Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRYNMELLIN LAND INVESTMENTS LIMITED
Company Information for

BRYNMELLIN LAND INVESTMENTS LIMITED

BARTHOLOMEW HOUSE, 38 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JX,
Company Registration Number
04951288
Private Limited Company
Active

Company Overview

About Brynmellin Land Investments Ltd
BRYNMELLIN LAND INVESTMENTS LIMITED was founded on 2003-11-03 and has its registered office in Newbury. The organisation's status is listed as "Active". Brynmellin Land Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRYNMELLIN LAND INVESTMENTS LIMITED
 
Legal Registered Office
BARTHOLOMEW HOUSE
38 LONDON ROAD
NEWBURY
BERKSHIRE
RG14 1JX
Other companies in WS1
 
Filing Information
Company Number 04951288
Company ID Number 04951288
Date formed 2003-11-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902491737  
Last Datalog update: 2024-04-06 19:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRYNMELLIN LAND INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRYNMELLIN LAND INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SHANE DAVID PRATER
Company Secretary 2016-11-12
JOANNE LOUISE PRATER
Director 2003-11-03
SHANE DAVID PRATER
Director 2016-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE BERYL PRICE
Company Secretary 2003-11-03 2016-11-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-03 2003-11-03
INSTANT COMPANIES LIMITED
Nominated Director 2003-11-03 2003-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LOUISE PRATER HOUND DOG INVESTMENTS LTD Director 2012-04-06 CURRENT 2012-02-07 Active
SHANE DAVID PRATER NEWBURY & THATCHAM HOSPITAL BUILDING TRUST Director 2017-03-22 CURRENT 1997-08-15 Active
SHANE DAVID PRATER FLYING A SERVICES LIMITED Director 2012-05-04 CURRENT 1994-07-18 Active
SHANE DAVID PRATER PRATER COMMERCIAL LIMITED Director 2007-01-02 CURRENT 2007-01-02 Active - Proposal to Strike off
SHANE DAVID PRATER BERMAR HOUSE MANAGEMENT LIMITED Director 2006-12-11 CURRENT 2006-10-12 Active
SHANE DAVID PRATER QUINTONS (COMMERCIAL) LIMITED Director 2002-12-03 CURRENT 2002-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE 049512880007
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE 049512880008
2023-04-2530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-04-19AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT
2021-06-08AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-08-19AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20PSC04Change of details for Mr Shane David Prater as a person with significant control on 2020-02-05
2020-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MR SHANE DAVID PRATER on 2020-02-05
2020-02-19CH01Director's details changed for Mrs Joanne Louise Prater on 2020-02-05
2020-02-19PSC04Change of details for Mrs Joanne Louise Prater as a person with significant control on 2020-02-05
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-06-14AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049512880006
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE DAVID PRATER
2018-06-26AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 150
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-11-27PSC04CHANGE OF PARTICULARS FOR A PSC
2017-11-27PSC04PSC'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE PRATER / 24/08/2017
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 150
2017-09-19RP04SH01Second filing of capital allotment of shares GBP150
2017-09-19ANNOTATIONClarification
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 049512880005
2016-12-15AP03Appointment of Mr Shane David Prater as company secretary on 2016-11-12
2016-12-15TM02Termination of appointment of Anne Beryl Price on 2016-11-12
2016-12-15AP01DIRECTOR APPOINTED MR SHANE DAVID PRATER
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 50
2016-12-02SH0112/11/16 STATEMENT OF CAPITAL GBP 50
2016-12-02SH0112/11/16 STATEMENT OF CAPITAL GBP 50
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0123/10/15 FULL LIST
2015-11-26AR0123/10/15 FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0123/10/14 ANNUAL RETURN FULL LIST
2014-11-11CH01Director's details changed for Mrs Joanne Louise Prater on 2014-10-23
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 049512880003
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 049512880004
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-12AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0123/10/13 FULL LIST
2013-02-14AA30/11/12 TOTAL EXEMPTION SMALL
2012-10-25AR0123/10/12 FULL LIST
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE PRATER / 25/10/2011
2012-08-23AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-10AR0123/10/11 FULL LIST
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-27AR0123/10/10 FULL LIST
2010-08-26AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-19AR0123/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE PRATER / 18/11/2009
2009-08-28AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-09-12AA30/11/07 TOTAL EXEMPTION SMALL
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE SMITH / 01/12/2007
2007-11-09363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: C/O WALLACE CROOKE & CO 32 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1TJ
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-01-08363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-02363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-12363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2003-12-03288aNEW SECRETARY APPOINTED
2003-12-03288aNEW DIRECTOR APPOINTED
2003-11-06288bSECRETARY RESIGNED
2003-11-06288bDIRECTOR RESIGNED
2003-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BRYNMELLIN LAND INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRYNMELLIN LAND INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-03 Outstanding NEWBURY BUILDING SOCIETY
2014-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-09-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEAGAL AND GENERAL CHARGE 2007-03-28 Satisfied ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2007-03-28 Satisfied ABBEY NATIONAL PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 60,063
Creditors Due Within One Year 2011-11-30 £ 109,220

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRYNMELLIN LAND INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 2,281
Cash Bank In Hand 2011-11-30 £ 88,684
Current Assets 2012-11-30 £ 2,327
Current Assets 2011-11-30 £ 103,462
Debtors 2011-11-30 £ 14,778
Fixed Assets 2012-11-30 £ 65,176
Fixed Assets 2011-11-30 £ 40,235
Secured Debts 2011-11-30 £ 4,263
Shareholder Funds 2012-11-30 £ 7,440
Shareholder Funds 2011-11-30 £ 34,324
Tangible Fixed Assets 2012-11-30 £ 65,000
Tangible Fixed Assets 2011-11-30 £ 40,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRYNMELLIN LAND INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRYNMELLIN LAND INVESTMENTS LIMITED
Trademarks
We have not found any records of BRYNMELLIN LAND INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRYNMELLIN LAND INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRYNMELLIN LAND INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRYNMELLIN LAND INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRYNMELLIN LAND INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRYNMELLIN LAND INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.