A.J. BRUNT LIMITED

Register to unlock more data on OkredoRegister

A.J. BRUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02234502

Incorporation date

23/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grove Lane, Marston Trading Estate, Frome, Somerset BA11 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1988)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/09/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon02/09/2025
Change of details for Mr Alan James Brunt as a person with significant control on 2016-06-30
dot icon02/09/2025
Change of details for Mrs Mary Amelia Brunt as a person with significant control on 2016-06-30
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/09/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon07/02/2024
Sub-division of shares on 2023-11-24
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/09/2021
Appointment of Mrs Caroline Mary Bennett as a director on 2021-08-22
dot icon15/09/2021
Appointment of Mr Martyn Alan Charles Brunt as a director on 2021-08-23
dot icon18/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon17/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon30/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mrs Mary Amelia Brunt on 2010-06-30
dot icon06/07/2010
Director's details changed for Mr Alan James Brunt on 2010-06-30
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/07/2009
Return made up to 30/06/09; full list of members
dot icon20/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon21/07/2008
Return made up to 30/06/08; full list of members
dot icon15/04/2008
Return made up to 30/06/07; no change of members
dot icon18/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon18/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon11/07/2006
Return made up to 30/06/06; full list of members
dot icon08/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon08/08/2005
Return made up to 30/06/05; full list of members
dot icon25/01/2005
Accounts for a small company made up to 2004-04-30
dot icon06/07/2004
Return made up to 30/06/04; full list of members
dot icon23/06/2004
Registered office changed on 23/06/04 from: the old quarry hapsford frome somerset, BA11 3NW
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon19/01/2004
Accounts for a medium company made up to 2003-04-30
dot icon01/09/2003
Return made up to 30/06/03; full list of members
dot icon27/08/2002
Return made up to 30/06/02; full list of members
dot icon13/06/2002
Accounts for a medium company made up to 2002-04-30
dot icon07/07/2001
Accounts for a medium company made up to 2001-04-30
dot icon07/07/2001
Return made up to 30/06/01; full list of members
dot icon28/11/2000
Particulars of mortgage/charge
dot icon05/07/2000
Return made up to 30/06/00; full list of members
dot icon03/07/2000
Full accounts made up to 2000-04-30
dot icon21/07/1999
Accounts for a medium company made up to 1999-04-30
dot icon15/07/1999
Return made up to 30/06/99; no change of members
dot icon06/07/1998
Accounts for a small company made up to 1998-04-30
dot icon06/07/1998
Return made up to 30/06/98; full list of members
dot icon26/09/1997
Particulars of mortgage/charge
dot icon22/09/1997
Particulars of mortgage/charge
dot icon10/07/1997
Accounts for a small company made up to 1997-04-30
dot icon07/07/1997
Return made up to 30/06/97; no change of members
dot icon19/07/1996
Particulars of mortgage/charge
dot icon07/07/1996
Accounts for a small company made up to 1996-04-30
dot icon07/07/1996
Return made up to 30/06/96; no change of members
dot icon17/08/1995
Return made up to 30/06/95; full list of members
dot icon05/07/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Amended accounts made up to 1994-04-30
dot icon12/07/1994
Accounts for a small company made up to 1994-04-30
dot icon04/07/1994
Return made up to 30/06/94; no change of members
dot icon02/08/1993
Accounts for a small company made up to 1993-04-30
dot icon02/08/1993
Return made up to 30/06/93; no change of members
dot icon14/08/1992
Full accounts made up to 1992-04-30
dot icon21/07/1992
Return made up to 30/06/92; full list of members
dot icon20/09/1991
Registered office changed on 20/09/91 from: manor way marston trading estate frome somerset BA11 4RB
dot icon14/08/1991
Particulars of mortgage/charge
dot icon10/07/1991
Return made up to 30/06/91; no change of members
dot icon10/07/1991
Full accounts made up to 1991-04-30
dot icon08/05/1991
Full accounts made up to 1990-04-30
dot icon08/05/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon27/03/1991
Return made up to 31/10/90; no change of members
dot icon26/02/1991
Auditor's resignation
dot icon01/03/1990
Full accounts made up to 1989-04-30
dot icon15/12/1989
Return made up to 31/10/89; full list of members
dot icon26/07/1988
Registered office changed on 26/07/88 from: manor way marston trading estate frome somerset BA11 4RB
dot icon26/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1988
Registered office changed on 24/06/88 from: 84 temple chambers temple ave london EC4Y ohp
dot icon23/03/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
11.37M
-
0.00
2.20M
-
2022
9
12.05M
-
0.00
2.71M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brunt, Martyn Alan Charles
Director
23/08/2021 - Present
-
Bennett, Caroline Mary
Director
22/08/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.J. BRUNT LIMITED

A.J. BRUNT LIMITED is an(a) Active company incorporated on 23/03/1988 with the registered office located at Grove Lane, Marston Trading Estate, Frome, Somerset BA11 4AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.J. BRUNT LIMITED?

toggle

A.J. BRUNT LIMITED is currently Active. It was registered on 23/03/1988 .

Where is A.J. BRUNT LIMITED located?

toggle

A.J. BRUNT LIMITED is registered at Grove Lane, Marston Trading Estate, Frome, Somerset BA11 4AT.

What does A.J. BRUNT LIMITED do?

toggle

A.J. BRUNT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for A.J. BRUNT LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.