Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRYN ESTATES LTD
Company Information for

BRYN ESTATES LTD

13 TRINITY SQUARE, LLANDUDNO, LL30 2RB,
Company Registration Number
00908519
Private Limited Company
Active

Company Overview

About Bryn Estates Ltd
BRYN ESTATES LTD was founded on 1967-06-15 and has its registered office in . The organisation's status is listed as "Active". Bryn Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BRYN ESTATES LTD
 
Legal Registered Office
13 TRINITY SQUARE
LLANDUDNO
LL30 2RB
Other companies in LL30
 
Previous Names
BRYN PHARMACIES LIMITED31/01/2005
Filing Information
Company Number 00908519
Company ID Number 00908519
Date formed 1967-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB625341852  
Last Datalog update: 2023-11-06 15:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRYN ESTATES LTD
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 BRYN ESTATES LTD

Current Directors
Officer Role Date Appointed
JENNIFER ANNE EVANS
Director 2009-12-09
NIGEL JAMES MICHAEL SMITH
Director 2014-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RAYMOND EVANS
Company Secretary 1991-10-10 2015-08-13
JOHN RAYMOND EVANS
Director 1991-10-10 2015-08-13
ANN JONES
Director 2001-12-02 2009-11-30
RICHARD MEREDYDD THOMAS
Director 1991-10-10 2002-03-28
WILLIAM ESMOR HOOSON
Director 1991-10-10 2001-12-02

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
2023-10-12CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-07-14Unaudited abridged accounts made up to 2023-03-31
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-06-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-05-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-05-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-09-25PSC04Change of details for Mrs Jennifer Anne Evans as a person with significant control on 2018-09-25
2018-09-24CH01Director's details changed for Mrs Jennifer Anne Evans on 2018-09-24
2018-05-08AA31/03/18 UNAUDITED ABRIDGED
2018-05-08AA31/03/18 UNAUDITED ABRIDGED
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 7040
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CLARE EVANS- SMITH
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JAMES MICHAEL SMITH
2017-05-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 7040
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-05-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10TM02Termination of appointment of John Raymond Evans on 2015-08-13
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 7040
2015-11-05AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND EVANS
2014-12-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-10
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 7040
2014-10-14AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13AP01DIRECTOR APPOINTED MR NIGEL JAMES MICHAEL SMITH
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 6990
2013-10-30AR0110/10/13 ANNUAL RETURN FULL LIST
2013-08-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0110/10/12 ANNUAL RETURN FULL LIST
2012-07-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-08AR0110/10/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-10-21AR0110/10/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND EVANS / 21/10/2010
2010-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND EVANS / 21/10/2010
2010-02-08MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 14
2010-02-08MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2010-02-08MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8
2010-02-08MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-02-08MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4
2010-02-08MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-02-08MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-02-08MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-01-21AP01DIRECTOR APPOINTED JENNIFER ANNE EVANS
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANN JONES
2009-10-22AR0110/10/09 FULL LIST
2009-10-19AA31/03/09 TOTAL EXEMPTION FULL
2008-10-23AA31/03/08 TOTAL EXEMPTION FULL
2008-10-23363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23363sRETURN MADE UP TO 10/10/07; CHANGE OF MEMBERS
2006-10-23363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-20363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-31CERTNMCOMPANY NAME CHANGED BRYN PHARMACIES LIMITED CERTIFICATE ISSUED ON 31/01/05
2004-10-28363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-16363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2002-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-17363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-04-04288bDIRECTOR RESIGNED
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288bDIRECTOR RESIGNED
2001-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-17363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-16363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
1999-11-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-09363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1998-11-09363sRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-11-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-17AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-22363sRETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS
1997-04-24SRES01ADOPT MEM AND ARTS 26/11/96
1997-01-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-09363sRETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1995-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-28363sRETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS
1995-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-10-06363sRETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS
1994-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-11-28363sRETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS
1993-05-21AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRYN ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-06-10
Fines / Sanctions
No fines or sanctions have been issued against BRYN ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-02-19 Satisfied JOHN RAYMOND EVANS
DEBENTURE 1991-02-19 Satisfied JOHN RAYMOND EVANS
DEBENTURE 1991-02-19 Satisfied WILLIAM ESMOR HOOSON
LEGAL CHARGE 1986-12-19 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
LEGAL CHARGE 1986-01-14 Satisfied MIDLAND BANK PLC
DEBENTURE 1984-05-31 Satisfied W.E.HOOSON
DEBENTURE 1984-05-31 Satisfied W.E.HOOSON
DEBENTURE 1984-05-31 Satisfied W.E.HOOSON
DEBENTURE 1984-05-31 Satisfied J.R.EVANS
LEGAL CHARGE 1984-03-29 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
LEGAL CHARGE 1984-03-29 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
LEGAL CHARGE 1984-03-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-05-09 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
LEGAL MORTGAGE 1981-01-16 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
MORTGAGE 1976-12-01 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
MORTGAGE 1972-03-29 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
CHARGE 1972-03-29 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 51,661

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BRYN ESTATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6,990
Cash Bank In Hand 2012-04-01 £ 183,292
Current Assets 2012-04-01 £ 183,292
Fixed Assets 2012-04-01 £ 1,242,038
Shareholder Funds 2012-04-01 £ 1,387,045
Tangible Fixed Assets 2012-04-01 £ 1,242,038

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRYN ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRYN ESTATES LTD
Trademarks
We have not found any records of BRYN ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRYN ESTATES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as BRYN ESTATES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRYN ESTATES LTD 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 TypePetitions to Wind Up (Companies)
Defending partyBRYN ESTATES LIMITEDEvent Date2010-05-11
In the High Court of Justice (Chancery Division) Companies Court case number 3892 A Petition to wind up the above-named Company, Registration Number 00908519, of 13 Trinity Square, Llandudno, Wales LL30 2RB , presented on 11 May 2010 by MARKETING EXCHANGE FOR AFRICA LIMITED , of 1, Three Kings Yard, London W1K 4JP claiming to be the Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 23 June 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners in accordance with Rule 4.16 by 1600 hours on 22 June 2010. The Petitioners address is 1, Three Kings Yard, London W1K 4JB Telephone 0207 493 5205. (Ref M.M Thadani.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRYN ESTATES LTD 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 BRYN ESTATES LTD 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