Background WavePink WaveYellow Wave

BRYBURN LIMITED (09105811)

BRYBURN LIMITED (09105811) is an active UK company. incorporated on 27 June 2014. with registered office in Portsmouth. The company operates in the Construction sector, engaged in development of building projects. BRYBURN LIMITED has been registered for 11 years. Current directors include BURNETT, Darren David, BURNETT, Stephanie Jane.

Company Number
09105811
Status
active
Type
ltd
Incorporated
27 June 2014
Age
11 years
Address
C/O Ency Associates Printware Court, Portsmouth, PO5 1DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURNETT, Darren David, BURNETT, Stephanie Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYBURN LIMITED

BRYBURN LIMITED is an active company incorporated on 27 June 2014 with the registered office located in Portsmouth. The company operates in the Construction sector, specifically engaged in development of building projects. BRYBURN LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09105811

LTD Company

Age

11 Years

Incorporated 27 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

BRYBURN DEVELOPMENTS LTD
From: 27 June 2014To: 23 November 2017
Contact
Address

C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth, PO5 1DS,

Previous Addresses

Gatcombe House Copnor Road Portsmouth Hampshire PO3 5EJ England
From: 8 September 2020To: 26 May 2023
Delme 2 Delme Place Cams Hall Estate Fareham Hampshire PO16 8UX
From: 4 February 2015To: 8 September 2020
Ency Associates Printware Court Cumberland Business Centre Portsmouth Hants PO5 1DS United Kingdom
From: 27 June 2014To: 4 February 2015
Timeline

11 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Loan Secured
Sept 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Oct 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURNETT, Darren David

Active
Printware Court, PortsmouthPO5 1DS
Born October 1971
Director
Appointed 27 Jun 2014

BURNETT, Stephanie Jane

Active
Printware Court, PortsmouthPO5 1DS
Born September 1971
Director
Appointed 28 Jun 2014

CHANNER, Luke

Resigned
Copnor Road, PortsmouthPO3 5EJ
Born July 1991
Director
Appointed 27 May 2022
Resigned 30 Sept 2022

DEACON, Trevor George

Resigned
223 Southampton Road, PortsmouthPO6 4PY
Born March 1963
Director
Appointed 20 Aug 2021
Resigned 20 Aug 2021

DEACON, Trevor George

Resigned
223 Southampton Road, PortsmouthPO6 4PY
Born March 1963
Director
Appointed 02 Aug 2021
Resigned 31 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Printware Court, PortsmouthPO5 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021

Mr Darren David Burnett

Ceased
Copnor Road, PortsmouthPO3 5EJ
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021

Mrs Stephanie Jane Burnett

Ceased
Copnor Road, PortsmouthPO3 5EJ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Resolution
23 November 2017
RESOLUTIONSResolutions
Resolution
21 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Incorporation Company
27 June 2014
NEWINCIncorporation