BRUNNER MOND GROUP LIMITED

Register to unlock more data on OkredoRegister

BRUNNER MOND GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03524903

Incorporation date

10/03/1998

Size

Full

Contacts

Registered address

Registered address

Natrium House, Winnington Lane, Northwich, Cheshire CW8 4GWCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1998)
dot icon13/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon28/11/2025
Full accounts made up to 2025-03-31
dot icon25/11/2025
Appointment of David Philip William Davies as a director on 2025-11-24
dot icon21/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon19/11/2024
Full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon29/03/2023
Statement of capital following an allotment of shares on 2023-03-13
dot icon16/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon25/11/2022
Full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-09-04
dot icon20/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon12/03/2020
Director's details changed for Dr Martin John Ashcroft on 2020-03-12
dot icon12/03/2020
Director's details changed for Mr Jonathan Laurence Abbotts on 2020-03-12
dot icon12/03/2020
Secretary's details changed for Jonathan Laurence Abbotts on 2020-03-12
dot icon12/03/2020
Change of details for Natrium Holdings Limited as a person with significant control on 2020-03-12
dot icon12/03/2020
Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 2020-03-12
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-09-06
dot icon25/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon18/07/2018
Change of details for Tata Chemicals Europe Holdings Limited as a person with significant control on 2018-07-17
dot icon17/03/2018
Satisfaction of charge 035249030007 in full
dot icon13/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon21/02/2018
Withdrawal of a person with significant control statement on 2018-02-21
dot icon21/02/2018
Notification of Tata Chemicals Europe Holdings Limited as a person with significant control on 2016-04-06
dot icon20/10/2017
Full accounts made up to 2017-03-31
dot icon05/07/2017
Part of the property or undertaking has been released and no longer forms part of charge 035249030007
dot icon17/03/2017
Satisfaction of charge 035249030006 in full
dot icon14/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon03/08/2016
Full accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon03/12/2015
Registration of charge 035249030007, created on 2015-11-27
dot icon01/09/2015
Termination of appointment of John Joseph Kerrigan as a director on 2015-09-01
dot icon11/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon11/03/2015
Director's details changed for Jonathan Laurence Abbotts on 2015-03-01
dot icon11/03/2015
Director's details changed for Mr John Joseph Kerrigan on 2015-03-01
dot icon15/01/2015
Full accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon05/12/2013
Satisfaction of charge 5 in full
dot icon27/11/2013
Registration of charge 035249030006
dot icon16/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon02/08/2013
Director's details changed for Mr Martin John Ashcroft on 2012-03-21
dot icon26/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon31/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/07/2012
Full accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon12/08/2011
Full accounts made up to 2011-03-31
dot icon05/07/2011
Termination of appointment of Nicholas Fairclough as a secretary
dot icon26/05/2011
Termination of appointment of De Lyle Bloomquist as a director
dot icon26/05/2011
Termination of appointment of Prashant Ghose as a director
dot icon26/05/2011
Termination of appointment of Eknath Kshirsagar as a director
dot icon26/05/2011
Termination of appointment of Mukundan Ramakrishnan as a director
dot icon26/05/2011
Termination of appointment of Arup Basu as a director
dot icon25/05/2011
Appointment of Jonathan Laurence Abbotts as a director
dot icon18/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon10/02/2011
Statement by directors
dot icon10/02/2011
Solvency statement dated 28/01/11
dot icon10/02/2011
Statement of capital on 2011-02-10
dot icon10/02/2011
Resolutions
dot icon25/01/2011
Statement of capital following an allotment of shares on 2011-01-18
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon16/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon03/11/2010
Director's details changed for Mukundan Ramakrishnan on 2010-09-30
dot icon01/11/2010
Appointment of Eknath Atmaram Kshirsagar as a director
dot icon02/08/2010
Particulars of variation of rights attached to shares
dot icon02/08/2010
Change of share class name or designation
dot icon02/08/2010
Resolutions
dot icon02/08/2010
Statement of company's objects
dot icon21/05/2010
Appointment of Martin John Ashcroft as a director
dot icon21/05/2010
Appointment of Jonathan Laurence Abbotts as a secretary
dot icon12/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon12/03/2010
Director's details changed for Prashant Kumar Ghose on 2010-03-11
dot icon11/03/2010
Director's details changed for De Lyle Bloomquist on 2009-10-01
dot icon11/03/2010
Director's details changed for Mukundan Ramakrishnan on 2009-10-01
dot icon11/03/2010
Director's details changed for Dr Arup Basu on 2009-10-01
dot icon11/03/2010
Director's details changed for John Kerrigan on 2009-10-01
dot icon10/03/2010
Secretary's details changed for Nicholas Humphrey Fairclough on 2009-10-01
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register inspection address has been changed
dot icon17/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon20/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon19/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon15/10/2009
Termination of appointment of James Mathenge as a director
dot icon10/03/2009
Return made up to 10/03/09; full list of members
dot icon18/02/2009
Director appointed dr arup basu
dot icon21/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon19/12/2008
Appointment terminated director homi khusrokhan
dot icon07/07/2008
Director appointed james gatheru mathenge
dot icon07/07/2008
Director appointed de lyle bloomquist
