BRYN THOMAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRYN THOMAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05298716

Incorporation date

29/11/2004

Size

Group

Contacts

Registered address

Registered address

421 Chester Road, Oakenholt, Flint, Clwyd CH6 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2004)
dot icon27/02/2026
Termination of appointment of Bryn Thomas as a director on 2025-11-20
dot icon27/02/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon27/02/2026
Appointment of Mr Bryn Thomas as a director on 2025-12-10
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/08/2025
Amended group of companies' accounts made up to 2023-12-31
dot icon25/02/2025
Change of details for Mr Daniel Edward Thomas as a person with significant control on 2025-02-25
dot icon06/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon23/12/2024
Accounts for a medium company made up to 2023-12-31
dot icon03/04/2024
Termination of appointment of Christian Woods as a director on 2024-03-28
dot icon12/02/2024
Appointment of Mr Dylan Edwin Thomas as a director on 2024-02-12
dot icon12/02/2024
Appointment of Mr Daniel Edward Thomas as a director on 2024-02-12
dot icon19/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon10/01/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon06/10/2022
Director's details changed for Mr Christian Woods on 2022-10-01
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/08/2022
Appointment of Mr Janus Bryn Thomas as a director on 2022-08-01
dot icon23/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon26/03/2021
Full accounts made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon05/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon09/11/2018
Notification of Dylan Edwin Thomas as a person with significant control on 2018-11-02
dot icon09/11/2018
Cessation of Bryn Thomas as a person with significant control on 2018-11-02
dot icon06/11/2018
Notification of Janus Bryn Thomas as a person with significant control on 2018-11-06
dot icon06/11/2018
Notification of Daniel Edward Thomas as a person with significant control on 2018-11-06
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-11-02
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2017-11-29 with no updates
dot icon22/12/2017
Registration of charge 052987160004, created on 2017-12-05
dot icon12/12/2017
Compulsory strike-off action has been discontinued
dot icon11/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon04/12/2017
Registration of charge 052987160003, created on 2017-12-04
dot icon21/06/2017
Appointment of Mr Christian Woods as a director on 2017-06-21
dot icon05/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon18/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Part of the property or undertaking has been released from charge 1
dot icon11/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon06/12/2013
Amended accounts made up to 2012-10-31
dot icon30/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/02/2013
Termination of appointment of Derek Hook as a secretary
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon07/11/2012
Compulsory strike-off action has been discontinued
dot icon07/11/2012
Compulsory strike-off action has been suspended
dot icon06/11/2012
Accounts for a small company made up to 2011-10-31
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon20/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon11/02/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon23/11/2010
Certificate of change of name
dot icon23/11/2010
Change of name notice
dot icon29/10/2010
Accounts for a dormant company made up to 2009-10-31
dot icon29/10/2010
Previous accounting period shortened from 2010-03-31 to 2009-10-31
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2010
Statement of capital following an allotment of shares on 2010-02-19
dot icon04/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon03/12/2009
Director's details changed for Bryn Thomas on 2009-11-28
dot icon03/12/2009
Current accounting period extended from 2009-11-30 to 2010-03-31
dot icon21/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon27/03/2009
Return made up to 29/11/08; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon18/12/2007
Return made up to 29/11/07; full list of members
dot icon28/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon06/12/2006
Return made up to 29/11/06; full list of members
dot icon17/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon16/01/2006
Return made up to 29/11/05; full list of members
dot icon30/11/2004
Secretary resigned
dot icon29/11/2004
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
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
-
2.61M
-
0.00
23.40K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Bryn
Director
10/12/2025 - Present
4
Mr Christian Lee Woods
Director
21/06/2017 - 28/03/2024
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/11/2004 - 29/11/2004
99600
Thomas, Janus Bryn
Director
01/08/2022 - Present
13
Thomas, Dylan Edwin
Director
12/02/2024 - Present
10

Persons with Significant Control

4
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 HOLDINGS LIMITED

BRYN THOMAS HOLDINGS LIMITED is an(a) Active company incorporated on 29/11/2004 with the registered office located at 421 Chester Road, Oakenholt, Flint, Clwyd CH6 5SF. There are currently 4 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 HOLDINGS LIMITED?

toggle

BRYN THOMAS HOLDINGS LIMITED is currently Active. It was registered on 29/11/2004 .

Where is BRYN THOMAS HOLDINGS LIMITED located?

toggle

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

What does BRYN THOMAS HOLDINGS LIMITED do?

toggle

BRYN THOMAS HOLDINGS 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 HOLDINGS LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Bryn Thomas as a director on 2025-11-20.