BRUNSWICK TOOLING LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK TOOLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03685006

Incorporation date

17/12/1998

Size

Full

Contacts

Registered address

Registered address

Unit 3 The Sidings Industrial, Park Birds Royd Lane, Brighouse, West Yorkshire HD6 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1998)
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon02/12/2025
Appointment of Mr Simon Hugh Cozens as a director on 2025-12-01
dot icon03/07/2025
Full accounts made up to 2024-11-30
dot icon17/12/2024
Termination of appointment of Mitsutoshi Kano as a director on 2024-12-09
dot icon17/12/2024
Appointment of Mr Akinori Fujiyama as a director on 2024-12-10
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon04/06/2024
Full accounts made up to 2023-11-30
dot icon23/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon25/04/2023
Full accounts made up to 2022-11-30
dot icon22/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon26/07/2022
Full accounts made up to 2021-11-30
dot icon10/01/2022
Cessation of Paul Alfred Hiorns as a person with significant control on 2021-12-31
dot icon10/01/2022
Notification of Tony Brian Cooper as a person with significant control on 2022-01-01
dot icon10/01/2022
Termination of appointment of Paul Alfred Hiorns as a director on 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon11/08/2021
Full accounts made up to 2020-11-30
dot icon16/02/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon02/09/2020
Full accounts made up to 2019-11-30
dot icon24/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/09/2018
Previous accounting period shortened from 2018-02-13 to 2017-11-30
dot icon12/07/2018
Second filing for the appointment of Mitsutoshi Kano as a director
dot icon22/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon22/12/2017
Notification of Paul Alfred Hiorns as a person with significant control on 2017-12-01
dot icon22/12/2017
Cessation of Paul Robert Briggs as a person with significant control on 2017-12-01
dot icon12/12/2017
Total exemption full accounts made up to 2017-02-13
dot icon07/11/2017
Previous accounting period shortened from 2017-03-31 to 2017-02-13
dot icon09/08/2017
Termination of appointment of Toni Elizabeth Beaumont as a secretary on 2017-02-13
dot icon02/06/2017
Appointment of Mr Hideaki Osawa as a director on 2017-02-13
dot icon30/05/2017
Appointment of Mr Tony Brian Cooper as a director on 2017-02-13
dot icon30/05/2017
Appointment of Mr Mitsutoshi Kano as a director on 2017-02-13
dot icon30/05/2017
Appointment of Mr Paul Alfred Hiorns as a director on 2017-02-13
dot icon30/05/2017
Termination of appointment of Paul Robert Briggs as a director on 2017-02-13
dot icon30/05/2017
Termination of appointment of John Furness as a director on 2017-02-13
dot icon30/05/2017
Termination of appointment of Paul Robert Briggs as a secretary on 2017-02-13
dot icon03/03/2017
Resolutions
dot icon23/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon03/11/2016
Satisfaction of charge 1 in full
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon14/01/2010
Director's details changed for John Furness on 2009-12-17
dot icon14/01/2010
Director's details changed for Mr Paul Robert Briggs on 2009-12-17
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2009
Return made up to 17/12/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 17/12/07; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2007
Return made up to 17/12/06; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2006
Certificate of change of name
dot icon22/02/2006
Return made up to 17/12/05; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2005
Return made up to 17/12/04; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/08/2004
Registered office changed on 18/08/04 from: brunswick works east street huddersfield HD3 3NB
dot icon19/01/2004
Return made up to 17/12/03; full list of members
dot icon17/11/2003
Accounts for a small company made up to 2003-03-31
dot icon20/02/2003
Return made up to 17/12/02; full list of members
dot icon10/12/2002
Accounts for a small company made up to 2002-03-31
dot icon21/12/2001
Return made up to 17/12/01; full list of members
dot icon24/08/2001
Accounts for a small company made up to 2001-03-31
dot icon17/04/2001
£ ic 237000/112000 28/02/01 £ sr 125000@1=125000
dot icon23/01/2001
Return made up to 17/12/00; full list of members
dot icon08/11/2000
£ ic 209500/182000 31/10/00 £ sr 27500@1=27500
dot icon26/09/2000
Accounts for a small company made up to 2000-03-31
dot icon09/05/2000
£ ic 237000/209500 30/04/00 £ sr 27500@1=27500
dot icon23/01/2000
Return made up to 17/12/99; full list of members
dot icon07/10/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon07/04/1999
New secretary appointed
dot icon19/03/1999
Certificate of change of name
dot icon16/03/1999
Registered office changed on 16/03/99 from: 210-212 chapeltown road leeds LS7 4HZ
dot icon16/03/1999
Ad 22/02/99--------- £ si 1999@1=1999 £ ic 235001/237000
dot icon16/03/1999
Ad 22/02/99--------- £ si 70000@1=70000 £ ic 165001/235001
dot icon16/03/1999
Ad 22/02/99--------- £ si 165000@1=165000 £ ic 1/165001
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
£ nc 1000/500000 22/02/99
dot icon24/02/1999
Particulars of mortgage/charge
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New secretary appointed;new director appointed
dot icon20/01/1999
Director resigned
dot icon20/01/1999
Secretary resigned
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Registered office changed on 13/01/99 from: 12 york place leeds LS1 2DS
dot icon17/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

