BRUNEL HEALTHCARE MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

BRUNEL HEALTHCARE MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04504895

Incorporation date

06/08/2002

Size

Full

Contacts

Registered address

Registered address

William Nadin Way, Swadlincote, Derbyshire DE11 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2002)
dot icon08/03/2026
Director's details changed for Mr John Edward Hackett on 2026-02-26
dot icon25/01/2026
Satisfaction of charge 045048950019 in full
dot icon11/08/2025
Satisfaction of charge 045048950018 in full
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon13/12/2024
Change of details for Mr Liang Chang as a person with significant control on 2024-09-10
dot icon20/08/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon18/06/2024
Registration of charge 045048950024, created on 2024-06-17
dot icon18/04/2024
Satisfaction of charge 045048950017 in full
dot icon06/02/2024
Satisfaction of charge 045048950015 in full
dot icon06/02/2024
Satisfaction of charge 045048950016 in full
dot icon06/09/2023
Full accounts made up to 2022-12-31
dot icon08/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon17/11/2022
Director's details changed for Mr Robert Andrew Jeremy Haytack on 2021-09-30
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon27/06/2022
Full accounts made up to 2021-12-31
dot icon30/11/2021
Registration of charge 045048950023, created on 2021-11-25
dot icon08/10/2021
Registration of charge 045048950022, created on 2021-10-04
dot icon09/09/2021
Registration of charge 045048950021, created on 2021-08-27
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon13/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Registration of charge 045048950020, created on 2021-04-27
dot icon07/01/2021
Registration of charge 045048950019, created on 2021-01-07
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon27/07/2020
Registration of charge 045048950018, created on 2020-07-16
dot icon11/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon12/11/2019
Director's details changed for Mr Richard Henry Fielding on 2019-11-12
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon11/02/2019
Registration of charge 045048950017, created on 2019-02-06
dot icon28/01/2019
Appointment of Mr Richard Henry Fielding as a director on 2019-01-28
dot icon10/01/2019
Registration of charge 045048950016, created on 2019-01-07
dot icon10/11/2018
Registration of charge 045048950015, created on 2018-11-05
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon16/05/2018
Registration of charge 045048950014, created on 2018-05-14
dot icon15/05/2018
Satisfaction of charge 045048950013 in full
dot icon15/05/2018
Satisfaction of charge 045048950011 in full
dot icon15/05/2018
Satisfaction of charge 045048950012 in full
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon27/09/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon15/09/2017
Resolutions
dot icon13/09/2017
Director's details changed for Mr Matthew Robert Woodings on 2017-04-14
dot icon06/09/2017
Registration of charge 045048950011, created on 2017-09-06
dot icon06/09/2017
Registration of charge 045048950013, created on 2017-09-06
dot icon06/09/2017
Registration of charge 045048950012, created on 2017-09-06
dot icon02/09/2017
Change of share class name or designation
dot icon01/09/2017
Particulars of variation of rights attached to shares
dot icon10/08/2017
Director's details changed for Mr John Edward Hackett on 2017-07-25
dot icon17/07/2017
Cessation of Yuanlin Ren as a person with significant control on 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon12/07/2017
Notification of Yuanlin Ren as a person with significant control on 2016-12-30
dot icon12/07/2017
Notification of Liang Chang as a person with significant control on 2016-12-19
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon19/12/2016
Termination of appointment of Saud Hafeez Siddiqui as a director on 2016-12-19
dot icon19/12/2016
Termination of appointment of Debanjan Hazra as a director on 2016-12-19
dot icon19/12/2016
Satisfaction of charge 045048950009 in full
dot icon19/12/2016
