Company NameBrytaflor & Dunston Furnishings Limited
DirectorsEric Robinson and Jean Francis Robinson
Company StatusActive
Company Number01249036
CategoryPrivate Limited Company
Incorporation Date15 March 1976(48 years, 1 month ago)
Previous NamesByleeyes (General Merchants) Limited and Brytaflor Products Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Eric Robinson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Main Road
Kenton Bank Foot
Newcastle Upon Tyne
Tyne & Wear
NE13 8AB
Director NameMrs Jean Francis Robinson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Main Road
Kenton Bank Foot
Newcastle Upon Tyne
Tyne & Wear
NE13 8AB
Secretary NameMiss Sharon Elliott
NationalityBritish
StatusCurrent
Appointed29 November 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address118 Tunstall Avenue
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 2XN
Director NameMr William George Atkinson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(15 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2000)
RoleSales Director
Correspondence Address49 Tynebank
Blaydon On Tyne
Tyne & Wear
NE21 4RP
Director NameMr Christopher Wiborg
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(18 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Longridge Avenue
Lambton
Washington
Tyne & Wear
NE38 0QN

Contact

Websitebrytaflor.co.uk

Location

Registered Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80k at £1A.eric Robinson
99.87%
Ordinary
100 at £1A.eric Robinson
0.12%
Deferred
1 at £1Mrs Jean F. Robinson
0.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

30 April 2009Delivered on: 6 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of blenheim palace halifax road dunston industrial estate gateshead tyne & wear by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 March 2009Delivered on: 11 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
14 September 1990Delivered on: 21 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H on the east side of blenheim place dunston industrial estate whickham tyne & wear t/n ty 59793.
Outstanding
24 April 1984Delivered on: 30 April 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Outstanding

Filing History

22 November 2023Micro company accounts made up to 31 May 2023 (3 pages)
4 August 2023Appointment of Mr George Hudson Charlton as a director on 3 August 2023 (2 pages)
27 July 2023Satisfaction of charge 1 in full (1 page)
27 July 2023Satisfaction of charge 3 in full (1 page)
27 July 2023Satisfaction of charge 4 in full (2 pages)
27 July 2023Satisfaction of charge 2 in full (1 page)
11 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
10 July 2023Termination of appointment of Sharon Elliott as a secretary on 10 July 2023 (1 page)
10 July 2023Termination of appointment of Jean Francis Robinson as a director on 10 July 2023 (1 page)
21 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
6 December 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
31 May 2022Administrative restoration application (3 pages)
31 May 2022Confirmation statement made on 1 November 2021 with no updates (2 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
31 May 2022Registered office address changed from 2a St Mary's Green Whickham Newcastle upon Tyne Tyne and Wear NE16 4DN England to 2 Eslington Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 4RJ on 31 May 2022 (2 pages)
5 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
26 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
13 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
18 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
3 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
6 November 2018Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN to 2a St Mary's Green Whickham Newcastle upon Tyne Tyne and Wear NE16 4DN on 6 November 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 January 2017Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
3 January 2017Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
16 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 80,104
(6 pages)
16 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 80,104
(6 pages)
30 June 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 80,104
(6 pages)
30 June 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 80,104
(6 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Registered office address changed from Blenheim Place Halifax Road Dunston Industrial Estate Dunston Gateshead NE11 9HR to 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from Blenheim Place Halifax Road Dunston Industrial Estate Dunston Gateshead NE11 9HR to 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN on 10 June 2015 (2 pages)
10 June 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 80,104
(14 pages)
4 June 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 80,104
(14 pages)
28 May 2014Termination of appointment of Christopher Wiborg as a director (2 pages)
28 May 2014Termination of appointment of Christopher Wiborg as a director (2 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 February 2013Annual return made up to 29 November 2012. List of shareholders has changed (15 pages)
21 February 2013Annual return made up to 29 November 2012. List of shareholders has changed (15 pages)
27 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (15 pages)
27 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (15 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
21 December 2009Director's details changed for Mr Eric Robinson on 29 November 2009 (2 pages)
21 December 2009Director's details changed for Mrs Jean Francis Robinson on 29 November 2009 (2 pages)
21 December 2009Director's details changed for Mrs Jean Francis Robinson on 29 November 2009 (2 pages)
21 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Christopher Wiborg on 29 November 2009 (2 pages)
21 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Mr Eric Robinson on 29 November 2009 (2 pages)
21 December 2009Director's details changed for Christopher Wiborg on 29 November 2009 (2 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 March 2009Director's change of particulars / albert robinson / 28/02/2009 (1 page)
2 March 2009Director's change of particulars / albert robinson / 28/02/2009 (1 page)
26 February 2009Return made up to 29/11/08; full list of members (6 pages)
26 February 2009Return made up to 29/11/08; full list of members (6 pages)
29 January 2008Return made up to 29/11/07; no change of members (7 pages)
29 January 2008Return made up to 29/11/07; no change of members (7 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
10 February 2007Return made up to 29/11/06; full list of members (7 pages)
10 February 2007Return made up to 29/11/06; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
26 January 2006Return made up to 29/11/05; full list of members (3 pages)
26 January 2006Return made up to 29/11/05; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 December 2004Return made up to 29/11/04; full list of members (7 pages)
6 December 2004Return made up to 29/11/04; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 December 2003Return made up to 29/11/03; full list of members (7 pages)
18 December 2003Return made up to 29/11/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 December 2002Return made up to 29/11/02; full list of members (8 pages)
5 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 December 2002Return made up to 29/11/02; full list of members (8 pages)
11 December 2001Return made up to 29/11/01; full list of members (8 pages)
11 December 2001Return made up to 29/11/01; full list of members (8 pages)
5 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 December 2000Return made up to 29/11/00; full list of members (8 pages)
6 December 2000Return made up to 29/11/00; full list of members (8 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
22 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 January 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
12 January 1999Return made up to 29/11/98; full list of members (6 pages)
12 January 1999Return made up to 29/11/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 December 1997Return made up to 29/11/97; no change of members (4 pages)
16 December 1997Return made up to 29/11/97; no change of members (4 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
6 December 1996Return made up to 29/11/96; no change of members (4 pages)
6 December 1996Return made up to 29/11/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
26 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
5 December 1995Return made up to 29/11/95; full list of members (6 pages)
5 December 1995Return made up to 29/11/95; full list of members (6 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)