Company NameBrybond Limited
DirectorStephen Paul Berson
Company StatusActive - Proposal to Strike off
Company Number05200392
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Paul Berson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(4 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Director NameNatasha Louise Berson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2009)
RoleReal Estate
Correspondence Address260 Alwoodley Lane
Leeds
Yorkshire
LS17 7DH
Secretary NameMalcolm Paul Stead
NationalityBritish
StatusResigned
Appointed15 November 2004(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2005)
RoleCompany Director
Correspondence Address95 Caldercroft
Dewsbury Road
Elland
West Yorkshire
HX5 9AY
Secretary NameOliver Jack Berson
NationalityBritish
StatusResigned
Appointed30 June 2005(10 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 06 August 2009)
RoleCompany Director
Correspondence Address260 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Secretary NameSheree Christina Hughes
NationalityBritish
StatusResigned
Appointed06 August 2009(4 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address60 Aire Street
Goole
East Yorks
DN14 5QE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address15 Park Place
Leeds
LS1 2SJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

99 at £1Stephen Paul Berson
99.00%
Ordinary
1 at £1Mrs Suzanne Jane Berson
1.00%
Ordinary

Financials

Year2014
Net Worth£74,831
Cash£29,915
Current Liabilities£93,420

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due26 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

26 October 2023Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page)
23 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
12 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
19 October 2021Termination of appointment of Sheree Christina Hughes as a secretary on 30 June 2021 (1 page)
25 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
20 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
12 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
21 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 December 2011Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 14 December 2011 (2 pages)
14 December 2011Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 14 December 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 April 2010Previous accounting period extended from 31 August 2009 to 31 January 2010 (3 pages)
13 April 2010Previous accounting period extended from 31 August 2009 to 31 January 2010 (3 pages)
25 August 2009Return made up to 09/08/09; full list of members (5 pages)
25 August 2009Registered office changed on 25/08/2009 from 15 park place leeds west yorkshire LS1 2SJ (1 page)
25 August 2009Return made up to 09/08/09; full list of members (5 pages)
25 August 2009Registered office changed on 25/08/2009 from 15 park place leeds west yorkshire LS1 2SJ (1 page)
12 August 2009Secretary appointed sheree christina hughes (1 page)
12 August 2009Appointment terminated secretary oliver berson (1 page)
12 August 2009Appointment terminated secretary oliver berson (1 page)
12 August 2009Secretary appointed sheree christina hughes (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 June 2009Registered office changed on 22/06/2009 from 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
22 June 2009Registered office changed on 22/06/2009 from 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
4 April 2009Director appointed stephen paul berson (2 pages)
4 April 2009Appointment terminated director natasha berson (1 page)
4 April 2009Director appointed stephen paul berson (2 pages)
4 April 2009Appointment terminated director natasha berson (1 page)
19 September 2008Return made up to 09/08/08; no change of members (6 pages)
19 September 2008Return made up to 09/08/08; no change of members (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 October 2007Return made up to 09/08/07; full list of members (6 pages)
2 October 2007Return made up to 09/08/07; full list of members (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 September 2006Return made up to 09/08/06; full list of members (6 pages)
18 September 2006Return made up to 09/08/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 September 2005Return made up to 09/08/05; full list of members (6 pages)
5 September 2005New secretary appointed (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005Return made up to 09/08/05; full list of members (6 pages)
5 September 2005Secretary resigned (1 page)
8 December 2004Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2004Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 November 2004New director appointed (2 pages)
9 August 2004Incorporation (7 pages)
9 August 2004Incorporation (7 pages)