BRYONY HOUSE LIMITED

Register to unlock more data on OkredoRegister

BRYONY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00551609

Incorporation date

06/07/1955

Size

Full

Contacts

Registered address

Registered address

Bryony Road, Selly Oak, Birmingham B29 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1955)
dot icon09/02/2026
Termination of appointment of Joanne Lea as a director on 2026-02-09
dot icon09/02/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon02/02/2026
Appointment of Mr Spencer Albert Tame as a director on 2026-02-01
dot icon02/02/2026
Termination of appointment of Mark Reynolds as a director on 2026-02-01
dot icon10/06/2025
Appointment of Ms Joanne Lea as a director on 2025-05-28
dot icon10/06/2025
Termination of appointment of Lesley Irene Fuller as a director on 2025-05-28
dot icon02/01/2025
Termination of appointment of Teresa Mary Cathy Dowsing as a director on 2024-12-12
dot icon02/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon04/04/2024
Appointment of Ms Teresa Mary Cathy Dowsing as a director on 2024-03-22
dot icon04/04/2024
Appointment of Mr Paul Michael Levesley as a director on 2024-04-04
dot icon04/04/2024
Termination of appointment of Ralph Leonard Joseph Lawson as a director on 2024-04-04
dot icon12/12/2023
Termination of appointment of Rosemary Hay as a director on 2023-12-01
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon26/10/2023
Full accounts made up to 2023-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon18/10/2022
Termination of appointment of John Surtees as a director on 2022-10-04
dot icon18/10/2022
Appointment of Mr Lee Tony Roberts as a secretary on 2022-10-18
dot icon10/10/2022
Full accounts made up to 2022-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon25/10/2021
Full accounts made up to 2021-03-31
dot icon08/06/2021
Termination of appointment of Pamela Anne Orbell as a secretary on 2021-05-30
dot icon03/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Appointment of Mrs Rosemary Hay as a director on 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon22/10/2019
Appointment of Mr Ralph Leonard Joseph Lawson as a director on 2019-10-21
dot icon22/10/2019
Termination of appointment of Denise Tanner as a director on 2019-10-21
dot icon10/10/2019
Accounts for a small company made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Appointment of Mr David Hall as a director on 2018-11-19
dot icon18/09/2018
Termination of appointment of Catherine Ann Butt as a director on 2018-09-11
dot icon05/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon30/11/2017
Appointment of Miss Lesley Irene Fuller as a director on 2017-11-20
dot icon22/11/2017
Termination of appointment of Anita Stone as a director on 2017-11-20
dot icon22/11/2017
Termination of appointment of Primrose Ann Morrell as a director on 2017-11-20
dot icon22/11/2017
Termination of appointment of David Alan Loveday as a director on 2017-11-20
dot icon22/11/2017
Termination of appointment of Ina Clason as a director on 2017-11-20
dot icon04/10/2017
Accounts for a small company made up to 2017-03-31
dot icon28/09/2017
Resolutions
dot icon28/09/2017
Statement of company's objects
dot icon28/09/2017
Appointment of Mr Mark Reynolds as a director on 2017-09-20
dot icon21/09/2017
Appointment of Mrs Catherine Ann Butt as a director on 2017-09-20
dot icon27/02/2017
Termination of appointment of Michael John Danks as a director on 2017-02-20
dot icon27/02/2017
Termination of appointment of Lesley Jane Bradbury as a director on 2017-02-22
dot icon09/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon23/11/2016
Appointment of Ms Lesley Jane Bradbury as a director on 2016-11-21
dot icon23/11/2016
Appointment of Mr John Surtees as a director on 2016-11-21
dot icon23/11/2016
Termination of appointment of Judith Margaret Taylor as a director on 2016-11-21
dot icon23/11/2016
Secretary's details changed for Pamela Anne Orbell on 2016-11-21
dot icon09/11/2016
Full accounts made up to 2016-03-31
dot icon20/04/2016
