BRUNEL MORTGAGES AND LOANS LIMITED

Register to unlock more data on OkredoRegister

BRUNEL MORTGAGES AND LOANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04128702

Incorporation date

15/12/2000

Size

Small

Contacts

Registered address

Registered address

Mathon West Malvern Road, Mathon, Malvern WR13 5NZCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2000)
dot icon18/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon23/12/2024
Application to strike the company off the register
dot icon03/12/2024
Withdraw the company strike off application
dot icon12/03/2024
Voluntary strike-off action has been suspended
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon06/02/2024
Application to strike the company off the register
dot icon07/04/2023
Registered office address changed from Nexus Business Centre Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN England to Mathon West Malvern Road Mathon Malvern WR13 5NZ on 2023-04-07
dot icon24/02/2023
Termination of appointment of Robert James Derry as a director on 2023-02-24
dot icon24/02/2023
Termination of appointment of Brian John Meddings as a secretary on 2023-02-24
dot icon24/02/2023
Termination of appointment of Brian John Meddings as a director on 2023-02-24
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon01/04/2022
Registered office address changed from Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX England to Nexus Business Centre Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN on 2022-04-01
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon13/12/2021
Accounts for a small company made up to 2021-03-31
dot icon22/12/2020
Accounts for a small company made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon16/12/2019
Accounts for a small company made up to 2019-03-31
dot icon15/05/2019
Director's details changed for Mr Robert James Derry on 2019-04-17
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon28/08/2018
Registered office address changed from 1st Floor Avocet House Dorcan Complex Faraday Road Swindon SN3 5HQ to Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX on 2018-08-28
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon13/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon22/12/2014
Accounts for a small company made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon17/12/2013
Accounts for a small company made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon17/12/2012
Accounts for a small company made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon23/12/2010
Accounts for a small company made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon25/05/2010
Sub-division of shares on 2010-05-17
dot icon25/05/2010
Resolutions
dot icon25/05/2010
Statement of company's objects
dot icon08/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon08/01/2010
Director's details changed for Robert James Derry on 2010-01-08
dot icon08/01/2010
Secretary's details changed for Mr Brian John Meddings on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Brian John Meddings on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Stephen Lawrey Phipps on 2010-01-08
dot icon05/01/2010
Accounts for a small company made up to 2009-03-31
dot icon17/12/2008
Return made up to 15/12/08; full list of members
dot icon24/11/2008
Accounts for a small company made up to 2008-03-31
dot icon30/01/2008
Registered office changed on 30/01/08 from: 1ST floor avocet house dorcan complex faraday road, swindon wiltshire SN3 5JF
dot icon25/01/2008
Registered office changed on 25/01/08 from: 4 dorcan village murdock road, dorcan swindon wiltshire SN3 5HY
dot icon24/01/2008
Director resigned
dot icon21/01/2008
Accounts for a small company made up to 2007-03-31
dot icon07/01/2008
Return made up to 15/12/07; full list of members
dot icon08/05/2007
Director resigned
dot icon13/04/2007
New director appointed
dot icon30/01/2007
Accounts for a small company made up to 2006-03-31
dot icon29/01/2007
Return made up to 15/12/06; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon19/12/2005
Return made up to 15/12/05; full list of members
dot icon28/10/2005
Accounts for a small company made up to 2005-03-31
dot icon24/01/2005
Return made up to 15/12/04; full list of members
dot icon15/11/2004
Accounts for a small company made up to 2004-03-31
dot icon18/02/2004
Declaration of assistance for shares acquisition
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon18/02/2004
Secretary resigned;director resigned
dot icon18/02/2004
New secretary appointed;new director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon03/02/2004
Particulars of mortgage/charge
dot icon08/01/2004
Return made up to 15/12/03; full list of members
dot icon02/12/2003
Accounts for a small company made up to 2003-04-30
dot icon05/02/2003
Return made up to 15/12/02; full list of members
dot icon16/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon07/12/2001
Return made up to 15/12/01; full list of members
dot icon09/07/2001
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon09/07/2001
Ad 15/12/00--------- £ si 1@1=1 £ ic 1/2
dot icon19/12/2000
New secretary appointed;new director appointed
dot icon19/12/2000
New director appointed
dot icon19/12/2000
Secretary resigned
dot icon19/12/2000
Director resigned
dot icon15/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
15/12/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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
Phipps, Stephen Lawrey
Director
30/01/2004 - Present
35
Meddings, Brian John
Secretary
30/01/2004 - 24/02/2023
-
Derry, Robert James
Director
12/04/2007 - 24/02/2023
3
Meddings, Brian John
Director
30/01/2004 - 24/02/2023
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNEL MORTGAGES AND LOANS LIMITED

BRUNEL MORTGAGES AND LOANS LIMITED is an(a) Dissolved company incorporated on 15/12/2000 with the registered office located at Mathon West Malvern Road, Mathon, Malvern WR13 5NZ. 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 BRUNEL MORTGAGES AND LOANS LIMITED?

toggle

BRUNEL MORTGAGES AND LOANS LIMITED is currently Dissolved. It was registered on 15/12/2000 and dissolved on 18/03/2025.

Where is BRUNEL MORTGAGES AND LOANS LIMITED located?

toggle

BRUNEL MORTGAGES AND LOANS LIMITED is registered at Mathon West Malvern Road, Mathon, Malvern WR13 5NZ.

What does BRUNEL MORTGAGES AND LOANS LIMITED do?

toggle

BRUNEL MORTGAGES AND LOANS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRUNEL MORTGAGES AND LOANS LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via voluntary strike-off.