BRUNTON BUSINESS PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

BRUNTON BUSINESS PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02108861

Incorporation date

11/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brewery House High Street, Twyford, Winchester SO21 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1987)
dot icon06/06/2025
Termination of appointment of Fiona Brunton as a secretary on 2025-06-05
dot icon06/06/2025
Appointment of Mr Kenneth Stratton as a secretary on 2025-06-05
dot icon06/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon06/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/11/2021
Registered office address changed from 1 Salisbury Office Park London Road Salisbury Wiltshire SP1 3HP to Brewery House High Street Twyford Winchester SO21 1RG on 2021-11-30
dot icon15/07/2021
Purchase of own shares.
dot icon12/07/2021
Cancellation of shares. Statement of capital on 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon02/06/2021
Change of details for Mr Daniel Michael Brunton as a person with significant control on 2018-05-21
dot icon02/06/2021
Termination of appointment of Michael David Brunton as a director on 2021-03-03
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/02/2020
Change of details for Mr Daniel Michael Brunton as a person with significant control on 2020-02-19
dot icon19/02/2020
Director's details changed for Mr Daniel Michael Brunton on 2020-02-18
dot icon06/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon07/06/2018
Change of details for Mr Daniel Michael Brunton as a person with significant control on 2016-04-06
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon06/06/2017
Cancellation of shares. Statement of capital on 2017-03-31
dot icon10/05/2017
Resolutions
dot icon10/05/2017
Purchase of own shares.
dot icon27/04/2017
Termination of appointment of Benjamin Edward Brunton as a director on 2017-03-31
dot icon07/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon17/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon31/05/2016
Secretary's details changed for Mrs Fiona Brunton on 2016-05-31
dot icon31/05/2016
Director's details changed for Mr Michael David Brunton on 2016-05-31
dot icon31/05/2016
Director's details changed for Mr Daniel Michael Brunton on 2016-05-31
dot icon31/05/2016
Director's details changed for Benjamin Edward Brunton on 2016-05-31
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon19/06/2015
Director's details changed for Daniel Michael Brunton on 2010-08-03
dot icon12/06/2015
Statement of capital following an allotment of shares on 2015-05-22
dot icon28/05/2015
Previous accounting period shortened from 2014-08-31 to 2014-08-30
dot icon17/09/2014
Director's details changed for Daniel Michael Brunton on 2010-08-03
dot icon04/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon15/06/2011
Termination of appointment of Noah Wright as a director
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon14/07/2010
Director's details changed for Noah Wright on 2009-10-01
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/06/2009
Return made up to 24/05/09; full list of members
dot icon27/10/2008
Registered office changed on 27/10/2008 from thruxton down house thruxton down andover hampshire SP11 8PR
dot icon25/07/2008
Return made up to 24/05/08; change of members; amend
dot icon02/07/2008
Director's change of particulars / benjamin brunton / 01/01/2008
dot icon02/07/2008
Appointment terminated director fiona brunton
dot icon02/07/2008
Director appointed noah wright
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/06/2008
Return made up to 24/05/08; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/06/2007
Return made up to 24/05/07; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon07/03/2007
Registered office changed on 07/03/07 from: kings worthy house court road kings worthy winchester hampshire SO23 7QA
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon14/10/2006
Particulars of mortgage/charge
dot icon31/07/2006
Ad 31/08/05--------- £ si 50000@1
dot icon31/07/2006
Nc inc already adjusted 31/08/05
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Resolutions
dot icon17/07/2006
Return made up to 24/05/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/05/2005
Return made up to 24/05/05; full list of members
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon14/07/2004
Registered office changed on 14/07/04 from: thruxton down house thruxton down andover hampshire SP11 8PR
dot icon03/06/2004
Return made up to 24/05/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon04/07/2003
Accounts for a small company made up to 2002-08-31
dot icon01/06/2003
Return made up to 24/05/03; full list of members
dot icon04/04/2003
Accounts for a small company made up to 2001-08-31
dot icon23/07/2002
Return made up to 24/05/02; full list of members
dot icon16/07/2002
Registered office changed on 16/07/02 from: thruxton down house thruxton down andover hampshire SP11 8PR
dot icon26/10/2001
Registered office changed on 26/10/01 from: the stable offices burntwood, martyr worthy winchester hampshire SO21 1AD
dot icon01/10/2001
Accounts for a small company made up to 2000-08-31
dot icon04/09/2001
Registered office changed on 04/09/01 from: thruxton down house thruxton down andover hampshire SP11 8PR
dot icon13/06/2001
Return made up to 24/05/01; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon26/06/2000
Return made up to 24/05/00; full list of members
dot icon10/05/2000
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon05/07/1999
Accounts for a small company made up to 1998-08-31
dot icon24/05/1999
Return made up to 24/05/99; full list of members
dot icon15/07/1998
Return made up to 24/05/98; full list of members
dot icon19/05/1998
Accounts for a small company made up to 1997-08-31
dot icon30/06/1997
Return made up to 24/05/97; full list of members
dot icon10/04/1997
Accounts for a small company made up to 1996-08-31
dot icon15/07/1996
Return made up to 24/05/96; full list of members
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon30/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/06/1995
Return made up to 24/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/06/1994
Return made up to 08/06/94; full list of members
dot icon11/02/1994
Accounts for a small company made up to 1993-08-31
dot icon24/08/1993
Ad 23/07/93--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon24/08/1993
Resolutions
dot icon24/08/1993
£ nc 10000/50000 23/07/93
dot icon23/07/1993
Return made up to 21/06/93; full list of members
dot icon09/06/1993
Accounts for a small company made up to 1992-08-31
dot icon21/09/1992
Registered office changed on 21/09/92 from: park house 102-108 above bar southampton hampshire SO9 5HJ
dot icon02/07/1992
Accounts for a small company made up to 1991-08-31
dot icon02/07/1992
Return made up to 21/06/92; no change of members
dot icon20/12/1991
Accounts made up to 1990-08-31
dot icon01/07/1991
Return made up to 21/06/91; no change of members
dot icon28/08/1990
Accounts for a small company made up to 1989-08-31
dot icon10/08/1990
Return made up to 21/06/90; full list of members
dot icon13/12/1989
Return made up to 03/08/89; full list of members
dot icon01/12/1989
Accounts made up to 1988-08-31
dot icon17/11/1988
Nc inc already adjusted
dot icon17/11/1988
Resolutions
dot icon31/10/1988
Particulars of mortgage/charge
dot icon18/10/1988
Return made up to 27/06/88; full list of members
dot icon23/09/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon12/08/1988
Registered office changed on 12/08/88 from: walton house 90 london road hook hants RG27 9LF
dot icon12/08/1988
New director appointed
dot icon14/10/1987
Memorandum and Articles of Association
dot icon16/09/1987
Director resigned;new director appointed
dot icon16/09/1987
New secretary appointed
dot icon16/09/1987
Registered office changed on 16/09/87 from: 2 baches street london N1 6EE
dot icon04/09/1987
Certificate of change of name
dot icon11/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+49.75 % *

