Background WavePink WaveYellow Wave

BRYMILL LIMITED (00170564)

BRYMILL LIMITED (00170564) is an active UK company. incorporated on 1 October 1920. with registered office in Oldbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRYMILL LIMITED has been registered for 105 years. Current directors include BOWRING, Richard, MCGURK, Vincent Michael Benedict.

Company Number
00170564
Status
active
Type
ltd
Incorporated
1 October 1920
Age
105 years
Address
Eriks, Oldbury, B69 4JR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOWRING, Richard, MCGURK, Vincent Michael Benedict
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYMILL LIMITED

BRYMILL LIMITED is an active company incorporated on 1 October 1920 with the registered office located in Oldbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRYMILL LIMITED was registered 105 years ago.(SIC: 99999)

Status

active

Active since 105 years ago

Company No

00170564

LTD Company

Age

105 Years

Incorporated 1 October 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

BRITISH ROLLING MILLS LIMITED
From: 1 October 1920To: 31 December 1976
Contact
Address

Eriks Seven Stars Road Oldbury, B69 4JR,

Previous Addresses

Eriks Amber Way Halesowen West Midlands B62 8WG United Kingdom
From: 13 October 2021To: 17 March 2022
Fulfilment Centre of Expertise Seven Stars Road Oldbury West Midlands B69 4JR England
From: 7 October 2021To: 13 October 2021
Xpanse 120 Seven Stars Road Oldbury West Midlands B69 4JR England
From: 11 August 2021To: 7 October 2021
Amber Way Halesowen West Midlands B62 8WG
From: 1 October 1920To: 11 August 2021
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Jul 13
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

POWELL, Martyn Richard

Active
Seven Stars Road, OldburyB69 4JR
Secretary
Appointed 15 Nov 2006

BOWRING, Richard

Active
Seven Stars Road, OldburyB69 4JR
Born December 1974
Director
Appointed 01 Nov 2025

MCGURK, Vincent Michael Benedict

Active
Seven Stars Road, OldburyB69 4JR
Born December 1960
Director
Appointed 01 Nov 2025

BRETON, Angus Roy Mackenzie

Resigned
The Pond House, FaringdonSN7 7QL
Secretary
Appointed 01 Jul 1991
Resigned 05 Jun 2000

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Secretary
Appointed 19 Mar 2004
Resigned 15 Nov 2006

LYNE, Colin Andrew

Resigned
The Haven, StratfordCV37 0ER
Secretary
Appointed 23 Dec 2003
Resigned 19 Mar 2004

ROWLAND, Stephen

Resigned
114 Canterbury Road, FarnboroughGU14 6QN
Secretary
Appointed 05 Jun 2000
Resigned 08 Mar 2001

WINTERS, Geoffrey David

Resigned
Tavistock House, Barnt GreenB45 8HL
Secretary
Appointed 08 Mar 2001
Resigned 23 Dec 2003

BARKER, Edward Rosson

Resigned
Seven Stars Road, OldburyB69 4JR
Born December 1977
Director
Appointed 30 Jun 2025
Resigned 06 Feb 2026

BINGHAM, Pamela Ann

Resigned
Seven Stars Road, OldburyB69 4JR
Born June 1969
Director
Appointed 31 Jan 2024
Resigned 08 Dec 2025

BRETON, Angus Roy Mackenzie

Resigned
The Pond House, FaringdonSN7 7QL
Born August 1959
Director
Appointed 01 Jul 1991
Resigned 05 Jun 2000

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Born March 1958
Director
Appointed 19 Mar 2004
Resigned 15 Nov 2006

DIXON, Mark Robert Graham

Resigned
Harperley, SolihullB94 5HH
Born October 1964
Director
Appointed 23 Dec 2003
Resigned 26 Jun 2009

FEAVIOUR, Roger St Denis

Resigned
Hazeley House, NewburyRG20 8UX
Born November 1946
Director
Appointed 14 Dec 1998
Resigned 12 Feb 2001

