Company NameBryerny Building Physics Limited
DirectorsClare Louise Bradley and Nicholas Roy Bradley
Company StatusActive
Company Number06848720
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Clare Louise Bradley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Director NameMr Nicholas Roy Bradley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Secretary NameMrs Clare Louise Bradley
NationalityBritish
StatusCurrent
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.bryerny.com

Location

Registered AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Clare Louise Bradley
50.00%
Ordinary
50 at £1Nicholas Roy Bradley
50.00%
Ordinary

Financials

Year2014
Net Worth£9,669
Cash£10,433
Current Liabilities£39,608

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

16 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
20 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
25 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
25 March 2018Register inspection address has been changed from C/O Robert Gale and Company 8 Adelaide Row Seaham County Durham SR7 7EF England to 82 Upper Hanover Street Sheffield S3 7RQ (1 page)
24 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
10 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
24 March 2017Registered office address changed from Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees Cleveland TS17 6BP England to 82 Upper Hanover Street Sheffield S3 7RQ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees Cleveland TS17 6BP England to 82 Upper Hanover Street Sheffield S3 7RQ on 24 March 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Secretary's details changed for Mrs Clare Louise Bradley on 26 November 2015 (1 page)
26 November 2015Secretary's details changed for Mrs Clare Louise Bradley on 26 November 2015 (1 page)
13 November 2015Registered office address changed from 1 the Beeches Stokesley Middlesbrough North Yorkshire TS9 5PR to Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees Cleveland TS17 6BP on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 1 the Beeches Stokesley Middlesbrough North Yorkshire TS9 5PR to Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees Cleveland TS17 6BP on 13 November 2015 (1 page)
29 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Director's details changed for Mr Nicholas Roy Bradley on 23 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Nicholas Roy Bradley on 23 March 2014 (2 pages)
1 April 2014Director's details changed for Mrs Clare Louise Bradley on 23 March 2014 (2 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Director's details changed for Mrs Clare Louise Bradley on 23 March 2014 (2 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 July 2011Director's details changed for Miss Clare Louise Middleton on 30 June 2011 (2 pages)
31 July 2011Secretary's details changed for Miss Clare Louise Middleton on 30 June 2011 (1 page)
31 July 2011Secretary's details changed for Miss Clare Louise Middleton on 30 June 2011 (1 page)
31 July 2011Director's details changed for Miss Clare Louise Middleton on 30 June 2011 (2 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
10 March 2011Registered office address changed from 1 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 10 March 2011 (1 page)
10 March 2011Director's details changed for Nicholas Roy Bradley on 14 November 2010 (2 pages)
10 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 March 2011Registered office address changed from 1 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 10 March 2011 (1 page)
10 March 2011Director's details changed for Nicholas Roy Bradley on 14 November 2010 (2 pages)
10 March 2011Director's details changed for Miss Clare Louise Middleton on 14 November 2010 (2 pages)
10 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 March 2011Director's details changed for Miss Clare Louise Middleton on 14 November 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Miss Clare Louise Middleton on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Miss Clare Louise Middleton on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Miss Clare Louise Middleton on 1 March 2010 (1 page)
1 March 2010Director's details changed for Miss Clare Louise Middleton on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Nicholas Roy Bradley on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Nicholas Roy Bradley on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Nicholas Roy Bradley on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Miss Clare Louise Middleton on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Miss Clare Louise Middleton on 1 March 2010 (1 page)
3 September 2009Registered office changed on 03/09/2009 from 3 yr hen berllan rowen conwy LL32 8YU (1 page)
3 September 2009Registered office changed on 03/09/2009 from 3 yr hen berllan rowen conwy LL32 8YU (1 page)
19 May 2009Director and secretary appointed clare louise middleton (2 pages)
19 May 2009Director and secretary appointed clare louise middleton (2 pages)
19 May 2009Director appointed nick bradley (2 pages)
19 May 2009Director appointed nick bradley (2 pages)
21 March 2009Appointment terminated director lee gilburt (1 page)
21 March 2009Ad 17/03/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
21 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
21 March 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
21 March 2009Ad 17/03/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
21 March 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
21 March 2009Ad 17/03/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
21 March 2009Appointment terminated director lee gilburt (1 page)
21 March 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 March 2009Registered office changed on 21/03/2009 from bryerny building physics LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
21 March 2009Ad 17/03/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
21 March 2009Registered office changed on 21/03/2009 from bryerny building physics LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
21 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
17 March 2009Incorporation (18 pages)
17 March 2009Incorporation (18 pages)