BRYSDALES LTD

Register to unlock more data on OkredoRegister

BRYSDALES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01016437

Incorporation date

02/07/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Britannia Buildings, Drumhead Road, Chorley, Lancashire PR6 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1986)
dot icon16/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon18/11/2024
Appointment of Mr Jacob Vos as a director on 2024-11-18
dot icon05/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon22/12/2022
Current accounting period extended from 2022-12-31 to 2023-01-31
dot icon30/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2020
Change of details for The Verat Group Ltd as a person with significant control on 2020-04-20
dot icon20/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Register inspection address has been changed from C/O Brysdales Ltd Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to 5 Yew Tree Way Golborne Warrington WA3 3JD
dot icon18/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon12/02/2019
Termination of appointment of John Alexander Green as a director on 2019-01-28
dot icon12/02/2019
Satisfaction of charge 010164370006 in full
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Change of details for Brysdales Group Limited as a person with significant control on 2018-01-31
dot icon01/08/2018
Director's details changed for Mrs Elizabeth Porter on 2018-06-29
dot icon01/08/2018
Secretary's details changed for Elizabeth Porter on 2018-06-29
dot icon01/08/2018
Director's details changed for Mr John Alexander Green on 2018-06-29
dot icon31/07/2018
Termination of appointment of David Michael Trevor Blakemore as a director on 2018-06-29
dot icon31/07/2018
Registered office address changed from Brysdale House Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7DE to Britannia Buildings Drumhead Road Chorley Lancashire PR6 7BX on 2018-07-31
dot icon09/05/2018
Confirmation statement made on 2018-04-03 with updates
dot icon31/01/2018
Resolutions
dot icon29/01/2018
Resolutions
dot icon12/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon24/12/2015
Statement by Directors
dot icon24/12/2015
Statement of capital on 2015-12-24
dot icon24/12/2015
Solvency Statement dated 30/11/15
dot icon24/12/2015
Resolutions
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon23/05/2014
Registration of charge 010164370007
dot icon02/05/2014
Termination of appointment of Shelley Green as a director
dot icon30/04/2014
Registration of charge 010164370006
dot icon16/04/2014
Satisfaction of charge 5 in full
dot icon16/04/2014
Satisfaction of charge 4 in full
dot icon11/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/08/2013
Compulsory strike-off action has been discontinued
dot icon02/08/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon02/08/2013
Appointment of Mrs Elizabeth Porter as a director
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon19/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/06/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon24/06/2011
Secretary's details changed for Elizabeth Porter on 2011-06-01
dot icon23/06/2011
Secretary's details changed for Elizabeth Porter on 2011-06-01
dot icon27/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon18/06/2010
Register inspection address has been changed
dot icon18/06/2010
Director's details changed for David Michael Trevor Blakemore on 2010-04-03
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/05/2009
Return made up to 03/04/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 03/04/08; full list of members
dot icon02/01/2009
Appointment terminated director derek houghton
dot icon02/01/2009
Secretary's change of particulars / elizabeth porter / 01/12/2008
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2008
Return made up to 03/04/07; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/08/2007
Particulars of mortgage/charge
dot icon27/04/2007
Accounts for a small company made up to 2006-12-31
dot icon20/01/2007
Return made up to 03/04/06; full list of members
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon27/01/2006
Certificate of re-registration from Public Limited Company to Private
dot icon27/01/2006
Re-registration of Memorandum and Articles
dot icon27/01/2006
Application for reregistration from PLC to private
dot icon27/01/2006
Resolutions
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
Return made up to 03/04/05; full list of members
dot icon10/06/2004
Return made up to 03/04/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon29/04/2003
Return made up to 03/04/03; full list of members
dot icon24/04/2003
Full accounts made up to 2002-12-31
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
Return made up to 03/04/02; full list of members
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon01/05/2001
Return made up to 03/04/01; full list of members