Satisfaction of charge 045048950010 in full
dot icon19/12/2016
Satisfaction of charge 045048950006 in full
dot icon19/12/2016
Satisfaction of charge 045048950007 in full
dot icon19/12/2016
Satisfaction of charge 045048950008 in full
dot icon28/10/2016
Termination of appointment of James Stewart Mceuen as a director on 2016-10-24
dot icon12/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon24/05/2016
Registration of charge 045048950010, created on 2016-05-24
dot icon24/05/2016
Registration of charge 045048950009, created on 2016-05-21
dot icon25/11/2015
Appointment of Mr Saud Hafeez Siddiqui as a director on 2015-11-24
dot icon13/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon11/11/2015
Appointment of Mr Debanjan Hazra as a director on 2015-11-11
dot icon10/11/2015
Director's details changed for Mr James David Amery on 2015-11-02
dot icon06/10/2015
Full accounts made up to 2015-03-31
dot icon15/03/2015
Director's details changed for Mr James David Amery on 2015-03-09
dot icon29/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon20/05/2014
Registration of charge 045048950007
dot icon20/05/2014
Registration of charge 045048950008
dot icon20/05/2014
Registration of charge 045048950006
dot icon16/05/2014
Satisfaction of charge 3 in full
dot icon16/05/2014
Satisfaction of charge 4 in full
dot icon16/05/2014
Satisfaction of charge 045048950005 in full
dot icon18/10/2013
Appointment of Mr Robert Andrew Jeremy Haytack as a director
dot icon18/10/2013
Appointment of Mr Matthew Robert Woodings as a director
dot icon30/09/2013
Registration of charge 045048950005
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon02/09/2013
Director's details changed for Mr James Stewart Mceuen on 2013-09-02
dot icon02/09/2013
Director's details changed for Mr John Edward Hackett on 2013-09-02
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon26/09/2012
Appointment of Mr James David Amery as a secretary
dot icon26/09/2012
Appointment of Mr James David Amery as a director
dot icon15/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon15/08/2012
Termination of appointment of Robin Hilton as a secretary
dot icon14/08/2012
Termination of appointment of Robin Hilton as a director
dot icon26/06/2012
Statement of capital following an allotment of shares on 2012-06-21
dot icon26/06/2012
Statement of capital on 2012-06-26
dot icon26/06/2012
Solvency statement dated 21/06/12
dot icon26/06/2012
Change of share class name or designation
dot icon26/06/2012
Sub-division of shares on 2012-06-21
dot icon26/06/2012
Resolutions
dot icon26/06/2012
Resolutions
dot icon08/06/2012
Full accounts made up to 2012-03-31
dot icon03/01/2012
Appointment of Mr James Stewart Mceuen as a director
dot icon03/01/2012
Appointment of Mr John Edward Hackett as a director
dot icon03/01/2012
Termination of appointment of Raymond Myers as a director
dot icon16/09/2011
Full accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mr Raymond John Myers on 2011-02-04
dot icon17/11/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon09/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/03/2010
Full accounts made up to 2009-12-31
dot icon06/10/2009
Annual return made up to 2009-08-06 with full list of shareholders
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Appointment terminated director ronald stagg
dot icon09/02/2009
Appointment terminated director michael toxvaerd
dot icon31/01/2009
Auditor's resignation
dot icon27/01/2009
Full accounts made up to 2008-05-31
dot icon16/10/2008
Return made up to 06/08/08; full list of members
dot icon07/07/2008
Director appointed ronald james stagg
dot icon07/07/2008
Director appointed raymond john myers
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/07/2008
Director and secretary appointed robin david hilton
dot icon01/07/2008
Director appointed michael hjelm toxvaerd
dot icon26/06/2008
Appointment terminate, director and secretary michael andrew tucker logged form
dot icon26/06/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon26/06/2008
Appointment terminated director charles tozer
dot icon26/06/2008
Appointment terminated director philip thompson
