Background WavePink WaveYellow Wave

BRYLAND (HOLDINGS) LIMITED (11105085)

BRYLAND (HOLDINGS) LIMITED (11105085) is an active UK company. incorporated on 11 December 2017. with registered office in Brierley Hill. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. BRYLAND (HOLDINGS) LIMITED has been registered for 8 years. Current directors include TURNER, Graham Michael, TURNER, Louise.

Company Number
11105085
Status
active
Type
ltd
Incorporated
11 December 2017
Age
8 years
Address
5 Hagley Court South, Brierley Hill, DY5 1XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
TURNER, Graham Michael, TURNER, Louise
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYLAND (HOLDINGS) LIMITED

BRYLAND (HOLDINGS) LIMITED is an active company incorporated on 11 December 2017 with the registered office located in Brierley Hill. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. BRYLAND (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 64202)

Status

active

Active since 8 years ago

Company No

11105085

LTD Company

Age

8 Years

Incorporated 11 December 2017

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 26 September 2025 (7 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

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

5 Hagley Court South Level Street Brierley Hill, DY5 1XE,

Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Jan 19
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
May 22
Director Left
May 22
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
May 24
3
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TURNER, Graham Michael

Active
Level Street, Brierley HillDY5 1XE
Born January 1966
Director
Appointed 11 Dec 2017

TURNER, Louise

Active
Level Street, Brierley HillDY5 1XE
Born March 1966
Director
Appointed 19 Apr 2024

TURNER, Doreen Ada

Resigned
Level Street, Brierley HillDY5 1XE
Born June 1932
Director
Appointed 11 Dec 2017
Resigned 16 Apr 2022

TURNER, Rowland John

Resigned
Level Street, Brierley HillDY5 1XE
Born May 1933
Director
Appointed 11 Dec 2017
Resigned 27 Apr 2022

Persons with significant control

6

1 Active
5 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
Level Street, Brierley HillDY5 1XE

Nature of Control

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

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 22 May 2020
Ceased 11 Jan 2024

Mrs Doreen Ada Turner

Ceased
Level Street, Brierley HillDY5 1XE
Born June 1932

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2018
Ceased 22 May 2020

Mr Rowland John Turner

Ceased
Level Street, Brierley HillDY5 1XE
Born May 1933

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2018
Ceased 22 May 2020

Mr Graham Michael Turner

Ceased
Level Street, Brierley HillDY5 1XE
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017
Ceased 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2024
AA01Change of Accounting Reference Date
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
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 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
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Incorporation Company
11 December 2017
NEWINCIncorporation