Background WavePink WaveYellow Wave

BRYN COCH LIMITED (09632795)

BRYN COCH LIMITED (09632795) is an active UK company. incorporated on 10 June 2015. with registered office in Bromsgrove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRYN COCH LIMITED has been registered for 10 years. Current directors include O'DOWD, Peter Brendan.

Company Number
09632795
Status
active
Type
ltd
Incorporated
10 June 2015
Age
10 years
Address
Meryll House, Bromsgrove, B61 7DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'DOWD, Peter Brendan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYN COCH LIMITED

BRYN COCH LIMITED is an active company incorporated on 10 June 2015 with the registered office located in Bromsgrove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRYN COCH LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09632795

LTD Company

Age

10 Years

Incorporated 10 June 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

ST FRANCIS GROUP (CAERNARFON) LIMITED
From: 10 June 2015To: 10 January 2018
Contact
Address

Meryll House Worcester Road Bromsgrove, B61 7DN,

Previous Addresses

The Mill, One High Street Henley-in-Arden Warwickshire B95 5AA England
From: 9 December 2015To: 9 January 2018
April Barns Redditch Road Ullenhall Henley-in-Arden B95 5NY United Kingdom
From: 10 June 2015To: 9 December 2015
Timeline

18 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
Dec 17
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Jun 18
Loan Cleared
Apr 19
New Owner
Apr 20
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

O'DOWD, Peter Brendan

Active
Worcester Road, BromsgroveB61 7DN
Born August 1958
Director
Appointed 18 Dec 2017

BAKER, Brian Edward

Resigned
Worcester Road, BromsgroveB61 7DN
Secretary
Appointed 09 Nov 2015
Resigned 18 Dec 2017

PINFIELD SECRETARIES LIMITED

Resigned
57 Worcester Road, BromsgroveB61 7DN
Corporate secretary
Appointed 18 Dec 2017
Resigned 18 Dec 2017

BAKER, Brian Edward

Resigned
Worcester Road, BromsgroveB61 7DN
Born May 1967
Director
Appointed 31 Mar 2017
Resigned 18 Dec 2017

BRAID, Robert John

Resigned
Worcester Road, BromsgroveB61 7DN
Born March 1976
Director
Appointed 09 Nov 2015
Resigned 18 Dec 2017

KELLY, Desmond Noel

Resigned
High Street, Henley-In-ArdenB95 5AA
Born December 1968
Director
Appointed 09 Nov 2015
Resigned 31 Mar 2017

KELLY, John Thomas

Resigned
High Street, Henley-In-ArdenB95 5AA
Born November 1970
Director
Appointed 09 Nov 2015
Resigned 31 Mar 2017

KELLY, Patrick James

Resigned
High Street, Henley-In-ArdenB95 5AA
Born September 1967
Director
Appointed 10 Jun 2015
Resigned 31 Mar 2017

O'DONNELL, Sally Ann

Resigned
High Street, Henley-In-ArdenB95 5AA
Born February 1965
Director
Appointed 09 Nov 2015
Resigned 31 Mar 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Peter Brendan O'Dowd

Active
57 Worcester Road, BromsgroveB61 7DN
Born August 1958

Nature of Control

Significant influence or control
Notified 11 Jun 2019
Worcester Road, BromsgroveB61 7DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
13 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 January 2018
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Resolution
10 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
29 April 2017
SH10Notice of Particulars of Variation
Resolution
24 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Medium
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 November 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Incorporation Company
10 June 2015
NEWINCIncorporation