BRUMMELLS LIMITED

Register to unlock more data on OkredoRegister

BRUMMELLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05576628

Incorporation date

28/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2005)
dot icon26/01/2026
Liquidators' statement of receipts and payments to 2025-11-28
dot icon26/02/2025
Appointment of Mr Andrew Stanley as a director on 2022-11-18
dot icon26/02/2025
Termination of appointment of Kim Pascoe as a director on 2022-11-18
dot icon25/02/2025
Termination of appointment of Andrew Stanley as a director on 2021-04-12
dot icon25/02/2025
Appointment of Mrs Kim Pascoe as a director on 2021-04-12
dot icon20/01/2025
Liquidators' statement of receipts and payments to 2024-11-28
dot icon24/06/2024
Registered office address changed from C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-06-24
dot icon08/01/2024
Liquidators' statement of receipts and payments to 2023-11-28
dot icon15/12/2022
Resolutions
dot icon15/12/2022
Appointment of a voluntary liquidator
dot icon15/12/2022
Statement of affairs
dot icon08/12/2022
Registered office address changed from Swift House Hoffmanns Way Chelmsford CM1 1GU England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-12-08
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon22/06/2022
Compulsory strike-off action has been discontinued
dot icon21/06/2022
Total exemption full accounts made up to 2020-12-29
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon04/05/2022
Registered office address changed from 39 High Street Orpington BR6 0JE England to Swift House Hoffmanns Way Chelmsford CM1 1GU on 2022-05-04
dot icon04/05/2022
Cessation of Hilary Murray as a person with significant control on 2022-04-01
dot icon13/12/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon28/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon13/04/2021
Termination of appointment of Hilary Siobhan Murray as a director on 2021-04-13
dot icon13/04/2021
Appointment of Mr Andrew Stanley as a director on 2021-04-12
dot icon15/01/2021
Registered office address changed from 29 Westmoreland Terrace London SW1V 4AQ England to 39 High Street Orpington BR6 0JE on 2021-01-15
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon22/06/2020
Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom to 29 Westmoreland Terrace London SW1V 4AQ on 2020-06-22
dot icon14/01/2020
Notification of Hilary Murray as a person with significant control on 2019-09-25
dot icon22/10/2019
Appointment of Mrs Hilary Murray as a director on 2019-09-25
dot icon21/10/2019
Termination of appointment of Mark Arnell as a director on 2019-09-25
dot icon21/10/2019
Cessation of Mark David Christopher Arnell as a person with significant control on 2019-09-25
dot icon21/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon21/10/2019
Termination of appointment of Mark Arnell as a secretary on 2019-09-25
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon04/10/2018
Registered office address changed from 7 Denman Place London W1D 7AH England to Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2018-10-04
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Satisfaction of charge 1 in full
dot icon16/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon16/10/2017
Secretary's details changed for Mr Mark Arnell on 2017-09-27
dot icon16/10/2017
Director's details changed for Mr Mark Arnell on 2017-09-27
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-28
dot icon08/02/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon08/02/2016
Statement of capital following an allotment of shares on 2015-09-25
dot icon21/10/2015
Registered office address changed from , 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX to 7 Denman Place London W1D 7AH on 2015-10-21
dot icon30/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-07-16
dot icon08/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/12/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon02/10/2014
Registered office address changed from , C/O C/O T G Associates, Monument House Ground Floor, 215 Marsh Road, Pinner, Middlesex, HA5 5NE to 7 Denman Place London W1D 7AH on 2014-10-02
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon29/08/2013
Secretary's details changed for Mr Mark Arnell on 2009-10-01
dot icon29/08/2013
Director's details changed for Mr Mark Arnell on 2012-03-01
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon29/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Termination of appointment of Emma Lawrence as a director
dot icon09/05/2011
Previous accounting period extended from 2010-09-30 to 2011-03-31
dot icon28/02/2011
Registered office address changed from , 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom on 2011-02-28
dot icon15/12/2010
Memorandum and Articles of Association
dot icon17/11/2010
Resolutions
dot icon02/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/12/2008
Return made up to 28/09/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/03/2008
Return made up to 28/09/07; full list of members
dot icon06/03/2008
Registered office changed on 06/03/2008 from, 4TH floor, 3 tenterden street, london, W1S 1TD
dot icon06/03/2008
Director's change of particulars / emma lawrence / 28/09/2007
dot icon14/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/07/2007
Particulars of mortgage/charge
dot icon30/10/2006
Return made up to 28/09/06; full list of members
dot icon28/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2020
dot iconNext confirmation date
13/04/2022
dot iconLast change occurred
29/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/12/2020
dot iconNext account date
29/12/2021
dot iconNext due on
29/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Hilary Siobhan
Director
25/09/2019 - 13/04/2021
15
Stanley, Andrew
Director
12/04/2021 - 12/04/2021
120
Stanley, Andrew
Director
18/11/2022 - Present
120
Pascoe, Kim
Director
12/04/2021 - 18/11/2022
7

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUMMELLS LIMITED

BRUMMELLS LIMITED is an(a) Liquidation company incorporated on 28/09/2005 with the registered office located at C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUMMELLS LIMITED?

toggle

BRUMMELLS LIMITED is currently Liquidation. It was registered on 28/09/2005 .

Where is BRUMMELLS LIMITED located?

toggle

BRUMMELLS LIMITED is registered at C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NT.

What does BRUMMELLS LIMITED do?

toggle

BRUMMELLS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BRUMMELLS LIMITED?

toggle

The latest filing was on 26/01/2026: Liquidators' statement of receipts and payments to 2025-11-28.