BRYNMILL PRESS LIMITED(THE)
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE45 5DW

Company number 00990294
Status Active
Incorporation Date 28 September 1970
Company Type Private Limited Company
Address 6 GREENCROFT AVENUE, CORBRIDGE, NORTHUMBERLAND, NE45 5DW
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRYNMILL PRESS LIMITED(THE) are www.brynmillpress.co.uk, and www.brynmill-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. The distance to to Riding Mill Rail Station is 2.5 miles; to Hexham Rail Station is 3.3 miles; to Stocksfield Rail Station is 4.3 miles; to Prudhoe Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brynmill Press Limited The is a Private Limited Company. The company registration number is 00990294. Brynmill Press Limited The has been working since 28 September 1970. The present status of the company is Active. The registered address of Brynmill Press Limited The is 6 Greencroft Avenue Corbridge Northumberland Ne45 5dw. And the total assets are £6.18k, which is £-1.42k against last year. ROBINSON, Ian Clive is a Secretary of the company. DISANTO, Michael John, Dr is a Director of the company. LEE, Brian is a Director of the company. MASKELL, Duke Ronald is a Director of the company. ROBINSON, Ian Clive is a Director of the company. Secretary MENCHER, Michael Barrie has been resigned. Director BARNES, Terence Robert has been resigned. Director HASTINGS, Robert Giles has been resigned. Director MASKELL, Duke Ronald has been resigned. Director MENCHER, Michael Barrie has been resigned. Director MENCHER, Shelley Elaine has been resigned. Director PICK, John, Professor has been resigned. Director ROBINSON, Ian Clive has been resigned. The company operates in "Book publishing".


brynmill press Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £6.18k
-19%
All Financial Figures

Current Directors

Secretary
ROBINSON, Ian Clive
Appointed Date: 01 January 2005

Director
DISANTO, Michael John, Dr
Appointed Date: 01 February 2008
50 years old

Director
LEE, Brian
Appointed Date: 01 August 2003
90 years old

Director
MASKELL, Duke Ronald
Appointed Date: 25 April 2000
86 years old

Director
ROBINSON, Ian Clive
Appointed Date: 25 April 2000
88 years old

Resigned Directors

Secretary
MENCHER, Michael Barrie
Resigned: 31 December 2004

Director
BARNES, Terence Robert
Resigned: 15 March 1995
118 years old

Director
HASTINGS, Robert Giles
Resigned: 10 June 2008
Appointed Date: 06 February 2001
59 years old

Director
MASKELL, Duke Ronald
Resigned: 10 August 1993
86 years old

Director
MENCHER, Michael Barrie
Resigned: 31 December 2004
90 years old

Director
MENCHER, Shelley Elaine
Resigned: 31 December 2004
Appointed Date: 22 October 1993
90 years old

Director
PICK, John, Professor
Resigned: 10 August 1993
88 years old

Director
ROBINSON, Ian Clive
Resigned: 10 August 1993
88 years old

Persons With Significant Control

Mr Ian Clive Robinson
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Shelley Elaine Mencher
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRYNMILL PRESS LIMITED(THE) Events

22 May 2017
Micro company accounts made up to 31 December 2016
04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 38,655

01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 100 more events
02 Dec 1987
Return made up to 28/08/87; full list of members

14 Sep 1987
Accounts for a small company made up to 31 December 1986

28 Mar 1987
Accounts for a small company made up to 31 December 1985

27 Feb 1987
Secretary's particulars changed;director's particulars changed

25 Feb 1987
Return made up to 31/12/86; full list of members