Background WavePink WaveYellow Wave

BRYAN BROTHERS HOLDINGS LIMITED (01233098)

BRYAN BROTHERS HOLDINGS LIMITED (01233098) is an active UK company. incorporated on 11 November 1975. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRYAN BROTHERS HOLDINGS LIMITED has been registered for 50 years. Current directors include BRYAN, Austin James, BRYAN, Jessica Rose, BRYAN, Melissa Rose and 1 others.

Company Number
01233098
Status
active
Type
ltd
Incorporated
11 November 1975
Age
50 years
Address
Suite 5 Corum 2 Corum Office Park, Bristol, BS30 8FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRYAN, Austin James, BRYAN, Jessica Rose, BRYAN, Melissa Rose, BRYAN, Richard James Emmett
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYAN BROTHERS HOLDINGS LIMITED

BRYAN BROTHERS HOLDINGS LIMITED is an active company incorporated on 11 November 1975 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRYAN BROTHERS HOLDINGS LIMITED was registered 50 years ago.(SIC: 70100)

Status

active

Active since 50 years ago

Company No

01233098

LTD Company

Age

50 Years

Incorporated 11 November 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

BRYAN BROS. HOLDINGS LIMITED
From: 31 December 1976To: 6 January 1984
HANSPUR LIMITED
From: 11 November 1975To: 31 December 1976
Contact
Address

Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol, BS30 8FJ,

Previous Addresses

Freshford House Redcliffe Way Bristol BS1 6NL England
From: 13 April 2018To: 5 August 2021
The Conifers Filton Road Hambrook Bristol BS16 1QG
From: 12 August 2011To: 13 April 2018
Deep Acres Cadbury Camp Lane Clapton in Gordano North Somerset BS20 7SA
From: 11 November 1975To: 12 August 2011
Timeline

21 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Nov 75
Director Joined
Apr 10
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Feb 17
Loan Secured
Aug 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Feb 21
Director Left
Jul 21
Director Joined
Feb 22
Loan Cleared
Feb 22
Loan Secured
Aug 22
Loan Secured
Apr 23
Director Joined
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BRYAN, Richard James Emmett

Active
Corum Office Park, BristolBS30 8FJ
Secretary
Appointed 01 Sept 2005

BRYAN, Austin James

Active
Corum Office Park, BristolBS30 8FJ
Born April 1998
Director
Appointed 02 Feb 2022

BRYAN, Jessica Rose

Active
Corum Office Park, BristolBS30 8FJ
Born October 2000
Director
Appointed 08 May 2025

BRYAN, Melissa Rose

Active
Corum Office Park, BristolBS30 8FJ
Born November 1970
Director
Appointed 06 Apr 2010

BRYAN, Richard James Emmett

Active
Corum Office Park, BristolBS30 8FJ
Born March 1970
Director
Appointed 15 Jan 1997

BRYAN, Michael James

Resigned
The Grange, Wotton-Under-EdgeGL12 8QB
Secretary
Appointed N/A
Resigned 31 Dec 2001

BRYAN, Richard James Emmett

Resigned
20 Knoll Hill, BristolBS9 1RA
Secretary
Appointed 31 Dec 2001
Resigned 01 Oct 2003

PATEL, Amrat Ravlabhai

Resigned
22 Tewkesbury Road, GloucesterGL2 9DT
Secretary
Appointed 01 Oct 2003
Resigned 01 Aug 2005

BRYAN, James Robert Emmett

Resigned
The Grange, Wotton-Under-EdgeGL12 8QB
Born January 1913
Director
Appointed N/A
Resigned 24 Apr 1994

BRYAN, Michael James

Resigned
The Grange, Wotton-Under-EdgeGL12 8QB
Born August 1937
Director
Appointed N/A
Resigned 31 Dec 2001

DRON, Melville James

Resigned
Backfield House, BristolBS37 9XD
Born December 1934
Director
Appointed 03 Oct 1994
Resigned 31 Dec 2004

GWILLIAM, Susan Ann

Resigned
5 Folland Avenue, GloucesterGL3 3TA
Born March 1963
Director
Appointed 01 Dec 2006
Resigned 03 Jul 2008

KENNING, Richard Thomas

Resigned
RG9
Born May 1951
Director
Appointed 21 Jan 1998
Resigned 30 Jun 2003

LYNDE, David

Resigned
Alder House Laburnum Farm Close, YorkYO26 8LG
Born February 1962
Director
Appointed 26 Apr 2001
Resigned 16 May 2003

PATEL, Amrat Ravlabhai

Resigned
22 Tewkesbury Road, GloucesterGL2 9DT
Born June 1955
Director
Appointed 01 Oct 2003
Resigned 01 Aug 2005

PEPPER, Richard Michael

Resigned
Southfield Lodge 7 Southfield Road, BristolBS9 3BG
Born September 1954
Director
Appointed N/A
Resigned 01 Nov 1995

PLUMMER, Kenneth Clive

Resigned
Rosevine The Street, BathBA3 1AL
Born January 1947
Director
Appointed N/A
Resigned 15 Jul 1994

PRESTON, David Henry

Resigned
Dutch Cottage Dutch Road, HighbridgeTA9 4QP
Born March 1937
Director
Appointed 30 Jun 1998
Resigned 31 Dec 2001

SHIPTON, George Ambrose

Resigned
8 Woodland Court, Sneyd ParkBS9 1NR
Born December 1919
Director
Appointed N/A
Resigned 15 Nov 2000

