BRUNTWOOD 2000 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRUNTWOOD 2000 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06020688

Incorporation date

06/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Union, Albert Square, Manchester M2 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon08/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon05/12/2025
Director's details changed for Rachel Hannah Brunt on 2025-11-28
dot icon23/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon23/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon23/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon23/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/01/2025
Termination of appointment of Kevin James Crotty as a director on 2025-01-13
dot icon14/01/2025
Appointment of Rachel Hannah Brunt as a director on 2025-01-13
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon30/06/2024
Full accounts made up to 2023-10-02
dot icon11/01/2024
Appointment of Laura Jayne Morris as a director on 2023-12-13
dot icon11/01/2024
Appointment of Andrew Charles Butterworth as a director on 2023-12-13
dot icon11/01/2024
Termination of appointment of Ciara Keeling as a director on 2023-12-13
dot icon11/01/2024
Termination of appointment of Katharine Jane Vokes as a director on 2023-12-13
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon18/05/2023
Full accounts made up to 2022-09-30
dot icon14/04/2023
Termination of appointment of Steven Michael Mckiernan as a director on 2023-04-14
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon29/03/2022
Accounts for a small company made up to 2021-09-30
dot icon15/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon18/06/2021
Director's details changed for Mr Kevin James Crotty on 2021-01-01
dot icon16/04/2021
Accounts for a small company made up to 2020-09-30
dot icon17/02/2021
Director's details changed for Ms Jessica Catherine Bowles on 2020-11-24
dot icon23/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon25/11/2020
Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
dot icon25/11/2020
Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
dot icon20/10/2020
Appointment of Mr Steven Michael Mckiernan as a director on 2020-09-30
dot icon20/10/2020
Termination of appointment of Richard Peter Burgess as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of Philip Andrew Kemp as a director on 2020-09-30
dot icon12/05/2020
Full accounts made up to 2019-09-30
dot icon18/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon15/08/2019
Director's details changed for Mr Richard Peter Burgess on 2019-08-15
dot icon05/04/2019
Full accounts made up to 2018-09-30
dot icon15/01/2019
Director's details changed for Ms Jessica Catherine Bowles on 2019-01-14
dot icon20/12/2018
Appointment of Ms Ciara Keeling as a director on 2018-12-13
dot icon20/12/2018
Termination of appointment of Ciara Keeling as a director on 2018-12-13
dot icon18/12/2018
Appointment of Ms Ciara Keeling as a director on 2018-12-13
dot icon18/12/2018
Appointment of Ms Jessica Catherine Bowles as a director on 2018-12-13
dot icon18/12/2018
Termination of appointment of Peter Andrew Crowther as a director on 2018-12-13
dot icon18/12/2018
Termination of appointment of John Roderick Marland as a director on 2018-12-13
dot icon18/12/2018
Termination of appointment of Andrew Charles Butterworth as a director on 2018-12-13
dot icon18/12/2018
Termination of appointment of Rowena May Burns as a director on 2018-12-13
dot icon18/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon13/12/2018
Notification of Bruntwood Limited as a person with significant control on 2018-09-29
dot icon13/12/2018
Cessation of Bruntwood 2000 Limited as a person with significant control on 2018-09-29
dot icon19/06/2018
Director's details changed for Mr Philip Andrew Kemp on 2018-06-14
dot icon12/06/2018
Full accounts made up to 2017-09-30
dot icon31/05/2018
Change of details for Bruntwood 2000 Limited as a person with significant control on 2018-04-29
dot icon29/05/2018
Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 2018-05-29
dot icon12/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon05/12/2017
Termination of appointment of Katharine Jane Vokes as a secretary on 2017-11-29
dot icon31/10/2017
Appointment of Mr Philip Andrew Kemp as a director on 2017-10-31
dot icon11/04/2017
Full accounts made up to 2016-09-30
dot icon20/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon07/06/2016
Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 2016-06-07
dot icon12/04/2016
Full accounts made up to 2015-09-30
dot icon04/02/2016
Termination of appointment of Michael John Oglesby as a director on 2016-01-26
dot icon10/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon10/12/2015
Director's details changed for Mr Richard Peter Burgess on 2015-01-01
dot icon12/04/2015
Full accounts made up to 2014-09-30
dot icon11/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon18/11/2014
Appointment of Mr Richard Peter Burgess as a director on 2014-10-09
dot icon20/02/2014
Termination of appointment of Robert Yates as a director
