BRYMOR CONSTRUCTION LTD.

Register to unlock more data on OkredoRegister

BRYMOR CONSTRUCTION LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02099201

Incorporation date

12/02/1987

Size

Full

Contacts

Registered address

Registered address

Suite 3 Regency House, 91 Western Road, Brighton BN1 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1987)
dot icon08/10/2025
Final Gazette dissolved following liquidation
dot icon08/07/2025
Notice of move from Administration to Dissolution
dot icon30/01/2025
Administrator's progress report
dot icon23/07/2024
Administrator's progress report
dot icon20/06/2024
Notice of extension of period of Administration
dot icon05/02/2024
Administrator's progress report
dot icon14/08/2023
Administrator's progress report
dot icon01/06/2023
Notice of extension of period of Administration
dot icon06/02/2023
Administrator's progress report
dot icon28/10/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon05/08/2022
Notice of deemed approval of proposals
dot icon23/07/2022
Statement of administrator's proposal
dot icon20/07/2022
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2022-07-20
dot icon18/07/2022
Registered office address changed from Brymor House Parklands Business Park Forest Road Denmead Hampshire PO7 6XP to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2022-07-18
dot icon18/07/2022
Appointment of an administrator
dot icon10/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon30/03/2022
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon29/10/2021
Termination of appointment of Lewis Archibald as a director on 2021-10-29
dot icon07/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon01/04/2021
Full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon18/07/2019
Appointment of Mr Lewis Archibald as a director on 2019-07-18
dot icon16/07/2019
Appointment of Mr Graham Excell as a secretary on 2019-07-16
dot icon16/07/2019
Appointment of Mr Graham Leslie Excell as a director on 2019-07-16
dot icon09/07/2019
Full accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon31/03/2019
Termination of appointment of Paul Geoffrey Needham as a director on 2019-03-31
dot icon31/03/2019
Termination of appointment of Paul Geoffrey Needham as a secretary on 2019-03-31
dot icon05/07/2018
Full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon18/07/2017
Full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon08/07/2016
Full accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon19/01/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon12/01/2015
Certificate of change of name
dot icon12/01/2015
Change of name notice
dot icon08/01/2015
Termination of appointment of Peter Geen as a director on 2014-12-31
dot icon22/10/2014
Appointment of Mr Paul Downing as a director on 2014-10-20
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-09-05
dot icon11/09/2014
Resolutions
dot icon14/08/2014
Purchase of own shares.
dot icon05/08/2014
Cancellation of shares. Statement of capital on 2014-07-30
dot icon05/08/2014
Resolutions
dot icon26/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon09/06/2014
Satisfaction of charge 11 in full
dot icon09/06/2014
Satisfaction of charge 14 in full
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Registration of charge 020992010016
dot icon06/02/2014
Registration of charge 020992010015
dot icon13/12/2013
Auditor's resignation
dot icon28/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon26/03/2013
Appointment of Mr Paul Geoffrey Needham as a secretary on 2013-03-26
dot icon26/03/2013
Termination of appointment of Janis Doreen Stevens as a secretary on 2013-03-26
dot icon04/03/2013
Appointment of Mr Mark William Dyer as a director on 2013-01-01
dot icon16/10/2012
Director's details changed for Mr Paul Geoffrey Needham on 2012-10-16
dot icon16/10/2012
Director's details changed for Ms Carmen Louise Morton on 2012-10-16
dot icon16/10/2012
Director's details changed for Peter Geen on 2012-10-16
dot icon16/10/2012
Director's details changed for Mrs Jan Barbara Morton on 2012-10-16
dot icon16/10/2012
Director's details changed for Mr Stephen James Morton on 2012-10-16
dot icon16/10/2012
Secretary's details changed for Mrs Janis Doreen Stevens on 2012-10-16
dot icon15/06/2012
Purchase of own shares.
dot icon12/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon02/11/2011
Termination of appointment of Andrew John Tull as a director on 2011-10-31
dot icon26/08/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon22/06/2011
Director's details changed for Mrs Carmen Louise Turpin on 2011-05-01
dot icon09/08/2010
Termination of appointment of James Turpin as a director
dot icon29/07/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Purchase of own shares.
dot icon22/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon21/06/2010
Termination of appointment of Andrew Catterall as a director
dot icon21/06/2010
Director's details changed for Mr Paul Geoffrey Needham on 2010-05-30
dot icon21/06/2010
Director's details changed for Mr James Turpin on 2010-05-30
dot icon21/06/2010
Director's details changed for Mrs Carmen Louise Turpin on 2010-05-30
dot icon21/06/2010
Director's details changed for Andrew John Tull on 2010-05-30
dot icon21/06/2010
Director's details changed for Peter Geen on 2010-05-30
dot icon14/09/2009
Director appointed mrs carmen louise turpin
dot icon08/09/2009
