Company NameKirk Bryson (Northern) Limited
DirectorsMichael Arthur Herbert and Jason Albert Carlisle
Company StatusActive
Company Number10139801
CategoryPrivate Limited Company
Incorporation Date21 April 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Arthur Herbert
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Dwf Llp, 1 Scott Place, 2 Hardman Street
Manchester
M3 3AA
Director NameMr Jason Albert Carlisle
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Aisling House, 50 Stranmillis Embankment
Belfast
BT9 5FL
Northern Ireland

Location

Registered AddressC/O Dwf Llp, 1 Scott Place, 2
Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (4 days from now)

Charges

15 November 2019Delivered on: 20 November 2019
Persons entitled: Ulster Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming haudagain retail park, great northern road, woodside, aberdeen, AB24 2BQ and registered in the land register of scotland under title number ABN26989.
Outstanding
15 November 2019Delivered on: 20 November 2019
Persons entitled: Ulster Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 130 straiton road, straiton, loanhead, EH20 9HW and registered in the land register of scotland under title number MID171207.
Outstanding
25 October 2019Delivered on: 13 November 2019
Persons entitled: Ulster Bank Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
2 July 2018Delivered on: 3 July 2018
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: All property and premises known as 16 westmoreland street, dublin as is more particularly described in the attached instrument.
Outstanding
30 April 2018Delivered on: 1 May 2018
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: Situate at and known as marlborough house, 348 lisburn road, belfast as is described in the instrument.
Outstanding
23 May 2017Delivered on: 27 May 2017
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: All and whole the property generally k/a and forming the subjects cadastral unit ABN26989 otherwise k/a haudagain retail park great northern road woodside aberdeen t/no. ABN26989.
Outstanding
13 June 2016Delivered on: 20 June 2016
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: All and whole the burger king site situate on the north west side of straiton road, loanhead shown delineated in red on the plan attached to the instrument, further details of which are set out in the instrument.
Outstanding
24 May 2016Delivered on: 8 June 2016
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: Rents in respect of the burger king restaurant straiton road edinburgh.
Outstanding
3 December 2019Delivered on: 13 December 2019
Persons entitled: Ulster Bank Limited (As Security Agent)

Classification: A registered charge
Particulars: All that the property known as 16 westmoreland street, dublin 2 as comprised in a deed of conveyance dated 02 july 2018 made between (1) cavalli investments icav and (2) the owner and currently pending registration under dealing number D2018LR125031Y county dublin.
Outstanding
1 November 2019Delivered on: 20 November 2019
Persons entitled: Ulster Bank Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: 1. all that property situate at and known as 428-442 donegall road, belfast, county antrim BT12 6HS being all the lands and premises comprised in land registry folio AN243977L county antrim.. 2. all that property situate at and known as 2 lisburn leisure park, lisburn, county antrim, BT28 1LP being all the lands and premises comprised in land registry folios AN43880L and AN189623L both county antrim together with such right, title and interest of the owner in the lands shown shaded green and shaded yellow on the plan attached hereto and marked "map a" and situate at lisburn omniplex, lisburn, county antrim.. 3. all that property situate at and known as 20 lonsdale road, armagh, BT61 7SX being all the lands and premises comprised in land registry folios AR108784, AR127152 and AR127153L all county armagh together with such right, title and interest of the owner in the lands shown hatched blue on the plan attached hereto and marked "map b" and situate at lonsdale road, armagh, county armagh.. 4. all that property situate at and known as 45 killymoon street, cookstown, gortalowry, BT80 8JZ being all the lands and premises comprised in land registry folio TY97147 county tyrone.. 5. all that property situate at and known as 327-329 upper newtownards road, belfast, BT5 6HZ being all the lands and premises comprised in land registry folio AN160294L county antrim and land registry folios DN139638L and DN160329L both county down.. 6. all that property situate at and known as 46 main street, larne, county antrim, BT40 1SP being all the lands and premises comprised in land registry folio AN200067 county antrim.. 7. all that property situate at and known as the lesley centre, 1-11 dargan road, belfast, BT3 9JU being all the lands and premises comprised in land registry folio AN121141L county antrim.. 8. all that property situate at and known as marlborough house, 348 lisburn road, belfast, BT9 6GH being all the lands and premises comprised in land registry folio AN239505L county antrim.. 9. all that property situate at and known as 11-15 donegall place and 1-7 fountain lane, belfast being all the lands and premises comprised in land registry folios AN103404 and AN102028 both county antrim together with the interest of the granter in a fee farm grant dated 31 october 1892 between (1) john alexander and (2) robert alexander kyle (being the fee farm grant under which the lands and premises comprised in land registry folio AN102028 county antrim are held).
Outstanding
1 November 2019Delivered on: 20 November 2019
Persons entitled: Ulster Bank Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All that property situate at and known as 31-39 royal avenue, belfast, BT1 1FD as the same is more particularly described in and conveyed by a deed of conveyance dated 27 october 2017 and made between (1) lebreh limited and (2) kirk bryson & co limited and shown edged red on the attached plan (which said lands are currently pending registration at land registry under dealing number 2019/842992 with designated folio AN251271 county antrim).
Outstanding
26 May 2016Delivered on: 7 June 2016
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: All that lands and premises situate at 11-15 donegall place and 1-7 fountain lane belfast being all the lands comprised in folios AN103404 co antrim and AN102028 co antrim for more details please refer to the instrument.
Outstanding