dot icon02/05/2008
Appointment terminated director peter haslehurst
dot icon11/03/2008
Return made up to 10/03/08; full list of members
dot icon22/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon03/07/2007
Director resigned
dot icon20/03/2007
Return made up to 10/03/07; full list of members
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon21/12/2006
New director appointed
dot icon14/12/2006
Director resigned
dot icon29/11/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon20/09/2006
New director appointed
dot icon15/09/2006
Director resigned
dot icon05/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/06/2006
Particulars of mortgage/charge
dot icon27/06/2006
Declaration of satisfaction of mortgage/charge
dot icon27/06/2006
Declaration of satisfaction of mortgage/charge
dot icon27/06/2006
Declaration of satisfaction of mortgage/charge
dot icon26/06/2006
New secretary appointed
dot icon25/05/2006
Secretary resigned
dot icon30/03/2006
Return made up to 10/03/06; full list of members
dot icon10/01/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon04/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon13/04/2005
Return made up to 10/03/05; bulk list available separately
dot icon03/03/2005
Location of register of members
dot icon03/03/2005
Location of register of members
dot icon02/03/2005
Director resigned
dot icon08/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/04/2004
New director appointed
dot icon29/03/2004
Return made up to 10/03/04; bulk list available separately
dot icon13/12/2003
New director appointed
dot icon03/12/2003
Director resigned
dot icon08/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/06/2003
Memorandum and Articles of Association
dot icon20/06/2003
Resolutions
dot icon20/06/2003
Resolutions
dot icon27/03/2003
Return made up to 10/03/03; bulk list available separately
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Ad 06/12/02--------- £ si [email protected]=185 £ ic 99983/100168
dot icon14/08/2002
Auditor's resignation
dot icon18/04/2002
Director resigned
dot icon08/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/03/2002
Miscellaneous
dot icon25/03/2002
Return made up to 10/03/02; full list of members
dot icon06/02/2002
Certificate of reduction of share premium
dot icon06/02/2002
Court order
dot icon04/01/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New secretary appointed
dot icon28/12/2001
Particulars of mortgage/charge
dot icon14/12/2001
Certificate of re-registration from Public Limited Company to Private
dot icon14/12/2001
Re-registration of Memorandum and Articles
dot icon14/12/2001
Application for reregistration from PLC to private
dot icon14/12/2001
Resolutions
dot icon14/12/2001
Resolutions
dot icon14/12/2001
Resolutions
dot icon14/12/2001
Resolutions
dot icon14/12/2001
Resolutions
dot icon14/12/2001
Certificate of reduction of issued capital
dot icon14/12/2001
Court order
dot icon14/12/2001
Scheme of arrangement - amalgamation
dot icon12/11/2001
Group of companies' accounts made up to 2001-06-30
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Director resigned
dot icon20/04/2001
Return made up to 10/03/01; full list of members
dot icon19/04/2001
Statement of affairs
dot icon19/04/2001
Ad 21/07/98--------- £ si 2@1
dot icon19/01/2001
Director resigned
dot icon22/11/2000
New director appointed
dot icon10/11/2000
Director resigned
dot icon10/11/2000
Director resigned
dot icon31/10/2000
Full group accounts made up to 2000-06-30
dot icon18/05/2000
Director's particulars changed
dot icon03/05/2000
Particulars of mortgage/charge
dot icon29/03/2000
Return made up to 10/03/00; full list of members
dot icon21/02/2000
Director resigned
dot icon21/01/2000
New secretary appointed
dot icon21/01/2000
Secretary resigned
dot icon23/12/1999
Director's particulars changed
dot icon22/12/1999
Director's particulars changed
dot icon25/11/1999
Full group accounts made up to 1999-06-30
dot icon15/10/1999
£ nc 50000/100000 25/11/98
dot icon07/10/1999
Delivery ext'd 3 mth 30/06/99
dot icon10/06/1999
Return made up to 10/03/99; full list of members
dot icon10/06/1999
New director appointed
dot icon19/02/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New secretary appointed
dot icon15/10/1998
Memorandum and Articles of Association
dot icon14/10/1998
Certificate of change of name
dot icon13/10/1998
Registered office changed on 13/10/98 from: 200 aldersgate london EC1A 4JJ
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
Secretary resigned
dot icon29/09/1998
Director resigned
dot icon29/07/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon01/06/1998
New director appointed
dot icon29/05/1998
Particulars of mortgage/charge
dot icon29/05/1998
New director appointed
dot icon29/05/1998
Director resigned
dot icon29/05/1998
Director resigned
dot icon29/05/1998
Ad 11/05/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon13/05/1998
Certificate of authorisation to commence business and borrow
dot icon13/05/1998
Application to commence business
dot icon11/05/1998
Certificate of change of name
dot icon10/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbotts, Jonathan Laurence
Director
10/05/2011 - Present
18
Davies, David Philip William
Director
24/11/2025 - Present
9
Ashcroft, Martin John, Dr
Director
12/05/2010 - Present
12

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+
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 BRUNNER MOND GROUP LIMITED

BRUNNER MOND GROUP LIMITED is an(a) Active company incorporated on 10/03/1998 with the registered office located at Natrium House, Winnington Lane, Northwich, Cheshire CW8 4GW. 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 BRUNNER MOND GROUP LIMITED?

toggle

BRUNNER MOND GROUP LIMITED is currently Active. It was registered on 10/03/1998 .

Where is BRUNNER MOND GROUP LIMITED located?

toggle

BRUNNER MOND GROUP LIMITED is registered at Natrium House, Winnington Lane, Northwich, Cheshire CW8 4GW.

What does BRUNNER MOND GROUP LIMITED do?

toggle

BRUNNER MOND GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRUNNER MOND GROUP LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-10 with no updates.