BRYNMENYN ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRYNMENYN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04026130

Incorporation date

04/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 37 Rassau Industrial Estate, Rassau, Ebbw Vale NP23 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2000)
dot icon11/12/2025
Director's details changed for Mr Dean Sibley on 2025-12-01
dot icon28/11/2025
Appointment of Mr Dean Sibley as a director on 2025-11-24
dot icon28/11/2025
Appointment of Mr Simon Ian Sibley as a director on 2025-11-24
dot icon28/11/2025
Registered office address changed from 87 Whitchurch Road Heath Cardiff CF14 3JP to Unit 37 Rassau Industrial Estate Rassau Ebbw Vale NP23 5SD on 2025-11-28
dot icon28/11/2025
Termination of appointment of Rachel Louise Sugarman as a secretary on 2025-11-24
dot icon28/11/2025
Termination of appointment of David Arthur Jones as a director on 2025-11-24
dot icon28/11/2025
Termination of appointment of Rachel Louise Sugarman as a director on 2025-11-24
dot icon28/11/2025
Cessation of David Arthur Jones as a person with significant control on 2025-11-24
dot icon28/11/2025
Cessation of Rachel Louise Sugarman as a person with significant control on 2025-11-24
dot icon28/11/2025
Cessation of Christine Mary Jones as a person with significant control on 2025-11-24
dot icon28/11/2025
Notification of Vaside Ltd as a person with significant control on 2025-11-24
dot icon28/11/2025
Appointment of Mr Gareth Howell as a director on 2025-11-24
dot icon21/11/2025
Notification of Christine Mary Jones as a person with significant control on 2025-04-06
dot icon24/07/2025
Micro company accounts made up to 2025-06-30
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon16/01/2025
Micro company accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-06-30
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon21/01/2021
Satisfaction of charge 1 in full
dot icon21/01/2021
Satisfaction of charge 2 in full
dot icon21/01/2021
Satisfaction of charge 3 in full
dot icon30/12/2020
Micro company accounts made up to 2020-06-30
dot icon14/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-06-30
dot icon12/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-06-30
dot icon15/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon12/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon27/02/2013
Registered office address changed from Millers Avenue Brynmenyn Industrial, Brynmenyn, Bridgend Mid Glamorgan CF32 9TD on 2013-02-27
dot icon28/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon29/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon04/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/08/2009
Return made up to 04/07/09; full list of members
dot icon17/03/2009
Return made up to 04/07/08; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon07/08/2007
Return made up to 04/07/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon08/08/2006
Return made up to 04/07/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon30/07/2005
Return made up to 04/07/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/07/2004
Return made up to 04/07/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/07/2003
Return made up to 04/07/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon07/08/2002
Return made up to 04/07/02; full list of members
dot icon09/07/2002
Particulars of mortgage/charge
dot icon24/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon17/12/2001
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon12/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Particulars of mortgage/charge
dot icon24/07/2001
Return made up to 04/07/01; full list of members
dot icon18/07/2000
Secretary resigned
dot icon18/07/2000
Director resigned
dot icon18/07/2000
Ad 04/07/00--------- £ si 998@1=998 £ ic 2/1000
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New secretary appointed;new director appointed
dot icon12/07/2000
Registered office changed on 12/07/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
dot icon04/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
194.25K
-
0.00
-
-
2022
0
192.92K
-
0.00
-
-
2023
0
190.69K
-
0.00
-
-
2023
0
190.69K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

190.69K £Descended-1.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sibley, Dean
Director
24/11/2025 - Present
16
Howell, Gareth
Director
24/11/2025 - Present
4
Jones, David Arthur
Director
04/07/2000 - 24/11/2025
-
Sugarman, Rachel Louise
Director
04/07/2000 - 24/11/2025
1
Sibley, Simon Ian
Director
24/11/2025 - Present
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRYNMENYN ESTATES LIMITED

BRYNMENYN ESTATES LIMITED is an(a) Active company incorporated on 04/07/2000 with the registered office located at Unit 37 Rassau Industrial Estate, Rassau, Ebbw Vale NP23 5SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYNMENYN ESTATES LIMITED?

toggle

BRYNMENYN ESTATES LIMITED is currently Active. It was registered on 04/07/2000 .

Where is BRYNMENYN ESTATES LIMITED located?

toggle

BRYNMENYN ESTATES LIMITED is registered at Unit 37 Rassau Industrial Estate, Rassau, Ebbw Vale NP23 5SD.

What does BRYNMENYN ESTATES LIMITED do?

toggle

BRYNMENYN ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRYNMENYN ESTATES LIMITED?

toggle

The latest filing was on 11/12/2025: Director's details changed for Mr Dean Sibley on 2025-12-01.