Director appointed mr james turpin
dot icon08/09/2009
Director appointed mr paul geoffrey needham
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 30/05/09; full list of members
dot icon29/06/2009
Secretary's change of particulars / janis stevens / 01/03/2009
dot icon25/07/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 30/05/08; full list of members
dot icon12/06/2008
Nc inc already adjusted 22/05/08
dot icon12/06/2008
Resolutions
dot icon12/06/2008
Director appointed peter geen
dot icon12/06/2008
Director appointed andrew john catterall
dot icon12/06/2008
Director appointed andrew tull
dot icon06/06/2008
Resolutions
dot icon06/06/2008
Registered office changed on 06/06/2008 from unit 19 stratfield park elettra avenue waterlooville hampshire PO7 7XN
dot icon06/06/2008
Ad 22/05/08\gbp si 1000@1=1000\gbp ic 50000/51000\
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon06/08/2007
Return made up to 30/05/07; full list of members
dot icon04/07/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon19/01/2007
Full accounts made up to 2006-06-30
dot icon13/12/2006
Return made up to 30/05/06; full list of members
dot icon19/04/2006
Full accounts made up to 2005-06-30
dot icon04/07/2005
Return made up to 30/05/05; full list of members
dot icon21/01/2005
Full accounts made up to 2004-06-30
dot icon01/06/2004
Return made up to 30/05/04; full list of members
dot icon11/03/2004
Full accounts made up to 2003-06-30
dot icon06/06/2003
Return made up to 30/05/03; full list of members
dot icon18/04/2003
Full accounts made up to 2002-06-30
dot icon13/06/2002
Return made up to 30/05/02; full list of members
dot icon06/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon07/11/2001
Accounts for a medium company made up to 2001-06-30
dot icon18/07/2001
Particulars of mortgage/charge
dot icon06/06/2001
Return made up to 30/05/01; full list of members
dot icon12/03/2001
Full accounts made up to 2000-06-30
dot icon02/12/2000
Particulars of mortgage/charge
dot icon02/12/2000
Particulars of mortgage/charge
dot icon03/10/2000
Declaration of satisfaction of mortgage/charge
dot icon03/10/2000
Declaration of satisfaction of mortgage/charge
dot icon27/07/2000
Return made up to 30/05/00; full list of members
dot icon20/04/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon28/06/1999
Return made up to 30/05/99; no change of members
dot icon08/01/1999
Particulars of mortgage/charge
dot icon05/01/1999
Particulars of mortgage/charge
dot icon07/09/1998
Full accounts made up to 1998-03-31
dot icon22/05/1998
Return made up to 30/05/98; no change of members
dot icon24/03/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon15/01/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon24/09/1997
Full accounts made up to 1997-03-31
dot icon29/05/1997
Return made up to 30/05/97; full list of members
dot icon09/10/1996
Particulars of contract relating to shares
dot icon09/10/1996
Ad 17/09/96--------- £ si 49900@1=49900 £ ic 100/50000
dot icon09/10/1996
Resolutions
dot icon09/10/1996
£ nc 100/100000 17/09/96
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon26/07/1996
Accounts for a small company made up to 1996-03-31
dot icon26/06/1996
Return made up to 30/05/96; no change of members
dot icon01/05/1996
Particulars of mortgage/charge
dot icon26/04/1996
Particulars of mortgage/charge
dot icon30/08/1995
Accounts for a small company made up to 1995-03-31
dot icon03/07/1995
Return made up to 30/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Accounts for a small company made up to 1994-03-31
dot icon13/06/1994
Return made up to 30/05/94; no change of members
dot icon16/11/1993
Return made up to 05/11/93; no change of members
dot icon28/07/1993
Accounts for a small company made up to 1993-03-31
dot icon25/11/1992
Return made up to 15/11/92; full list of members
dot icon15/10/1992
Accounts for a small company made up to 1992-03-31
dot icon22/11/1991
Return made up to 15/11/91; no change of members
dot icon22/11/1991
Registered office changed on 22/11/91
dot icon29/10/1991
Accounts for a small company made up to 1991-03-31
dot icon26/03/1991
Particulars of mortgage/charge
dot icon09/01/1991
Accounts for a small company made up to 1990-03-31
dot icon30/11/1990
Registered office changed on 30/11/90 from: empire house 5 kings road southsea portsmouth
dot icon30/11/1990
Return made up to 22/11/90; no change of members
dot icon02/02/1990
Accounts for a small company made up to 1989-03-31
dot icon02/02/1990
Return made up to 29/12/89; full list of members
dot icon27/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/09/1989
Registered office changed on 11/09/89 from: cable house 9 stakes road purbrook portsmouth PO7 5LU
dot icon08/07/1989
Particulars of mortgage/charge
dot icon29/06/1989
Particulars of mortgage/charge
dot icon10/05/1989
Wd 27/04/89 ad 01/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon26/01/1989
Full accounts made up to 1988-03-31
dot icon19/08/1988
Return made up to 30/06/88; full list of members
dot icon13/03/1987
Accounting reference date notified as 31/03
dot icon16/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1987
Certificate of Incorporation
dot icon12/02/1987
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
30/05/2023
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Mark William
Director
01/01/2013 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

