BRUNEL ROAD TIMBER LIMITED

Register to unlock more data on OkredoRegister

BRUNEL ROAD TIMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

05312075

Incorporation date

13/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2, Valley Buildings, Brunel Road, Newton Abbot TQ12 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2004)
dot icon19/03/2026
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/01/2026
Appointment of Mr Darren John Francis as a director on 2011-05-01
dot icon08/01/2026
Termination of appointment of Darren Francis as a director on 2026-01-08
dot icon08/01/2026
Notification of Darren John Francis as a person with significant control on 2016-04-06
dot icon08/01/2026
Cessation of Darren Francis as a person with significant control on 2016-04-06
dot icon08/01/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/02/2024
Change of details for Darren Francis as a person with significant control on 2024-01-10
dot icon01/02/2024
Director's details changed for Darren Francis on 2024-01-10
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/02/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon10/11/2020
Satisfaction of charge 3 in full
dot icon12/08/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/01/2020
Change of details for Darren Francis as a person with significant control on 2019-12-01
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon29/11/2019
Registration of charge 053120750004, created on 2019-11-29
dot icon08/11/2019
Satisfaction of charge 2 in full
dot icon08/11/2019
Satisfaction of charge 1 in full
dot icon07/10/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/02/2019
Confirmation statement made on 2018-01-01 with updates
dot icon14/02/2019
Notification of Thomas James Gubby as a person with significant control on 2018-01-01
dot icon14/02/2019
Change of details for Darren Francis as a person with significant control on 2018-01-01
dot icon17/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon20/12/2017
Cessation of John Victor Western as a person with significant control on 2017-04-28
dot icon20/12/2017
Change of details for Darren Francis as a person with significant control on 2017-04-28
dot icon07/09/2017
Appointment of Mr Thomas James Gubby as a director on 2017-07-01
dot icon12/07/2017
Termination of appointment of John Victor Western as a secretary on 2016-12-31
dot icon12/07/2017
Termination of appointment of John Victor Western as a director on 2016-12-31
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon04/07/2012
Duplicate mortgage certificatecharge no:3
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon31/05/2012
Termination of appointment of Claire Western as a director
dot icon21/04/2012
Compulsory strike-off action has been discontinued
dot icon18/04/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon18/04/2012
Secretary's details changed for John Victor Western on 2011-06-30
dot icon18/04/2012
Director's details changed for John Victor Western on 2011-06-30
dot icon17/04/2012
Register(s) moved to registered office address
dot icon17/04/2012
Register inspection address has been changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom
dot icon17/04/2012
First Gazette notice for compulsory strike-off
dot icon27/10/2011
Appointment of Darren Francis as a director
dot icon22/09/2011
Resolutions
dot icon22/09/2011
Statement of capital following an allotment of shares on 2011-08-02
dot icon06/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon12/07/2011
Resolutions
dot icon06/07/2011
Previous accounting period extended from 2011-03-31 to 2011-06-30
dot icon25/02/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon25/02/2011
Director's details changed for Claire Frances Western on 2010-12-13
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon27/01/2010
Director's details changed for John Victor Western on 2009-10-01
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Director's details changed for Claire Frances Western on 2009-10-01
dot icon27/01/2010
Register inspection address has been changed
dot icon27/01/2010
Secretary's details changed for John Victor Western on 2009-10-01
dot icon19/01/2010
Director's details changed for Claire Frances Western on 2009-12-11
dot icon11/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2008
Return made up to 13/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2008
Return made up to 13/12/07; full list of members
dot icon16/01/2008
Secretary's particulars changed
dot icon13/11/2007
Particulars of mortgage/charge
dot icon23/09/2007
New director appointed
dot icon27/03/2007
Return made up to 13/12/06; full list of members
dot icon27/03/2007
New secretary appointed
dot icon15/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/08/2006
Ad 01/07/06--------- £ si 19@1=19 £ ic 1/20
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Resolutions
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
New director appointed
dot icon25/01/2006
Particulars of mortgage/charge
dot icon16/01/2006
Return made up to 13/12/05; full list of members
dot icon23/11/2005
Registered office changed on 23/11/05 from: bcr house 3 bredbury business park stockport cheshire SK6 2SN
dot icon06/10/2005
Director resigned
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon10/02/2005
Registered office changed on 10/02/05 from: international house bredbury business park stockport cheshire SK6 2SN
dot icon19/01/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon13/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+165.22 % *

* during past year

Cash in Bank

£97,237.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
57.22K
-
0.00
36.66K
-
2022
9
63.87K
-
0.00
97.24K
-
2022
9
63.87K
-
0.00
97.24K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

63.87K £Ascended11.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.24K £Ascended165.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Darren John
Director
17/08/2005 - 30/03/2006
5
Francis, Darren John
Director
01/05/2011 - Present
5
Western, John Victor
Director
17/09/2007 - 31/12/2016
3
Western, John Victor
Director
17/08/2005 - 30/03/2006
3
Francis, Darren
Director
01/05/2011 - 08/01/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

15
MAXWELL SCOTT BAGS LIMITEDUnit 9 Hassacarr Close, Dunnington, York, North Yorkshire YO19 5SN
Voluntary Arrangement

Category:

Retail sale via mail order houses or via Internet

Comp. code:

08417609

Reg. date:

25/02/2013

Turnover:

-

No. of employees:

10
WELTON MOTOR ENGINEERS LIMITEDWelton Motor Engineers, Murdock Road, Lincoln LN5 8RG
Voluntary Arrangement

Category:

Maintenance and repair of motor vehicles

Comp. code:

06405598

Reg. date:

22/10/2007

Turnover:

-

No. of employees:

8
SWAFFER LIMITED1 Westminster Place, Empson Road, Peterborough PE1 5SY
Voluntary Arrangement

Category:

Wholesale of textiles

Comp. code:

10374647

Reg. date:

14/09/2016

Turnover:

-

No. of employees:

9
HGVTRUCK-TECH LTDV V R Ltd, 6 Waldridge Way, South Shields NE34 9PZ
Voluntary Arrangement

Category:

Maintenance and repair of motor vehicles

Comp. code:

14862568

Reg. date:

11/05/2023

Turnover:

-

No. of employees:

9
EMBER TRANSPORT LTD95 95 Carlisle Street East, Sheffield, South Yorkshire S4 7QN
Voluntary Arrangement

Category:

Freight transport by road

Comp. code:

09899849

Reg. date:

03/12/2015

Turnover:

-

No. of employees:

10

Description

copy info iconCopy

About BRUNEL ROAD TIMBER LIMITED

BRUNEL ROAD TIMBER LIMITED is an(a) Voluntary Arrangement company incorporated on 13/12/2004 with the registered office located at Unit 2, Valley Buildings, Brunel Road, Newton Abbot TQ12 4PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNEL ROAD TIMBER LIMITED?

toggle

BRUNEL ROAD TIMBER LIMITED is currently Voluntary Arrangement. It was registered on 13/12/2004 .

Where is BRUNEL ROAD TIMBER LIMITED located?

toggle

BRUNEL ROAD TIMBER LIMITED is registered at Unit 2, Valley Buildings, Brunel Road, Newton Abbot TQ12 4PB.

What does BRUNEL ROAD TIMBER LIMITED do?

toggle

BRUNEL ROAD TIMBER LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

How many employees does BRUNEL ROAD TIMBER LIMITED have?

toggle

BRUNEL ROAD TIMBER LIMITED had 9 employees in 2022.

What is the latest filing for BRUNEL ROAD TIMBER LIMITED?

toggle

The latest filing was on 19/03/2026: Notice to Registrar of companies voluntary arrangement taking effect.