Company NameBryant Symons Technologies Limited
DirectorsDonald Arthur Lee and Samantha Claire Slack
Company StatusLiquidation
Company Number02906616
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Donald Arthur Lee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(11 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Timber Hill
Sewstern
Grantham
Lincolnshire
NG33 5RH
Secretary NameSamantha Claire Slack
NationalityBritish
StatusCurrent
Appointed18 November 2009(15 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address2 School Lane
Buckminster
Grantham
Lincolnshire
NG33 5RZ
Director NameMrs Samantha Claire Slack
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit4b Gunby Road Industrial Estate Gunby Road
Sewstern
Grantham
NG33 5RD
Director NameSean Edward Monaghan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleManaging Director
Correspondence Address22 Torrington Gardens
Bounds Green
London
N11 2AB
Director NameJustin James Denis Player
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleEngineer
Correspondence AddressRectory Farm Glen Road
Castle Bytham
Grantham
Lincolnshire
NG33 4RJ
Secretary NameMr Malcolm John Hunt
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Gatehouse Lane
South Luffenham
Oakham
Leicestershire
LE15 8NN
Secretary NameKathleen Elizabeth Player
NationalityBritish
StatusResigned
Appointed01 November 2005(11 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressRectory Farm Glen Road
Castle Bytham
Grantham
Lincolnshire
NG33 4RJ
Director NameMrs Jean Katharine Lee
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 2009)
RoleCompany Director
Correspondence AddressBydand 10 Timber Hill
Sewstern
Grantham
Lincolnshire
NG33 5RH
Secretary NameMrs Jean Katharine Lee
NationalityBritish
StatusResigned
Appointed01 February 2006(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 2009)
RoleCompany Director
Correspondence AddressBydand 10 Timber Hill
Sewstern
Grantham
Lincolnshire
NG33 5RH
Director NameMrs Samantha Claire Slack
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(15 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 School Lane
Buckminster
Grantham
Lincolnshire
NG33 5RZ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.bryantsymons.com/
Email address[email protected]
Telephone01476 861271
Telephone regionGrantham

Location

Registered AddressC/O Bridgestones Limited
2 Cromwell Court Brunswick Street
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

1000 at £1Donald Arthur Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£40,992
Cash£10,679
Current Liabilities£6,713

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 January 2022 (2 years, 2 months ago)
Next Return Due14 February 2023 (overdue)

Charges

9 December 1996Delivered on: 24 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(6 pages)
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(5 pages)
10 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 January 2012Secretary's details changed for Samantha Claire Slack on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Samantha Claire Slack on 31 January 2012 (2 pages)
31 January 2012Secretary's details changed for Samantha Claire Slack on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Samantha Claire Slack on 31 January 2012 (2 pages)
29 November 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
29 November 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
16 December 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
17 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
17 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Donald Arthur Lee on 31 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Donald Arthur Lee on 31 January 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
22 December 2009Appointment of Samantha Claire Slack as a secretary (3 pages)
22 December 2009Termination of appointment of Jean Lee as a director (2 pages)
22 December 2009Appointment of Samantha Claire Slack as a director (3 pages)
22 December 2009Termination of appointment of Jean Lee as a director (2 pages)
22 December 2009Appointment of Samantha Claire Slack as a secretary (3 pages)
22 December 2009Termination of appointment of Jean Lee as a secretary (2 pages)
22 December 2009Termination of appointment of Jean Lee as a secretary (2 pages)
22 December 2009Appointment of Samantha Claire Slack as a director (3 pages)
30 November 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
30 November 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Return made up to 09/03/09; full list of members (4 pages)
29 April 2009Return made up to 09/03/09; full list of members (4 pages)
29 April 2009Location of register of members (1 page)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 March 2008Return made up to 09/03/08; full list of members (5 pages)
12 March 2008Return made up to 09/03/08; full list of members (5 pages)
1 April 2007Return made up to 09/03/07; full list of members (10 pages)
1 April 2007Return made up to 09/03/07; full list of members (10 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 December 2006Registered office changed on 19/12/06 from: rectory farm glen road castle bytham lincolnshire NG33 4RJ (1 page)
19 December 2006Registered office changed on 19/12/06 from: rectory farm glen road castle bytham lincolnshire NG33 4RJ (1 page)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 June 2006Return made up to 09/03/06; full list of members (7 pages)
8 June 2006Return made up to 09/03/06; full list of members (7 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
30 November 2005Return made up to 09/03/05; full list of members (7 pages)
30 November 2005Return made up to 09/03/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 April 2004Return made up to 09/03/04; full list of members (7 pages)
13 April 2004Return made up to 09/03/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 June 2003Accounts for a small company made up to 31 May 2002 (9 pages)
27 June 2003Accounts for a small company made up to 31 May 2002 (9 pages)
4 April 2003Return made up to 09/03/03; full list of members (7 pages)
4 April 2003Return made up to 09/03/03; full list of members (7 pages)
3 July 2002Accounts for a small company made up to 31 May 2001 (9 pages)
3 July 2002Accounts for a small company made up to 31 May 2001 (9 pages)
26 April 2002Return made up to 09/03/02; full list of members (6 pages)
26 April 2002Return made up to 09/03/02; full list of members (6 pages)
29 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
29 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
19 October 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 October 2001Accounts for a small company made up to 31 May 2000 (6 pages)
24 April 2001Return made up to 09/03/01; full list of members (4 pages)
24 April 2001Return made up to 09/03/01; full list of members (4 pages)
29 March 2001Delivery ext'd 3 mth 31/05/00 (1 page)
29 March 2001Delivery ext'd 3 mth 31/05/00 (1 page)
14 February 2001Return made up to 09/03/00; full list of members (5 pages)
14 February 2001Return made up to 09/03/00; full list of members (5 pages)
6 June 2000Accounts for a small company made up to 31 May 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 June 1999Return made up to 09/03/99; no change of members (7 pages)
3 June 1999Return made up to 09/03/99; no change of members (7 pages)
2 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 July 1998Accounts for a small company made up to 31 May 1997 (6 pages)
28 May 1998Return made up to 09/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 May 1998Return made up to 09/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 July 1997Return made up to 09/03/97; full list of members (7 pages)
10 July 1997Return made up to 09/03/97; full list of members (7 pages)
5 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
5 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
20 January 1997Ad 10/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 January 1997Ad 10/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
16 May 1996Return made up to 09/03/96; no change of members (5 pages)
16 May 1996Location of register of members (1 page)
16 May 1996Return made up to 09/03/96; no change of members (5 pages)
16 May 1996Location of register of members (1 page)
10 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
10 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
20 March 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995Director's particulars changed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: meadow bank waterside ryhall stamford PE9 4HH (1 page)
13 March 1995Director's particulars changed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: meadow bank waterside ryhall stamford PE9 4HH (1 page)
9 March 1994Incorporation (14 pages)
9 March 1994Incorporation (14 pages)