BRUNSWICK CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09630758

Incorporation date

09/06/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor Hop Yard Studios,, 72 Borough High Street, London SE1 1XFCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2015)
dot icon28/01/2026
Termination of appointment of Duncan Garrood as a director on 2026-01-28
dot icon28/01/2026
Termination of appointment of Donald Aaron Grant as a director on 2026-01-28
dot icon28/01/2026
Appointment of Mr Joseph Julian Lister as a director on 2026-01-28
dot icon28/01/2026
Appointment of Mr Michael James Burt as a director on 2026-01-28
dot icon19/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon19/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon20/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon07/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Change of details for Empiric (Southampton) Limited as a person with significant control on 2021-08-19
dot icon20/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon14/11/2022
Termination of appointment of Lynne Fennah as a director on 2022-10-31
dot icon14/11/2022
Termination of appointment of Mark Andrew Pain as a director on 2022-10-31
dot icon14/11/2022
Appointment of Mr Donald Aaron Grant as a director on 2022-10-31
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Termination of appointment of Fim Capital Limited as a secretary on 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon18/08/2021
Registered office address changed from 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ England to 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF on 2021-08-18
dot icon10/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon19/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/09/2020
Appointment of Mr Duncan Garrood as a director on 2020-09-28
dot icon30/06/2020
Termination of appointment of Timothy Laurence Attlee as a director on 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon17/04/2020
Appointment of Mr Mark Andrew Pain as a director on 2020-04-17
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon14/12/2017
Appointment of Ms Lynne Fennah as a director on 2017-12-11
dot icon14/12/2017
Termination of appointment of Paul Nicholas Hadaway as a director on 2017-12-11
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon26/01/2017
Secretary's details changed for Fim Capital Limited on 2017-01-26
dot icon16/01/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon12/01/2017
Full accounts made up to 2016-06-30
dot icon20/12/2016
Registration of charge 096307580001, created on 2016-12-13
dot icon08/12/2016
Memorandum and Articles of Association
dot icon08/12/2016
Resolutions
dot icon22/11/2016
Registered office address changed from 6-8 James Street London W1U 1ED United Kingdom to 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ on 2016-11-22
dot icon14/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon14/06/2016
Director's details changed for Mr Timothy Laurence Attlee on 2016-06-01
dot icon14/06/2016
Director's details changed for Mr Paul Nicholas Hadaway on 2016-06-01
dot icon09/05/2016
Termination of appointment of Charles Stephen Withycombe Alston as a director on 2016-04-22
dot icon09/05/2016
Termination of appointment of Nicholas Ashley West as a director on 2016-04-22
dot icon09/10/2015
Appointment of Fim Capital Limited as a secretary on 2015-06-26
dot icon09/10/2015
Termination of appointment of Paul Nicholas Hadaway as a secretary on 2015-06-26
dot icon17/06/2015
Appointment of Nicholas Ashley West as a director on 2015-06-16
dot icon17/06/2015
Appointment of Mr Charles Stephen Withycombe Alston as a director on 2015-06-16
dot icon09/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fennah, Lynne
Director
11/12/2017 - 31/10/2022
136
Grant, Donald Aaron
Director
31/10/2022 - 28/01/2026
147
Pain, Mark Andrew
Director
17/04/2020 - 31/10/2022
123
Lister, Joseph Julian
Director
28/01/2026 - Present
475
Garrood, Duncan
Director
28/09/2020 - 28/01/2026
127

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 BRUNSWICK CONTRACTING LIMITED

BRUNSWICK CONTRACTING LIMITED is an(a) Active company incorporated on 09/06/2015 with the registered office located at 1st Floor Hop Yard Studios,, 72 Borough High Street, London SE1 1XF. There are currently 2 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 BRUNSWICK CONTRACTING LIMITED?

toggle

BRUNSWICK CONTRACTING LIMITED is currently Active. It was registered on 09/06/2015 .

Where is BRUNSWICK CONTRACTING LIMITED located?

toggle

BRUNSWICK CONTRACTING LIMITED is registered at 1st Floor Hop Yard Studios,, 72 Borough High Street, London SE1 1XF.

What does BRUNSWICK CONTRACTING LIMITED do?

toggle

BRUNSWICK CONTRACTING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRUNSWICK CONTRACTING LIMITED?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Duncan Garrood as a director on 2026-01-28.