Background WavePink WaveYellow Wave

BRYANSTON CONFERENCE CENTRE LIMITED (01111950)

BRYANSTON CONFERENCE CENTRE LIMITED (01111950) is an active UK company. incorporated on 4 May 1973. with registered office in Dorset.. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 3 other business activities. BRYANSTON CONFERENCE CENTRE LIMITED has been registered for 52 years. Current directors include BARNETT, Paul David, BICKFORD, Natalie, FORTESCUE, John Andrew Francis.

Company Number
01111950
Status
active
Type
ltd
Incorporated
4 May 1973
Age
52 years
Address
Bryanston School,, Dorset., DT11 0PX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BARNETT, Paul David, BICKFORD, Natalie, FORTESCUE, John Andrew Francis
SIC Codes
47190, 55100, 90040, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYANSTON CONFERENCE CENTRE LIMITED

BRYANSTON CONFERENCE CENTRE LIMITED is an active company incorporated on 4 May 1973 with the registered office located in Dorset.. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 3 other business activities. BRYANSTON CONFERENCE CENTRE LIMITED was registered 52 years ago.(SIC: 47190, 55100, 90040, 93110)

Status

active

Active since 52 years ago

Company No

01111950

LTD Company

Age

52 Years

Incorporated 4 May 1973

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Bryanston School, Blandford Forum, Dorset., DT11 0PX,

Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Nov 17
Director Left
Oct 18
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Oct 20
Director Left
Aug 23
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

CULLANEY, Austin Martin

Active
Bryanston School,, Dorset.DT11 0PX
Secretary
Appointed 01 Jan 2026

BARNETT, Paul David

Active
Bryanston School,, Dorset.DT11 0PX
Born November 1978
Director
Appointed 08 Feb 2024

BICKFORD, Natalie

Active
Bryanston School,, Dorset.DT11 0PX
Born July 1970
Director
Appointed 07 Jan 2020

FORTESCUE, John Andrew Francis

Active
Bryanston School,, Dorset.DT11 0PX
Born March 1955
Director
Appointed 06 Feb 2016

CLARKE, Andrea Dorothy

Resigned
Bryanston School,, Dorset.DT11 0PX
Secretary
Appointed 06 Jan 2025
Resigned 01 Jan 2026

CULLENAY, Austin Martin

Resigned
Bryanston School,, Dorset.DT11 0PX
Secretary
Appointed 01 Jan 2026
Resigned 01 Jan 2026

DODD, Nicholas James

Resigned
Bryanston School,, Dorset.DT11 0PX
Secretary
Appointed 26 Jul 2021
Resigned 06 Jan 2025

GOUCHER, David, Group Captain

Resigned
Bryanston School, BlandfordDT11 0PX
Secretary
Appointed N/A
Resigned 31 Aug 1996

JACK, Stuart

Resigned
Bryanston School,, Dorset.DT11 0PX
Secretary
Appointed 01 Aug 2019
Resigned 26 Jul 2021

MCGOVERN, Michael Aidan John

Resigned
Bryanston School,, Dorset.DT11 0PX
Secretary
Appointed 16 Apr 2018
Resigned 31 Jul 2019

MCROBB, Nicholas Paul

Resigned
Bryanston School,, Dorset.DT11 0PX
Secretary
Appointed 26 Aug 2011
Resigned 13 Apr 2018

SPEAKMAN, Paul Graham

Resigned
Badgers Cete, Blandford ForumDT11 8BY
Secretary
Appointed 01 Sept 1996
Resigned 26 Aug 2011

BLANDFORD, Robin Andrew

Resigned
Chalkdell Farm, WheathampsteadAL4 8ER
Born September 1939
Director
Appointed N/A
Resigned 04 Feb 1995

BOWES, Simon Foster

Resigned
Corner Cottage, Blandford ForumDT11 9JE
Born June 1951
Director
Appointed 14 Oct 2006
Resigned 06 Oct 2020

BUXTON, Sarah Ann

Resigned
Drake House, LondonSW1V 3NN
Born July 1959
Director
Appointed 14 Oct 2006
Resigned 12 Mar 2015

CUTTS, Nicola Jane

Resigned
Bere Barton, YelvertonPL20 7JL
Born May 1951
Director
Appointed 13 May 1995
Resigned 19 Oct 1996

