BRUERN LLP

Register to unlock more data on OkredoRegister

BRUERN LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC344647

Incorporation date

03/04/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

C/O Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford OX1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2009)
dot icon22/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon28/10/2024
Registered office address changed from C/O Critchleys, Beaver House 23 - 28 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-28
dot icon28/10/2024
Change of details for Ms Judith Caroline Traill Astor as a person with significant control on 2024-10-25
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/04/2024
Member's details changed for Judith Caroline Traill Astor on 2024-04-15
dot icon15/04/2024
Change of details for Ms Judith Caroline Traill Astor as a person with significant control on 2024-04-15
dot icon15/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon16/12/2022
Appointment of Mr James Arthur Sclater as a member on 2022-10-03
dot icon16/12/2022
Change of details for Mr Marcus Thomas Wilford as a person with significant control on 2022-10-03
dot icon16/12/2022
Notification of James Arthur Sclater as a person with significant control on 2022-10-03
dot icon16/12/2022
Change of details for Ms Judith Caroline Traill Astor as a person with significant control on 2022-10-03
dot icon16/12/2022
Termination of appointment of Alexander Benedict Hayum Goldsmith as a member on 2022-10-03
dot icon08/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon13/12/2021
Registration of charge OC3446470003, created on 2021-11-25
dot icon27/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/06/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon01/06/2020
Member's details changed for Mr Alexander Benedict Hayum Goldsmith on 2020-05-29
dot icon02/07/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon27/06/2019
Second filing for the notification of J Astor as a person with significant control
dot icon28/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/06/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon06/06/2018
Member's details changed for Judith Caroline Traill Astor on 2017-07-19
dot icon28/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/07/2017
Registered office address changed from 22 Chancery Lane London WC2A 1LS to C/O Critchleys, Beaver House 23 - 28 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2017-07-19
dot icon30/06/2017
Notification of Judith Caroline Traill Astor as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-04-03 with no updates
dot icon30/06/2017
Notification of Marcus Thomas Wilford as a person with significant control on 2016-04-06
dot icon19/10/2016
Satisfaction of charge 1 in full
dot icon13/10/2016
Appointment of Marcus Thomas Wilford as a member on 2016-10-11
dot icon13/10/2016
Termination of appointment of David Howard Nelson as a member on 2016-10-11
dot icon08/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/07/2016
Registration of charge OC3446470002, created on 2016-07-21
dot icon28/04/2016
Annual return made up to 2016-04-03
dot icon28/04/2016
Member's details changed for Mr Alexander Benedict Hayum Goldsmith on 2015-04-21
dot icon28/04/2016
Member's details changed for Judith Caroline Traill Astor on 2016-03-01
dot icon28/04/2016
Member's details changed for Mr David Howard Nelson on 2016-03-01
dot icon28/04/2016
Member's details changed for Mr Alexander Benedict Hayum Goldsmith on 2016-03-01
dot icon02/09/2015
Member's details changed for Mr David Howard Nelson on 2015-08-20
dot icon02/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon12/05/2015
Annual return made up to 2015-04-03
dot icon09/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon17/04/2014
Annual return made up to 2014-04-03
dot icon05/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-04-03
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-04-03
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-04-03
dot icon05/04/2011
Member's details changed for Judith Caroline Traill Astor on 2011-04-05
dot icon05/04/2011
Member's details changed for David Howard Nelson on 2011-04-05
dot icon24/02/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon14/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-03
dot icon21/04/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon03/04/2009
Incorporation document\certificate of 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
30/09/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
-
-
0.00
-
-
2022
8
-
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Astor, Judith Caroline Traill
LLP Designated Member
03/04/2009 - Present
-
Wilford, Marcus Thomas
LLP Designated Member
11/10/2016 - Present
-
Goldsmith, Alexander Benedict Hayum
LLP Member
03/04/2009 - 03/10/2022
5
Nelson, David Howard
LLP Designated Member
03/04/2009 - 11/10/2016
2
Sclater, James Arthur
LLP Designated Member
03/10/2022 - Present
-

Persons with Significant Control

3
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 BRUERN LLP

BRUERN LLP is an(a) Active company incorporated on 03/04/2009 with the registered office located at C/O Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford OX1 1JD. There are currently 3 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 BRUERN LLP?

toggle

BRUERN LLP is currently Active. It was registered on 03/04/2009 .

Where is BRUERN LLP located?

toggle

BRUERN LLP is registered at C/O Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford OX1 1JD.

What is the latest filing for BRUERN LLP?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-03 with no updates.