* during past year

Cash in Bank

£285,786.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/05/2026
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
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
521.96K
-
0.00
275.88K
-
2022
10
676.12K
-
0.00
190.84K
-
2023
10
675.87K
-
0.00
285.79K
-
2023
10
675.87K
-
0.00
285.79K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

675.87K £Descended-0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

285.79K £Ascended49.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brunton, Daniel Michael
Director
01/09/2006 - Present
8
Stratton, Kenneth
Secretary
05/06/2025 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRUNTON BUSINESS PUBLICATIONS LIMITED

BRUNTON BUSINESS PUBLICATIONS LIMITED is an(a) Active company incorporated on 11/03/1987 with the registered office located at Brewery House High Street, Twyford, Winchester SO21 1RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNTON BUSINESS PUBLICATIONS LIMITED?

toggle

BRUNTON BUSINESS PUBLICATIONS LIMITED is currently Active. It was registered on 11/03/1987 .

Where is BRUNTON BUSINESS PUBLICATIONS LIMITED located?

toggle

BRUNTON BUSINESS PUBLICATIONS LIMITED is registered at Brewery House High Street, Twyford, Winchester SO21 1RG.

What does BRUNTON BUSINESS PUBLICATIONS LIMITED do?

toggle

BRUNTON BUSINESS PUBLICATIONS LIMITED operates in the Publishing of learned journals (58.14/1 - SIC 2007) sector.

How many employees does BRUNTON BUSINESS PUBLICATIONS LIMITED have?

toggle

BRUNTON BUSINESS PUBLICATIONS LIMITED had 10 employees in 2023.

What is the latest filing for BRUNTON BUSINESS PUBLICATIONS LIMITED?

toggle

The latest filing was on 06/06/2025: Termination of appointment of Fiona Brunton as a secretary on 2025-06-05.