dot icon13/02/2014
Full accounts made up to 2013-09-30
dot icon19/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon01/10/2013
Termination of appointment of Iain Grant as a director
dot icon11/09/2013
Director's details changed for Mr Kevin James Crotty on 2013-06-28
dot icon22/08/2013
Termination of appointment of Richard Malin as a director
dot icon15/04/2013
Full accounts made up to 2012-09-30
dot icon19/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon27/06/2012
Director's details changed for John Roderick Marland on 2012-06-25
dot icon27/06/2012
Termination of appointment of Katherine Harrison as a director
dot icon15/03/2012
Termination of appointment of Andrew Allan as a director
dot icon08/02/2012
Full accounts made up to 2011-09-30
dot icon15/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon14/12/2011
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 2011-12-14
dot icon20/10/2011
Termination of appointment of Sian Land as a director
dot icon27/07/2011
Director's details changed for John Roderick Marland on 2011-07-13
dot icon23/03/2011
Appointment of Mrs Sian Louise Land as a director
dot icon17/02/2011
Full accounts made up to 2010-09-30
dot icon15/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon10/03/2010
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 2010-03-10
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2010
Full accounts made up to 2009-09-30
dot icon20/01/2010
Appointment of Katherine Harrison as a director
dot icon09/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon29/10/2009
Director's details changed for Peter Andrew Crowther on 2009-10-21
dot icon29/10/2009
Director's details changed for Andrew John Allan on 2009-10-21
dot icon29/10/2009
Director's details changed for Iain James Grant on 2009-10-21
dot icon29/10/2009
Director's details changed for John Roderick Marland on 2009-10-21
dot icon29/10/2009
Director's details changed for Mr Christopher Andrew Roberts on 2009-10-21
dot icon29/10/2009
Director's details changed for Katharine Jane Vokes on 2009-10-21
dot icon29/10/2009
Director's details changed for Christopher George Oglesby on 2009-10-21
dot icon29/10/2009
Director's details changed for Richard William Malin on 2009-10-21
dot icon29/10/2009
Director's details changed for Mr Michael John Oglesby on 2009-10-21
dot icon29/10/2009
Director's details changed for Kevin James Crotty on 2009-10-21
dot icon21/10/2009
Director's details changed for Robert David Yates on 2009-10-21
dot icon21/10/2009
Director's details changed for Andrew Charles Butterworth on 2009-10-21
dot icon21/10/2009
Secretary's details changed for Katharine Jane Vokes on 2009-10-21
dot icon21/10/2009
Director's details changed for Rowena May Burns on 2009-10-21
dot icon16/07/2009
Director appointed mr christopher andrew roberts
dot icon21/01/2009
Director's change of particulars / robert yates / 21/01/2009
dot icon24/12/2008
Full accounts made up to 2008-09-30
dot icon18/12/2008
Return made up to 06/12/08; full list of members
dot icon05/11/2008
Director's change of particulars / robert yates / 14/01/2008
dot icon15/08/2008
Appointment terminated director david guest
dot icon15/08/2008
Appointment terminated director richard burgess
dot icon05/08/2008
Director appointed rowena may burns
dot icon18/01/2008
New director appointed
dot icon21/12/2007
Full accounts made up to 2007-09-30
dot icon18/12/2007
Return made up to 06/12/07; full list of members
dot icon10/12/2007
Secretary's particulars changed;director's particulars changed
dot icon03/10/2007
Director's particulars changed
dot icon03/09/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon20/02/2007
Particulars of mortgage/charge
dot icon12/02/2007
Statement of affairs
dot icon12/02/2007
Ad 11/01/07--------- £ si 999@1=999 £ ic 1/1000
dot icon12/02/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon06/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Laura Jayne
Director
13/12/2023 - Present
23
Crotty, Kevin James
Director
11/01/2007 - 13/01/2025
145
Oglesby, Christopher George
Director
06/12/2006 - Present
192
Vokes, Katharine Jane
Director
06/12/2006 - 13/12/2023
67
Bowles, Jessica Catherine
Director
13/12/2018 - Present
27

Persons with Significant Control

0

No PSC data available.

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 BRUNTWOOD 2000 HOLDINGS LIMITED

BRUNTWOOD 2000 HOLDINGS LIMITED is an(a) Active company incorporated on 06/12/2006 with the registered office located at Union, Albert Square, Manchester M2 6LW. There are currently 6 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 BRUNTWOOD 2000 HOLDINGS LIMITED?

toggle

BRUNTWOOD 2000 HOLDINGS LIMITED is currently Active. It was registered on 06/12/2006 .

Where is BRUNTWOOD 2000 HOLDINGS LIMITED located?

toggle

BRUNTWOOD 2000 HOLDINGS LIMITED is registered at Union, Albert Square, Manchester M2 6LW.

What does BRUNTWOOD 2000 HOLDINGS LIMITED do?

toggle

BRUNTWOOD 2000 HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRUNTWOOD 2000 HOLDINGS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-06 with no updates.