Background WavePink WaveYellow Wave

BRYLAND FIRE HOLDINGS LIMITED (15390404)

BRYLAND FIRE HOLDINGS LIMITED (15390404) is an active UK company. incorporated on 5 January 2024. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. BRYLAND FIRE HOLDINGS LIMITED has been registered for 2 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John.

Company Number
15390404
Status
active
Type
ltd
Incorporated
5 January 2024
Age
2 years
Address
Sovereign House 2 Dominus Way, Leicester, LE19 1RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYLAND FIRE HOLDINGS LIMITED

BRYLAND FIRE HOLDINGS LIMITED is an active company incorporated on 5 January 2024 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. BRYLAND FIRE HOLDINGS LIMITED was registered 2 years ago.(SIC: 64202)

Status

active

Active since 2 years ago

Company No

15390404

LTD Company

Age

2 Years

Incorporated 5 January 2024

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 8 July 2025 (9 months ago)
Period: 5 January 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

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
Contact
Address

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

Previous Addresses

5 Hagley Court South the Waterfront Level Street, Brierley Hill West Midlands DY5 1XE United Kingdom
From: 5 January 2024To: 17 January 2024
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Funding Round
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Jan 24
Loan Secured
Jul 24
Loan Cleared
Jul 25
Loan Cleared
Oct 25
Loan Secured
Mar 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 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

TURNER, Graham Michael

Resigned
2 Dominus Way, LeicesterLE19 1RP
Born January 1966
Director
Appointed 05 Jan 2024
Resigned 16 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
2 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 16 Jan 2024

Mr Graham Michael Turner

Ceased
2 Dominus Way, LeicesterLE19 1RP
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jan 2024
Ceased 16 Jan 2024
Fundings
Financials
Latest Activities

Filing History

25

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
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Memorandum Articles
24 January 2024
MAMA
Resolution
24 January 2024
RESOLUTIONSResolutions
Resolution
20 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2024
PSC02Notification of Relevant Legal Entity PSC
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
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
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Incorporation Company
5 January 2024
NEWINCIncorporation