BRUNTONS AERO PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BRUNTONS AERO PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00045894

Incorporation date

07/11/1895

Size

Full

Contacts

Registered address

Registered address

47 Wates Way, Mitcham, Surrey CR4 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon14/10/2025
Full accounts made up to 2025-03-31
dot icon17/05/2025
Satisfaction of charge 000458940005 in full
dot icon17/05/2025
Satisfaction of charge 000458940007 in full
dot icon13/05/2025
Registration of charge 000458940012, created on 2025-05-13
dot icon28/04/2025
Registration of charge 000458940011, created on 2025-04-24
dot icon25/04/2025
Registration of charge 000458940010, created on 2025-04-24
dot icon04/04/2025
Appointment of Mr Ian Alan Tichias as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Eric George Hutchinson as a director on 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon14/06/2024
Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 2024-06-14
dot icon14/06/2024
Change of details for Carclo Plc as a person with significant control on 2024-06-14
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon12/09/2023
Full accounts made up to 2023-03-31
dot icon22/08/2023
Termination of appointment of David Michael Bedford as a director on 2023-08-21
dot icon22/08/2023
Appointment of Mr Eric George Hutchinson as a director on 2023-08-21
dot icon26/06/2023
Termination of appointment of Angela Wakes as a secretary on 2023-06-20
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon22/11/2022
Appointment of Mr David Michael Bedford as a director on 2022-11-14
dot icon10/11/2022
Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 2022-11-07
dot icon09/11/2022
Termination of appointment of Nicholas Ian Burgess Sanders as a director on 2022-11-05
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon17/11/2021
Change of details for Carclo Plc as a person with significant control on 2021-11-16
dot icon17/11/2021
Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 2021-11-17
dot icon20/10/2021
Full accounts made up to 2021-03-31
dot icon02/02/2021
Full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon19/10/2020
Registration of charge 000458940009, created on 2020-10-14
dot icon05/10/2020
Appointment of Mr Nicholas Ian Burgess Sanders as a director on 2020-10-05
dot icon05/10/2020
Termination of appointment of Simon Antony Cooper Collins as a director on 2020-10-05
dot icon17/09/2020
Resolutions
dot icon17/09/2020
Memorandum and Articles of Association
dot icon08/09/2020
Memorandum and Articles of Association
dot icon20/08/2020
Registration of charge 000458940008, created on 2020-08-14
dot icon19/08/2020
Registration of charge 000458940007, created on 2020-08-14
dot icon23/03/2020
Full accounts made up to 2019-03-31
dot icon14/01/2020
Director's details changed for Alan Hook on 2020-01-14
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/01/2020
Termination of appointment of Christopher John Malley as a director on 2019-12-31
dot icon03/01/2020
Appointment of Mr Simon Antony Cooper Collins as a director on 2019-12-31
dot icon04/10/2019
Appointment of Mrs Angela Wakes as a secretary on 2019-10-04
dot icon04/10/2019
Termination of appointment of Richard Andrew Cole as a secretary on 2019-10-04
dot icon16/09/2019
Satisfaction of charge 000458940006 in full
dot icon29/07/2019
Appointment of Mr Richard Andrew Cole as a secretary on 2019-07-29
dot icon29/07/2019
Termination of appointment of Richard John Ottaway as a secretary on 2019-07-29
dot icon29/07/2019
Termination of appointment of Richard John Ottaway as a director on 2019-07-29
dot icon12/03/2019
Registration of charge 000458940006, created on 2019-03-12
dot icon29/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon03/04/2018
Termination of appointment of Robert James Brooksbank as a director on 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon03/04/2017
Statement of capital on 2017-04-03
dot icon03/04/2017
Statement by Directors
dot icon03/04/2017
Solvency Statement dated 28/03/17
dot icon03/04/2017
Resolutions
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon03/04/2017
Resolutions
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/01/2016
Termination of appointment of Eric Cook as a director on 2015-03-31
dot icon18/01/2016
Termination of appointment of Eric Cook as a director on 2015-03-31
dot icon18/01/2016
Termination of appointment of Eric Cook as a secretary on 2015-03-31
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon22/04/2015
Appointment of Richard John Ottaway as a secretary on 2015-03-31
dot icon22/04/2015
Appointment of Mr Richard John Ottaway as a director on 2015-03-31
dot icon10/04/2015
Satisfaction of charge 2 in full
dot icon31/03/2015
Registration of charge 000458940005, created on 2015-03-27
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon09/05/2013
Appointment of Christopher John Malley as a director
dot icon28/03/2013
Termination of appointment of Ian Williamson as a director
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon22/11/2011
Resolutions
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Alan Hook on 2010-01-07
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon08/04/2008
Resolutions
dot icon20/03/2008
Particulars of a mortgage or charge/398 / charge no: 3
dot icon13/03/2008
Particulars of a mortgage or charge/398 / charge no: 4
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon07/07/2007
Particulars of mortgage/charge
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon18/01/2007
Return made up to 04/01/07; full list of members
dot icon02/02/2006
Return made up to 04/01/06; full list of members
dot icon29/12/2005
Auditor's resignation
dot icon29/12/2005
Full accounts made up to 2005-03-31
dot icon09/03/2005
Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1ZF
