UKBizDB.co.uk

BRYMBO DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brymbo Developments Limited. The company was founded 55 years ago and was given the registration number 00936369. The firm's registered office is in NEWPORT. You can find them at Fernhill Estate Office Fernhill Road, Sutton, Newport, Shropshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BRYMBO DEVELOPMENTS LIMITED
Company Number:00936369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1968
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Fernhill Estate Office Fernhill Road, Sutton, Newport, Shropshire, TF10 8DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernhill Estate Office, Fernhill Road, Sutton, Newport, England, TF10 8DJ

Secretary30 October 2009Active
Bromstead House, Church Eaton Lane, Moreton, Newport, United Kingdom, TF10 9DP

Director18 March 2013Active
Fernhill Estate Office, Fernhill Road, Sutton, Newport, TF10 8DJ

Director06 March 2000Active
Fernhill Estate Office, Fernhill Road, Sutton, Newport, England, TF10 8DJ

Director30 October 2009Active
The Garden House Wolverton Road, Norton Lindsey, Warwickshire, CV35 8LJ

Secretary28 September 1998Active
64 Wychwood Avenue, Knowle, Solihull, B93 9DQ

Secretary-Active
3 The Oaks, Downs Avenue, Epsom, KT18 5HH

Secretary01 October 2001Active
Palma Lodge, Mill Lane, Codsall, Wolverhampton, WV8 1EG

Secretary01 October 2003Active
33 Carmen Avenue, Belvidere, Shrewsbury, SY2 5NP

Director22 February 1994Active
Fernhill Estate Office, Fernhill Road, Sutton, Newport, TF10 8DJ

Director05 June 2017Active
Instow, Burtons Way, Chalfont St Giles, HP8 4BP

Director28 September 1998Active
The Old Rectory, Blymhill Weston Under Lizard, Shifnal, ST11 8LL

Director22 February 1994Active
The Rope Walk, Lyth Hill, Shrewsbury, SY3 0BS

Director01 October 2003Active
64 Wychwood Avenue, Knowle, Solihull, B93 9DQ

Director-Active
Fox Cottage, Market Square Kineton, Warwick, CV35 0LP

Director28 September 1998Active
Barrels Park Ullenhall, Henley-In-Arden, B95 5NQ

Director-Active
Palma Lodge, Mill Lane, Codsall, Wolverhampton, WV8 1EG

Director01 October 2003Active

People with Significant Control

Mr Samuel Cornes
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Fernhill House, Fernhill Road, Newport, United Kingdom, TF10 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Darren Paul Mullinder
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Bay Tree House, 99 Ryder Drive, Telford, England, TF2 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-06-09Mortgage

Mortgage charge whole release with charge number.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-09-18Accounts

Accounts with accounts type small.

Download
2020-08-25Auditors

Auditors resignation company.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-10Gazette

Gazette filings brought up to date.

Download
2018-03-07Accounts

Accounts with accounts type small.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2017-02-02Officers

Change person director company with change date.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.