Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRYNMILL PRESS LIMITED(THE)
Company Information for

BRYNMILL PRESS LIMITED(THE)

6 GREENCROFT AVENUE, CORBRIDGE, NORTHUMBERLAND, NE45 5DW,
Company Registration Number
00990294
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brynmill Press Limited(the)
BRYNMILL PRESS LIMITED(THE) was founded on 1970-09-28 and has its registered office in Northumberland. The organisation's status is listed as "Active - Proposal to Strike off". Brynmill Press Limited(the) is a Private Limited Company registered in with Companies House
Key Data
Company Name
BRYNMILL PRESS LIMITED(THE)
 
Legal Registered Office
6 GREENCROFT AVENUE
CORBRIDGE
NORTHUMBERLAND
NE45 5DW
Other companies in NE45
 
Filing Information
Company Number 00990294
Company ID Number 00990294
Date formed 1970-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts 
Last Datalog update: 2021-04-18 07:35:00
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 BRYNMILL PRESS LIMITED(THE)

Current Directors
Officer Role Date Appointed
IAN CLIVE ROBINSON
Company Secretary 2005-01-01
MICHAEL JOHN DISANTO
Director 2008-02-01
BRIAN LEE
Director 2003-08-01
DUKE RONALD MASKELL
Director 2000-04-25
IAN CLIVE ROBINSON
Director 2000-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GILES HASTINGS
Director 2001-02-06 2008-06-10
MICHAEL BARRIE MENCHER
Company Secretary 1992-03-31 2004-12-31
MICHAEL BARRIE MENCHER
Director 1992-03-31 2004-12-31
SHELLEY ELAINE MENCHER
Director 1993-10-22 2004-12-31
TERENCE ROBERT BARNES
Director 1992-03-31 1995-03-15
DUKE RONALD MASKELL
Director 1992-03-31 1993-08-10
JOHN PICK
Director 1992-03-31 1993-08-10
IAN CLIVE ROBINSON
Director 1992-03-31 1993-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CLIVE ROBINSON PBS TRADING LIMITED Director 2007-03-02 CURRENT 1995-11-01 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
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 38655
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-04-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 38655
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 38655
2015-04-10AR0131/03/15 ANNUAL RETURN FULL LIST
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 38655
2014-04-04AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-02AD02Register inspection address changed from C/O Mr I C Robinson the Stonehouse Bishopstone Hereford Herefordshire HR4 7JE
2013-04-02CH01Director's details changed for Mr Ian Clive Robinson on 2013-03-28
2013-03-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN CLIVE ROBINSON on 2012-09-10
2012-05-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0131/03/12 ANNUAL RETURN FULL LIST
2011-06-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AR0131/03/11 ANNUAL RETURN FULL LIST
2010-04-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AR0131/03/10 ANNUAL RETURN FULL LIST
2010-03-31AD03Register(s) moved to registered inspection location
2010-03-31AD02Register inspection address has been changed
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DUKE RONALD MASKELL / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEE / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN DISANTO / 31/03/2010
2009-04-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HASTINGS
2008-05-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-05288aDIRECTOR APPOINTED DR MICHAEL JOHN DISANTO
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-13288aNEW SECRETARY APPOINTED
2005-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-06363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: POCKTHORPE COTTAGE, DENTON, NR HARLESTON, NORFOLK, IP2O 0AS
2005-01-1088(2)RAD 31/12/04--------- £ SI 20000@1=20000 £ IC 18555/38555
2004-12-29288bDIRECTOR RESIGNED
2004-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-19363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-15288aNEW DIRECTOR APPOINTED
2003-04-08363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-11-20ELRESS252 DISP LAYING ACC 24/10/02
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-25363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-01-07ELRESS252 DISP LAYING ACC 22/12/01
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-09363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-08-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-24288aNEW DIRECTOR APPOINTED
2000-05-22288aNEW DIRECTOR APPOINTED
2000-04-12SRES04NC INC ALREADY ADJUSTED 29/03/00
2000-04-12SRES01ADOPT MEM AND ARTS 29/03/00
2000-04-12123NC INC ALREADY ADJUSTED 29/03/00
2000-04-11363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-02363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-24363sRETURN MADE UP TO 31/03/98; CHANGE OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-27363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1996-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-24363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to BRYNMILL PRESS LIMITED(THE) 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 BRYNMILL PRESS LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRYNMILL PRESS LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Creditors
Creditors Due Within One Year 2013-12-31 £ 5,219
Creditors Due Within One Year 2012-12-31 £ 5,293
Creditors Due Within One Year 2012-12-31 £ 5,293
Creditors Due Within One Year 2011-12-31 £ 4,070

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 BRYNMILL PRESS LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 38,655
Called Up Share Capital 2012-12-31 £ 38,655
Called Up Share Capital 2012-12-31 £ 38,655
Called Up Share Capital 2011-12-31 £ 38,655
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Current Assets 2013-12-31 £ 8,315
Current Assets 2012-12-31 £ 7,415
Current Assets 2012-12-31 £ 7,415
Current Assets 2011-12-31 £ 6,830
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Debtors 2011-12-31 £ 1,212
Fixed Assets 2013-12-31 £ 1,081
Fixed Assets 2012-12-31 £ 1,284
Fixed Assets 2012-12-31 £ 1,284
Shareholder Funds 2013-12-31 £ 4,177
Shareholder Funds 2012-12-31 £ 3,406
Shareholder Funds 2012-12-31 £ 3,406
Shareholder Funds 2011-12-31 £ 3,607
Stocks Inventory 2013-12-31 £ 7,176
Stocks Inventory 2012-12-31 £ 6,006
Stocks Inventory 2012-12-31 £ 6,006
Stocks Inventory 2011-12-31 £ 5,536
Tangible Fixed Assets 2013-12-31 £ 1,061
Tangible Fixed Assets 2012-12-31 £ 1,264
Tangible Fixed Assets 2012-12-31 £ 1,264

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRYNMILL PRESS LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BRYNMILL PRESS LIMITED(THE)
Trademarks
We have not found any records of BRYNMILL PRESS LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRYNMILL PRESS LIMITED(THE). 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 (58110 - Book publishing) as BRYNMILL PRESS LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BRYNMILL PRESS LIMITED(THE) 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 BRYNMILL PRESS LIMITED(THE) 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 BRYNMILL PRESS LIMITED(THE) 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.