Termination of appointment of Inga Bulman as a director on 2016-04-15
dot icon15/12/2015
Annual return made up to 2015-11-29 no member list
dot icon01/12/2015
Appointment of Mr Michael John Danks as a director on 2015-11-16
dot icon23/11/2015
Termination of appointment of John Howard Wilson as a director on 2015-11-16
dot icon12/11/2015
Full accounts made up to 2015-03-31
dot icon23/10/2015
Termination of appointment of Norman Charles Davis as a director on 2015-09-21
dot icon08/12/2014
Annual return made up to 2014-11-29 no member list
dot icon07/11/2014
Full accounts made up to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-11-29 no member list
dot icon19/11/2013
Appointment of Dr Denise Tanner as a director
dot icon19/11/2013
Termination of appointment of Richard Williams as a director
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon03/09/2013
Termination of appointment of Michael Rouse as a director
dot icon25/02/2013
Termination of appointment of Jayne Walker as a director
dot icon10/12/2012
Annual return made up to 2012-11-29 no member list
dot icon07/12/2012
Director's details changed for Mr Michael Roland Damian Rouse on 2012-12-06
dot icon21/11/2012
Appointment of Mr Michael Roland Damian Rouse as a director
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-11-29 no member list
dot icon31/10/2011
Full accounts made up to 2011-03-31
dot icon01/04/2011
Auditor's resignation
dot icon08/12/2010
Annual return made up to 2010-11-29 no member list
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-11-29 no member list
dot icon21/12/2009
Director's details changed for Alan Leonard Shrimpton on 2009-11-16
dot icon21/12/2009
Director's details changed for Judith Margaret Taylor on 2009-11-16
dot icon21/12/2009
Director's details changed for John Howard Wilson on 2009-11-16
dot icon21/12/2009
Director's details changed for Richard Frank Williams on 2009-11-16
dot icon21/12/2009
Director's details changed for Norman Charles Davis on 2009-11-16
dot icon21/12/2009
Director's details changed for Mrs Jayne Marguerite Walker on 2009-11-16
dot icon21/12/2009
Director's details changed for David Alan Loveday on 2009-11-16
dot icon21/12/2009
Director's details changed for Mrs Inga Bulman on 2009-11-16
dot icon21/12/2009
Director's details changed for Ina Clason on 2009-11-16
dot icon21/12/2009
Director's details changed for Anita Stone on 2009-11-16
dot icon15/12/2009
Appointment of Mrs Primrose Ann Morrell as a director
dot icon29/06/2009
Appointment terminated director david neale
dot icon09/12/2008
Annual return made up to 29/11/08
dot icon29/10/2008
Full accounts made up to 2008-03-31
dot icon08/07/2008
Director appointed david alan loveday
dot icon08/07/2008
Appointment terminated director eric morrell
dot icon06/05/2008
Director's change of particulars / eric morrell / 27/03/2008
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon06/12/2007
Annual return made up to 29/11/07
dot icon03/03/2007
New director appointed
dot icon03/03/2007
New director appointed
dot icon03/03/2007
New director appointed
dot icon13/02/2007
Director's particulars changed
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
Annual return made up to 29/11/06
dot icon18/12/2006
Secretary resigned
dot icon18/12/2006
Director resigned
dot icon09/10/2006
Full accounts made up to 2006-03-31
dot icon15/12/2005
Annual return made up to 29/11/05
dot icon22/08/2005
Full accounts made up to 2005-03-31
dot icon13/12/2004
Annual return made up to 29/11/04
dot icon16/11/2004
Full accounts made up to 2004-03-31
dot icon12/11/2004
Director resigned
dot icon12/11/2004
Director resigned
dot icon24/09/2004
Director resigned
dot icon16/01/2004
Full accounts made up to 2003-03-31
dot icon11/12/2003
Annual return made up to 29/11/03
dot icon10/01/2003
New director appointed
dot icon08/12/2002
Annual return made up to 29/11/02
dot icon26/11/2002
Full accounts made up to 2002-03-31
dot icon10/12/2001
Annual return made up to 29/11/01
dot icon10/12/2001
Full accounts made up to 2001-03-31
dot icon25/09/2001
Director resigned
