BRUNSWICK INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08685372

Incorporation date

11/09/2013

Size

Full

Contacts

Registered address

Registered address

18 Hart Street, Henley-On-Thames, Oxfordshire RG9 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2013)
dot icon31/03/2026
Full accounts made up to 2025-03-31
dot icon05/03/2026
Appointment of Mr Julian Jousiffee Barker as a director on 2026-01-30
dot icon04/03/2026
Termination of appointment of James Stewart Shepperd as a director on 2026-01-30
dot icon04/03/2026
Termination of appointment of Gary Derek Reynolds as a director on 2026-01-30
dot icon20/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon03/01/2025
Full accounts made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon13/11/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon02/11/2023
Appointment of Mr Gary Derek Reynolds as a director on 2023-11-01
dot icon02/11/2023
Appointment of Mr James Stewart Shepperd as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of Hilary Mavis Jarrett as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of Lewis St John Jarrett as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of Lee James Foulger as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of Daniel David Garrard as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of Nigel John Breakell as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of Richard Colin Bygrave as a director on 2023-11-01
dot icon02/11/2023
Notification of Courtiers Group Holdings Limited as a person with significant control on 2023-11-01
dot icon02/11/2023
Cessation of Lewis St John Jarrett as a person with significant control on 2023-11-01
dot icon02/11/2023
Cessation of Hilary Mavis Jarrett as a person with significant control on 2023-11-01
dot icon02/11/2023
Registered office address changed from Suite 7 Wensum Mount Business Centre Low Road Hellesdon Norwich NR6 5AQ England to 18 Hart Street Henley-on-Thames Oxfordshire RG9 2AU on 2023-11-02
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/11/2021
Termination of appointment of Sally Grimes as a secretary on 2021-11-22
dot icon11/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/03/2020
Appointment of Mr Lee James Foulger as a director on 2020-03-17
dot icon30/11/2019
Confirmation statement made on 2019-11-30 with updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2019
Termination of appointment of Lee James Foulger as a director on 2019-08-13
dot icon29/04/2019
Director's details changed for Mr Lewis St John Jarrett on 2019-04-29
dot icon29/04/2019
Director's details changed for Mrs Hilary Mavis Jarrett on 2019-04-29
dot icon12/03/2019
Appointment of Mr Nigel John Breakell as a director on 2019-03-04
dot icon11/02/2019
Resolutions
dot icon06/02/2019
Statement of capital following an allotment of shares on 2019-01-22
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon30/11/2017
Cessation of Ross Oliver Burrows as a person with significant control on 2017-11-23
dot icon14/08/2017
Notification of Ross Oliver Burrows as a person with significant control on 2017-02-07
dot icon14/08/2017
Notification of Hilary Mavis Jarrett as a person with significant control on 2017-03-22
dot icon14/08/2017
Notification of Lewis St John Jarrett as a person with significant control on 2017-03-22
dot icon13/08/2017
Cessation of Tessa Frances Burrows as a person with significant control on 2017-03-22
dot icon13/08/2017
Cessation of Tessa Frances Burrows as a person with significant control on 2017-03-22
dot icon13/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon17/06/2017
Total exemption small company accounts made up to 2016-12-31
dot icon08/06/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon21/04/2017
Termination of appointment of Tessa Frances Burrows as a director on 2017-04-10
dot icon21/04/2017
Termination of appointment of Ross Oliver Burrows as a director on 2017-04-10
dot icon20/04/2017
Registered office address changed from Holland Court the Close Norwich NR1 4DY England to Suite 7 Wensum Mount Business Centre Low Road Hellesdon Norwich NR6 5AQ on 2017-04-20
dot icon20/04/2017
Appointment of Mrs Hilary Mavis Jarrett as a director on 2017-04-08
dot icon20/04/2017
Appointment of Mr Lewis St John Jarrett as a director on 2017-04-08
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon10/10/2016
Appointment of Mr Richard Colin Bygrave as a director on 2016-10-01
dot icon10/10/2016
Appointment of Mr Lee James Foulger as a director on 2016-10-01
dot icon10/10/2016
Termination of appointment of Nigel Breakell as a director on 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon04/08/2016
Appointment of Mrs Tessa Frances Burrows as a director on 2016-07-01
dot icon04/08/2016
Appointment of Mr Ross Oliver Burrows as a director on 2016-07-01
dot icon01/08/2016
Termination of appointment of Tessa Frances Burrows as a director on 2016-07-01
dot icon01/08/2016
Termination of appointment of Ross Burrows as a director on 2016-07-01
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/04/2016
Registered office address changed from 62a Spixworth Road Norwich NR6 7NF to Holland Court the Close Norwich NR1 4DY on 2016-04-13
dot icon19/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/02/2015
Director's details changed for Mrs Tessa Frances Jarrett-Glue on 2015-02-08
dot icon22/02/2015
Registered office address changed from 3 Cathedral Street Norwich NR1 1LU to 62a Spixworth Road Norwich NR6 7NF on 2015-02-22
dot icon18/11/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon18/11/2014
Termination of appointment of Nick Welsh as a director on 2014-10-06
dot icon06/10/2014
Termination of appointment of Nick Welsh as a director on 2014-10-06
dot icon28/08/2014
Director's details changed for Mrs Tessa Frances Jarrett-Glue on 2013-10-19
dot icon28/08/2014
Appointment of Mrs Sally Grimes as a secretary on 2014-03-03
dot icon28/08/2014
Appointment of Mr Nick Welsh as a director on 2014-03-03
dot icon28/08/2014
Appointment of Mr Nigel Breakell as a director on 2014-03-03
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-08-26
dot icon11/09/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

16
2022
change arrow icon+38.34 % *

* during past year

Cash in Bank

£431,719.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
18
306.56K
-
0.00
312.07K
-
2022
16
412.81K
-
0.00
431.72K
-
2022
16
412.81K
-
0.00
431.72K
-

Employees

2022

Employees

16 Descended-11 % *

Net Assets(GBP)

412.81K £Ascended34.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

431.72K £Ascended38.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarrett, Lewis St John
Director
08/04/2017 - 01/11/2023
5
Jarrett, Hilary Mavis
Director
08/04/2017 - 01/11/2023
5
Reynolds, Gary Derek
Director
01/11/2023 - 30/01/2026
21
Shepperd, James Stewart
Director
01/11/2023 - 30/01/2026
17
Garrard, Daniel David
Director
28/02/2023 - 01/11/2023
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRUNSWICK INVESTMENT MANAGEMENT LIMITED

BRUNSWICK INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 11/09/2013 with the registered office located at 18 Hart Street, Henley-On-Thames, Oxfordshire RG9 2AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNSWICK INVESTMENT MANAGEMENT LIMITED?

toggle

BRUNSWICK INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 11/09/2013 .

Where is BRUNSWICK INVESTMENT MANAGEMENT LIMITED located?

toggle

BRUNSWICK INVESTMENT MANAGEMENT LIMITED is registered at 18 Hart Street, Henley-On-Thames, Oxfordshire RG9 2AU.

What does BRUNSWICK INVESTMENT MANAGEMENT LIMITED do?

toggle

BRUNSWICK INVESTMENT MANAGEMENT LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

How many employees does BRUNSWICK INVESTMENT MANAGEMENT LIMITED have?

toggle

BRUNSWICK INVESTMENT MANAGEMENT LIMITED had 16 employees in 2022.

What is the latest filing for BRUNSWICK INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-03-31.