BRUNSDON FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRUNSDON FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03434005

Incorporation date

15/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

13-19 Derby Road, Nottingham NG1 5AACopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1997)
dot icon02/04/2026
Previous accounting period shortened from 2026-06-30 to 2026-03-31
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/01/2026
Registered office address changed from Goodridge House Goodridge Avenue Gloucester GL2 5EA England to 13-19 Derby Road Nottingham NG1 5AA on 2026-01-15
dot icon15/01/2026
Termination of appointment of Dean Baldwin as a director on 2026-01-09
dot icon15/01/2026
Termination of appointment of Marcus Dean Gomery as a director on 2026-01-09
dot icon15/01/2026
Termination of appointment of Robert Andrew Lowe as a director on 2026-01-09
dot icon15/01/2026
Termination of appointment of Brian Geoffrey Morman as a director on 2026-01-09
dot icon15/01/2026
Termination of appointment of Clive Raymond Thomas as a director on 2026-01-09
dot icon15/01/2026
Appointment of Mr David William Kelly as a director on 2026-01-09
dot icon02/01/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon29/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon27/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon09/01/2024
Confirmation statement made on 2023-11-23 with no updates
dot icon13/10/2023
Resolutions
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-11-23 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-11-23 with updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Notification of Bpm Holdings (2015) Limited as a person with significant control on 2016-04-06
dot icon15/04/2019
Cessation of Brian Geoffrey Morman as a person with significant control on 2016-07-01
dot icon15/04/2019
Cessation of Marcus Dean Gomery as a person with significant control on 2016-07-01
dot icon21/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/01/2018
Resolutions
dot icon08/01/2018
Appointment of Mr Dean Baldwin as a director on 2018-01-01
dot icon08/01/2018
Appointment of Mr Clive Raymond Thomas as a director on 2018-01-01
dot icon08/01/2018
Registration of charge 034340050002, created on 2018-01-01
dot icon28/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon18/07/2016
Termination of appointment of Paul John Baldwin as a director on 2016-07-01
dot icon02/02/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon02/12/2015
Termination of appointment of Neville Robert Mills as a director on 2015-10-31
dot icon02/12/2015
Termination of appointment of Nicholas Adkins as a director on 2015-10-31
dot icon26/11/2015
Cancellation of shares. Statement of capital on 2015-10-31
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon06/07/2015
Registered office address changed from 18C Ley Court Barnett Way Barnwood Gloucester Gloucestershire GL4 3BX to Goodridge House Goodridge Avenue Gloucester GL2 5EA on 2015-07-06
dot icon22/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mr Marcus Dean Gomery on 2014-02-01
dot icon19/09/2014
Accounts for a small company made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon25/03/2013
Appointment of Mr Robert Lowe as a director
dot icon28/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon02/10/2012
Appointment of Neville Robert Mills as a director
dot icon02/10/2012
Appointment of Nicholas Adkins as a director
dot icon19/09/2012
Accounts for a small company made up to 2011-12-31
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-03-09
dot icon05/03/2012
Termination of appointment of Stephen Tasker as a secretary
dot icon25/01/2012
Termination of appointment of Stephen Tasker as a director
dot icon26/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon15/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/11/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon11/10/2010
Appointment of Marcus Dean Gomery as a director
dot icon08/10/2010
Appointment of a director
dot icon29/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon06/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/09/2009
Return made up to 08/09/09; full list of members
dot icon09/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/09/2008
Return made up to 08/09/08; full list of members
dot icon21/09/2007
Return made up to 08/09/07; full list of members
dot icon04/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/09/2006
Return made up to 08/09/06; full list of members
dot icon02/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/09/2005
Return made up to 08/09/05; full list of members
dot icon11/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/11/2004
Return made up to 08/09/04; full list of members
dot icon09/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/09/2003
Return made up to 08/09/03; full list of members
dot icon07/10/2002
Return made up to 08/09/02; full list of members
dot icon18/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/09/2001
Return made up to 08/09/01; full list of members
dot icon17/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/06/2001
Registered office changed on 11/06/01 from: 30 clarence street gloucester gloucestershire GL1 1DP
dot icon12/09/2000
Return made up to 08/09/00; full list of members
dot icon04/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/12/1999
Memorandum and Articles of Association
dot icon09/12/1999
Resolutions
dot icon03/12/1999
Certificate of change of name
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon27/09/1999
Return made up to 08/09/99; no change of members
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon20/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/05/1999
Resolutions
dot icon05/10/1998
Return made up to 15/09/98; full list of members
dot icon06/04/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon06/04/1998
Ad 17/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New secretary appointed
dot icon17/11/1997
Secretary resigned
dot icon17/11/1997
Director resigned
dot icon17/11/1997
Registered office changed on 17/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/09/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
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
30
464.08K
-
0.00
360.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Clive Raymond
Director
01/01/2018 - 09/01/2026
45
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/09/1997 - 15/09/1997
16011
Morman, Brian Geoffrey
Director
15/09/1997 - 09/01/2026
18
Tasker, Stephen Alan
Director
10/11/1999 - 31/12/2011
4
Mills, Neville Robert
Director
19/09/2012 - 31/10/2015
10

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 BRUNSDON FINANCIAL SERVICES LIMITED

BRUNSDON FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 15/09/1997 with the registered office located at 13-19 Derby Road, Nottingham NG1 5AA. 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 BRUNSDON FINANCIAL SERVICES LIMITED?

toggle

BRUNSDON FINANCIAL SERVICES LIMITED is currently Active. It was registered on 15/09/1997 .

Where is BRUNSDON FINANCIAL SERVICES LIMITED located?

toggle

BRUNSDON FINANCIAL SERVICES LIMITED is registered at 13-19 Derby Road, Nottingham NG1 5AA.

What does BRUNSDON FINANCIAL SERVICES LIMITED do?

toggle

BRUNSDON FINANCIAL SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BRUNSDON FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 02/04/2026: Previous accounting period shortened from 2026-06-30 to 2026-03-31.