BRENSON PLANT LIMITED

Register to unlock more data on OkredoRegister

BRENSON PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01682409

Incorporation date

29/11/1982

Size

Small

Contacts

Registered address

Registered address

Comenco Works, Union Lane, Droitwich, Worcestershire WR9 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon31/10/2025
Accounts for a small company made up to 2025-03-31
dot icon21/03/2025
Director's details changed for Mrs Dorothy Lilian Lunt on 2025-03-21
dot icon21/03/2025
Director's details changed for Mr Peter John Lunt on 2025-03-21
dot icon04/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon31/05/2023
Satisfaction of charge 1 in full
dot icon24/05/2023
Satisfaction of charge 3 in full
dot icon24/05/2023
Satisfaction of charge 016824090004 in full
dot icon24/05/2023
Satisfaction of charge 2 in full
dot icon18/05/2023
Termination of appointment of Timothy John Savage as a director on 2023-03-31
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon22/04/2022
Director's details changed for Mr Timothy John Savage on 2022-04-22
dot icon22/04/2022
Director's details changed for Mrs Christine Denise Franks on 2022-04-22
dot icon22/04/2022
Secretary's details changed for Mr Peter John Lunt on 2022-04-22
dot icon22/04/2022
Director's details changed for Mrs Dorothy Lilian Lunt on 2022-04-22
dot icon22/04/2022
Director's details changed for Mr Peter John Lunt on 2022-04-22
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2021-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon06/10/2020
Accounts for a small company made up to 2020-03-31
dot icon10/06/2020
Change of details for Comenco Group Limited as a person with significant control on 2020-03-17
dot icon09/04/2020
Resolutions
dot icon06/04/2020
Cancellation of shares. Statement of capital on 2020-03-17
dot icon06/04/2020
Purchase of own shares.
dot icon12/11/2019
Cessation of Comenco Group Limited as a person with significant control on 2018-11-14
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon05/11/2019
Accounts for a small company made up to 2019-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon04/10/2018
Accounts for a small company made up to 2018-03-31
dot icon17/09/2018
Appointment of Mr Timothy John Savage as a director on 2018-09-17
dot icon17/09/2018
Appointment of Mrs Christine Denise Franks as a director on 2018-09-17
dot icon14/11/2017
Notification of Comenco Group Limited as a person with significant control on 2016-04-06
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon06/09/2017
Accounts for a small company made up to 2017-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon05/08/2016
Accounts for a small company made up to 2016-03-31
dot icon29/12/2015
Purchase of own shares.
dot icon29/12/2015
Purchase of own shares.
dot icon18/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon10/11/2015
Cancellation of shares. Statement of capital on 2015-09-23
dot icon10/11/2015
Cancellation of shares. Statement of capital on 2015-09-23
dot icon10/11/2015
Resolutions
dot icon10/11/2015
Resolutions
dot icon08/09/2015
Accounts for a small company made up to 2015-03-31
dot icon16/07/2015
Cancellation of shares. Statement of capital on 2014-11-06
dot icon16/07/2015
Resolutions
dot icon16/07/2015
Cancellation of shares. Statement of capital on 2014-09-10
dot icon16/07/2015
Resolutions
dot icon16/07/2015
Purchase of own shares.
dot icon16/07/2015
Purchase of own shares.
dot icon11/07/2015
Registration of charge 016824090004, created on 2015-06-30
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon07/11/2014
Accounts for a small company made up to 2014-03-31
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon04/09/2013
Accounts for a small company made up to 2013-03-31
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon04/09/2012
Accounts for a small company made up to 2012-03-31
dot icon09/01/2012
Cancellation of shares. Statement of capital on 2012-01-09
dot icon09/01/2012
Resolutions
dot icon09/01/2012
Purchase of own shares.
dot icon16/11/2011
Registered office address changed from 2 Kings Orchard Upper Churchfields, Cradley Malvern Worcestershire WR13 5LJ on 2011-11-16
dot icon15/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon19/10/2011
Accounts for a small company made up to 2011-03-31
dot icon13/04/2011
Change of share class name or designation
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-03-27
dot icon13/04/2011
Resolutions
dot icon16/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2010-03-31
dot icon23/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon03/11/2009
Accounts for a small company made up to 2009-03-31
dot icon02/12/2008
Return made up to 14/11/08; full list of members
dot icon01/10/2008
Accounts for a small company made up to 2008-03-31
dot icon21/12/2007
Return made up to 14/11/07; full list of members
dot icon17/10/2007
£ ic 102100/81700 23/04/07 £ sr 20400@1=20400
dot icon07/09/2007
