BRUNEL FLOWERS LIMITED

Register to unlock more data on OkredoRegister

BRUNEL FLOWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03129002

Incorporation date

21/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

86 Shirehampton Road, Stoke Bishop, Bristol BS9 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1995)
dot icon19/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2023
Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL England to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 2023-09-21
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Registered office address changed from 6 Stanshalls Drive Felton Bristol BS40 9UW England to 141 Englishcombe Lane Bath BA2 2EL on 2021-12-07
dot icon14/10/2021
Registered office address changed from 14 Queen Square Bath BA1 2HN England to 6 Stanshalls Drive Felton Bristol BS40 9UW on 2021-10-14
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon09/03/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon10/08/2017
Registered office address changed from Unit 98 Wholesale Fruit Market Albert Crescent Bristol BS2 0YQ to 14 Queen Square Bath BA1 2HN on 2017-08-10
dot icon23/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon15/10/2015
Registered office address changed from Old Bank the Triangle Paulton Bristol BS39 7LE to Unit 98 Wholesale Fruit Market Albert Crescent Bristol BS2 0YQ on 2015-10-15
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 2014-04-03
dot icon21/01/2014
Termination of appointment of Pinhas Halevy as a director
dot icon21/01/2014
Termination of appointment of Pinhas Halevy as a secretary
dot icon28/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 2012-09-05
dot icon11/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2010
Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 2010-09-17
dot icon12/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Pinhas Halevy on 2009-11-21
dot icon12/01/2010
Director's details changed for Edgar William Cannon on 2009-11-21
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 21/11/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2008
Return made up to 21/11/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/12/2006
Return made up to 21/11/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon22/12/2005
Return made up to 21/11/05; full list of members
dot icon30/11/2004
Return made up to 21/11/04; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon27/11/2003
Return made up to 21/11/03; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon15/01/2003
Accounts for a small company made up to 2001-12-31
dot icon28/11/2002
Return made up to 21/11/02; full list of members
dot icon08/01/2002
Full accounts made up to 2000-12-31
dot icon08/01/2002
Return made up to 21/11/01; full list of members
dot icon19/01/2001
Return made up to 21/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
Return made up to 21/11/99; full list of members
dot icon01/12/1999
Full accounts made up to 1998-12-31
dot icon09/12/1998
Return made up to 21/11/98; no change of members
dot icon01/12/1998
Full accounts made up to 1997-12-31
dot icon23/12/1997
Return made up to 21/11/97; no change of members
dot icon10/11/1997
Full accounts made up to 1996-12-31
dot icon09/10/1997
Particulars of mortgage/charge
dot icon28/02/1997
Particulars of mortgage/charge
dot icon24/01/1997
Return made up to 21/11/96; full list of members
dot icon02/08/1996
Accounting reference date notified as 31/12
dot icon14/05/1996
Registered office changed on 14/05/96 from: imperial chambers 10-17 sevenways parade woodford avenue grants hill ilford essex IG2 6JX
dot icon20/01/1996
Particulars of mortgage/charge
dot icon13/12/1995
Director resigned;new director appointed
dot icon13/12/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon12/12/1995
Certificate of change of name
dot icon07/12/1995
Registered office changed on 07/12/95 from: 120 east road london N1 6AA
dot icon21/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+18.71 % *

* during past year

Cash in Bank

£47,497.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
73.07K
-
0.00
40.01K
-
2022
4
72.31K
-
0.00
47.50K
-
2022
4
72.31K
-
0.00
47.50K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

72.31K £Descended-1.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.50K £Ascended18.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halevy, Pinhas
Director
05/12/1995 - 31/12/2013
2
Cannon, Edgar William
Director
05/12/1995 - Present
3
Halevy, Pinhas
Secretary
05/12/1995 - 31/12/2013
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRUNEL FLOWERS LIMITED

BRUNEL FLOWERS LIMITED is an(a) Active company incorporated on 21/11/1995 with the registered office located at 86 Shirehampton Road, Stoke Bishop, Bristol BS9 2DR. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNEL FLOWERS LIMITED?

toggle

BRUNEL FLOWERS LIMITED is currently Active. It was registered on 21/11/1995 .

Where is BRUNEL FLOWERS LIMITED located?

toggle

BRUNEL FLOWERS LIMITED is registered at 86 Shirehampton Road, Stoke Bishop, Bristol BS9 2DR.

What does BRUNEL FLOWERS LIMITED do?

toggle

BRUNEL FLOWERS LIMITED operates in the Wholesale of flowers and plants (46.22 - SIC 2007) sector.

How many employees does BRUNEL FLOWERS LIMITED have?

toggle

BRUNEL FLOWERS LIMITED had 4 employees in 2022.

What is the latest filing for BRUNEL FLOWERS LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-12-31.