BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08940471

Incorporation date

14/03/2014

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 14/03/2014)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon05/12/2025
Director's details changed for Rachel Hannah Brunt on 2025-11-28
dot icon26/09/2025
Registration of charge 089404710004, created on 2025-09-25
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 icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon14/01/2025
Appointment of Rachel Hannah Brunt as a director on 2025-01-13
dot icon14/01/2025
Termination of appointment of Kevin James Crotty as a director on 2025-01-13
dot icon30/06/2024
Full accounts made up to 2023-10-02
dot icon18/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon09/01/2024
Appointment of Ms Jessica Catherine Bowles as a director on 2023-12-13
dot icon09/01/2024
Termination of appointment of John Roderick Marland as a director on 2023-12-13
dot icon09/01/2024
Appointment of Andrew Charles Butterworth as a director on 2023-12-13
dot icon09/01/2024
Appointment of Laura Jayne Morris as a director on 2023-12-13
dot icon18/05/2023
Full accounts made up to 2022-09-30
dot icon21/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon29/03/2022
Accounts for a small company made up to 2021-09-30
dot icon14/03/2022
Confirmation statement made on 2022-03-14 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 icon16/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon11/12/2020
Notification of Bruntwood Nq Holdings Limited as a person with significant control on 2020-10-01
dot icon11/12/2020
Cessation of Bruntwood Limited as a person with significant control on 2020-10-01
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
Termination of appointment of Richard Peter Burgess as a director on 2020-09-30
dot icon12/05/2020
Accounts for a small company made up to 2019-09-30
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon21/10/2019
Registration of charge 089404710003, created on 2019-10-15
dot icon20/08/2019
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 icon28/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon13/12/2018
Termination of appointment of Katharine Jane Vokes as a director on 2018-12-13
dot icon13/12/2018
Termination of appointment of Philip Andrew Kemp as a director on 2018-12-13
dot icon13/12/2018
Termination of appointment of Peter Andrew Crowther as a director on 2018-12-13
dot icon13/12/2018
Termination of appointment of Andrew Charles Butterworth as a director on 2018-12-13
dot icon01/09/2018
Satisfaction of charge 089404710001 in full
dot icon01/09/2018
Satisfaction of charge 089404710002 in full
dot icon19/06/2018
Director's details changed for Mr Philip Andrew Kemp on 2018-06-14
dot icon31/05/2018
Change of details for Bruntwood Limited as a person with significant control on 2018-05-29
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 icon03/05/2018
Full accounts made up to 2017-09-30
dot icon27/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon31/10/2017
Appointment of Mr Philip Andrew Kemp as a director on 2017-10-31
dot icon10/04/2017
Full accounts made up to 2016-09-30
dot icon23/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon09/06/2016
Director's details changed for Mr Kevin James Crotty on 2016-06-07
dot icon09/06/2016
Director's details changed for Mr Christopher Andrew Roberts on 2016-06-07
dot icon09/06/2016
Director's details changed for Mrs Katharine Jane Vokes on 2016-06-07
dot icon09/06/2016
Director's details changed for Mr Christopher George Oglesby on 2016-06-07
dot icon09/06/2016
Director's details changed for Mr Peter Andrew Crowther on 2016-06-07
dot icon09/06/2016
Director's details changed for John Roderick Marland on 2016-06-07
dot icon09/06/2016
Director's details changed for Mr Andrew Charles Butterworth on 2016-06-07
dot icon07/06/2016
Registered office address changed from 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 icon15/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon23/02/2016
Appointment of Mr Richard Peter Burgess as a director on 2016-02-23
dot icon04/02/2016
Termination of appointment of Michael John Oglesby as a director on 2016-01-26
dot icon09/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon04/03/2015
Full accounts made up to 2014-09-30
dot icon21/02/2015
Registration of charge 089404710002, created on 2015-02-13
dot icon19/02/2015
Registration of charge 089404710001, created on 2015-02-13
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon08/04/2014
Appointment of Katharine Jane Vokes as a director
dot icon08/04/2014
Appointment of Christopher Andrew Roberts as a director
dot icon08/04/2014
Appointment of Mr Michael John Oglesby as a director
dot icon08/04/2014
Appointment of Mr Christopher George Oglesby as a director
dot icon08/04/2014
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2014-04-08
dot icon08/04/2014
Termination of appointment of A G Secretarial Limited as a secretary
dot icon08/04/2014
Termination of appointment of Roger Hart as a director
dot icon08/04/2014
Termination of appointment of Inhoco Formations Limited as a director
dot icon08/04/2014
Termination of appointment of A G Secretarial Limited as a director
dot icon08/04/2014
Appointment of John Roderick Marland as a director
dot icon08/04/2014
Appointment of Mr Peter Andrew Crowther as a director
dot icon08/04/2014
Appointment of Kevin James Crotty as a director
dot icon08/04/2014
Appointment of Andrew Charles Butterworth as a director
dot icon08/04/2014
Current accounting period shortened from 2015-03-31 to 2014-09-30
dot icon14/03/2014
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
14/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crotty, Kevin James
Director
17/03/2014 - 13/01/2025
145
Morris, Laura Jayne
Director
13/12/2023 - Present
23
Marland, John Roderick
Director
17/03/2014 - 13/12/2023
59
Vokes, Katharine Jane
Director
17/03/2014 - 13/12/2018
67
Bowles, Jessica Catherine
Director
13/12/2023 - 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 DEVELOPMENT HOLDINGS LIMITED

BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED is an(a) Active company incorporated on 14/03/2014 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 DEVELOPMENT HOLDINGS LIMITED?

toggle

BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED is currently Active. It was registered on 14/03/2014 .

Where is BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED located?

toggle

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

What does BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED do?

toggle

BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with no updates.