BRUNTON'S PROPELLERS LIMITED

Register to unlock more data on OkredoRegister

BRUNTON'S PROPELLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00156484

Incorporation date

27/06/1919

Size

Small

Contacts

Registered address

Registered address

Dower House, Bingham's Melcombe, Dorchester, Dorset DT2 7PZCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon23/01/2026
Secretary's details changed for Mr Alan Douglas Deves on 2026-01-23
dot icon23/01/2026
Director's details changed for Mr David Gregory Lloyd Sheppard on 2026-01-23
dot icon23/01/2026
Director's details changed for Mr John Christopher Langham on 2026-01-23
dot icon23/01/2026
Director's details changed for Mr Jonathan Shaw on 2026-01-23
dot icon23/01/2026
Director's details changed for Mr John Christopher Langham on 2026-01-23
dot icon23/01/2026
Registered office address changed from Binghams Melcombe Dorchester Dorset DT2 7PZ to Dower House Bingham's Melcombe Dorchester Dorset DT2 7PZ on 2026-01-23
dot icon23/01/2026
Director's details changed for Mr Alan Douglas Deves on 2026-01-23
dot icon15/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Appointment of Mr David Gregory Lloyd Sheppard as a director on 2025-06-09
dot icon14/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon13/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon13/09/2023
Accounts for a small company made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon25/01/2023
Termination of appointment of Adrian Edward Miles as a director on 2023-01-26
dot icon25/01/2023
Appointment of Mr Jonathan Shaw as a director on 2023-01-26
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon20/03/2021
Satisfaction of charge 001564840006 in full
dot icon20/03/2021
Satisfaction of charge 001564840007 in full
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon11/09/2019
Satisfaction of charge 001564840005 in full
dot icon11/09/2019
Satisfaction of charge 4 in full
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon24/04/2019
Registration of charge 001564840007, created on 2019-04-23
dot icon13/12/2018
Registration of charge 001564840006, created on 2018-11-29
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon23/04/2018
Secretary's details changed for Mr Alan Douglas Deves on 2018-04-19
dot icon19/04/2018
Director's details changed for Mr Adrian Edward Miles on 2018-04-19
dot icon19/04/2018
Director's details changed for Mr Alan Douglas Deves on 2018-04-19
dot icon19/04/2018
Director's details changed for Mr John Christopher Langham on 2018-04-19
dot icon19/04/2018
Secretary's details changed for Mr Alan Douglas Deves on 2018-04-19
dot icon19/04/2018
Appointment of Mr Alan Douglas Deves as a director on 2018-04-19
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon27/04/2017
Termination of appointment of John Michael Langham as a director on 2017-04-26
dot icon27/04/2017
Secretary's details changed for Mr Alan Douglas Deves on 2017-03-17
dot icon10/04/2017
Secretary's details changed for Mr Alan Douglas Deves on 2017-03-17
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon20/07/2013
Registration of charge 001564840005
dot icon20/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon20/06/2013
Termination of appointment of Christopher Darcy as a director
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon15/06/2012
Director's details changed for Mr John Christopher Langham on 2011-06-30
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon13/05/2011
Secretary's details changed for Mr Alan Douglas Deves on 2011-04-01
dot icon06/09/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Christopher Henry Darcy on 2010-05-10
dot icon01/06/2010
Director's details changed for Adrian Miles on 2010-05-10
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 10/05/09; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon16/05/2008
Return made up to 10/05/08; full list of members
dot icon29/12/2007
Ad 18/12/07-18/12/07 £ si 100000@1=100000 £ ic 1250000/1350000
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 10/05/07; no change of members
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon12/06/2006
Return made up to 10/05/06; full list of members
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 10/05/05; full list of members
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
New secretary appointed
dot icon05/08/2004
Secretary resigned
dot icon07/06/2004
Return made up to 10/05/04; full list of members
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
Director resigned
dot icon29/05/2003
Return made up to 10/05/03; full list of members
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon24/05/2002
Return made up to 10/05/02; full list of members
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon31/05/2001
Return made up to 10/05/01; full list of members
dot icon10/05/2001
Registered office changed on 10/05/01 from: faraday close gorse lane industrial estate clacton on sea essex CO15 4TR
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon27/09/2000
Ad 26/09/00--------- £ si 350000@1=350000 £ ic 900000/1250000
dot icon17/05/2000
Return made up to 10/05/00; full list of members
dot icon11/08/1999
Full accounts made up to 1998-12-31
dot icon28/05/1999
Return made up to 10/05/99; no change of members
dot icon15/12/1998
Director's particulars changed
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon21/05/1998
Return made up to 10/05/98; full list of members
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon26/11/1997
Ad 10/11/97--------- £ si 550000@1=550000 £ ic 350000/900000
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon26/11/1997
£ nc 350000/2000000 10/11/97
dot icon16/10/1997
Director's particulars changed
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon23/05/1997
Return made up to 10/05/97; full list of members
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon20/05/1996
Return made up to 10/05/96; no change of members
dot icon12/01/1996
New secretary appointed
dot icon12/01/1996
Secretary resigned
dot icon09/11/1995
Director resigned
dot icon30/08/1995
Full accounts made up to 1994-12-31
dot icon01/06/1995
Return made up to 10/05/95; no change of members
dot icon28/04/1995
Registered office changed on 28/04/95 from: station road sudbury suffolk CO10 6ST
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Full accounts made up to 1993-12-31
dot icon07/06/1994
Return made up to 10/05/94; full list of members
dot icon18/02/1994
Director resigned
dot icon10/01/1994
Ad 21/12/93--------- £ si 100000@1=100000 £ ic 250000/350000
dot icon10/01/1994
Resolutions
dot icon10/01/1994
£ nc 250000/350000 16/12/93
dot icon12/09/1993
Full accounts made up to 1992-12-31
dot icon07/06/1993
Return made up to 10/05/93; full list of members
dot icon06/01/1993
Ad 22/12/92--------- £ si 236980@1=236980 £ ic 13020/250000
dot icon06/01/1993
Resolutions
dot icon06/01/1993
Resolutions
dot icon06/01/1993
Resolutions
dot icon06/01/1993
£ nc 36000/250000 15/12/92
dot icon18/09/1992
Full accounts made up to 1991-12-31
dot icon07/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon07/09/1992
New director appointed
dot icon07/09/1992
New director appointed
dot icon11/08/1992
Return made up to 10/05/92; no change of members
dot icon11/08/1992
Registered office changed on 11/08/92
dot icon13/01/1992
Full accounts made up to 1990-12-31
dot icon13/01/1992
Return made up to 10/05/91; no change of members
dot icon11/01/1991
Accounts for a small company made up to 1989-12-31
dot icon11/01/1991
Return made up to 25/07/90; full list of members
dot icon10/01/1990
Accounts for a small company made up to 1988-12-31
dot icon10/01/1990
Return made up to 10/05/89; full list of members
dot icon15/12/1988
Full accounts made up to 1987-12-31
dot icon15/12/1988
Return made up to 02/08/88; full list of members
dot icon23/11/1987
Full accounts made up to 1986-12-31
dot icon23/11/1987
Return made up to 15/06/87; full list of members
dot icon20/10/1987
Full accounts made up to 1985-12-31
dot icon29/12/1986
Annual return made up to 15/05/86
dot icon26/11/1986
Full accounts made up to 1984-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£159,731.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
13
748.36K
-
0.00
159.73K
-
2022
13
748.36K
-
0.00
159.73K
-