dot icon26/06/2008
Appointment terminated director jeffrey needham
dot icon26/06/2008
Appointment terminated director russell howard
dot icon17/06/2008
Certificate of change of name
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/06/2008
Director's change of particulars / russell howard / 14/11/2007
dot icon03/06/2008
Appointment terminated director gillian martin
dot icon16/04/2008
Appointment terminated director martin comer
dot icon06/03/2008
Full accounts made up to 2007-05-31
dot icon14/08/2007
Return made up to 06/08/07; full list of members
dot icon26/03/2007
Full accounts made up to 2006-05-31
dot icon11/08/2006
Return made up to 06/08/06; full list of members
dot icon10/04/2006
Full accounts made up to 2005-06-30
dot icon28/02/2006
Accounting reference date shortened from 30/06/06 to 31/05/06
dot icon08/09/2005
Director resigned
dot icon04/08/2005
Return made up to 06/08/05; full list of members
dot icon02/08/2005
Full accounts made up to 2004-06-30
dot icon20/07/2005
Director's particulars changed
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon22/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon17/11/2004
Return made up to 06/08/04; full list of members
dot icon17/11/2004
Nc inc already adjusted 10/06/04
dot icon08/11/2004
Director's particulars changed
dot icon08/11/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon06/07/2004
Director resigned
dot icon23/06/2004
Ad 10/06/04--------- £ si 7024472@1=7024472 £ ic 5430/7029902
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon23/06/2004
£ nc 10000/7500000 10/06/04
dot icon17/02/2004
Miscellaneous
dot icon17/02/2004
Auditor's resignation
dot icon09/02/2004
New director appointed
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New secretary appointed
dot icon30/12/2003
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon18/12/2003
Registered office changed on 18/12/03 from: aire valley business centre lawkholme lane keighley west yorkshire BD21 3BB
dot icon15/12/2003
Certificate of change of name
dot icon03/12/2003
Full accounts made up to 2003-01-31
dot icon30/08/2003
Return made up to 06/08/03; full list of members
dot icon16/04/2003
Particulars of mortgage/charge
dot icon15/11/2002
Statement of affairs
dot icon15/11/2002
Ad 31/08/02--------- £ si 5330@1=5330 £ ic 100/5430
dot icon10/09/2002
Director's particulars changed
dot icon03/09/2002
Accounting reference date shortened from 31/08/03 to 31/01/03
dot icon30/08/2002
Particulars of mortgage/charge
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Ad 12/08/02--------- £ si 26@1=26 £ ic 74/100
dot icon22/08/2002
Ad 12/08/02--------- £ si 73@1=73 £ ic 1/74
dot icon06/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haytack, Robert Andrew Jeremy
Director
07/10/2013 - Present
-
Hilton, Robin David
Director
17/06/2008 - 30/06/2012
21
Woodings, Matthew Robert
Director
07/10/2013 - Present
-
Hackett, John Edward
Director
01/01/2012 - Present
7
Fielding, Richard Henry
Director
28/01/2019 - Present
2

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

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 BRUNEL HEALTHCARE MANUFACTURING LIMITED

BRUNEL HEALTHCARE MANUFACTURING LIMITED is an(a) Active company incorporated on 06/08/2002 with the registered office located at William Nadin Way, Swadlincote, Derbyshire DE11 0BB. There are currently 5 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 BRUNEL HEALTHCARE MANUFACTURING LIMITED?

toggle

BRUNEL HEALTHCARE MANUFACTURING LIMITED is currently Active. It was registered on 06/08/2002 .

Where is BRUNEL HEALTHCARE MANUFACTURING LIMITED located?

toggle

BRUNEL HEALTHCARE MANUFACTURING LIMITED is registered at William Nadin Way, Swadlincote, Derbyshire DE11 0BB.

What does BRUNEL HEALTHCARE MANUFACTURING LIMITED do?

toggle

BRUNEL HEALTHCARE MANUFACTURING LIMITED operates in the Manufacture of homogenized food preparations and dietetic food (10.86 - SIC 2007) sector.

What is the latest filing for BRUNEL HEALTHCARE MANUFACTURING LIMITED?

toggle

The latest filing was on 08/03/2026: Director's details changed for Mr John Edward Hackett on 2026-02-26.