BRUCH & CO. LIMITED

Register to unlock more data on OkredoRegister

BRUCH & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04598421

Incorporation date

22/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

48 King Street, King's Lynn PE30 1HECopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2002)
dot icon14/04/2026
Cessation of Paul Edward Farrow as a person with significant control on 2026-04-13
dot icon14/04/2026
Notification of Mapus-Smith & Lemmon Llp as a person with significant control on 2026-04-13
dot icon14/04/2026
Appointment of Mrs Nicola Susanna Slegg as a director on 2026-04-13
dot icon20/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon24/12/2025
Registration of charge 045984210001, created on 2025-12-12
dot icon23/12/2025
Appointment of Mrs Sharon Janet Edwards as a director on 2025-12-12
dot icon23/12/2025
Cessation of Executor of David Ernst Bruch as a person with significant control on 2025-12-12
dot icon23/12/2025
Cessation of Richard Owen Dedman as a person with significant control on 2025-12-12
dot icon23/12/2025
Notification of Paul Edward Farrow as a person with significant control on 2025-12-12
dot icon22/12/2025
Termination of appointment of Richard Owen Dedman as a director on 2025-12-12
dot icon22/12/2025
Appointment of Mrs Helen Louise Peak as a director on 2025-12-12
dot icon22/12/2025
Appointment of Mr Paul Edward Farrow as a director on 2025-12-12
dot icon22/12/2025
Appointment of Mrs Victoria Jayne Ely as a director on 2025-12-12
dot icon22/12/2025
Appointment of Mr Jason William Hall as a director on 2025-12-12
dot icon22/12/2025
Registered office address changed from 1 School Lane Wisbech Cambridgeshire PE13 1AW to 48 King Street King's Lynn PE30 1HE on 2025-12-22
dot icon22/12/2025
Appointment of Mr Craig Anthony Paul Symonds as a director on 2025-12-12
dot icon05/12/2025
Previous accounting period shortened from 2025-09-30 to 2025-08-31
dot icon14/08/2025
Current accounting period extended from 2025-08-31 to 2025-09-30
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon04/04/2025
Termination of appointment of Johathan Paul Eales as a director on 2025-04-01
dot icon04/04/2025
Confirmation statement made on 2025-03-01 with updates
dot icon20/08/2024
Change of details for Mr Richard Dedman as a person with significant control on 2023-08-01
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon14/08/2024
Change of details for Executor of David Ernst Bruch as a person with significant control on 2024-01-15
dot icon13/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon24/04/2024
Appointment of Mr Johathan Paul Eales as a director on 2024-04-15
dot icon19/04/2024
Change of details for Mr David Ernst Bruch as a person with significant control on 2024-01-15
dot icon18/04/2024
Termination of appointment of David Ernst Bruch as a director on 2024-01-15
dot icon08/08/2023
Change of details for Mr David Ernst Bruch as a person with significant control on 2023-01-01
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon24/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-08-31
dot icon26/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon01/12/2020
Director's details changed for Mr David Ernst Bruch on 2020-11-15
dot icon01/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon05/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon26/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon26/11/2018
Change of details for Mr David Ernst Bruch as a person with significant control on 2018-11-16
dot icon26/11/2018
Director's details changed for Mr Richard Owen Dedman on 2018-11-16
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon29/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon23/11/2009
Director's details changed for Richard Owen Dedman on 2009-11-23
dot icon23/11/2009
Director's details changed for David Ernst Bruch on 2009-11-23
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/01/2009
Return made up to 22/11/08; full list of members
dot icon15/12/2008
Appointment terminated secretary linda taylor
dot icon18/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/05/2008
Director's change of particulars / david bruch / 01/05/2008
dot icon22/11/2007
Return made up to 22/11/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/12/2006
Return made up to 22/11/06; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/12/2005
Return made up to 22/11/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/12/2004
Return made up to 22/11/04; full list of members
dot icon07/07/2004
New director appointed
dot icon05/07/2004
New secretary appointed
dot icon05/07/2004
Secretary resigned;director resigned
dot icon24/03/2004
Accounts for a dormant company made up to 2003-08-31
dot icon10/12/2003
Return made up to 22/11/03; full list of members
dot icon10/10/2003
Accounting reference date shortened from 30/11/03 to 31/08/03
dot icon19/09/2003
Director resigned
dot icon21/08/2003
New director appointed
dot icon09/12/2002
Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
New secretary appointed;new director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
Registered office changed on 02/12/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon22/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
213.92K
-
0.00
-
-
2022
9
216.11K
-
0.00
-
-
2022
9
216.11K
-
0.00
-
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

216.11K £Ascended1.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Edward Farrow
Director
12/12/2025 - Present
13
Edwards, Sharon Janet
Director
12/12/2025 - Present
7
Bruch, David Ernst
Director
22/11/2002 - 15/01/2024
5
Dedman, Richard Owen
Director
28/06/2004 - 12/12/2025
9
Ely, Victoria Jayne
Director
12/12/2025 - Present
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRUCH & CO. LIMITED

BRUCH & CO. LIMITED is an(a) Active company incorporated on 22/11/2002 with the registered office located at 48 King Street, King's Lynn PE30 1HE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUCH & CO. LIMITED?

toggle

BRUCH & CO. LIMITED is currently Active. It was registered on 22/11/2002 .

Where is BRUCH & CO. LIMITED located?

toggle

BRUCH & CO. LIMITED is registered at 48 King Street, King's Lynn PE30 1HE.

What does BRUCH & CO. LIMITED do?

toggle

BRUCH & CO. LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BRUCH & CO. LIMITED have?

toggle

BRUCH & CO. LIMITED had 9 employees in 2022.

What is the latest filing for BRUCH & CO. LIMITED?

toggle

The latest filing was on 14/04/2026: Cessation of Paul Edward Farrow as a person with significant control on 2026-04-13.