dot icon10/05/2000
Return made up to 03/04/00; full list of members
dot icon08/05/2000
Certificate of re-registration from Private to Public Limited Company
dot icon08/05/2000
Auditor's statement
dot icon08/05/2000
Auditor's report
dot icon08/05/2000
Balance Sheet
dot icon08/05/2000
Declaration on reregistration from private to PLC
dot icon08/05/2000
Application for reregistration from private to PLC
dot icon08/05/2000
Re-registration of Memorandum and Articles
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Ad 17/04/00--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon08/05/2000
£ nc 1000/50000 17/04/00
dot icon05/04/2000
Secretary resigned;director resigned
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
New director appointed
dot icon28/03/2000
Accounts for a small company made up to 1999-12-31
dot icon26/07/1999
Accounts for a small company made up to 1998-12-31
dot icon14/05/1999
Return made up to 03/04/99; full list of members
dot icon21/08/1998
Registered office changed on 21/08/98 from: brysdale house drumhead road chorley north business park chorley lancashire PR6 7DE
dot icon23/07/1998
Accounts for a small company made up to 1997-12-31
dot icon31/05/1998
Registered office changed on 31/05/98 from: 182 bradkirk place walton summit centre bamber bridge preston lancashire PR5 8AJ
dot icon17/04/1998
Return made up to 03/04/98; full list of members
dot icon20/12/1997
Particulars of mortgage/charge
dot icon30/07/1997
Accounts for a small company made up to 1996-12-31
dot icon22/04/1997
Return made up to 03/04/97; full list of members
dot icon07/08/1996
Accounts for a small company made up to 1995-12-31
dot icon14/05/1996
Return made up to 03/04/96; full list of members
dot icon10/04/1995
Accounts for a small company made up to 1994-12-31
dot icon10/04/1995
Return made up to 03/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
Accounts for a small company made up to 1993-12-31
dot icon22/04/1994
Return made up to 03/04/94; full list of members
dot icon28/05/1993
New director appointed
dot icon28/05/1993
Return made up to 03/04/93; full list of members
dot icon13/05/1993
Accounts for a small company made up to 1992-12-31
dot icon29/09/1992
Accounts for a small company made up to 1991-12-31
dot icon06/05/1992
Return made up to 03/04/92; full list of members
dot icon23/04/1992
New director appointed
dot icon24/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/01/1992
Director resigned
dot icon17/05/1991
Accounts for a small company made up to 1990-12-31
dot icon16/05/1991
Return made up to 03/04/91; no change of members
dot icon18/04/1991
Secretary resigned;new secretary appointed
dot icon10/07/1990
Accounts for a small company made up to 1988-12-31
dot icon16/05/1990
Return made up to 03/04/90; full list of members
dot icon16/05/1990
Accounts for a small company made up to 1989-12-31
dot icon19/05/1989
Return made up to 05/04/89; full list of members
dot icon23/09/1988
Registered office changed on 23/09/88 from:\445 walton summit centre bamber bridge preston lancashire
dot icon07/07/1988
Return made up to 17/03/88; full list of members
dot icon07/07/1988
Accounts for a small company made up to 1987-12-31
dot icon15/02/1988
New director appointed
dot icon05/01/1988
Certificate of change of name
dot icon09/09/1987
Accounts for a small company made up to 1986-12-31
dot icon09/09/1987
Return made up to 23/03/87; full list of members
dot icon20/10/1986
Accounts for a small company made up to 1985-12-31
dot icon20/10/1986
Return made up to 21/03/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

47
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,419,484.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
372.51K
-
0.00
98.26K
-
2023
47
507.90K
-
0.00
1.42M
-
2023
47
507.90K
-
0.00
1.42M
-

Employees

2023

Employees

47 Ascended- *

Net Assets(GBP)

507.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.42M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vos Jacob
Director
18/11/2024 - Present
14
Porter, Elizabeth
Director
01/03/2013 - Present
8

Persons with Significant Control

0

No PSC data available.

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 BRYSDALES LTD

BRYSDALES LTD is an(a) Active company incorporated on 02/07/1971 with the registered office located at Britannia Buildings, Drumhead Road, Chorley, Lancashire PR6 7BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYSDALES LTD?

toggle

BRYSDALES LTD is currently Active. It was registered on 02/07/1971 .

Where is BRYSDALES LTD located?

toggle

BRYSDALES LTD is registered at Britannia Buildings, Drumhead Road, Chorley, Lancashire PR6 7BX.

What does BRYSDALES LTD do?

toggle

BRYSDALES LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BRYSDALES LTD have?

toggle

BRYSDALES LTD had 47 employees in 2023.

What is the latest filing for BRYSDALES LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-03 with no updates.