290
BERWICK BOTANICALS LTD1 Nunlands Holding Foulden, Berwick-Upon-Tweed, Northumberland TD15 1UG
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

13536771

Reg. date:

29/07/2021

Turnover:

-

No. of employees:

200
HI-LINE CONTRACTORS S.W. LTD.7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Dissolved

Category:

Support services to forestry

Comp. code:

04441599

Reg. date:

17/05/2002

Turnover:

-

No. of employees:

231
AXGRO FOODS LIMITEDC/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
Dissolved

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01370453

Reg. date:

25/05/1978

Turnover:

-

No. of employees:

165
BREASLEY PILLOWS LIMITED(THE)C/O Duff & Phelps The Shard, London Bridge Street, London SE1 9SG
Dissolved

Category:

Manufacture of soft furnishings

Comp. code:

01294330

Reg. date:

14/01/1977

Turnover:

-

No. of employees:

218
CONSUMA PAPER PRODUCTS LIMITEDRiverside House, Irwell Street, Manchester, Salford M3 5EN
Dissolved

Category:

Manufacture of paper and paperboard

Comp. code:

01576051

Reg. date:

23/07/1981

Turnover:

-

No. of employees:

223

Description

copy info iconCopy

About BRYMOR CONSTRUCTION LTD.

BRYMOR CONSTRUCTION LTD. is an(a) Dissolved company incorporated on 12/02/1987 with the registered office located at Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRYMOR CONSTRUCTION LTD.?

toggle

BRYMOR CONSTRUCTION LTD. is currently Dissolved. It was registered on 12/02/1987 and dissolved on 08/10/2025.

Where is BRYMOR CONSTRUCTION LTD. located?

toggle

BRYMOR CONSTRUCTION LTD. is registered at Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW.

What does BRYMOR CONSTRUCTION LTD. do?

toggle

BRYMOR CONSTRUCTION LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRYMOR CONSTRUCTION LTD.?

toggle

The latest filing was on 08/10/2025: Final Gazette dissolved following liquidation.