FOULSER, Susan

Resigned
Barnwells Abbey Street, DorchesterDT2 7JQ
Born August 1949
Director
Appointed 13 May 1995
Resigned 31 Aug 2023

GRANTER, Geoffrey Ernest Thurston

Resigned
Doghurst Grants Lane, OxtedRH8 0RQ
Born March 1936
Director
Appointed 19 Oct 1996
Resigned 14 Oct 2006

GREENHILL, Julian Rutherford

Resigned
144 Peckham Rye, LondonSE22 9QH
Born February 1973
Director
Appointed 12 Feb 2000
Resigned 08 Feb 2024

LABOVITCH, Emanuele

Resigned
Flat 1 84 Victoria Road, LondonNW6 6QA
Born April 1965
Director
Appointed 25 Jun 1994
Resigned 19 Oct 1996

LAURENCE, Mark Aubrey Seymour

Resigned
57 Berkeley Square, LondonW1J 6ER
Born July 1968
Director
Appointed 31 Mar 2003
Resigned 01 Sept 2008

MARTIN, Christopher George

Resigned
Bryanston School,, Dorset.DT11 0PX
Born October 1957
Director
Appointed 06 Feb 2016
Resigned 29 Jan 2024

MCKEOWN, Mabel Ellen

Resigned
Bryanston School,, Dorset.DT11 0PX
Born April 1986
Director
Appointed 06 Feb 2016
Resigned 13 Oct 2018

PEGNA, Robin Arnold

Resigned
Talwins, RoystonSG8 5AY
Born September 1945
Director
Appointed N/A
Resigned 19 Nov 2016

POTTER, David Roger William

Resigned
6 Norland Square, LondonW11 4PX
Born July 1944
Director
Appointed N/A
Resigned 19 Oct 1996

POULTON, Anthony Richard

Resigned
West Chiltington Lane, BillingshurstRH14 9DP
Born February 1969
Director
Appointed 17 May 2008
Resigned 30 Sept 2019

PRIESTLEY, Roger Michael Stephenson

Resigned
6 Hurst Hill, PooleBH14 8LF
Born April 1935
Director
Appointed N/A
Resigned 16 Mar 2002

PURVER, Mary

Resigned
Homestall St Marys Lane, HertfordSG14 2LD
Born April 1938
Director
Appointed 08 Feb 1992
Resigned 25 Jun 1994

PURVER, Richard Anthony Mark

Resigned
Homestall St Marys Lane, HertfordSG14 2LD
Born March 1937
Director
Appointed 08 Feb 1997
Resigned 12 Mar 2005

PURVER, Richard Anthony Mark

Resigned
Homestall St Marys Lane, HertfordSG14 2LD
Born March 1937
Director
Appointed N/A
Resigned 25 Jun 1994

SABBEN-CLARE, Geraldine Mary

Resigned
Sandy Hill Barn, Corfe CastleBH20 5JF
Born March 1944
Director
Appointed 15 May 1993
Resigned 15 Mar 2003

STANIFORTH, John Arthur Reginald

Resigned
11 The Holders, Chichester
Born September 1912
Director
Appointed N/A
Resigned 08 Feb 1992

WALKER, Peter Gerald Edward

Resigned
Applespill, SalisburySP5 5BZ
Born April 1948
Director
Appointed 07 Feb 2009
Resigned 13 Jan 2016

WINGATE-SAUL, Michael Anthony

Resigned
Garretts Farmhouse, FordingbridgeSP6 3LN
Born February 1938
Director
Appointed N/A
Resigned 31 Dec 2008

Persons with significant control

1

Bryanston, Blandford ForumDT11 0PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Small
28 March 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Resolution
1 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Secretary Company With Change Date
2 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
9 October 2008
288cChange of Particulars
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288cChange of Particulars
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
10 April 2000
AAAnnual Accounts
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
13 February 1995
288288
Legacy
10 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
28 May 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Resolution
11 March 1992
RESOLUTIONSResolutions
Resolution
11 March 1992
RESOLUTIONSResolutions
Resolution
11 March 1992
RESOLUTIONSResolutions
Legacy
11 March 1992
363b363b
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
22 October 1991
363aAnnual Return
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
27 April 1991
363aAnnual Return
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
1 March 1989
288288
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 August 1986
363363
Accounts With Accounts Type Full
21 July 1986
AAAnnual Accounts