BRUNSWICK LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05840287

Incorporation date

07/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Francis Clark Llp Unit 18, 23 Royal William Yard, Melville Building East, Plymouth, Devon PL1 3GWCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2006)
dot icon14/08/2025
Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to C/O Francis Clark Llp Unit 18, 23 Royal William Yard Melville Building East Plymouth Devon PL1 3GW on 2025-08-14
dot icon19/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/02/2025
Registration of charge 058402870041, created on 2025-02-06
dot icon12/02/2025
Registration of charge 058402870042, created on 2025-02-06
dot icon12/02/2025
Registration of charge 058402870043, created on 2025-02-06
dot icon12/02/2025
Registration of charge 058402870044, created on 2025-02-06
dot icon12/02/2025
Registration of charge 058402870045, created on 2025-02-06
dot icon12/02/2025
Registration of charge 058402870046, created on 2025-02-06
dot icon12/02/2025
Registration of charge 058402870047, created on 2025-02-06
dot icon18/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon07/05/2024
Director's details changed for Mr Russell James Hooper on 2024-05-07
dot icon27/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/04/2023
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-04-04
dot icon04/04/2023
Secretary's details changed for Mr Russell James Hooper on 2023-04-04
dot icon04/04/2023
Director's details changed for Mr Mark Farmer on 2023-04-04
dot icon04/04/2023
Director's details changed for Mr Russell James Hooper on 2023-04-04
dot icon04/04/2023
Change of details for Attlee Sinclair Limited as a person with significant control on 2023-04-04
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/04/2021
Registration of charge 058402870040, created on 2021-04-14
dot icon15/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/02/2020
Registration of charge 058402870039, created on 2020-02-05
dot icon18/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/10/2018
Notification of Attlee Sinclair Limited as a person with significant control on 2018-09-21
dot icon11/10/2018
Cessation of Russell James Hooper as a person with significant control on 2018-09-21
dot icon11/10/2018
Cessation of Mark Farmer as a person with significant control on 2018-09-21
dot icon11/10/2018
Resolutions
dot icon10/10/2018
Registered office address changed from Ocean House 10 Kinterbury Street Plymouth PL1 2DG England to North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 2018-10-10
dot icon12/09/2018
Resolutions
dot icon22/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon06/06/2018
Accounts for a small company made up to 2017-08-31
dot icon22/05/2018
Secretary's details changed for Mr Russell James Hooper on 2018-05-22
dot icon12/09/2017
Change of details for Mr Russell James Hooper as a person with significant control on 2017-09-12
dot icon12/09/2017
Change of details for Mr Mark Farmer as a person with significant control on 2017-09-12
dot icon12/09/2017
Director's details changed for Mr Russell James Hooper on 2017-09-12
dot icon12/09/2017
Director's details changed for Mr Mark Farmer on 2017-09-12
dot icon11/07/2017
Confirmation statement made on 2017-06-07 with updates
dot icon11/07/2017
Notification of Mark Farmer as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Russell James Hooper as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Mark Farmer as a person with significant control on 2016-04-06
dot icon05/06/2017
Accounts for a small company made up to 2016-08-31
dot icon06/09/2016
Auditor's resignation
dot icon21/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon21/06/2016
Director's details changed for Mr Russell James Hooper on 2015-08-28
dot icon21/06/2016
Director's details changed for Mr Russell James Hooper on 2015-08-28
dot icon21/06/2016
Secretary's details changed for Mr Russell James Hooper on 2015-08-28
dot icon31/05/2016
Full accounts made up to 2015-08-31
dot icon06/07/2015
Registered office address changed from 2 Wood Park Plymouth PL6 8AW to Ocean House 10 Kinterbury Street Plymouth PL1 2DG on 2015-07-06
dot icon25/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon29/05/2015
Full accounts made up to 2014-08-31
dot icon08/01/2015
Registration of charge 058402870038, created on 2014-12-19
dot icon30/07/2014
Registration of charge 058402870037, created on 2014-07-10
dot icon10/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon02/06/2014
Accounts for a small company made up to 2013-08-31
dot icon10/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon20/05/2013
Accounts for a small company made up to 2012-08-31
dot icon12/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 36
dot icon09/05/2012
Accounts for a small company made up to 2011-08-31
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 35
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 34
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 28
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 29
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 30
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 31
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 32
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 33
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 27
dot icon09/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon31/05/2011
Accounts for a small company made up to 2010-08-31
dot icon14/01/2011
Full accounts made up to 2009-08-31
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 26
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 25
dot icon09/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon09/06/2010
Director's details changed for Russell James Hooper on 2010-06-07
dot icon03/12/2009
Accounts for a small company made up to 2008-06-30
dot icon30/07/2009
Return made up to 07/06/09; full list of members
dot icon30/07/2009
Accounting reference date extended from 30/06/2009 to 31/08/2009
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 24
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 21
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 22
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 23
dot icon02/12/2008
Accounts for a small company made up to 2007-06-30
dot icon16/06/2008
Return made up to 07/06/08; full list of members
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/01/2008
Registered office changed on 07/01/08 from: 251 turleigh bradford-on-avon BA15 2HG
dot icon28/12/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon13/06/2007
Ad 07/06/07--------- £ si 1000@1=1000
dot icon13/06/2007
Return made up to 07/06/07; full list of members
dot icon05/05/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon29/03/2007
Particulars of mortgage/charge
dot icon14/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon14/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon07/02/2007
Particulars of mortgage/charge
dot icon07/02/2007
Particulars of mortgage/charge
dot icon25/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon18/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon09/09/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon10/07/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon21/06/2006
New secretary appointed
dot icon21/06/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Secretary resigned
dot icon07/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+607.88 % *

* during past year

Cash in Bank

£49,877.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.25M
-
0.00
78.16K
-
2022
2
8.53M
-
0.00
7.05K
-
2023
2
8.64M
-
0.00
49.88K
-
2023
2
8.64M
-
0.00
49.88K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

8.64M £Ascended1.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.88K £Ascended607.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farmer, Mark
Director
07/06/2006 - Present
34
Hooper, Russell James
Director
07/06/2006 - Present
7
Hooper, Russell James
Secretary
07/06/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRUNSWICK LIMITED

BRUNSWICK LIMITED is an(a) Active company incorporated on 07/06/2006 with the registered office located at C/O Francis Clark Llp Unit 18, 23 Royal William Yard, Melville Building East, Plymouth, Devon PL1 3GW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNSWICK LIMITED?

toggle

BRUNSWICK LIMITED is currently Active. It was registered on 07/06/2006 .

Where is BRUNSWICK LIMITED located?

toggle

BRUNSWICK LIMITED is registered at C/O Francis Clark Llp Unit 18, 23 Royal William Yard, Melville Building East, Plymouth, Devon PL1 3GW.

What does BRUNSWICK LIMITED do?

toggle

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

How many employees does BRUNSWICK LIMITED have?

toggle

BRUNSWICK LIMITED had 2 employees in 2023.

What is the latest filing for BRUNSWICK LIMITED?

toggle

The latest filing was on 14/08/2025: Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to C/O Francis Clark Llp Unit 18, 23 Royal William Yard Melville Building East Plymouth Devon PL1 3GW on 2025-08-14.