Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUNTON & BRYON HOLDINGS LIMITED
Company Information for

MUNTON & BRYON HOLDINGS LIMITED

BISHOP'S STORTFORD, HERTFORDSHIRE, CM23,
Company Registration Number
00988820
Private Limited Company
Dissolved

Dissolved 2016-08-23

Company Overview

About Munton & Bryon Holdings Ltd
MUNTON & BRYON HOLDINGS LIMITED was founded on 1970-09-08 and had its registered office in Bishop's Stortford. The company was dissolved on the 2016-08-23 and is no longer trading or active.

Key Data
Company Name
MUNTON & BRYON HOLDINGS LIMITED
 
Legal Registered Office
BISHOP'S STORTFORD
HERTFORDSHIRE
 
Filing Information
Company Number 00988820
Date formed 1970-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-08-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-21 22:55:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MUNTON & BRYON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM NICHOLAS DICKINSON
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM IAN DICKINSON
Company Secretary 2001-03-12 2011-11-12
WILLIAM IAN DICKINSON
Director 1992-10-16 2011-11-12
NICHOLAS GERALD PARSON
Director 2001-02-26 2011-09-05
CONSTANCE ANN MARIE DICKINSON
Company Secretary 1994-05-20 2001-03-12
JOHN EDWIN JORDAN
Company Secretary 1992-10-16 1994-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM NICHOLAS DICKINSON DICKINSON & GALLOP LTD Director 2016-03-18 CURRENT 2016-03-18 Active
WILLIAM NICHOLAS DICKINSON THE THREE HORSESHOES PUB LIMITED Director 2014-04-04 CURRENT 2014-03-25 Active
WILLIAM NICHOLAS DICKINSON MEADOWMEWS MANAGEMENT COMPANY LIMITED Director 2013-11-14 CURRENT 1998-02-11 Active
WILLIAM NICHOLAS DICKINSON MANAGEMENT SERVICES TO HOTELS LIMITED Director 2012-03-28 CURRENT 2011-12-01 Active
WILLIAM NICHOLAS DICKINSON CONGHAM HALL LIMITED Director 2012-03-08 CURRENT 2011-11-30 Active
WILLIAM NICHOLAS DICKINSON CONGHAM HOTELS LIMITED Director 2011-12-06 CURRENT 2011-11-30 Active
WILLIAM NICHOLAS DICKINSON LYNDALE PARK LIMITED Director 2011-11-01 CURRENT 2006-03-01 Dissolved 2013-08-20
WILLIAM NICHOLAS DICKINSON LYNDALE VIEW LIMITED Director 2011-11-01 CURRENT 2004-09-01 Dissolved 2016-02-16
WILLIAM NICHOLAS DICKINSON LYNDALE HOMES LIMITED Director 2011-11-01 CURRENT 1997-11-19 Dissolved 2016-12-06
WILLIAM NICHOLAS DICKINSON 15 CAMBRAY PLACE (MANAGEMENT) COMPANY LIMITED Director 2009-08-01 CURRENT 2008-01-16 Active
WILLIAM NICHOLAS DICKINSON LYNDALE COURT LIMITED Director 2008-02-01 CURRENT 2005-05-04 Active - Proposal to Strike off
WILLIAM NICHOLAS DICKINSON FOUR WINDS RESORTS LIMITED Director 2003-11-06 CURRENT 2003-11-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-28DS01APPLICATION FOR STRIKING-OFF
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-23AR0116/10/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-12AR0116/10/14 FULL LIST
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-21AR0116/10/13 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-26AR0116/10/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM GRANGE HOUSE GRANGE LANE WINSFORD CHESHIRE CW7 2BP
2011-12-28TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DICKINSON
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DICKINSON
2011-11-25AP01DIRECTOR APPOINTED WILLIAM NICHOLAS DICKINSON
2011-11-01AR0116/10/11 FULL LIST
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARSON
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-08AR0116/10/10 FULL LIST
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-13AR0116/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERALD PARSON / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAN DICKINSON / 01/10/2009
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-04-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-25363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-02363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-31363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-25363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-30363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-15363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-31395PARTICULARS OF MORTGAGE/CHARGE
2001-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-23363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2001-03-21288aNEW SECRETARY APPOINTED
2001-03-21288bSECRETARY RESIGNED
2001-03-01288aNEW DIRECTOR APPOINTED
2000-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-16363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-10-04287REGISTERED OFFICE CHANGED ON 04/10/00 FROM: GRANGE HOUSE GRANGE LANE WINSFORD CHESHIRE CW7 2BP
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-24395PARTICULARS OF MORTGAGE/CHARGE
2000-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-18395PARTICULARS OF MORTGAGE/CHARGE
1999-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-04363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-10-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-03395PARTICULARS OF MORTGAGE/CHARGE
1998-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-13363sRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-10-27395PARTICULARS OF MORTGAGE/CHARGE
1998-06-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-24363sRETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33150 - Repair and maintenance of ships and boats

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to MUNTON & BRYON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MUNTON & BRYON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2002-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2001-03-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-08-22 Satisfied HANKINSONS CHESHIRE LIMITED
LEGAL CHARGE 1999-11-05 Satisfied THE ORIGINAL TRUSTEES OF THE E.B. BARNES SETTLEMENT 1998BEING EDWARD BARRY BARNES, MARGARET BARNES, FRANK ANTONY MORRIS, ROBERT ANDREW CHILTON, ANGELA JANE CHILTON AND HAROLD JOHN WALKER
LEGAL CHARGE 1999-02-01 Satisfied HANKINSONS CHESHIRE LIMITED
LEGAL CHARGE 1998-10-08 Satisfied THE TRUSTEES OF THE E.B. BARNES SETTLEMENT 1998BEING EDWARD BARRY BARNES, MARGARET BARNES, FRANK ANTONY MORRIS, ROBERT ANDREW CHILTON AND ANGELA JANE CHILTON
LEGAL CHARGE 1997-08-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1993-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUNTON & BRYON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MUNTON & BRYON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUNTON & BRYON HOLDINGS LIMITED
Trademarks
We have not found any records of MUNTON & BRYON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUNTON & BRYON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33150 - Repair and maintenance of ships and boats) as MUNTON & BRYON HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MUNTON & BRYON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUNTON & BRYON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUNTON & BRYON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.