BRUNEL LOGISTICS (UK) LIMITED

Register to unlock more data on OkredoRegister

BRUNEL LOGISTICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04869956

Incorporation date

18/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Oaks Business Park, Clews Road, Redditch, Worcestershire B98 7STCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2003)
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon14/04/2025
Second filing of Confirmation Statement dated 2018-08-28
dot icon14/04/2025
Second filing of Confirmation Statement dated 2016-08-18
dot icon14/04/2025
Second filing of Confirmation Statement dated 2018-08-28
dot icon17/02/2025
Group of companies' accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon15/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon11/10/2022
Current accounting period extended from 2022-11-30 to 2023-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon07/07/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon30/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon27/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon12/01/2021
Director's details changed for Harry Bott on 2021-01-11
dot icon12/01/2021
Director's details changed for George Bott on 2021-01-11
dot icon03/11/2020
Satisfaction of charge 048699560004 in full
dot icon27/10/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon29/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon23/05/2019
Termination of appointment of Lai Ping Ng as a director on 2019-05-22
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon21/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon21/09/2017
Unaudited abridged accounts made up to 2016-11-30
dot icon22/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon23/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/10/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/06/2015
Registration of charge 048699560004, created on 2015-06-26
dot icon08/12/2014
Appointment of Mrs Lynn Margaret Bott as a secretary on 2014-11-10
dot icon30/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/09/2013
Termination of appointment of Peter Baker as a director
dot icon19/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon16/08/2013
Satisfaction of charge 3 in full
dot icon16/08/2013
Satisfaction of charge 1 in full
dot icon16/08/2013
Satisfaction of charge 2 in full
dot icon15/08/2013
Resolutions
dot icon12/08/2013
Appointment of Harry Bott as a director
dot icon12/08/2013
Appointment of George Bott as a director
dot icon08/08/2013
Director's details changed for Ng Lai Ping on 2013-07-29
dot icon05/08/2013
Appointment of Peter Geoffrey Baker as a director
dot icon30/07/2013
Appointment of Ng Lai Ping as a director
dot icon24/07/2013
Termination of appointment of Peter Baker as a director
dot icon24/07/2013
Appointment of Graham Bott as a director
dot icon09/07/2013
Cancellation of shares. Statement of capital on 2013-07-09
dot icon09/07/2013
Purchase of own shares.
dot icon13/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon13/09/2012
Director's details changed for Peter Geoffrey Baker on 2012-08-01
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon18/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon18/08/2010
Termination of appointment of Saxon Business Services Ltd as a secretary
dot icon02/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/09/2009
Return made up to 18/08/09; full list of members
dot icon20/05/2009
Accounts for a small company made up to 2008-11-30
dot icon06/10/2008
Return made up to 18/08/08; full list of members
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/11/2007
Certificate of change of name
dot icon15/10/2007
Return made up to 18/08/07; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/05/2007
Return made up to 18/08/06; full list of members
dot icon09/01/2007
Ad 18/08/06--------- £ si 2@1=2 £ ic 4/6
dot icon08/11/2006
New director appointed
dot icon09/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/08/2006
Ad 23/12/05--------- £ si 2@1=2 £ ic 2/4
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
Secretary resigned
dot icon24/08/2006
Director resigned
dot icon19/10/2005
Return made up to 18/08/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/06/2005
Accounting reference date shortened from 31/12/04 to 30/11/04
dot icon04/05/2005
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon04/05/2005
Ad 30/09/04--------- £ si 1@1=1 £ ic 1/2
dot icon22/11/2004
Return made up to 18/08/04; full list of members
dot icon11/10/2004
Secretary resigned
dot icon11/10/2004
New secretary appointed
dot icon11/10/2004
Registered office changed on 11/10/04 from: c/o saxon & co kings chambers queens cross high street dudley west midlands DY1 1QT
dot icon27/11/2003
Director's particulars changed
dot icon25/11/2003
Particulars of mortgage/charge
dot icon03/10/2003
Memorandum and Articles of Association
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
Director resigned
dot icon02/10/2003
New secretary appointed
dot icon02/10/2003
New director appointed
dot icon18/09/2003
Registered office changed on 18/09/03 from: 6-8 underwood street london N1 7JQ
dot icon17/09/2003
Certificate of change of name
dot icon18/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
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
8
2.85M
-
0.00
2.15M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bott, Graham
Director
17/07/2013 - Present
8
Bott, Harry
Director
12/08/2013 - Present
2
Bott, George
Director
12/08/2013 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRUNEL LOGISTICS (UK) LIMITED

BRUNEL LOGISTICS (UK) LIMITED is an(a) Active company incorporated on 18/08/2003 with the registered office located at 2 Oaks Business Park, Clews Road, Redditch, Worcestershire B98 7ST. 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 BRUNEL LOGISTICS (UK) LIMITED?

toggle

BRUNEL LOGISTICS (UK) LIMITED is currently Active. It was registered on 18/08/2003 .

Where is BRUNEL LOGISTICS (UK) LIMITED located?

toggle

BRUNEL LOGISTICS (UK) LIMITED is registered at 2 Oaks Business Park, Clews Road, Redditch, Worcestershire B98 7ST.

What does BRUNEL LOGISTICS (UK) LIMITED do?

toggle

BRUNEL LOGISTICS (UK) LIMITED operates in the Cargo handling for water transport activities (52.24/1 - SIC 2007) sector.

What is the latest filing for BRUNEL LOGISTICS (UK) LIMITED?

toggle

The latest filing was on 09/10/2025: Total exemption full accounts made up to 2025-03-31.