BRUF CONTRACT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRUF CONTRACT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00832915

Incorporation date

31/12/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cb Reid, Wadebridge House Wadebridge Square, Poundbury, Dorchester DT1 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1964)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Satisfaction of charge 008329150009 in full
dot icon04/05/2020
Satisfaction of charge 008329150010 in full
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon15/08/2018
Accounts for a small company made up to 2018-03-31
dot icon04/06/2018
Registered office address changed from Gibbs Marsh Trading Estate, Stalbridge Dorset DT10 2RX to Cb Reid, Wadebridge House Wadebridge Square Poundbury Dorchester DT1 3AQ on 2018-06-04
dot icon03/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon13/03/2018
Registration of charge 008329150010, created on 2018-03-13
dot icon04/01/2018
Registration of charge 008329150009, created on 2017-12-22
dot icon15/12/2017
Satisfaction of charge 6 in full
dot icon15/12/2017
Satisfaction of charge 3 in full
dot icon04/12/2017
Resolutions
dot icon22/11/2017
Satisfaction of charge 7 in full
dot icon22/11/2017
Satisfaction of charge 8 in full
dot icon22/11/2017
Satisfaction of charge 2 in full
dot icon22/11/2017
Satisfaction of charge 1 in full
dot icon22/11/2017
Satisfaction of charge 4 in full
dot icon22/11/2017
Satisfaction of charge 5 in full
dot icon11/10/2017
Accounts for a small company made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon09/11/2016
Full accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon06/12/2015
Accounts for a small company made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon04/11/2014
Accounts for a small company made up to 2014-03-31
dot icon19/05/2014
Auditor's resignation
dot icon12/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon03/12/2013
Accounts for a small company made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon06/06/2013
Appointment of Mr Stephen Mark Goodwin as a secretary
dot icon06/06/2013
Termination of appointment of Peter Chandaman as a secretary
dot icon15/11/2012
Accounts for a small company made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/10/2011
Accounts for a small company made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon28/04/2011
Director's details changed for Stephen Mark Goodwin on 2011-04-28
dot icon03/11/2010
Accounts for a small company made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon05/05/2010
Director's details changed for Matthew Robert John Roche on 2010-04-28
dot icon26/10/2009
Accounts for a small company made up to 2009-03-31
dot icon30/04/2009
Return made up to 28/04/09; full list of members
dot icon24/10/2008
Accounts for a small company made up to 2008-03-31
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon28/04/2008
Return made up to 28/04/08; full list of members
dot icon01/10/2007
Accounts for a small company made up to 2007-03-31
dot icon04/05/2007
Return made up to 28/04/07; full list of members
dot icon17/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon28/04/2006
Return made up to 28/04/06; full list of members
dot icon11/03/2006
Particulars of mortgage/charge
dot icon16/12/2005
Accounts for a medium company made up to 2005-03-31
dot icon24/05/2005
Return made up to 04/05/05; full list of members
dot icon20/12/2004
Accounts for a medium company made up to 2004-03-31
dot icon24/05/2004
Resolutions
dot icon08/05/2004
Return made up to 04/05/04; full list of members
dot icon11/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon15/05/2003
Return made up to 09/05/03; full list of members
dot icon26/07/2002
Full accounts made up to 2002-03-31
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
New secretary appointed
dot icon25/06/2002
Return made up to 09/05/02; full list of members
dot icon25/06/2002
Auditor's resignation
dot icon10/04/2002
Registered office changed on 10/04/02 from: gibbs marsh trading estate stalbridge dorset DT10 2RX
dot icon23/03/2002
Particulars of mortgage/charge
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Registered office changed on 21/03/02 from: kingsway wilton salisbury wilts SP2 0AR
dot icon19/03/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon30/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon09/01/2002
Particulars of mortgage/charge
dot icon29/11/2001
Auditor's resignation
dot icon08/06/2001
Return made up to 09/05/01; full list of members
dot icon17/01/2001
Full group accounts made up to 2000-03-31
dot icon05/07/2000
Return made up to 09/05/00; full list of members
dot icon30/01/2000
Full group accounts made up to 1999-03-31
dot icon04/06/1999
Return made up to 09/05/99; full list of members
dot icon24/08/1998
Full group accounts made up to 1998-03-31
dot icon03/06/1998
Return made up to 09/05/98; no change of members
dot icon28/01/1998
Full group accounts made up to 1997-03-31
dot icon03/06/1997
Return made up to 09/05/97; full list of members
dot icon29/01/1997
Full group accounts made up to 1996-03-31
dot icon24/12/1996
New secretary appointed
dot icon24/12/1996
Secretary resigned
dot icon20/05/1996
Return made up to 09/05/96; full list of members
dot icon20/02/1996
Secretary resigned;new secretary appointed
dot icon02/01/1996
Full group accounts made up to 1995-03-31
dot icon18/05/1995
Return made up to 18/04/95; no change of members
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 icon09/08/1994
Full group accounts made up to 1994-03-31
dot icon02/06/1994
Return made up to 09/05/94; no change of members
dot icon20/03/1994
Auditor's resignation
dot icon31/08/1993
Full group accounts made up to 1993-03-31
dot icon09/06/1993
Return made up to 09/05/93; full list of members
dot icon23/03/1993
Resolutions
dot icon16/03/1993
New director appointed
dot icon13/01/1993
Full group accounts made up to 1992-03-31
dot icon13/07/1992
Particulars of mortgage/charge
dot icon31/05/1992
Return made up to 09/05/92; no change of members
dot icon22/04/1992
New director appointed
dot icon19/03/1992
Full group accounts made up to 1991-03-31
dot icon02/07/1991
Return made up to 09/05/91; no change of members
dot icon25/04/1991
Notice of resolution removing auditor
dot icon11/03/1991
Full group accounts made up to 1990-03-31
dot icon20/12/1990
Return made up to 08/08/90; full list of members
dot icon20/12/1990
Ad 29/03/90--------- £ si 99900@1=99900 £ ic 100/100000
dot icon17/10/1990
Director resigned
dot icon25/04/1990
Nc inc already adjusted 29/03/90
dot icon25/04/1990
Resolutions
dot icon22/03/1990
Full group accounts made up to 1989-03-31
dot icon29/01/1990
Auditor's resignation
dot icon12/06/1989
Accounts for a small company made up to 1988-03-31
dot icon12/06/1989
Return made up to 09/05/89; full list of members
dot icon23/02/1988
Accounts made up to 1986-12-31
dot icon23/02/1988
Return made up to 05/02/88; full list of members
dot icon07/01/1988
Accounting reference date extended from 31/12 to 31/03
dot icon21/08/1987
Accounts for a small company made up to 1985-12-31
dot icon21/08/1987
Return made up to 05/05/87; full list of members
dot icon09/01/1987
Accounts for a small company made up to 1984-12-31
dot icon24/10/1986
Return made up to 02/09/86; full list of members
dot icon06/01/1983
Accounts made up to 1981-12-31
dot icon28/11/1980
Accounts made up to 1979-12-31
dot icon22/12/1978
Accounts made up to 2077-12-31
dot icon12/01/1965
Resolutions
dot icon31/12/1964
Incorporation
dot icon21/12/1964
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-22.79 % *

