Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.& S.BRYANT LIMITED
Company Information for

G.& S.BRYANT LIMITED

ST JAMES COURT, ST JAMES PARADE, BRISTOL, BS1 3LH,
Company Registration Number
00499217
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About G.& S.bryant Ltd
G.& S.BRYANT LIMITED was founded on 1951-09-06 and has its registered office in Bristol. The organisation's status is listed as "In Administration
Administrative Receiver". G.& S.bryant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
G.& S.BRYANT LIMITED
 
Legal Registered Office
ST JAMES COURT
ST JAMES PARADE
BRISTOL
BS1 3LH
Other companies in TA7
 
Filing Information
Company Number 00499217
Company ID Number 00499217
Date formed 1951-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/11/2015
Account next due 31/08/2017
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-02-05 14:45:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.& S.BRYANT LIMITED
The accountancy firm based at this address is ULLSWATER CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.& S.BRYANT LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN JOHN BRYANT
Director 2015-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JULIE SPRAGGS
Company Secretary 2007-08-15 2018-04-05
REBECCA JULIE SPRAGGS
Director 2007-08-15 2018-04-05
MALCOLM JOHN BRYANT
Director 1998-03-01 2018-01-18
KENNETH JOHN BRYANT
Company Secretary 1991-03-12 2007-08-15
KENNETH JOHN BRYANT
Director 1991-03-12 2007-08-15
EILEEN MARY BRYANT
Director 1991-03-12 2003-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-18AM10Administrator's progress report
2019-11-18AM23Liquidation. Administration move to dissolve company
2019-06-06AM10Administrator's progress report
2019-03-04AM19liquidation-in-administration-extension-of-period
2018-11-29AM10Administrator's progress report
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM Harbourside House 4-5 the Grove Bristol BS1 4QZ
2018-07-12AM06Notice of deemed approval of proposals
2018-06-04AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2
2018-06-04AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM Hales Farm Burrowbridge Bridgwater Somerset TA7 0RW
2018-05-01AM01Appointment of an administrator
2018-04-10TM02Termination of appointment of Rebecca Julie Spraggs on 2018-04-05
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JULIE SPRAGGS
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN BRYANT
2017-09-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100659,PR100294
2017-09-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100659
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-05AR0113/03/16 ANNUAL RETURN FULL LIST
2016-11-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 004992170009
2016-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004992170006
2016-01-08ANNOTATIONOther
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004992170008
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 004992170007
2015-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-30AA30/11/14 TOTAL EXEMPTION SMALL
2015-09-23AP01DIRECTOR APPOINTED MR BRENDAN JOHN BRYANT
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 004992170006
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-14AR0113/03/15 FULL LIST
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 004992170005
2014-12-06DISS40DISS40 (DISS40(SOAD))
2014-12-03AA30/11/13 TOTAL EXEMPTION SMALL
2014-12-02GAZ1FIRST GAZETTE
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-18AR0113/03/14 FULL LIST
2013-07-15AA30/11/12 TOTAL EXEMPTION SMALL
2013-03-15AR0113/03/13 FULL LIST
2012-07-16MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-10AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-13AR0113/03/12 FULL LIST
2011-09-05AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-12AR0113/03/11 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-22AR0113/03/10 FULL LIST
2010-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-22AD02SAIL ADDRESS CREATED
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN BRYANT / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JULIE SPRAGGS / 01/10/2009
2009-09-09AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-15363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-03363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-28363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-27363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-04-08363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-03-20288bDIRECTOR RESIGNED
2003-03-20363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-19363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-03-28363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-04-11363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-11363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-03-09288aNEW DIRECTOR APPOINTED
1998-03-09363sRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-04-08363sRETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1996-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-03-13363sRETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-04-30363sRETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS
1994-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-03-14363sRETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS
1994-03-14363aRETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS
1994-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1992-12-10287REGISTERED OFFICE CHANGED ON 10/12/92 FROM: REAR COUNCIL YARD OFF WEMBELON ROAD BRIDGWATER TA6 7DJ
1992-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-03-02363sRETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS
1991-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90
1991-03-20363aRETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to G.& S.BRYANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2018-04-23
Fines / Sanctions
No fines or sanctions have been issued against G.& S.BRYANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-22 Outstanding FUNDINGSECURE LTD
2015-12-22 Outstanding HARPMANOR LTD
2015-12-22 Outstanding HARPMANOR LIMITED
2015-08-13 Satisfied FUNDINGSECURE LTD
2015-03-25 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
ALL ASSETS DEBENTURE 2012-07-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2008-06-20 Satisfied LLOYDS TSB BANK PLC
MEMORANDUM OF DEPOSIT 1986-09-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-09-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.& S.BRYANT LIMITED

Intangible Assets
Patents
We have not found any records of G.& S.BRYANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.& S.BRYANT LIMITED
Trademarks
We have not found any records of G.& S.BRYANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.& S.BRYANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as G.& S.BRYANT LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where G.& S.BRYANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyG. & S. BRYANT LIMITEDEvent Date2018-04-16
In the High Court of Justice, Business and Property Courts in Bristol case number 101 Administrator appointment made on: 16 April 2018 Names and addresses of administrators: Paul Wood (IP Number 009872), Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ . Simon Robert Haskew (IP Number 008988), Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ . Any person who requires further information may contact Kelly Johnson of Begbies Traynor (Central) LLP by e-mail at kelly.johnson@begbies-traynor.com or by telephone on 0117 937 7130 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.& S.BRYANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.& S.BRYANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3