STONE, Michael Neil

Resigned
21 Sunnyvale Drive, BristolBS30 9YH
Born May 1956
Director
Appointed 01 Nov 2003
Resigned 03 Jul 2008

WATKIN, Philip John

Resigned
5 Robinson Close, BristolBS48 3BT
Born August 1951
Director
Appointed 01 Nov 2007
Resigned 07 Apr 2008

WATKIN, Philip John

Resigned
5 Robinson Close, BristolBS48 3BT
Born August 1951
Director
Appointed N/A
Resigned 29 Jan 1999

WATSON, Grant Stephen

Resigned
Redcliffe Way, BristolBS1 6NL
Born November 1939
Director
Appointed 01 Sept 2004
Resigned 23 Jun 2021

Persons with significant control

1

Mr Richard Bryan

Active
Corum Office Park, BristolBS30 8FJ
Born March 1970

Nature of Control

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

Filing History

234

Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
18 September 2024
MR05Certification of Charge
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
25 April 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
19 May 2020
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Resolution
14 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
18 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Legacy
20 November 2010
MG01MG01
Legacy
17 November 2010
MG02MG02
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Legacy
21 October 2010
MG02MG02
Legacy
6 October 2010
MG02MG02
Legacy
5 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Legacy
25 May 2010
MG01MG01
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Legacy
7 April 2010
MG02MG02
Legacy
17 February 2010
MG04MG04
Accounts With Accounts Type Medium
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 October 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
353353
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
287Change of Registered Office
Legacy
10 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
169169
Accounts With Accounts Type Group
28 August 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Auditors Resignation Company
19 April 2007
AUDAUD
Legacy
28 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 July 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
169169
Legacy
10 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Resolution
4 March 2005
RESOLUTIONSResolutions
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 July 2004
AAAnnual Accounts
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
27 April 2004
169169
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
287Change of Registered Office
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 September 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
225Change of Accounting Reference Date
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Legacy
3 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
27 October 2002
AAAnnual Accounts
Legacy
10 July 2002
403aParticulars of Charge Subject to s859A
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
287Change of Registered Office
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
287Change of Registered Office
Legacy
15 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 October 2001
AAAnnual Accounts
Legacy
9 July 2001
395Particulars of Mortgage or Charge
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 November 2000
AAAnnual Accounts
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 July 1998
AAAnnual Accounts
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 October 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
12 April 1997
403aParticulars of Charge Subject to s859A
Legacy
12 April 1997
403aParticulars of Charge Subject to s859A
Legacy
12 April 1997
403aParticulars of Charge Subject to s859A
Legacy
12 April 1997
403aParticulars of Charge Subject to s859A
Legacy
12 April 1997
403aParticulars of Charge Subject to s859A
Legacy
12 April 1997
403aParticulars of Charge Subject to s859A
Legacy
12 April 1997
403aParticulars of Charge Subject to s859A
Legacy
12 April 1997
403aParticulars of Charge Subject to s859A
Legacy
12 April 1997
403aParticulars of Charge Subject to s859A
Legacy
28 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 September 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
288288
Accounts With Accounts Type Full Group
6 July 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
3 July 1995
403aParticulars of Charge Subject to s859A
Legacy
6 June 1995
403aParticulars of Charge Subject to s859A
Legacy
6 June 1995
403aParticulars of Charge Subject to s859A
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 August 1994
288288
Legacy
24 June 1994
288288
Accounts With Accounts Type Full Group
20 June 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
403aParticulars of Charge Subject to s859A
Legacy
17 June 1994
403aParticulars of Charge Subject to s859A
Legacy
17 June 1994
403aParticulars of Charge Subject to s859A
Legacy
17 June 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
15 June 1993
395Particulars of Mortgage or Charge
Legacy
10 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 July 1992
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Legacy
1 April 1992
395Particulars of Mortgage or Charge
Legacy
12 November 1991
395Particulars of Mortgage or Charge
Legacy
12 November 1991
395Particulars of Mortgage or Charge
Legacy
21 August 1991
395Particulars of Mortgage or Charge
Legacy
21 August 1991
395Particulars of Mortgage or Charge
Legacy
21 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 July 1991
AAAnnual Accounts
Legacy
29 June 1991
363b363b
Legacy
24 May 1991
288288
Legacy
13 March 1991
288288
Memorandum Articles
9 November 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
10 May 1990
395Particulars of Mortgage or Charge
Legacy
31 July 1989
363363
Accounts With Accounts Type Full Group
26 June 1989
AAAnnual Accounts
Legacy
1 December 1988
395Particulars of Mortgage or Charge
Legacy
30 November 1988
395Particulars of Mortgage or Charge
Legacy
2 November 1988
288288
Accounts With Accounts Type Full Group
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
24 February 1988
395Particulars of Mortgage or Charge
Legacy
7 February 1988
403aParticulars of Charge Subject to s859A
Legacy
19 October 1987
225(1)225(1)
Accounts With Made Up Date
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Legacy
15 July 1987
288288
Legacy
17 March 1987
288288
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
5 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363
Legacy
20 June 1979
88(2)R88(2)R
Certificate Change Of Name Company
18 October 1976
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1976
123Notice of Increase in Nominal Capital
Miscellaneous
11 November 1975
MISCMISC
Incorporation Company
11 November 1975
NEWINCIncorporation