BRYNBACH,LIMITED
STOKE ON TRENT

Hellopages » Cheshire » Cheshire East » ST7 3LD

Company number 00514995
Status Active
Incorporation Date 8 January 1953
Company Type Private Limited Company
Address 12 MILL LANE OFF THE BANK, SCHOLAR GREEN, STOKE ON TRENT, STAFFORDSHIRE, ST7 3LD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of Mr Mark Rupert Feeny as a director on 31 December 2016; Termination of appointment of Stephen George Laing as a director on 31 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BRYNBACH,LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and nine months. Brynbach Limited is a Private Limited Company. The company registration number is 00514995. Brynbach Limited has been working since 08 January 1953. The present status of the company is Active. The registered address of Brynbach Limited is 12 Mill Lane Off The Bank Scholar Green Stoke On Trent Staffordshire St7 3ld. The company`s financial liabilities are £13.03k. It is £-2.26k against last year. The cash in hand is £18.48k. It is £-6.69k against last year. And the total assets are £35.62k, which is £-5.64k against last year. TILBY, Richard Paul is a Secretary of the company. FEENY, Mark Rupert is a Director of the company. TILBY, Jean Mary is a Director of the company. TILBY, Richard Paul is a Director of the company. Secretary DAVIES, Richard Brian Meredith has been resigned. Director COOK, Kenneth Clifford has been resigned. Director LAING, Stephen George has been resigned. Director PAIN, Davy Henry Stephen has been resigned. Director TILBY, John Guy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Key Finiance

LIABILITIES £13.03k
-15%
CASH £18.48k
-27%
TOTAL ASSETS £35.62k
-14%
All Financial Figures

Current Directors

Secretary
TILBY, Richard Paul
Appointed Date: 31 May 1995

Director
FEENY, Mark Rupert
Appointed Date: 31 December 2016
69 years old

Director
TILBY, Jean Mary
Appointed Date: 01 January 2011
79 years old

Director
TILBY, Richard Paul

77 years old

Resigned Directors

Secretary
DAVIES, Richard Brian Meredith
Resigned: 31 May 1995
Appointed Date: 14 November 1990

Director
COOK, Kenneth Clifford
Resigned: 28 November 2001
109 years old

Director
LAING, Stephen George
Resigned: 31 December 2016
Appointed Date: 20 June 2001
83 years old

Director
PAIN, Davy Henry Stephen
Resigned: 28 November 2001
106 years old

Director
TILBY, John Guy
Resigned: 01 January 2011
74 years old

Persons With Significant Control

Mr Richard Paul Tilby
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen George Laing
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr. Mark Rupert Feeny
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

BRYNBACH,LIMITED Events

01 Jan 2017
Appointment of Mr Mark Rupert Feeny as a director on 31 December 2016
01 Jan 2017
Termination of appointment of Stephen George Laing as a director on 31 December 2016
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
10 Dec 1987
Return made up to 08/12/87; full list of members

10 Dec 1987
Full accounts made up to 31 March 1987

29 Nov 1986
Full accounts made up to 31 March 1986

29 Nov 1986
Return made up to 26/11/86; full list of members

08 Jan 1953
Incorporation