dot icon25/09/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon05/12/2000
Annual return made up to 29/11/00
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Director resigned
dot icon20/10/2000
Full accounts made up to 2000-03-31
dot icon22/09/2000
New director appointed
dot icon24/07/2000
Director resigned
dot icon11/07/2000
New director appointed
dot icon06/12/1999
Annual return made up to 29/11/99
dot icon14/10/1999
Full accounts made up to 1999-06-30
dot icon20/09/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon24/12/1998
New director appointed
dot icon18/12/1998
Full accounts made up to 1998-06-30
dot icon18/12/1998
Annual return made up to 29/11/98
dot icon16/12/1997
Annual return made up to 29/11/97
dot icon20/11/1997
Full accounts made up to 1997-06-30
dot icon04/09/1997
New director appointed
dot icon18/12/1996
Annual return made up to 29/11/96
dot icon13/11/1996
Full accounts made up to 1996-06-30
dot icon25/10/1996
New director appointed
dot icon01/12/1995
New director appointed
dot icon01/12/1995
Annual return made up to 29/11/95
dot icon20/11/1995
Full accounts made up to 1995-06-30
dot icon20/10/1995
Memorandum and Articles of Association
dot icon20/10/1995
Resolutions
dot icon20/10/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
New director appointed
dot icon14/12/1994
New director appointed
dot icon14/12/1994
New secretary appointed;new director appointed
dot icon14/12/1994
Annual return made up to 29/11/94
dot icon21/11/1994
Full accounts made up to 1994-06-30
dot icon18/04/1994
New director appointed
dot icon18/04/1994
New director appointed
dot icon31/01/1994
Director resigned;new director appointed
dot icon15/12/1993
Annual return made up to 29/11/93
dot icon06/12/1993
Full accounts made up to 1993-06-30
dot icon06/12/1993
Auditor's resignation
dot icon02/12/1992
Full accounts made up to 1992-06-30
dot icon02/12/1992
Secretary resigned;new secretary appointed
dot icon02/12/1992
Annual return made up to 29/11/92
dot icon13/12/1991
Annual return made up to 29/11/91
dot icon02/12/1991
Full accounts made up to 1991-06-30
dot icon11/06/1991
Annual return made up to 29/04/91
dot icon07/04/1991
Full accounts made up to 1990-06-30
dot icon27/11/1990
Annual return made up to 29/11/90
dot icon19/09/1990
Registered office changed on 19/09/90 from: bank house (tenth floor) 8 cherry street birmingham B2 5AL
dot icon18/04/1990
Full accounts made up to 1989-06-30
dot icon17/01/1990
Annual return made up to 04/01/90
dot icon11/04/1989
Full accounts made up to 1988-06-30
dot icon11/04/1989
Annual return made up to 23/03/89
dot icon21/04/1988
Full accounts made up to 1987-06-30
dot icon21/04/1988
Annual return made up to 09/03/88
dot icon09/12/1986
Full accounts made up to 1986-06-30
dot icon09/12/1986
Annual return made up to 17/11/86
dot icon06/07/1955
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
31/03/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
-
-
0.00
-
-
2022
43
-
-
0.00
-
-
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levesley, Paul Michael
Director
04/04/2024 - Present
-
Lawson, Ralph Leonard Joseph
Director
21/10/2019 - 04/04/2024
-
Dowsing, Teresa Mary Cathy
Director
22/03/2024 - 12/12/2024
1
Fuller, Lesley Irene
Director
20/11/2017 - 28/05/2025
1
Hay, Rosemary
Director
31/03/2020 - 01/12/2023
-

Persons with Significant Control

1
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 BRYONY HOUSE LIMITED

BRYONY HOUSE LIMITED is an(a) Active company incorporated on 06/07/1955 with the registered office located at Bryony Road, Selly Oak, Birmingham B29 4BX. 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 BRYONY HOUSE LIMITED?

toggle

BRYONY HOUSE LIMITED is currently Active. It was registered on 06/07/1955 .

Where is BRYONY HOUSE LIMITED located?

toggle

BRYONY HOUSE LIMITED is registered at Bryony Road, Selly Oak, Birmingham B29 4BX.

What does BRYONY HOUSE LIMITED do?

toggle

BRYONY HOUSE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRYONY HOUSE LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Joanne Lea as a director on 2026-02-09.