26
2022
change arrow icon+10.07 % *

* during past year

Cash in Bank

£923,652.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.42M
-
0.00
839.18K
-
2022
26
1.43M
-
2.12M
923.65K
-
2022
26
1.43M
-
2.12M
923.65K
-

Employees

2022

Employees

26 Ascended8 % *

Net Assets(GBP)

1.43M £Ascended0.89 % *

Total Assets(GBP)

-

Turnover(GBP)

2.12M £Ascended- *

Cash in Bank(GBP)

923.65K £Ascended10.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osawa, Hideaki
Director
13/02/2017 - Present
7
Fujiyama, Akinori
Director
10/12/2024 - Present
1
Kano, Mitsutoshi
Director
30/05/2017 - 09/12/2024
3
Cooper, Tony Brian
Director
13/02/2017 - Present
3
Cozens, Simon Hugh
Director
01/12/2025 - 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

164
GASKAINS LIMITEDNorham Farm, Selling, Faversham, Kent ME13 9RL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

00458217

Reg. date:

27/08/1948

Turnover:

-

No. of employees:

-
M. WRIGHT & SONS LIMITEDQuorn Mills, Quorn, Loughborough, Leicestershire LE12 8FZ
Active

Category:

Manufacture of other technical and industrial textiles

Comp. code:

04105474

Reg. date:

10/11/2000

Turnover:

-

No. of employees:

-
ADVANCED COATED PRODUCTS LIMITEDThe Vineyards Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8NH
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

09418056

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-
B J CHANT & SONS LIMITED257a Pavilion Road, London SW1X 0BP
Active

Category:

Printing n.e.c.

Comp. code:

03314097

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

-
DARK WOODS COFFEE LTDUnit 3 Holme Mills, West Slaithwaite Road, Huddersfield HD7 6LS
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08805935

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNSWICK TOOLING LIMITED

BRUNSWICK TOOLING LIMITED is an(a) Active company incorporated on 17/12/1998 with the registered office located at Unit 3 The Sidings Industrial, Park Birds Royd Lane, Brighouse, West Yorkshire HD6 1LQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNSWICK TOOLING LIMITED?

toggle

BRUNSWICK TOOLING LIMITED is currently Active. It was registered on 17/12/1998 .

Where is BRUNSWICK TOOLING LIMITED located?

toggle

BRUNSWICK TOOLING LIMITED is registered at Unit 3 The Sidings Industrial, Park Birds Royd Lane, Brighouse, West Yorkshire HD6 1LQ.

What does BRUNSWICK TOOLING LIMITED do?

toggle

BRUNSWICK TOOLING LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

How many employees does BRUNSWICK TOOLING LIMITED have?

toggle

BRUNSWICK TOOLING LIMITED had 26 employees in 2022.

What is the latest filing for BRUNSWICK TOOLING LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-17 with no updates.