Warning: file_put_contents(c/b6c2b807f724a9ea62065c7f3553d877.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Brymill Limited, B62 8WG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRYMILL LIMITED

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

This company is commonly known as Brymill Limited. The company was founded 103 years ago and was given the registration number 00170564. The firm's registered office is in WEST MIDLANDS. You can find them at Amber Way, Halesowen, West Midlands, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRYMILL LIMITED
Company Number:00170564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1920
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Amber Way, Halesowen, West Midlands, B62 8WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eriks, Seven Stars Road, Oldbury, England, B69 4JR

Secretary15 November 2006Active
Eriks, Seven Stars Road, Oldbury, England, B69 4JR

Director31 January 2024Active
Eriks, Seven Stars Road, Oldbury, England, B69 4JR

Director18 November 2015Active
The Pond House, Woolstone, Faringdon, SN7 7QL

Secretary01 July 1991Active
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE

Secretary19 March 2004Active
The Haven, Featherbed Lane Pathlow, Stratford, CV37 0ER

Secretary23 December 2003Active
114 Canterbury Road, Farnborough, GU14 6QN

Secretary05 June 2000Active
Tavistock House, Mearse Lane, Barnt Green, B45 8HL

Secretary08 March 2001Active
The Pond House, Woolstone, Faringdon, SN7 7QL

Director01 July 1991Active
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE

Director19 March 2004Active
Harperley, Penn Lane Tanworth In Arden, Solihull, B94 5HH

Director23 December 2003Active
Hazeley House, High Street Chieveley, Newbury, RG20 8UX

Director14 December 1998Active
Old Forge Cottage, Windsor Holloway Whitington Kinver, Stourbridge, DY7 6NS

Director11 January 2001Active
Abbotswood 14 Orchard Coombe, Whitchurch Hill, Reading, RG8 7QL

Director-Active
Braxfield House, Charingworth, Chipping Campden, GL55 6XU

Director11 January 2001Active
The Old Vicarage, Ramsdell, Tadley, RG26 5SH

Director-Active
Carron House 64 Aldridge Road, Little Aston, Sutton Coldfield, WS9 0PE

Director11 January 2001Active
The Haven, Featherbed Lane Pathlow, Stratford, CV37 0ER

Director11 January 2001Active
42 Alrewas Road, Kings Bromley, Burton On Trent, DE13 7HW

Director11 January 2001Active
Eriks, Seven Stars Road, Oldbury, England, B69 4JR

Director15 July 2013Active
114 Canterbury Road, Farnborough, GU14 6QN

Director-Active
Amber Way, Halesowen, West Midlands, B62 8WG

Director15 November 2006Active
1 Essex Drive, Fernhill Heath, Worcester, WR3 7UU

Director26 February 2004Active
Tavistock House, Mearse Lane, Barnt Green, B45 8HL

Director11 January 2001Active

People with Significant Control

Lilleshall Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Amberway, Halesowen, England, B62 8WG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type dormant.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Address

Change registered office address company with date old address new address.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-10-07Address

Change registered office address company with date old address new address.

Download
2021-08-11Address

Change registered office address company with date old address new address.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type dormant.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type dormant.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type dormant.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type dormant.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Accounts

Accounts with accounts type dormant.

Download
2016-01-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.