Company Information for BRYSDALES LTD
BRITANNIA BUILDINGS, DRUMHEAD ROAD, CHORLEY, LANCASHIRE, PR6 7BX,
|
Company Registration Number
01016437
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BRYSDALES LTD | ||||
Legal Registered Office | ||||
BRITANNIA BUILDINGS DRUMHEAD ROAD CHORLEY LANCASHIRE PR6 7BX Other companies in PR6 | ||||
Previous Names | ||||
|
Company Number | 01016437 | |
---|---|---|
Company ID Number | 01016437 | |
Date formed | 1971-07-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB379764191 GB429914075 |
Last Datalog update: | 2024-04-06 19:52:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRYSDALES H LIMITED | BRYSDALE HOUSE, DRUMHEAD ROAD CHORLEY NORTH BUSINESS PARK CHORLEY LANCASHIRE PR6 7DE | Dissolved | Company formed on the 2006-10-11 | |
BRYSDALES INTRALOGISTICS LTD | BRITANNIA BUILDINGS DRUMHEAD ROAD CHORLEY LANCASHIRE PR6 7BX | Active | Company formed on the 2003-05-21 |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH PORTER |
||
JOHN ALEXANDER GREEN |
||
ELIZABETH PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL TREVOR BLAKEMORE |
Director | ||
SHELLEY JOY GREEN |
Director | ||
DEREK IAN HOUGHTON |
Director | ||
ROBERT IAN GREEN |
Company Secretary | ||
ROBERT IAN GREEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRYSDALES H LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2006-10-11 | Dissolved 2016-11-01 | |
BLUE ACER LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2007-12-12 | Dissolved 2013-10-19 | |
BRYSDALES INTRALOGISTICS LTD | Company Secretary | 2003-05-21 | CURRENT | 2003-05-21 | Active | |
RAILEX FILE AND STORE LTD | Director | 2016-09-20 | CURRENT | 2013-01-10 | Active | |
VERAT SERVICES LTD | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
DEXION DIRECT LIMITED | Director | 2014-01-01 | CURRENT | 2012-08-17 | Active | |
THE VERAT GROUP LTD | Director | 2012-12-01 | CURRENT | 2012-08-15 | Active | |
BLUE ACER LIMITED | Director | 2007-12-12 | CURRENT | 2007-12-12 | Dissolved 2013-10-19 | |
BRYSDALES H LIMITED | Director | 2006-10-11 | CURRENT | 2006-10-11 | Dissolved 2016-11-01 | |
BRYSDALES INTRALOGISTICS LTD | Director | 2003-05-21 | CURRENT | 2003-05-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES | ||
Current accounting period extended from 31/12/22 TO 31/01/23 | ||
AA01 | Current accounting period extended from 31/12/22 TO 31/01/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for The Verat Group Ltd as a person with significant control on 2020-04-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER GREEN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010164370006 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Brysdales Group Limited as a person with significant control on 2018-01-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PORTER / 29/06/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELIZABETH PORTER on 2018-06-29 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER GREEN / 29/06/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL TREVOR BLAKEMORE | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM Brysdale House Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7DE | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 31/01/18 | |
CERTNM | COMPANY NAME CHANGED THE VERAT GROUP LTD CERTIFICATE ISSUED ON 31/01/18 | |
RES15 | CHANGE OF COMPANY NAME 29/01/18 | |
CERTNM | COMPANY NAME CHANGED BRYSDALES LIMITED CERTIFICATE ISSUED ON 29/01/18 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/04/16 FULL LIST | |
AR01 | 03/04/16 FULL LIST | |
SH20 | Statement by Directors | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH19 | Statement of capital on 2015-12-24 GBP 1,000 | |
CAP-SS | Solvency Statement dated 30/11/15 | |
RES06 | Resolutions passed:
| |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010164370007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHELLEY GREEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010164370006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 03/04/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH PORTER | |
GAZ1 | FIRST GAZETTE | |
AR01 | 03/04/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 03/04/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PORTER / 01/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PORTER / 01/06/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL TREVOR BLAKEMORE / 03/04/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PORTER / 01/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK HOUGHTON | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC-PRI 11/01/06 | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 17/04/00 | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
BS | BALANCE SHEET | |
SRES01 | ADOPT MEM AND ARTS 17/04/00 | |
AUDS | AUDITORS' STATEMENT | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
Return made up to 03/04/94; full list of members | ||
Return made up to 03/04/93; full list of members | ||
New director appointed | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/92 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/91 | ||
Return made up to 03/04/92; full list of members | ||
New director appointed | ||
Secretary resigned;new secretary appointed;director resigned | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/90 | ||
Return made up to 03/04/91; no change of members | ||
Secretary resigned;new secretary appointed | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/89 | ||
Return made up to 03/04/90; full list of members | ||
Return made up to 05/04/89; full list of members | ||
Registered office changed on 23/09/88 from:\445 walton summit centre bamber bridge preston lancashire | ||
Return made up to 17/03/88; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/87 | ||
Company name changed brysdale storage equipment limit ed\certificate issued on 05/01/88 | ||
Return made up to 23/03/87; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/86 | ||
Return made up to 21/03/86; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/85 |
Proposal to Strike Off | 2013-07-30 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | JOHN ALEXANDER GREEN | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 63,232 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 17,510 |
Creditors Due Within One Year | 2013-12-31 | £ 703,927 |
Creditors Due Within One Year | 2012-12-31 | £ 639,006 |
Provisions For Liabilities Charges | 2013-12-31 | £ 28,585 |
Provisions For Liabilities Charges | 2012-12-31 | £ 8,880 |
Creditors and other liabilities
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 BRYSDALES LTD
Called Up Share Capital | 2013-12-31 | £ 50,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 50,000 |
Cash Bank In Hand | 2013-12-31 | £ 268,559 |
Cash Bank In Hand | 2012-12-31 | £ 444,700 |
Current Assets | 2013-12-31 | £ 1,131,600 |
Current Assets | 2012-12-31 | £ 1,061,007 |
Debtors | 2013-12-31 | £ 788,962 |
Debtors | 2012-12-31 | £ 570,618 |
Secured Debts | 2013-12-31 | £ 114,307 |
Shareholder Funds | 2013-12-31 | £ 552,606 |
Shareholder Funds | 2012-12-31 | £ 529,706 |
Stocks Inventory | 2013-12-31 | £ 74,079 |
Stocks Inventory | 2012-12-31 | £ 45,689 |
Tangible Fixed Assets | 2013-12-31 | £ 216,750 |
Tangible Fixed Assets | 2012-12-31 | £ 134,095 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
Operational Furniture And Equipment |
Blackburn with Darwen Council | |
|
|
Blackburn with Darwen Council | |
|
|
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
Consultancy Services |
Leeds City Council | |
|
Operational Furniture And Equipment |
Trafford Council | |
|
|
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
48203000 | Binders (other than book covers), folders and file covers, of paper or paperboard | |||
94031093 | Metal filing, card-index and other cabinets, for offices, of > 80 cm in height | |||
48203000 | Binders (other than book covers), folders and file covers, of paper or paperboard | |||
73269040 | Pallets and similar platforms for handling goods, of iron or steel | |||
94031093 | Metal filing, card-index and other cabinets, for offices, of > 80 cm in height | |||
39269092 | Articles made from plastic sheet, n.e.s. | |||
94031093 | Metal filing, card-index and other cabinets, for offices, of > 80 cm in height | |||
94031093 | Metal filing, card-index and other cabinets, for offices, of > 80 cm in height | |||
94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRYSDALES LIMITED | Event Date | 2013-07-30 |
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. |