BRUNSWICK GROUP LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04077014

Incorporation date

25/09/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

16 Lincolns Inn Fields, London, WC2A 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon19/12/2025
Registration of charge 040770140007, created on 2025-12-18
dot icon26/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon10/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon03/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/01/2022
Certificate of change of name
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon07/10/2021
Notification of Brunswick Group Advisory Limited as a person with significant control on 2021-08-31
dot icon07/10/2021
Cessation of Alan Parker as a person with significant control on 2021-08-31
dot icon24/09/2021
Memorandum and Articles of Association
dot icon24/09/2021
Resolutions
dot icon13/09/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon10/09/2021
Registration of charge 040770140006, created on 2021-08-31
dot icon07/09/2021
Satisfaction of charge 1 in full
dot icon07/09/2021
Satisfaction of charge 040770140002 in full
dot icon07/09/2021
Satisfaction of charge 040770140003 in full
dot icon07/09/2021
Satisfaction of charge 040770140004 in full
dot icon07/09/2021
Satisfaction of charge 040770140005 in full
dot icon20/05/2021
Registration of charge 040770140005, created on 2021-05-18
dot icon01/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon14/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/11/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon04/01/2018
Registration of charge 040770140004, created on 2017-12-31
dot icon05/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon22/08/2017
Registration of charge 040770140003, created on 2017-08-18
dot icon08/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon04/03/2016
Registration of charge 040770140002, created on 2016-02-29
dot icon07/12/2015
Accounts for a small company made up to 2015-02-28
dot icon12/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon12/10/2015
Director's details changed for Mr Alan Parker on 2015-01-05
dot icon05/12/2014
Accounts for a small company made up to 2014-02-28
dot icon17/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon03/12/2013
Accounts for a small company made up to 2013-02-28
dot icon23/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon03/06/2013
Termination of appointment of Lucy Parker as a director
dot icon16/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2012
Accounts for a small company made up to 2012-02-29
dot icon14/09/2012
Certificate of change of name
dot icon06/09/2012
Resolutions
dot icon06/09/2012
Change of name notice
dot icon05/12/2011
Accounts for a small company made up to 2011-02-28
dot icon01/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon01/08/2011
Appointment of Mr John Andrew Fenwick as a director
dot icon29/07/2011
Termination of appointment of Roddy Mcdougall as a director
dot icon29/07/2011
Termination of appointment of Mirza Ispahani as a director
dot icon29/07/2011
Termination of appointment of Charles Cannell as a director
dot icon29/07/2011
Termination of appointment of Tessa Bamford as a director
dot icon29/07/2011
Appointment of Mr John Andrew Fenwick as a secretary
dot icon09/02/2011
Group of companies' accounts made up to 2010-03-31
dot icon01/02/2011
Termination of appointment of Jitin Dixit as a secretary
dot icon27/01/2011
Current accounting period shortened from 2011-03-31 to 2011-02-28
dot icon13/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon13/10/2010
Director's details changed for Roddy Mcdougall on 2010-01-01
dot icon08/06/2010
Termination of appointment of Edmond Warner as a director
dot icon13/05/2010
Group of companies' accounts made up to 2009-03-31
dot icon05/01/2010
Appointment of Mr Jitin Ratilal Dixit as a secretary
dot icon30/11/2009
Appointment of Mr Charles Cannell as a director
dot icon26/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon07/08/2009
Appointment terminated director and secretary andrew tyler
dot icon11/05/2009
Appointment terminated director david mercer
dot icon11/05/2009
Appointment terminated director nicholas berwin
dot icon22/04/2009
Appointment terminated director rosanagh catherwood
dot icon20/04/2009
Appointment terminated director paul smith
dot icon31/03/2009
Director's change of particulars / edmond warner / 20/03/2009
dot icon31/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 25/09/08; full list of members
dot icon06/10/2008
Director's change of particulars / paul smith / 30/10/2007
dot icon10/03/2008
Director appointed david albert mercer
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon26/10/2007
Return made up to 25/09/07; no change of members
dot icon23/02/2007
New director appointed
dot icon10/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 25/09/06; no change of members
dot icon04/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon26/10/2005
Return made up to 25/09/05; full list of members
dot icon02/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon22/10/2004
Return made up to 25/09/04; change of members
dot icon16/08/2004
Memorandum and Articles of Association
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Conve 06/08/04
dot icon09/03/2004
Director's particulars changed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon21/10/2003
Return made up to 25/09/03; full list of members
dot icon13/10/2003
Director's particulars changed
dot icon13/10/2003
Director's particulars changed
dot icon13/10/2003
Director's particulars changed
dot icon13/10/2003
Director resigned
dot icon27/02/2003
Auditor's resignation
dot icon07/02/2003
Conso s-div 07/01/03
dot icon07/02/2003
Memorandum and Articles of Association
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon21/01/2003
Resolutions
dot icon11/10/2002
Return made up to 25/09/02; change of members
dot icon01/10/2002
New director appointed
dot icon26/03/2002
Memorandum and Articles of Association
dot icon26/03/2002
Ad 28/02/02--------- £ si [email protected]=3863 £ si 1002852@1=1002852 £ ic 6059875/7066590
dot icon26/03/2002
Conve 28/02/02
dot icon22/03/2002
Full accounts made up to 2001-03-31
dot icon14/03/2002
Nc inc already adjusted 28/02/02
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Resolutions
dot icon23/10/2001
Return made up to 25/09/01; full list of members
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Miscellaneous
dot icon20/08/2001
Ad 31/07/01--------- £ si 1700000@1=1700000 £ ic 9375/1709375
dot icon20/08/2001
Nc inc already adjusted 30/07/01
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New secretary appointed
dot icon23/07/2001
Secretary resigned
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon27/03/2001
Certificate of change of name
dot icon21/02/2001
New director appointed
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon22/01/2001
Memorandum and Articles of Association
dot icon18/01/2001
Ad 21/12/00--------- £ si [email protected]=9374 £ ic 1/9375
dot icon18/01/2001
S-div conve 21/12/00
dot icon18/01/2001
£ nc 1000/20000 21/12/00
dot icon15/01/2001
Certificate of change of name
dot icon08/01/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon29/12/2000
Secretary resigned
dot icon29/12/2000
Director resigned
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New secretary appointed;new director appointed
dot icon18/12/2000
Registered office changed on 18/12/00 from: 1 mitchell lane bristol BS1 6BU
dot icon25/09/2000
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
25/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenwick, John Andrew
Director
01/03/2011 - Present
46
Parker, Alan, Sir
Director
01/12/2000 - Present
89

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 GROUP LIMITED

BRUNSWICK GROUP LIMITED is an(a) Active company incorporated on 25/09/2000 with the registered office located at 16 Lincolns Inn Fields, London, WC2A 3ED. 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 GROUP LIMITED?

toggle

BRUNSWICK GROUP LIMITED is currently Active. It was registered on 25/09/2000 .

Where is BRUNSWICK GROUP LIMITED located?

toggle

BRUNSWICK GROUP LIMITED is registered at 16 Lincolns Inn Fields, London, WC2A 3ED.

What does BRUNSWICK GROUP LIMITED do?

toggle

BRUNSWICK 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 BRUNSWICK GROUP LIMITED?

toggle

The latest filing was on 19/12/2025: Registration of charge 040770140007, created on 2025-12-18.