BRYN COED HOMES LIMITED

Register to unlock more data on OkredoRegister

BRYN COED HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03218016

Incorporation date

28/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Norwood Metals Limited Norwood Industrial Estate, Ellison Road, Killamarsh, Sheffield S21 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1996)
dot icon20/04/2026
Termination of appointment of Brian Hull as a director on 2026-03-20
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon17/12/2021
Termination of appointment of Lesley Helen Hull as a secretary on 2021-12-01
dot icon17/12/2021
Registered office address changed from Brian Hull Norwood Industrial Estate Ellisons Road Killamarsh Sheffield S21 2JG to C/O Norwood Metals Limited Norwood Industrial Estate Ellison Road, Killamarsh Sheffield S21 2JG on 2021-12-17
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon14/09/2020
Appointment of Mr Jason Hull as a director on 2020-09-04
dot icon14/09/2020
Appointment of Mr Jamie Robert Hull as a director on 2020-09-04
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon02/09/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon10/09/2010
Director's details changed for Linda Hull on 2010-06-28
dot icon10/09/2010
Director's details changed for Brian Hull on 2010-06-28
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 28/06/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 28/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/08/2007
Return made up to 28/06/07; no change of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/07/2006
Return made up to 28/06/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/07/2005
Return made up to 28/06/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/08/2004
Particulars of mortgage/charge
dot icon06/07/2004
Return made up to 28/06/04; full list of members
dot icon02/06/2004
Secretary resigned
dot icon02/06/2004
New secretary appointed
dot icon22/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon07/07/2003
Return made up to 28/06/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon21/07/2002
Return made up to 28/06/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon08/07/2001
Return made up to 28/06/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon12/07/2000
Return made up to 28/06/00; full list of members
dot icon14/03/2000
New secretary appointed
dot icon13/03/2000
Accounts for a small company made up to 1999-06-30
dot icon02/03/2000
Secretary resigned
dot icon16/08/1999
Return made up to 28/06/99; no change of members
dot icon29/04/1999
Accounts for a small company made up to 1998-06-30
dot icon27/08/1998
Return made up to 28/06/98; no change of members
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon01/08/1997
Return made up to 28/06/97; full list of members
dot icon11/12/1996
Registered office changed on 11/12/96 from: cranford house 1 severn square newtown powys SY16 2AG
dot icon11/08/1996
New director appointed
dot icon11/08/1996
New secretary appointed;new director appointed
dot icon11/08/1996
Secretary resigned
dot icon11/08/1996
Director resigned
dot icon28/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.49K
-
0.00
58.36K
-
2022
0
1.65K
-
0.00
65.53K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hull, Jamie Robert
Director
04/09/2020 - Present
2
Hull, Jason
Director
04/09/2020 - Present
3
Hull, Brian
Director
28/06/1996 - 20/03/2026
5
Hull, Linda
Director
28/06/1996 - Present
5
NOMINEE SECRETARIES LTD
Nominee Secretary
28/06/1996 - 28/06/1996
1396

Persons with Significant Control

2
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 BRYN COED HOMES LIMITED

BRYN COED HOMES LIMITED is an(a) Active company incorporated on 28/06/1996 with the registered office located at C/O Norwood Metals Limited Norwood Industrial Estate, Ellison Road, Killamarsh, Sheffield S21 2JG. There are currently 3 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 BRYN COED HOMES LIMITED?

toggle

BRYN COED HOMES LIMITED is currently Active. It was registered on 28/06/1996 .

Where is BRYN COED HOMES LIMITED located?

toggle

BRYN COED HOMES LIMITED is registered at C/O Norwood Metals Limited Norwood Industrial Estate, Ellison Road, Killamarsh, Sheffield S21 2JG.

What does BRYN COED HOMES LIMITED do?

toggle

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

What is the latest filing for BRYN COED HOMES LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Brian Hull as a director on 2026-03-20.