Company NameBryden Briflex Limited
DirectorsBrian George Clark and Julia Patricia Clark
Company StatusActive
Company Number01101478
CategoryPrivate Limited Company
Incorporation Date13 March 1973(51 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Brian George Clark
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1973(3 months, 2 weeks after company formation)
Appointment Duration50 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Director NameMrs Julia Patricia Clark
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1976(3 years, 1 month after company formation)
Appointment Duration48 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Secretary NameMrs Patricia Halls
NationalityBritish
StatusCurrent
Appointed30 October 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT

Contact

Telephone01279 651547
Telephone regionBishops Stortford

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Brian George Clark
50.00%
Ordinary
1 at £1Julia Patricia Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£20,432
Cash£57,741
Current Liabilities£61,429

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

15 March 2024Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT on 15 March 2024 (1 page)
15 March 2024Change of details for Mrs Julia Patricia Clark as a person with significant control on 1 March 2024 (2 pages)
15 March 2024Director's details changed for Mr Brian George Clark on 1 March 2024 (2 pages)
15 March 2024Director's details changed for Mrs Julia Patricia Clark on 1 March 2024 (2 pages)
15 March 2024Change of details for Mr Brian George Clark as a person with significant control on 1 March 2024 (2 pages)
15 March 2024Secretary's details changed for Mrs Patricia Halls on 1 March 2024 (1 page)
4 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
1 November 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
9 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
5 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
1 October 2019Secretary's details changed for Mrs Patricia Halls on 1 October 2019 (1 page)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
15 November 2018Change of details for Mr Brian George Clark as a person with significant control on 20 March 2018 (2 pages)
15 November 2018Change of details for Mrs Julia Patricia Clark as a person with significant control on 20 March 2018 (2 pages)
14 November 2018Change of details for Mrs Julia Patricia Clark as a person with significant control on 20 March 2018 (2 pages)
14 November 2018Change of details for Mr Brian George Clark as a person with significant control on 20 March 2018 (2 pages)
14 November 2018Director's details changed for Mrs Julia Patricia Clark on 20 March 2018 (2 pages)
14 November 2018Director's details changed for Mr Brian George Clark on 20 March 2018 (2 pages)
14 November 2018Director's details changed for Mrs Julia Patricia Clark on 20 March 2018 (2 pages)
14 November 2018Director's details changed for Mr Brian George Clark on 20 March 2018 (2 pages)
9 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
23 September 2016Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 September 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 November 2009Director's details changed for Mrs Julia Patricia Clark on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Brian George Clark on 30 October 2009 (2 pages)
18 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mrs Julia Patricia Clark on 30 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Brian George Clark on 30 October 2009 (2 pages)
18 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 November 2008Return made up to 30/10/08; full list of members (4 pages)
13 November 2008Return made up to 30/10/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 November 2007Return made up to 30/10/07; full list of members (2 pages)
6 November 2007Return made up to 30/10/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 November 2006Return made up to 30/10/06; full list of members (7 pages)
14 November 2006Return made up to 30/10/06; full list of members (7 pages)
7 August 2006Registered office changed on 07/08/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
7 August 2006Registered office changed on 07/08/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 December 2005Return made up to 30/10/05; full list of members (7 pages)
13 December 2005Return made up to 30/10/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 November 2004Return made up to 30/10/04; full list of members (7 pages)
17 November 2004Return made up to 30/10/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 December 2003Return made up to 30/10/03; full list of members (7 pages)
31 December 2003Return made up to 30/10/03; full list of members (7 pages)
8 December 2003Return made up to 30/10/02; full list of members (7 pages)
8 December 2003Return made up to 30/10/02; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 December 2002Registered office changed on 19/12/02 from: 1 market hill coggeshall colchester essex CO6 1TS (1 page)
19 December 2002Registered office changed on 19/12/02 from: 1 market hill coggeshall colchester essex CO6 1TS (1 page)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 November 2001Return made up to 30/10/01; full list of members (6 pages)
27 November 2001Return made up to 30/10/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
25 January 2001Return made up to 30/10/00; full list of members (6 pages)
25 January 2001Return made up to 30/10/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
8 February 2000Registered office changed on 08/02/00 from: 275 baddow road chelmsford essex CM2 7AQ (1 page)
8 February 2000Registered office changed on 08/02/00 from: 275 baddow road chelmsford essex CM2 7AQ (1 page)
14 January 2000Return made up to 30/10/99; full list of members (6 pages)
14 January 2000Return made up to 30/10/99; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 30 April 1998 (7 pages)
14 December 1999Accounts for a small company made up to 30 April 1998 (7 pages)
6 February 1999Return made up to 30/10/98; full list of members (6 pages)
6 February 1999Return made up to 30/10/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 April 1997 (7 pages)
31 July 1998Accounts for a small company made up to 30 April 1997 (7 pages)
22 January 1998Return made up to 30/10/97; no change of members (6 pages)
22 January 1998Return made up to 30/10/97; no change of members (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 February 1997Return made up to 30/10/96; no change of members (4 pages)
28 February 1997Return made up to 30/10/96; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 May 1996Registered office changed on 03/05/96 from: 219 stansted road bishops stortford herts CM23 2SS (1 page)
3 May 1996Registered office changed on 03/05/96 from: 219 stansted road bishops stortford herts CM23 2SS (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
24 October 1995Return made up to 30/10/95; full list of members (6 pages)
24 October 1995Return made up to 30/10/94; full list of members (6 pages)
24 October 1995Return made up to 30/10/94; full list of members (6 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1995Auditor's resignation (2 pages)
6 June 1995Auditor's resignation (2 pages)
6 June 1995Accounts for a small company made up to 30 April 1994 (5 pages)
6 June 1995Accounts for a small company made up to 30 April 1994 (5 pages)