BRUNNING HOST LIMITED

Register to unlock more data on OkredoRegister

BRUNNING HOST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03714008

Incorporation date

16/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harscombe House 1 Darklake View, Estover, Plymouth, Devon PL6 7TLCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1999)
dot icon26/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/02/2020
Director's details changed for Mrs Samantha Colton on 2020-02-18
dot icon18/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon03/09/2019
Registration of charge 037140080008, created on 2019-08-23
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/03/2019
Secretary's details changed for Lesley Ann Brunning on 2019-03-01
dot icon01/03/2019
Director's details changed for Mr James Alan Groves on 2019-03-01
dot icon01/03/2019
Director's details changed for Lesley Ann Brunning on 2019-03-01
dot icon01/03/2019
Director's details changed for Lesley Ann Brunning on 2019-03-01
dot icon01/03/2019
Director's details changed for Charles Bruce Brunning on 2019-03-01
dot icon01/03/2019
Director's details changed for Charles Bruce Brunning on 2019-03-01
dot icon01/03/2019
Director's details changed for Mr James Alan Groves on 2019-03-01
dot icon01/03/2019
Director's details changed for Mrs Samantha Colton on 2019-03-01
dot icon01/03/2019
Director's details changed for Miss Georgina Brunning on 2019-03-01
dot icon01/03/2019
Director's details changed for Mr Benjamin Brunning on 2019-03-01
dot icon26/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon28/06/2018
Registration of charge 037140080007, created on 2018-06-28
dot icon28/06/2018
Satisfaction of charge 1 in full
dot icon28/06/2018
Satisfaction of charge 4 in full
dot icon28/06/2018
Satisfaction of charge 2 in full
dot icon30/05/2018
Registration of charge 037140080006, created on 2018-05-30
dot icon22/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/03/2018
Confirmation statement made on 2018-02-16 with updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/04/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon28/10/2015
Appointment of Miss Georgina Brunning as a director on 2015-10-27
dot icon28/10/2015
Appointment of Mr Benjamin Brunning as a director on 2015-10-27
dot icon28/10/2015
Appointment of Mrs Samantha Colton as a director on 2015-10-27
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon04/03/2013
Secretary's details changed for Lesley Ann Brunning on 2013-03-04
dot icon04/03/2013
Director's details changed for Lesley Ann Brunning on 2013-03-04
dot icon04/03/2013
Director's details changed for Charles Bruce Brunning on 2013-03-04
dot icon06/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon20/03/2012
Director's details changed for Mr James Alan Groves on 2012-02-28
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon24/02/2010
Director's details changed for Charles Bruce Brunning on 2009-10-01
dot icon24/02/2010
Director's details changed for Lesley Ann Brunning on 2009-10-01
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/04/2009
Return made up to 16/02/09; full list of members
dot icon05/12/2008
Registered office changed on 05/12/2008 from n & p house derrys cross plymouth devon PL1 2SG
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/02/2008
Return made up to 16/02/08; full list of members
dot icon27/02/2008
Director and secretary's change of particulars / lesley brunning / 16/02/2008
dot icon27/02/2008
Director's change of particulars / charles brunning / 16/02/2008
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/06/2007
Director resigned
dot icon08/03/2007
Return made up to 16/02/07; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/04/2006
Return made up to 16/02/06; full list of members
dot icon11/04/2006
New director appointed
dot icon12/12/2005
New director appointed
dot icon06/09/2005
Particulars of mortgage/charge
dot icon01/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/03/2005
Return made up to 16/02/05; full list of members
dot icon29/07/2004
Accounts for a small company made up to 2003-09-30
dot icon05/03/2004
Return made up to 16/02/04; full list of members
dot icon07/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/02/2003
Return made up to 16/02/03; full list of members
dot icon13/02/2003
Registered office changed on 13/02/03 from: bromhead & co n & p house derrys cross plymouth devon PL1 2SG
dot icon06/02/2003
Registered office changed on 06/02/03 from: c/o richard place dobson 29 high street crawley west sussex RH10 1BQ
dot icon02/07/2002
Secretary's particulars changed;director's particulars changed
dot icon02/07/2002
Director's particulars changed
dot icon26/03/2002
Particulars of mortgage/charge
dot icon22/02/2002
Return made up to 16/02/02; full list of members
dot icon24/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/08/2001
Registered office changed on 08/08/01 from: c/o richard place dobson nightingale house 1-3 brighton road crawley west sussex RH10 6AE
dot icon18/04/2001
Full accounts made up to 2000-09-24
dot icon27/02/2001
Return made up to 16/02/01; full list of members
dot icon26/07/2000
Full accounts made up to 1999-09-26
dot icon26/07/2000
Accounting reference date shortened from 30/06/00 to 30/09/99
dot icon17/02/2000
Return made up to 16/02/00; full list of members
dot icon14/02/2000
Particulars of mortgage/charge
dot icon28/01/2000
Ad 18/01/00--------- £ si 125066@1=125066 £ ic 527847/652913
dot icon14/01/2000
Particulars of mortgage/charge
dot icon05/11/1999
Ad 29/10/99--------- £ si 467847@1=467847 £ ic 60000/527847
dot icon07/10/1999
Ad 29/09/99--------- £ si 59998@1=59998 £ ic 2/60000
dot icon17/03/1999
Resolutions
dot icon17/03/1999
£ nc 1000/1000000 09/03/99
dot icon15/03/1999
New secretary appointed;new director appointed
dot icon15/03/1999
New director appointed
dot icon13/03/1999
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon13/03/1999
Registered office changed on 13/03/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
dot icon13/03/1999
Secretary resigned
dot icon13/03/1999
Director resigned
dot icon16/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

76
2023
change arrow icon-42.94 % *

* during past year

Cash in Bank

£326,349.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
1.38M
-
0.00
517.07K
-
2022
74
1.45M
-
0.00
571.98K
-
2023
76
1.40M
-
0.00
326.35K
-
2023
76
1.40M
-
0.00
326.35K
-

Employees

2023

Employees

76 Ascended3 % *

Net Assets(GBP)

1.40M £Descended-3.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

326.35K £Descended-42.94 % *

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
Brunning, Lesley Ann
Director
03/03/1999 - Present
1
Colton, Samantha
Director
27/10/2015 - Present
2
Brunning, Georgina
Director
27/10/2015 - Present
-
Brunning, Charles Bruce
Director
03/03/1999 - Present
7
Brunning, Benjamin
Director
27/10/2015 - Present
4

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BRUNNING HOST LIMITED

BRUNNING HOST LIMITED is an(a) Active company incorporated on 16/02/1999 with the registered office located at Harscombe House 1 Darklake View, Estover, Plymouth, Devon PL6 7TL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 76 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNNING HOST LIMITED?

toggle

BRUNNING HOST LIMITED is currently Active. It was registered on 16/02/1999 .

Where is BRUNNING HOST LIMITED located?

toggle

BRUNNING HOST LIMITED is registered at Harscombe House 1 Darklake View, Estover, Plymouth, Devon PL6 7TL.

What does BRUNNING HOST LIMITED do?

toggle

BRUNNING HOST LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BRUNNING HOST LIMITED have?

toggle

BRUNNING HOST LIMITED had 76 employees in 2023.

What is the latest filing for BRUNNING HOST LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-16 with updates.