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon12/01/2005
Return made up to 04/01/05; full list of members
dot icon15/09/2004
Particulars of mortgage/charge
dot icon21/04/2004
Director resigned
dot icon13/04/2004
New director appointed
dot icon13/03/2004
Director resigned
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon28/01/2004
Return made up to 04/01/04; full list of members
dot icon15/08/2003
Director resigned
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon28/01/2003
Return made up to 04/01/03; full list of members
dot icon29/01/2002
Return made up to 04/01/02; full list of members
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon16/10/2001
New secretary appointed;new director appointed
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Secretary resigned
dot icon10/05/2001
Registered office changed on 10/05/01 from: sandy lane worksop nottinghamshire S80 3ES
dot icon01/05/2001
Director resigned
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
Return made up to 04/01/01; full list of members
dot icon13/10/2000
Certificate of change of name
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Director resigned
dot icon25/07/2000
Director's particulars changed
dot icon23/05/2000
Director resigned
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Return made up to 04/01/00; full list of members
dot icon14/09/1999
New director appointed
dot icon04/08/1999
Director resigned
dot icon10/03/1999
Return made up to 04/01/99; full list of members; amend
dot icon28/01/1999
Return made up to 04/01/99; no change of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon18/04/1998
New director appointed
dot icon18/04/1998
New director appointed
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon20/01/1998
Return made up to 04/01/98; full list of members
dot icon20/01/1998
Director resigned
dot icon08/10/1997
Director resigned
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon08/10/1997
Director resigned
dot icon07/10/1997
Director resigned
dot icon08/09/1997
New director appointed
dot icon20/07/1997
Director resigned
dot icon19/01/1997
Full accounts made up to 1996-03-30
dot icon19/01/1997
Return made up to 04/01/97; no change of members
dot icon12/04/1996
New director appointed
dot icon12/04/1996
Director resigned
dot icon12/04/1996
Director resigned
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon31/01/1996
Full accounts made up to 1995-03-25
dot icon31/01/1996
Return made up to 04/01/96; no change of members
dot icon27/10/1995
Director resigned
dot icon12/10/1995
Director resigned
dot icon04/10/1995
Director resigned
dot icon04/10/1995
Director resigned
dot icon04/10/1995
Director resigned
dot icon04/10/1995
New director appointed
dot icon29/09/1995
Certificate of change of name
dot icon05/05/1995
New director appointed
dot icon05/05/1995
New director appointed
dot icon15/01/1995
Full accounts made up to 1994-03-26
dot icon15/01/1995
Return made up to 04/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Registered office changed on 20/07/94 from: trubrite steel works meadow hall sheffield S9 1HU
dot icon20/07/1994
Director resigned;new director appointed
dot icon20/07/1994
New director appointed
dot icon26/04/1994
Ad 25/03/94--------- £ si 1667000@1=1667000 £ ic 33000/1700000
dot icon26/04/1994
Nc inc already adjusted 25/03/94
dot icon26/04/1994
Resolutions
dot icon04/02/1994
Return made up to 04/01/94; full list of members
dot icon01/09/1993
Accounting reference date extended from 30/09 to 31/03
dot icon23/07/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon09/07/1993
Full group accounts made up to 1992-09-30
dot icon03/02/1993
Return made up to 04/01/93; no change of members
dot icon18/11/1992
New director appointed
dot icon06/08/1992
Full group accounts made up to 1991-09-30
dot icon24/01/1992
Return made up to 04/01/92; no change of members
dot icon31/07/1991
Full group accounts made up to 1990-09-30
dot icon04/02/1991
New director appointed
dot icon04/02/1991
Return made up to 04/01/91; full list of members
dot icon20/08/1990
Full group accounts made up to 1989-09-30
dot icon10/07/1990
New director appointed
dot icon05/02/1990
Return made up to 04/01/90; full list of members
dot icon02/02/1989
Full accounts made up to 1988-09-30
dot icon02/02/1989
Return made up to 05/01/89; full list of members
dot icon11/02/1988
Accounts made up to 1987-09-30
dot icon11/02/1988
Return made up to 06/01/88; full list of members
dot icon14/07/1987
Secretary resigned;new secretary appointed
dot icon17/02/1987
Full accounts made up to 1986-09-30
dot icon17/02/1987
Return made up to 06/01/87; full list of members
dot icon04/02/1980
Miscellaneous
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooksbank, Robert James
Director
01/04/2004 - 31/03/2018
37
Tichias, Ian Alan
Director
01/04/2025 - Present
105
Doorenbosch, Franciscus Lodewijk Paulus
Director
07/11/2022 - Present
20
Hutchinson, Eric George
Director
21/08/2023 - 31/03/2025
151
Bedford, David Michael
Director
14/11/2022 - 21/08/2023
125

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNTONS AERO PRODUCTS LIMITED

BRUNTONS AERO PRODUCTS LIMITED is an(a) Active company incorporated on 07/11/1895 with the registered office located at 47 Wates Way, Mitcham, Surrey CR4 4HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNTONS AERO PRODUCTS LIMITED?

toggle

BRUNTONS AERO PRODUCTS LIMITED is currently Active. It was registered on 07/11/1895 .

Where is BRUNTONS AERO PRODUCTS LIMITED located?

toggle

BRUNTONS AERO PRODUCTS LIMITED is registered at 47 Wates Way, Mitcham, Surrey CR4 4HR.

What does BRUNTONS AERO PRODUCTS LIMITED do?

toggle

BRUNTONS AERO PRODUCTS LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

What is the latest filing for BRUNTONS AERO PRODUCTS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-07 with no updates.