* during past year

Cash in Bank

£215,600.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
1.05M
-
0.00
327.09K
-
2022
2
1.01M
-
0.00
279.24K
-
2023
2
2.29M
-
0.00
215.60K
-
2023
2
2.29M
-
0.00
215.60K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.29M £Ascended127.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

215.60K £Descended-22.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, Stephen Mark
Director
01/03/1993 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRUF CONTRACT HOLDINGS LIMITED

BRUF CONTRACT HOLDINGS LIMITED is an(a) Active company incorporated on 31/12/1964 with the registered office located at Cb Reid, Wadebridge House Wadebridge Square, Poundbury, Dorchester DT1 3AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUF CONTRACT HOLDINGS LIMITED?

toggle

BRUF CONTRACT HOLDINGS LIMITED is currently Active. It was registered on 31/12/1964 .

Where is BRUF CONTRACT HOLDINGS LIMITED located?

toggle

BRUF CONTRACT HOLDINGS LIMITED is registered at Cb Reid, Wadebridge House Wadebridge Square, Poundbury, Dorchester DT1 3AQ.

What does BRUF CONTRACT HOLDINGS LIMITED do?

toggle

BRUF CONTRACT HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRUF CONTRACT HOLDINGS LIMITED have?

toggle

BRUF CONTRACT HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for BRUF CONTRACT HOLDINGS LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-31.