BRUNSWICK SHIPPING LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03532693

Incorporation date

23/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Levine House 233 Wigan Road, Ashton-In-Makerfield, Wigan WN4 9SLCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1998)
dot icon25/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon09/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/02/2026
Termination of appointment of Louise Clare Alexander as a director on 2026-02-03
dot icon04/02/2026
Termination of appointment of Janet Mary Hunter as a director on 2026-02-03
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon27/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon24/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon10/06/2020
Appointment of Mrs Janet Mary Hunter as a director on 2020-06-10
dot icon24/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/05/2019
Appointment of Mrs Louise Clare Alexander as a director on 2019-03-14
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon26/03/2019
Register inspection address has been changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England to 233 Wigan Road Ashton-in-Makerfield Wigan WN4 9SL
dot icon20/03/2019
Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Levine House 233 Wigan Road Ashton-in-Makerfield Wigan WN4 9SL on 2019-03-20
dot icon04/02/2019
Termination of appointment of Louise Clare Alexander as a director on 2019-01-28
dot icon21/11/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon16/11/2018
Director's details changed for Mrs Louise Clare Alexander on 2018-11-16
dot icon16/11/2018
Director's details changed for Mr Edwin Hunter on 2018-11-16
dot icon16/11/2018
Change of details for Mr Edwin Hunter as a person with significant control on 2018-11-16
dot icon16/11/2018
Change of details for Mrs Janet Mary Hunter as a person with significant control on 2018-11-16
dot icon16/11/2018
Registered office address changed from 20 Fellside Whelley Wigan Lancashire WN1 3XW to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 2018-11-16
dot icon16/11/2018
Register(s) moved to registered office address Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
dot icon29/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon01/12/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon01/12/2017
Appointment of Mrs Louise Clare Alexander as a director on 2017-12-01
dot icon15/11/2017
Termination of appointment of Louise Clare Alexander as a director on 2017-02-28
dot icon29/03/2017
Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY
dot icon29/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon26/10/2016
Termination of appointment of Janet Mary Hunter as a secretary on 2016-10-24
dot icon19/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/09/2016
Appointment of Mrs Louise Clare Alexander as a director on 2016-09-16
dot icon30/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/11/2015
Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY
dot icon01/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon05/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon05/04/2013
Register inspection address has been changed
dot icon23/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon29/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon15/03/2011
Registered office address changed from 183 Downall Green Road Ashton in Makerfield Wigan Lancashire WN4 0DW on 2011-03-15
dot icon12/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon23/03/2010
Director's details changed for Edwin Hunter on 2010-03-22
dot icon28/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon25/03/2009
Return made up to 23/03/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon25/03/2008
Return made up to 23/03/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon30/03/2007
Return made up to 23/03/07; full list of members
dot icon30/03/2007
Secretary resigned
dot icon18/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/08/2006
New secretary appointed
dot icon18/08/2006
Director resigned
dot icon24/03/2006
Return made up to 23/03/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/04/2005
Return made up to 23/03/05; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/04/2004
Return made up to 23/03/04; full list of members
dot icon11/12/2003
Accounts for a small company made up to 2003-06-30
dot icon25/11/2003
Ad 29/10/03--------- £ si 98@1=98 £ ic 2/100
dot icon04/04/2003
Return made up to 23/03/03; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon22/04/2002
Return made up to 23/03/02; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon04/04/2001
Return made up to 23/03/01; no change of members
dot icon22/09/2000
Accounts made up to 2000-06-30
dot icon06/04/2000
Return made up to 23/03/00; no change of members
dot icon31/03/2000
Accounts for a small company made up to 1999-06-30
dot icon07/03/2000
Registered office changed on 07/03/00 from: gibbons road garswood wigan lancashire WN4 0UU
dot icon07/07/1999
Return made up to 23/03/99; full list of members
dot icon10/02/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon12/10/1998
New secretary appointed
dot icon12/10/1998
Secretary resigned
dot icon12/10/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Secretary resigned
dot icon17/07/1998
New director appointed
dot icon17/07/1998
New director appointed
dot icon17/07/1998
New secretary appointed
dot icon17/07/1998
New director appointed
dot icon17/07/1998
Registered office changed on 17/07/98 from: 88 kingsway holborn london WC2B 6AW
dot icon23/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+32.34 % *

* during past year

Cash in Bank

£83,397.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
91.83K
-
0.00
118.02K
-
2022
5
100.01K
-
0.00
63.02K
-
2023
5
98.32K
-
0.00
83.40K
-
2023
5
98.32K
-
0.00
83.40K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

98.32K £Descended-1.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.40K £Ascended32.34 % *

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
Hunter, Edwin
Director
06/07/1998 - Present
5
Hunter, Janet Mary
Director
10/06/2020 - 03/02/2026
1
Alexander, Louise Clare
Director
14/03/2019 - 03/02/2026
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRUNSWICK SHIPPING LIMITED

BRUNSWICK SHIPPING LIMITED is an(a) Active company incorporated on 23/03/1998 with the registered office located at Levine House 233 Wigan Road, Ashton-In-Makerfield, Wigan WN4 9SL. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNSWICK SHIPPING LIMITED?

toggle

BRUNSWICK SHIPPING LIMITED is currently Active. It was registered on 23/03/1998 .

Where is BRUNSWICK SHIPPING LIMITED located?

toggle

BRUNSWICK SHIPPING LIMITED is registered at Levine House 233 Wigan Road, Ashton-In-Makerfield, Wigan WN4 9SL.

What does BRUNSWICK SHIPPING LIMITED do?

toggle

BRUNSWICK SHIPPING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BRUNSWICK SHIPPING LIMITED have?

toggle

BRUNSWICK SHIPPING LIMITED had 5 employees in 2023.

What is the latest filing for BRUNSWICK SHIPPING LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-23 with no updates.