Filing History

11 December 2020Accounts for a small company made up to 29 December 2019 (9 pages)
22 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
13 March 2020Director's details changed for Mr Jason Albert Carlisle on 13 March 2020 (2 pages)
16 January 2020Previous accounting period extended from 23 December 2019 to 29 December 2019 (1 page)
10 January 2020Satisfaction of charge 101398010002 in full (1 page)
10 January 2020Satisfaction of charge 101398010003 in full (1 page)
10 January 2020Satisfaction of charge 101398010004 in full (1 page)
13 December 2019Registration of charge 101398010012, created on 3 December 2019 (10 pages)
20 November 2019Registration of charge 101398010010, created on 1 November 2019 (11 pages)
20 November 2019Registration of charge 101398010009, created on 15 November 2019 (6 pages)
20 November 2019Registration of charge 101398010008, created on 15 November 2019 (6 pages)
20 November 2019Registration of charge 101398010011, created on 1 November 2019 (13 pages)
13 November 2019Registration of charge 101398010007, created on 25 October 2019 (10 pages)
31 October 2019Appointment of Mr Jason Albert Carlisle as a director on 24 October 2019 (2 pages)
23 September 2019Accounts for a small company made up to 23 December 2018 (9 pages)
26 July 2019Previous accounting period shortened from 31 December 2018 to 23 December 2018 (1 page)
13 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
7 September 2018Registered office address changed from Marina Building Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX England to C/O Dwf Llp, 1 Scott Place, 2 Hardman Street Manchester M3 3AA on 7 September 2018 (1 page)
17 July 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
3 July 2018Registration of charge 101398010006, created on 2 July 2018 (10 pages)
11 May 2018Confirmation statement made on 20 April 2018 with updates (3 pages)
1 May 2018Registration of charge 101398010005, created on 30 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371
(14 pages)
25 April 2018Cessation of Michael Arthur Herbert as a person with significant control on 20 April 2018 (1 page)
25 April 2018Notification of Lesley Herbert as a person with significant control on 20 April 2018 (2 pages)
4 September 2017Accounts for a small company made up to 30 November 2016 (10 pages)
4 September 2017Accounts for a small company made up to 30 November 2016 (10 pages)
27 May 2017Registration of charge 101398010004, created on 23 May 2017 (13 pages)
27 May 2017Registration of charge 101398010004, created on 23 May 2017 (13 pages)
12 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 June 2016Registration of charge 101398010003, created on 13 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
20 June 2016Registration of charge 101398010003, created on 13 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
8 June 2016Registration of charge 101398010002, created on 24 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
8 June 2016Registration of charge 101398010002, created on 24 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
7 June 2016Registration of charge 101398010001, created on 26 May 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
7 June 2016Registration of charge 101398010001, created on 26 May 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
13 May 2016Current accounting period shortened from 30 April 2017 to 30 November 2016 (3 pages)
13 May 2016Current accounting period shortened from 30 April 2017 to 30 November 2016 (3 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)