Accounts for a small company made up to 2007-03-31
dot icon13/06/2007
Resolutions
dot icon12/12/2006
Accounts for a small company made up to 2006-03-31
dot icon20/11/2006
Return made up to 14/11/06; full list of members
dot icon23/12/2005
Return made up to 14/11/05; full list of members
dot icon30/09/2005
Accounts for a small company made up to 2005-03-31
dot icon05/11/2004
Return made up to 14/11/04; full list of members
dot icon15/10/2004
Accounts for a small company made up to 2004-03-31
dot icon13/11/2003
Accounts for a small company made up to 2003-03-31
dot icon10/11/2003
Return made up to 14/11/03; full list of members
dot icon14/11/2002
Return made up to 14/11/02; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2002-03-31
dot icon30/11/2001
Return made up to 14/11/01; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2001-03-31
dot icon22/11/2000
Return made up to 14/11/00; full list of members
dot icon11/10/2000
Accounts for a small company made up to 2000-03-31
dot icon29/08/2000
New director appointed
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Registered office changed on 16/08/00 from: unit 2 union lane droitwich worcestershire WR9 9AZ
dot icon24/11/1999
Return made up to 14/11/99; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-03-31
dot icon24/01/1999
Return made up to 14/11/98; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1998-03-31
dot icon04/03/1998
Memorandum and Articles of Association
dot icon02/03/1998
Certificate of change of name
dot icon17/12/1997
Director's particulars changed
dot icon17/12/1997
Director's particulars changed
dot icon04/12/1997
Memorandum and Articles of Association
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Conve 26/11/97
dot icon04/12/1997
Ad 26/11/97--------- £ si 101900@1=101900 £ ic 200/102100
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Ad 26/11/97--------- £ si 100@1=100 £ ic 100/200
dot icon04/12/1997
£ nc 100000/102200 26/11/97
dot icon29/11/1997
Particulars of mortgage/charge
dot icon29/11/1997
Particulars of mortgage/charge
dot icon25/11/1997
Return made up to 14/11/97; full list of members
dot icon28/08/1997
New director appointed
dot icon30/07/1997
Accounts for a small company made up to 1997-03-31
dot icon18/12/1996
Return made up to 14/11/96; no change of members
dot icon30/10/1996
Accounts for a small company made up to 1996-03-31
dot icon11/01/1996
Return made up to 14/11/95; full list of members
dot icon01/11/1995
Accounts for a small company made up to 1995-03-31
dot icon07/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 14/11/94; no change of members
dot icon28/09/1994
Accounts for a small company made up to 1994-03-31
dot icon14/12/1993
Return made up to 14/11/93; full list of members
dot icon25/11/1993
Accounts for a small company made up to 1993-03-31
dot icon24/11/1992
Accounts for a small company made up to 1992-03-31
dot icon24/11/1992
Return made up to 14/11/92; no change of members
dot icon07/04/1992
Director resigned
dot icon10/12/1991
Return made up to 08/11/91; no change of members
dot icon12/11/1991
Accounts for a small company made up to 1991-03-31
dot icon20/11/1990
Accounts for a small company made up to 1990-03-31
dot icon20/11/1990
Return made up to 14/11/90; full list of members
dot icon16/01/1990
Accounts for a small company made up to 1989-03-31
dot icon16/01/1990
Return made up to 22/12/89; full list of members
dot icon07/03/1989
New director appointed
dot icon16/01/1989
Accounts for a small company made up to 1988-03-31
dot icon16/01/1989
Return made up to 30/12/88; full list of members
dot icon20/11/1987
Accounts for a small company made up to 1987-03-31
dot icon20/11/1987
Return made up to 12/11/87; full list of members
dot icon21/01/1987
Return made up to 10/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Accounts for a small company made up to 1986-03-31
dot icon12/11/1986
New director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.20M
-
0.00
891.96K
-
2022
3
2.46M
-
0.00
896.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gandy, Colin
Director
21/08/1997 - 25/05/2000
2
Franks, Christine Denise
Director
17/09/2018 - Present
3
Lunt, Dorothy Lilian
Director
25/05/2000 - Present
2
Savage, Timothy John
Director
17/09/2018 - 31/03/2023
3

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 BRENSON PLANT LIMITED

BRENSON PLANT LIMITED is an(a) Active company incorporated on 29/11/1982 with the registered office located at Comenco Works, Union Lane, Droitwich, Worcestershire WR9 9AZ. 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 BRENSON PLANT LIMITED?

toggle

BRENSON PLANT LIMITED is currently Active. It was registered on 29/11/1982 .

Where is BRENSON PLANT LIMITED located?

toggle

BRENSON PLANT LIMITED is registered at Comenco Works, Union Lane, Droitwich, Worcestershire WR9 9AZ.

What does BRENSON PLANT LIMITED do?

toggle

BRENSON PLANT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BRENSON PLANT LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.