BRUNTON GROUP LIMITED

Register to unlock more data on OkredoRegister

BRUNTON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07028799

Incorporation date

24/09/2009

Size

Full

Contacts

Registered address

Registered address

Spaceworks, Benton Road, Newcastle Upon Tyne, Tyne And Wear NE7 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2009)
dot icon25/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon03/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon10/07/2023
Full accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon08/07/2021
Full accounts made up to 2020-12-31
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon22/06/2020
Resolutions
dot icon03/04/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon04/03/2020
Full accounts made up to 2019-06-30
dot icon30/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon28/02/2019
Full accounts made up to 2018-06-30
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon19/03/2018
Full accounts made up to 2017-06-30
dot icon27/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon04/01/2017
Full accounts made up to 2016-06-30
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon22/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon07/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon11/06/2015
Termination of appointment of Andrew Richard Roberts as a director on 2015-06-01
dot icon11/06/2015
Termination of appointment of Andrew Richard Roberts as a secretary on 2015-06-01
dot icon11/06/2015
Appointment of Neil Mcglew as a secretary on 2015-06-01
dot icon08/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon29/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon08/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon02/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon18/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon15/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon29/08/2012
Appointment of Mr Andrew Richard Roberts as a secretary
dot icon28/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon23/11/2011
Resolutions
dot icon06/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon14/06/2011
Group of companies' accounts made up to 2010-06-30
dot icon28/03/2011
Previous accounting period shortened from 2010-12-31 to 2010-06-30
dot icon26/11/2010
Purchase of own shares.
dot icon01/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon01/11/2010
Director's details changed for Robert James Charlton on 2010-08-03
dot icon05/10/2010
Termination of appointment of Richard Elphick as a director
dot icon12/02/2010
Certificate of change of name
dot icon12/02/2010
Change of name notice
dot icon31/01/2010
Resolutions
dot icon31/01/2010
Change of name notice
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2010
Resolutions
dot icon16/01/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon08/11/2009
Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB on 2009-11-08
dot icon08/11/2009
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon08/11/2009
Appointment of Mr Andrew Richard Roberts as a director
dot icon08/11/2009
Termination of appointment of Christopher Welch as a director
dot icon08/11/2009
Appointment of Mr Richard George Elphick as a director
dot icon08/11/2009
Appointment of Robert James Charlton as a director
dot icon24/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
109.51K
-
0.00
-
-
2022
0
109.51K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

109.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlton, Robert James
Director
23/10/2009 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNTON GROUP LIMITED

BRUNTON GROUP LIMITED is an(a) Active company incorporated on 24/09/2009 with the registered office located at Spaceworks, Benton Road, Newcastle Upon Tyne, Tyne And Wear NE7 7LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNTON GROUP LIMITED?

toggle

BRUNTON GROUP LIMITED is currently Active. It was registered on 24/09/2009 .

Where is BRUNTON GROUP LIMITED located?

toggle

BRUNTON GROUP LIMITED is registered at Spaceworks, Benton Road, Newcastle Upon Tyne, Tyne And Wear NE7 7LX.

What does BRUNTON GROUP LIMITED do?

toggle

BRUNTON GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRUNTON GROUP LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-24 with no updates.