BRYN DERWEN LIMITED

Register to unlock more data on OkredoRegister

BRYN DERWEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03355790

Incorporation date

18/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Bryn Derwen Old Lane, Abersychan, Pontypool NP4 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1997)
dot icon23/12/2025
Micro company accounts made up to 2025-04-30
dot icon24/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon17/01/2025
Micro company accounts made up to 2024-04-30
dot icon08/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-04-30
dot icon12/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon18/01/2022
Micro company accounts made up to 2021-04-30
dot icon11/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-04-30
dot icon25/11/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon25/11/2019
Satisfaction of charge 5 in full
dot icon25/11/2019
Satisfaction of charge 2 in full
dot icon25/11/2019
Satisfaction of charge 8 in full
dot icon19/06/2019
Satisfaction of charge 10 in full
dot icon29/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon13/02/2019
Registered office address changed from Axis 15 Axis Court Mallard Way Riverside Business Park Swansea Vale Swansea SA7 0AJ to Bryn Derwen Old Lane Abersychan Pontypool NP4 7DG on 2019-02-13
dot icon14/01/2019
Micro company accounts made up to 2018-04-30
dot icon14/01/2019
Satisfaction of charge 11 in full
dot icon14/12/2018
Satisfaction of charge 3 in full
dot icon14/12/2018
Satisfaction of charge 7 in full
dot icon23/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon19/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon02/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon03/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon14/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon22/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon17/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon21/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon29/04/2010
Director's details changed for Eric Scott Atkinson on 2010-04-18
dot icon29/04/2010
Director's details changed for Gail Elizabeth Atkinson on 2010-04-18
dot icon02/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 11
dot icon14/05/2009
Return made up to 18/04/09; full list of members
dot icon24/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon29/05/2008
Return made up to 18/04/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon08/09/2007
Particulars of mortgage/charge
dot icon08/08/2007
Return made up to 18/04/07; full list of members; amend
dot icon30/07/2007
Particulars of mortgage/charge
dot icon18/05/2007
Return made up to 18/04/07; full list of members
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Particulars of mortgage/charge
dot icon22/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon16/11/2006
Particulars of mortgage/charge
dot icon25/10/2006
Registered office changed on 25/10/06 from: 42 st james crescent swansea west glamorgan SA1 6DR
dot icon17/05/2006
Return made up to 18/04/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon17/05/2005
Return made up to 18/04/05; full list of members
dot icon10/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon13/05/2004
Return made up to 18/04/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon14/05/2003
Return made up to 18/04/03; full list of members
dot icon28/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon16/06/2002
Return made up to 18/04/02; full list of members
dot icon01/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon14/05/2001
Return made up to 18/04/01; full list of members
dot icon16/01/2001
Particulars of mortgage/charge
dot icon11/01/2001
Full accounts made up to 2000-04-30
dot icon08/06/2000
Certificate of change of name
dot icon08/05/2000
Return made up to 18/04/00; full list of members
dot icon06/12/1999
Full accounts made up to 1999-04-30
dot icon24/06/1999
Return made up to 18/04/99; no change of members
dot icon16/09/1998
Full accounts made up to 1998-04-30
dot icon14/05/1998
Return made up to 18/04/98; full list of members
dot icon07/05/1997
New secretary appointed;new director appointed
dot icon07/05/1997
Secretary resigned
dot icon07/05/1997
Director resigned
dot icon07/05/1997
New director appointed
dot icon07/05/1997
Registered office changed on 07/05/97 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
dot icon06/05/1997
Certificate of change of name
dot icon18/04/1997
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
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
216.36K
-
0.00
-
-
2022
0
212.49K
-
0.00
-
-
2023
0
205.77K
-
0.00
-
-
2023
0
205.77K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

205.77K £Descended-3.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazarus, Harry Pierre
Nominee Director
18/04/1997 - 28/04/1997
1046
Mrs Gail Elizabeth Atkinson
Director
28/04/1997 - Present
-
Mr Eric Scott Atkinson
Director
28/04/1997 - Present
4
Lazarus, Heather Ann
Nominee Secretary
18/04/1997 - 28/04/1997
360
Atkinson, Eric Scott
Secretary
28/04/1997 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRYN DERWEN LIMITED

BRYN DERWEN LIMITED is an(a) Active company incorporated on 18/04/1997 with the registered office located at Bryn Derwen Old Lane, Abersychan, Pontypool NP4 7DG. There are currently 3 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 BRYN DERWEN LIMITED?

toggle

BRYN DERWEN LIMITED is currently Active. It was registered on 18/04/1997 .

Where is BRYN DERWEN LIMITED located?

toggle

BRYN DERWEN LIMITED is registered at Bryn Derwen Old Lane, Abersychan, Pontypool NP4 7DG.

What does BRYN DERWEN LIMITED do?

toggle

BRYN DERWEN LIMITED 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 BRYN DERWEN LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-04-30.