Horwich
Bolton
BL6 5UE
Director Name | Mr Timothy Allen Wheeldon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
Director Name | Mr Peter Christopher Steven Brodnicki |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Capital House Pride Place Pride Park Derby DE24 8QR |
Director Name | Mr Benjamin David Thompson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Deputy Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Capital House Pride Place Pride Park Derby DE24 8QR |
Director Name | Mrs Lucy Claire Tilley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Capital House Pride Place Pride Park Derby DE24 8QR |
Secretary Name | Mr Fabien Benjamin Holler |
---|---|
Status | Current |
Appointed | 11 July 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Capital House Pride Place Pride Park Derby DE24 8QR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Andrew Haslam |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Pear Tree House Orchard Court Manchester Road Bury BL9 9NR |
Director Name | Mr Ian William Williamson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Consort Place Green Walk Bowdon Cheshire WA14 2SH |
Director Name | Daniel Michael Payne |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Daniel Michael Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
Director Name | Mr Kevin Hindley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
Website | www.brytannic.co.uk/ |
---|---|
Telephone | 0800 8030678 |
Telephone region | Freephone |
Registered Address | 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
45 at £1 | Andrew Haslam 45.00% Ordinary |
---|---|
45 at £1 | Daniel Michael Payne 45.00% Ordinary |
10 at £1 | Mr Ian William Williamson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,885 |
Cash | £135,698 |
Current Liabilities | £107,413 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
23 September 2022 | Delivered on: 27 September 2022 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
9 June 2020 | Delivered on: 11 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 December 2023 | Accounts for a small company made up to 31 December 2022 (27 pages) |
---|---|
27 November 2023 | Termination of appointment of Kevin Hindley as a director on 27 November 2023 (1 page) |
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
13 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
4 January 2023 | Accounts for a small company made up to 31 March 2022 (23 pages) |
17 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
27 September 2022 | Registration of charge 059629390002, created on 23 September 2022 (44 pages) |
9 August 2022 | Satisfaction of charge 059629390001 in full (1 page) |
18 July 2022 | Termination of appointment of Daniel Michael Payne as a director on 11 July 2022 (1 page) |
18 July 2022 | Appointment of Mrs Lucy Claire Tilley as a director on 11 July 2022 (2 pages) |
18 July 2022 | Appointment of Mr Fabien Benjamin Holler as a secretary on 11 July 2022 (2 pages) |
18 July 2022 | Termination of appointment of Daniel Michael Payne as a secretary on 11 July 2022 (1 page) |
18 July 2022 | Appointment of Mr Benjamin David Thompson as a director on 11 July 2022 (2 pages) |
18 July 2022 | Appointment of Mr Peter Christopher Steven Brodnicki as a director on 11 July 2022 (2 pages) |
13 July 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (21 pages) |
14 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (19 pages) |
7 December 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
27 August 2020 | Resolutions
|
17 August 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
29 June 2020 | Appointment of Mr Timothy Allen Wheeldon as a director on 29 June 2020 (2 pages) |
29 June 2020 | Secretary's details changed for Daniel Michael Payne on 29 June 2020 (1 page) |
29 June 2020 | Director's details changed for Mr Simon Andrew Moore on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Daniel Michael Payne on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr Kevin Hindley on 29 June 2020 (2 pages) |
11 June 2020 | Registration of charge 059629390001, created on 9 June 2020 (5 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
21 December 2018 | Resolutions
|
13 December 2018 | Statement of capital following an allotment of shares on 12 December 2018
|
25 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
25 October 2018 | Change of details for Fluent Mortgages Ltd as a person with significant control on 7 December 2017 (2 pages) |
15 October 2018 | Registered office address changed from 102 Rivington House Chorley New Road Horwich Bolton Lancashire BL6 5UE England to 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE on 15 October 2018 (1 page) |
18 July 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
8 December 2017 | Change of name notice (2 pages) |
8 December 2017 | Resolutions
|
7 December 2017 | Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester Lancashire M3 5JZ to 102 Rivington House Chorley New Road Horwich Bolton Lancashire BL6 5UE on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester Lancashire M3 5JZ to 102 Rivington House Chorley New Road Horwich Bolton Lancashire BL6 5UE on 7 December 2017 (1 page) |
14 November 2017 | Cessation of Daniel Michael Payne as a person with significant control on 14 November 2017 (1 page) |
14 November 2017 | Notification of Fluent Mortgages Ltd as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Cessation of Daniel Michael Payne as a person with significant control on 6 June 2017 (1 page) |
14 November 2017 | Cessation of Andrew Haslam as a person with significant control on 6 June 2017 (1 page) |
14 November 2017 | Notification of Fluent Mortgages Ltd as a person with significant control on 6 June 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
14 November 2017 | Cessation of Andrew Haslam as a person with significant control on 14 November 2017 (1 page) |
14 November 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
8 June 2017 | Appointment of Mr Kevin Hindley as a director on 6 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Simon Andrew Moore as a director on 6 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Kevin Hindley as a director on 6 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Simon Andrew Moore as a director on 6 June 2017 (2 pages) |
27 October 2016 | Termination of appointment of Ian William Williamson as a director on 25 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Andrew Haslam as a director on 25 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Andrew Haslam as a director on 25 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Ian William Williamson as a director on 25 October 2016 (1 page) |
26 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
20 October 2016 | Secretary's details changed for Daniel Michael Payne on 4 January 2013 (2 pages) |
20 October 2016 | Secretary's details changed for Daniel Michael Payne on 4 January 2013 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 October 2009 | Director's details changed for Mr Ian William Williamson on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Mr Ian William Williamson on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Haslam on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Daniel Michael Payne on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Haslam on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Ian William Williamson on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Daniel Michael Payne on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Haslam on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Daniel Michael Payne on 1 October 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
22 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
3 May 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
3 May 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
30 October 2006 | Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2006 | Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 16 st john street london EC1M 4NT (1 page) |
27 October 2006 | New secretary appointed;new director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 16 st john street london EC1M 4NT (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New secretary appointed;new director appointed (2 pages) |
11 October 2006 | Incorporation (14 pages) |
11 October 2006 | Incorporation (14 pages) |