mortgage/charge
dot icon21/08/1989
Particulars of mortgage/charge
dot icon08/06/1989
Accounts for a small company made up to 1988-12-31
dot icon03/06/1988
Return made up to 13/04/88; full list of members
dot icon03/06/1988
Group accounts for a small company made up to 1987-12-31
dot icon10/09/1987
New director appointed
dot icon10/09/1987
New director appointed
dot icon08/09/1987
Return made up to 28/07/87; full list of members
dot icon08/09/1987
Director's particulars changed
dot icon08/09/1987
Full group accounts made up to 1986-12-31
dot icon25/03/1987
Return made up to 11/06/86; full list of members
dot icon04/03/1987
Group of companies' accounts made up to 1985-12-31
dot icon09/07/1986
New director appointed
dot icon03/05/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
18/11/2021
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamont, Scott
Director
09/02/2016 - Present
4
Frost, Maureen
Director
20/03/2003 - 09/02/2016
1
Lamont, Ramsay
Secretary
31/07/1992 - 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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BRYMAU ESTATES LTD

BRYMAU ESTATES LTD is an(a) Dissolved company incorporated on 03/05/1971 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 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 BRYMAU ESTATES LTD?

toggle

BRYMAU ESTATES LTD is currently Dissolved. It was registered on 03/05/1971 and dissolved on 24/12/2025.

Where is BRYMAU ESTATES LTD located?

toggle

BRYMAU ESTATES LTD is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BRYMAU ESTATES LTD do?

toggle

BRYMAU ESTATES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRYMAU ESTATES LTD?

toggle

The latest filing was on 24/12/2025: Final Gazette dissolved following liquidation.