Background WavePink WaveYellow Wave

BRYLAND FIRE PROTECTION LIMITED (01130827)

BRYLAND FIRE PROTECTION LIMITED (01130827) is an active UK company. incorporated on 23 August 1973. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). BRYLAND FIRE PROTECTION LIMITED has been registered for 52 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John and 1 others.

Company Number
01130827
Status
active
Type
ltd
Incorporated
23 August 1973
Age
52 years
Address
Sovereign House 2 Dominus Way, Leicester, LE19 1RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John, HALE, Marie Louise
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYLAND FIRE PROTECTION LIMITED

BRYLAND FIRE PROTECTION LIMITED is an active company incorporated on 23 August 1973 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). BRYLAND FIRE PROTECTION LIMITED was registered 52 years ago.(SIC: 46760)

Status

active

Active since 52 years ago

Company No

01130827

LTD Company

Age

52 Years

Incorporated 23 August 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BRYLAND EXTINGUISHER SERVICES LIMITED
From: 23 August 1973To: 12 August 1999
Contact
Address

Sovereign House 2 Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

Unit 3 Peartree Lane Ind Estate Peartree Lane Dudley West Midlands DY2 0QU
From: 23 August 1973To: 17 January 2024
Timeline

31 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Aug 73
Director Left
May 12
Director Joined
Sept 13
Director Left
May 14
Loan Secured
Mar 15
Capital Reduction
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Share Buyback
Mar 15
Director Joined
Aug 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
May 22
Director Left
May 22
Director Joined
Sept 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Jan 24
Loan Secured
Jul 24
Loan Cleared
Jul 25
Director Left
Oct 25
Loan Cleared
Oct 25
Loan Secured
Mar 26
2
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ABLEY, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born October 1976
Director
Appointed 16 Jan 2024

BRATTON, Daniel James

Active
2 Dominus Way, LeicesterLE19 1RP
Born September 1981
Director
Appointed 16 Jan 2024

CASHMORE, Simon John

Active
2 Dominus Way, LeicesterLE19 1RP
Born April 1970
Director
Appointed 16 Jan 2024

HALE, Marie Louise

Active
2 Dominus Way, LeicesterLE19 1RP
Born August 1980
Director
Appointed 28 Jul 2023

TURNER, Keith John

Resigned
6 Retreat Gardens, WolverhamptonWV6 7BX
Secretary
Appointed 08 Apr 1998
Resigned 20 Apr 2012

TURNER, Rowland John

Resigned
14 Brackenfield Road, HalesowenB63 1AH
Secretary
Appointed N/A
Resigned 08 Apr 1998

CLEMMENS, Edward John

Resigned
Unit 3 Peartree Lane Ind Estate, DudleyDY2 0QU
Born February 1942
Director
Appointed N/A
Resigned 19 May 2014

SEELEY, Brian Eric

Resigned
Unit 3 Peartree Lane Ind Estate, DudleyDY2 0QU
Born December 1937
Director
Appointed N/A
Resigned 04 Mar 2015

SEELEY, Philip John

Resigned
Unit 3 Peartree Lane Ind Estate, DudleyDY2 0QU
Born November 1961
Director
Appointed 08 Apr 1998
Resigned 06 Jan 2024

SEELEY, Sylvia Rose

Resigned
Unit 3 Peartree Lane Ind Estate, DudleyDY2 0QU
Born September 1936
Director
Appointed 01 Oct 2009
Resigned 04 Mar 2015

SEELEY, Sylvia Rose

Resigned
58 Sherbourne Road, WarleyB74 7PX
Born September 1936
Director
Appointed N/A
Resigned 12 Jul 2000

TURNER, Doreen Ada

Resigned
Unit 3 Peartree Lane Ind Estate, DudleyDY2 0QU
Born June 1932
Director
Appointed N/A
Resigned 16 Apr 2022

TURNER, Graham Michael

Resigned
2 Dominus Way, LeicesterLE19 1RP
Born January 1966
Director
Appointed 08 Apr 1998
Resigned 16 Jan 2024

TURNER, Keith John

Resigned
6 Retreat Gardens, WolverhamptonWV6 7BX
Born November 1963
Director
Appointed 15 Apr 1999
Resigned 20 Apr 2012

TURNER, Rowland John

Resigned
Unit 3 Peartree Lane Ind Estate, DudleyDY2 0QU
Born May 1933
Director
Appointed N/A
Resigned 27 Apr 2022

WRIGHT, Christopher Duncan

Resigned
2 Dominus Way, LeicesterLE19 1RP
Born December 1979
Director
Appointed 04 Jul 2017
Resigned 09 Oct 2025

Persons with significant control

5

1 Active
4 Ceased
The Waterfront, Brierley HillDY5 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2024
Ceased 11 Jan 2024
Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2024
The Waterfront, Brierley HillDY5 1XE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 27 Jul 2018
Ceased 11 Jan 2024

Mr Rowland John Turner

Ceased
Peartree Lane, DudleyDY2 0QU
Born May 1933

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2018

Mrs Doreen Ada Turner

Ceased
Peartree Lane, DudleyDY2 0QU
Born June 1932

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

155

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
18 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
24 January 2024
MAMA
Resolution
24 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Resolution
16 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Capital Return Purchase Own Shares
27 March 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Resolution
12 March 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
12 March 2015
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Resolution
9 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Move Registers To Sail Company
13 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
13 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2003
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2002
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2000
AAAnnual Accounts
Certificate Change Of Name Company
11 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 April 1999
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 April 1998
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
14 January 1997
395Particulars of Mortgage or Charge
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
21 June 1993
363aAnnual Return
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1992
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
2 July 1990
363363
Accounts With Accounts Type Small
13 June 1990
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Accounts With Accounts Type Small
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Accounts With Accounts Type Small
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Accounts With Made Up Date
12 August 1983
AAAnnual Accounts
Accounts With Made Up Date
11 August 1983
AAAnnual Accounts
Accounts With Made Up Date
21 November 1981
AAAnnual Accounts
Accounts With Made Up Date
21 November 1980
AAAnnual Accounts
Legacy
11 October 1973
PUC 2PUC 2
Incorporation Company
23 August 1973
NEWINCIncorporation