Employees

2022

Employees

13 Ascended- *

Net Assets(GBP)

748.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.73K £Ascended- *

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
Deves, Alan Douglas
Director
19/04/2018 - Present
34
Shaw, Jonathan
Director
26/01/2023 - Present
2
Miles, Adrian Edward
Director
22/04/1998 - 25/01/2023
2
Deves, Alan Douglas
Secretary
30/07/2004 - Present
33
Sheppard, David Gregory Lloyd
Director
09/06/2025 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRUNTON'S PROPELLERS LIMITED

BRUNTON'S PROPELLERS LIMITED is an(a) Active company incorporated on 27/06/1919 with the registered office located at Dower House, Bingham's Melcombe, Dorchester, Dorset DT2 7PZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNTON'S PROPELLERS LIMITED?

toggle

BRUNTON'S PROPELLERS LIMITED is currently Active. It was registered on 27/06/1919 .

Where is BRUNTON'S PROPELLERS LIMITED located?

toggle

BRUNTON'S PROPELLERS LIMITED is registered at Dower House, Bingham's Melcombe, Dorchester, Dorset DT2 7PZ.

What does BRUNTON'S PROPELLERS LIMITED do?

toggle

BRUNTON'S PROPELLERS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BRUNTON'S PROPELLERS LIMITED have?

toggle

BRUNTON'S PROPELLERS LIMITED had 13 employees in 2022.

What is the latest filing for BRUNTON'S PROPELLERS LIMITED?

toggle

The latest filing was on 23/01/2026: Secretary's details changed for Mr Alan Douglas Deves on 2026-01-23.