UKBizDB.co.uk

BRYNMILL PRESS LIMITED(THE)

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

This company is commonly known as Brynmill Press Limited(the). The company was founded 53 years ago and was given the registration number 00990294. The firm's registered office is in NORTHUMBERLAND. You can find them at 6 Greencroft Avenue, Corbridge, Northumberland, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:BRYNMILL PRESS LIMITED(THE)
Company Number:00990294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1970
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:6 Greencroft Avenue, Corbridge, Northumberland, NE45 5DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lawrence Place, Newark, United Kingdom, NG24 1NA

Secretary01 January 2005Active
3839 Queen Street E, Sault Ste Marie P6a 5k9, Canada,

Director01 February 2008Active
Wydon Burn House, Causey Hill, Hexham, NE46 2JG

Director01 August 2003Active
6 Greencroft Avenue, Corbridge, NE45 5DW

Director25 April 2000Active
2, Lawrence Place, Newark, United Kingdom, NG24 1NA

Director25 April 2000Active
Pockthorpe Cottage, Denton, Harleston, IP20 0AS

Secretary-Active
Harnham Croft Nursing Home, 76 Harnham Road, Salisbury, SP2 8JN

Director-Active
49 Lambs Conduit Street, London, WC1N 3NG

Director06 February 2001Active
6 Greencroft Avenue, Corbridge, NE45 5DW

Director-Active
Pockthorpe Cottage, Denton, Harleston, IP20 0AS

Director-Active
Pockthorpe Cottage, Denton, Harleston, IP20 0AS

Director22 October 1993Active
Willow Cottage, 20 High Street, Sutton On Trent, NG23 6QA

Director-Active
Whitehall Lodge, Hampton Bishop, Hereford, HR1 4LA

Director-Active

People with Significant Control

Mr Ian Clive Robinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1937
Nationality:British
Country of residence:England
Address:2, Lawrence Place, Newark, England, NG24 1NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Shelley Elaine Mencher
Notified on:06 April 2016
Status:Active
Date of birth:July 1935
Nationality:British
Country of residence:England
Address:77, Dolphin Crescent, Paignton, England, TQ3 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Accounts

Accounts with accounts type total exemption small.

Download
2013-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-02Address

Change sail address company with old address.

Download
2013-04-02Officers

Change person director company with change date.

Download
2013-03-21Accounts

Accounts with accounts type total exemption small.

Download
2012-09-10Officers

Change person secretary company with change date.

Download
2012-05-22Accounts

Accounts with accounts type total exemption small.

Download
2012-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-28Accounts

Accounts with accounts type total exemption small.

Download
2011-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2010-04-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.