Company NameBrynbach, Limited
Company StatusActive
Company Number00514995
CategoryPrivate Limited Company
Incorporation Date8 January 1953(71 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Paul Tilby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1990(37 years, 3 months after company formation)
Appointment Duration34 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Mill Lane Off The Bank
Scholar Green
Stoke On Trent
Staffordshire
ST7 3LD
Secretary NameMr Richard Paul Tilby
NationalityBritish
StatusCurrent
Appointed31 May 1995(42 years, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Mill Lane Off The Bank
Scholar Green
Stoke On Trent
Staffordshire
ST7 3LD
Director NameMrs Jean Mary Tilby
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(58 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mill Lane Off The Bank
Scholar Green
Stoke On Trent
Staffordshire
ST7 3LD
Director NameMr Mark Rupert Feeny
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(64 years after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Mill Lane
Scholar Green
Stoke-On-Trent
Staffs
ST7 3LD
Director NameMr John Guy Tilby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(37 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 January 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGreen Lawns Dunstan Lane
Burton
South Wirral
Merseyside
CH64 8TJ
Wales
Secretary NameRichard Brian Meredith Davies
NationalityBritish
StatusResigned
Appointed14 November 1990(37 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressBarnwood Lodge
8 Pikes Hey Road
Caldy
CH48 1PB
Wales
Director NameMr Kenneth Clifford Cook
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(38 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 November 2001)
RoleChartered Accountant
Correspondence AddressKingsmead
Upton Road Birkenhead
Wirral
Merseyside
Director NameDavy Henry Stephen Pain
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(38 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 November 2001)
RoleSolicitor
Correspondence Address6 Barn Hey
Meols Drive Hoylake
Wirral
Merseyside
CH47 4DF
Wales
Director NameMr Stephen George Laing
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(48 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Ashburton Road
Prenton
Merseyside
CH43 8TN
Wales

Contact

Telephone01267 232345
Telephone regionCarmarthen

Location

Registered Address12 Mill Lane Off The Bank
Scholar Green
Stoke On Trent
Staffordshire
ST7 3LD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishOdd Rode
WardOdd Rode
Built Up AreaStoke-on-Trent

Shareholders

1.6k at £1Stephen Laing & Mark Feeny
32.83%
Preference
1000 at £1Stephen Laing & Mark Feeny
20.08%
Ordinary
745 at £1Mr Richard Paul Tilby
14.96%
Preference
600 at £1Mark Feeny & Richard Tilby
12.05%
Preference
500 at £1Richard Tilby
10.04%
Ordinary
500 at £1Richard Tilby & Mark Feeny
10.04%
Ordinary

Financials

Year2014
Net Worth£145,575
Cash£25,165
Current Liabilities£25,759

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

10 December 2023Confirmation statement made on 22 November 2023 with updates (4 pages)
14 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
30 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
6 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
21 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
5 July 2019Cancellation of shares. Statement of capital on 31 March 2019
  • GBP 2,000
(4 pages)
28 November 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 February 2018Notification of Timothy Peter Adcock as a person with significant control on 1 September 2017 (2 pages)
23 February 2018Cessation of Stephen George Laing as a person with significant control on 1 September 2017 (1 page)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
1 January 2017Termination of appointment of Stephen George Laing as a director on 31 December 2016 (1 page)
1 January 2017Appointment of Mr Mark Rupert Feeny as a director on 31 December 2016 (2 pages)
1 January 2017Appointment of Mr Mark Rupert Feeny as a director on 31 December 2016 (2 pages)
1 January 2017Termination of appointment of Stephen George Laing as a director on 31 December 2016 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4,980
(7 pages)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4,980
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4,980
(7 pages)
8 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4,980
(7 pages)
11 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 4,980
(7 pages)
11 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 4,980
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
9 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Appointment of Mrs Jean Mary Tilby as a director (2 pages)
4 January 2011Appointment of Mrs Jean Mary Tilby as a director (2 pages)
1 January 2011Termination of appointment of John Tilby as a director (1 page)
1 January 2011Termination of appointment of John Tilby as a director (1 page)
12 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
12 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
24 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
24 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 January 2009Return made up to 22/11/08; full list of members (8 pages)
23 January 2009Return made up to 22/11/08; full list of members (8 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 December 2007Return made up to 22/11/07; full list of members (5 pages)
7 December 2007Return made up to 22/11/07; full list of members (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Return made up to 22/11/06; full list of members (7 pages)
25 January 2007Return made up to 22/11/06; full list of members (7 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
21 December 2005Return made up to 22/11/05; no change of members (7 pages)
21 December 2005Return made up to 22/11/05; no change of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
17 December 2004Return made up to 22/11/04; no change of members (7 pages)
17 December 2004Return made up to 22/11/04; no change of members (7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
12 January 2004Return made up to 22/11/03; full list of members (9 pages)
12 January 2004Return made up to 22/11/03; full list of members (9 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
19 December 2002Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/12/02
(9 pages)
19 December 2002Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/12/02
(9 pages)
24 April 2002Registered office changed on 24/04/02 from: 12 mill lane scholar green stoke on trent staffordshire ST7 3LD (1 page)
24 April 2002Registered office changed on 24/04/02 from: 12 mill lane scholar green stoke on trent staffordshire ST7 3LD (1 page)
10 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
27 December 2001Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
(9 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
(9 pages)
27 December 2001Director resigned (1 page)
28 June 2001New director appointed (3 pages)
28 June 2001New director appointed (3 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
14 December 2000Return made up to 22/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2000Return made up to 22/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
23 December 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/99
(8 pages)
23 December 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/99
(8 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 January 1999Full accounts made up to 31 March 1998 (9 pages)
29 December 1998Return made up to 22/11/98; full list of members (8 pages)
29 December 1998Return made up to 22/11/98; full list of members (8 pages)
22 January 1998Amended full accounts made up to 31 March 1997 (9 pages)
22 January 1998Amended full accounts made up to 31 March 1997 (9 pages)
12 December 1997Return made up to 22/11/97; no change of members (4 pages)
12 December 1997Return made up to 22/11/97; no change of members (4 pages)
13 November 1997Full accounts made up to 31 March 1997 (9 pages)
13 November 1997Full accounts made up to 31 March 1997 (9 pages)
2 January 1997Return made up to 22/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1997Return made up to 22/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Full accounts made up to 31 March 1996 (9 pages)
11 November 1996Full accounts made up to 31 March 1996 (9 pages)
21 December 1995Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 1995Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 November 1995Full accounts made up to 31 March 1995 (9 pages)
29 November 1995Full accounts made up to 31 March 1995 (9 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
29 November 1986Full accounts made up to 31 March 1986 (9 pages)
8 January 1953Incorporation (17 pages)
8 January 1953Incorporation (17 pages)