FITCHFORD, Andrew Michael John

Resigned
Seven Stars Road, OldburyB69 4JR
Born January 1965
Director
Appointed 18 Nov 2015
Resigned 30 Jun 2025

FREEMAN, Michael John

Resigned
Old Forge Cottage, StourbridgeDY7 6NS
Born July 1943
Director
Appointed 11 Jan 2001
Resigned 23 Dec 2003

HITCHCOCK, Robert Edward

Resigned
Abbotswood 14 Orchard Coombe, ReadingRG8 7QL
Born May 1936
Director
Appointed N/A
Resigned 02 May 1996

JOHNSON, Richard Stuart

Resigned
Braxfield House, Chipping CampdenGL55 6XU
Born April 1951
Director
Appointed 11 Jan 2001
Resigned 04 Nov 2003

LEEK, John Anthony

Resigned
The Old Vicarage, TadleyRG26 5SH
Born October 1941
Director
Appointed N/A
Resigned 24 Jul 1998

LINK, Wilfred Alan

Resigned
Carron House 64 Aldridge Road, Sutton ColdfieldWS9 0PE
Born May 1948
Director
Appointed 11 Jan 2001
Resigned 04 Nov 2003

LYNE, Colin Andrew

Resigned
The Haven, StratfordCV37 0ER
Born June 1955
Director
Appointed 11 Jan 2001
Resigned 19 Mar 2004

MORRIS, Anthony Nigel

Resigned
42 Alrewas Road, Burton On TrentDE13 7HW
Born March 1958
Director
Appointed 11 Jan 2001
Resigned 19 Mar 2004

POWELL, Martyn Richard

Resigned
Seven Stars Road, OldburyB69 4JR
Born May 1962
Director
Appointed 15 Jul 2013
Resigned 31 Jan 2024

ROWLAND, Stephen

Resigned
114 Canterbury Road, FarnboroughGU14 6QN
Born December 1958
Director
Appointed N/A
Resigned 08 Mar 2001

WHITE, David

Resigned
Amber Way, West MidlandsB62 8WG
Born March 1956
Director
Appointed 15 Nov 2006
Resigned 04 Jan 2016

WILSON, William Currie Neil

Resigned
1 Essex Drive, WorcesterWR3 7UU
Born February 1955
Director
Appointed 26 Feb 2004
Resigned 28 Feb 2010

WINTERS, Geoffrey David

Resigned
Tavistock House, Barnt GreenB45 8HL
Born November 1945
Director
Appointed 11 Jan 2001
Resigned 23 Dec 2003

Persons with significant control

1

Amberway, HalesowenB62 8WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
244244
Legacy
11 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 March 2003
AUDAUD
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
22 June 2001
225Change of Accounting Reference Date
Legacy
22 June 2001
287Change of Registered Office
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
6 April 2001
AUDAUD
Legacy
27 March 2001
155(6)a155(6)a
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
1 March 2001
395Particulars of Mortgage or Charge
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
31 August 1995
AUDAUD
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
3 November 1993
288288
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Resolution
4 June 1992
RESOLUTIONSResolutions
Legacy
3 June 1992
287Change of Registered Office
Legacy
25 March 1992
363sAnnual Return (shuttle)
Legacy
30 July 1991
288288
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Legacy
7 July 1991
225(1)225(1)
Legacy
18 March 1991
363aAnnual Return
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Accounts With Accounts Type Full Group
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Memorandum Articles
23 January 1990
MEM/ARTSMEM/ARTS
Resolution
19 January 1990
RESOLUTIONSResolutions
Resolution
19 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Legacy
24 January 1989
288288
Legacy
26 September 1988
363363
Accounts With Accounts Type Full Group
26 September 1988
AAAnnual Accounts
Legacy
27 June 1988
288288
Accounts With Accounts Type Full Group
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
3 May 1986
AAAnnual Accounts
Miscellaneous
27 February 1980
MISCMISC