BRYN THOMAS CRANES LIMITED

Register to unlock more data on OkredoRegister

BRYN THOMAS CRANES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07436233

Incorporation date

11/11/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

421 Chester Road, Oakenholt, Flint CH6 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2010)
dot icon24/03/2026
Director's details changed for Mr Dylan Edwin Thomas on 2026-03-23
dot icon24/03/2026
Director's details changed for Mr Dylan Edwin Thomas on 2026-03-23
dot icon27/02/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon26/02/2026
Cessation of Dylan Edwin Thomas as a person with significant control on 2017-01-01
dot icon26/02/2026
Notification of Bryn Thomas Holdings Limited as a person with significant control on 2016-10-11
dot icon20/02/2026
Appointment of Mr Nicholas Hallett as a director on 2026-02-07
dot icon20/11/2025
Appointment of Mr Janus Bryn Thomas as a director on 2025-11-19
dot icon20/11/2025
Appointment of Mr Daniel Edward Thomas as a director on 2025-11-19
dot icon22/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon29/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/05/2024
Appointment of Mr Liam Patrick Curtis as a secretary on 2024-05-06
dot icon05/04/2024
Termination of appointment of Christian Lee Woods as a secretary on 2024-03-28
dot icon07/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/10/2023
Appointment of Mr Liam Patrick Curtis as a director on 2023-10-01
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon09/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/09/2020
Registration of charge 074362330003, created on 2020-09-16
dot icon05/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon05/03/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon24/05/2017
Appointment of Mr Colin Hodgson as a director on 2017-05-20
dot icon22/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon03/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon02/02/2015
Secretary's details changed for Mr Christian Lee Woods on 2014-08-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/06/2013
Termination of appointment of Janus Thomas as a director
dot icon22/02/2013
Appointment of Mr Christian Lee Woods as a secretary
dot icon25/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/11/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon06/11/2012
Accounts for a small company made up to 2011-11-30
dot icon29/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon11/11/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
75
282.51K
-
0.00
44.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Thomas, Janus Bryn
Director
11/11/2010 - 07/06/2013
13
Thomas, Janus Bryn
Director
19/11/2025 - Present
13
Thomas, Dylan Edwin
Director
11/11/2010 - Present
9
Thomas, Daniel Edward
Director
19/11/2025 - Present
8
Curtis, Liam Patrick
Director
01/10/2023 - Present
1

Persons with Significant Control

3
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 THOMAS CRANES LIMITED

BRYN THOMAS CRANES LIMITED is an(a) Active company incorporated on 11/11/2010 with the registered office located at 421 Chester Road, Oakenholt, Flint CH6 5SF. There are currently 7 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 THOMAS CRANES LIMITED?

toggle

BRYN THOMAS CRANES LIMITED is currently Active. It was registered on 11/11/2010 .

Where is BRYN THOMAS CRANES LIMITED located?

toggle

BRYN THOMAS CRANES LIMITED is registered at 421 Chester Road, Oakenholt, Flint CH6 5SF.

What does BRYN THOMAS CRANES LIMITED do?

toggle

BRYN THOMAS CRANES LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for BRYN THOMAS CRANES LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mr Dylan Edwin Thomas on 2026-03-23.