BRUNNER UK LIMITED

Register to unlock more data on OkredoRegister

BRUNNER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04331332

Incorporation date

29/11/2001

Size

Full

Contacts

Registered address

Registered address

6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2001)
dot icon10/12/2025
Full accounts made up to 2025-09-30
dot icon27/10/2025
Full accounts made up to 2024-09-30
dot icon10/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon15/10/2024
Director's details changed for James John Shirley on 2024-10-15
dot icon15/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon10/09/2024
Resolutions
dot icon10/09/2024
Memorandum and Articles of Association
dot icon05/09/2024
Notification of Brunner Spv 1 Limited as a person with significant control on 2024-08-21
dot icon05/09/2024
Cessation of Brunner (Uk) Holdings Limited as a person with significant control on 2024-08-21
dot icon27/03/2024
Resolutions
dot icon18/01/2024
Full accounts made up to 2023-09-30
dot icon31/10/2023
Full accounts made up to 2022-09-30
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon09/03/2023
Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-09
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon30/12/2021
Full accounts made up to 2021-09-30
dot icon30/12/2021
Full accounts made up to 2020-09-30
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon26/10/2021
Secretary's details changed for Gillian Jane Benson on 2021-10-26
dot icon26/10/2021
Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 2021-10-26
dot icon07/04/2021
Termination of appointment of David John Shirley as a director on 2021-02-23
dot icon15/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon29/09/2020
Full accounts made up to 2019-09-30
dot icon10/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon11/02/2019
Full accounts made up to 2018-09-30
dot icon30/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon06/12/2017
Full accounts made up to 2017-09-30
dot icon04/12/2017
Full accounts made up to 2016-09-30
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon30/10/2017
Director's details changed for Mr Daniel David Shirley on 2017-09-25
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon02/09/2016
Director's details changed for James John Shirley on 2016-01-05
dot icon05/07/2016
Satisfaction of charge 043313320008 in full
dot icon05/07/2016
Satisfaction of charge 043313320006 in full
dot icon05/07/2016
Satisfaction of charge 043313320007 in full
dot icon05/07/2016
Satisfaction of charge 5 in full
dot icon05/07/2016
Satisfaction of charge 4 in full
dot icon05/07/2016
Satisfaction of charge 3 in full
dot icon17/06/2016
Full accounts made up to 2015-09-30
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon21/01/2015
Director's details changed for James John Shirley on 2014-10-01
dot icon21/01/2015
Director's details changed for Daniel David Shirley on 2014-10-01
dot icon21/01/2015
Appointment of Daniel David Shirley as a director on 2014-10-01
dot icon21/01/2015
Appointment of James John Shirley as a director on 2014-10-01
dot icon18/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon27/08/2013
Registration of charge 043313320008
dot icon08/05/2013
Registration of charge 043313320007
dot icon29/04/2013
Registration of charge 043313320006
dot icon05/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon29/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/11/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon25/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mr David John Shirley on 2009-11-29
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon03/12/2008
Return made up to 29/11/08; full list of members
dot icon11/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon13/12/2007
Return made up to 29/11/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon01/02/2007
Return made up to 29/11/06; full list of members
dot icon04/08/2006
Secretary's particulars changed
dot icon09/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon01/02/2006
Return made up to 29/11/05; full list of members
dot icon01/02/2006
Registered office changed on 01/02/06 from: 76 new cavendish street london W1G 9TB
dot icon01/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/12/2004
Return made up to 29/11/04; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon16/12/2003
Return made up to 29/11/03; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon07/01/2003
Return made up to 29/11/02; full list of members
dot icon09/04/2002
Ad 18/03/02--------- £ si 170@1=170 £ ic 830/1000
dot icon19/03/2002
Ad 22/02/02--------- £ si 829@1=829 £ ic 1/830
dot icon14/01/2002
Accounting reference date shortened from 30/11/02 to 30/09/02
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New secretary appointed
dot icon30/11/2001
Secretary resigned
dot icon30/11/2001
Director resigned
dot icon29/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE DIRECTORS LIMITED
Nominee Director
29/11/2001 - 30/11/2001
3147
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
29/11/2001 - 30/11/2001
5431
Shirley, Daniel David
Director
01/10/2014 - Present
9
Shirley, James John
Director
01/10/2014 - Present
8
Shirley, David John
Director
29/11/2001 - 23/02/2021
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 BRUNNER UK LIMITED

BRUNNER UK LIMITED is an(a) Active company incorporated on 29/11/2001 with the registered office located at 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BP. 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 UK LIMITED?

toggle

BRUNNER UK LIMITED is currently Active. It was registered on 29/11/2001 .

Where is BRUNNER UK LIMITED located?

toggle

BRUNNER UK LIMITED is registered at 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BP.

What does BRUNNER UK LIMITED do?

toggle

BRUNNER UK LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BRUNNER UK LIMITED?

toggle

The latest filing was on 10/12/2025: Full accounts made up to 2025-09-30.