BRUNTWOOD GROUP LIMITED

Register to unlock more data on OkredoRegister

BRUNTWOOD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02825044

Incorporation date

08/06/1993

Size

Group

Contacts

Registered address

Registered address

Union, Albert Square, Manchester M2 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1993)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon29/03/2026
Group of companies' accounts made up to 2025-09-30
dot icon05/12/2025
Director's details changed for Rachel Hannah Brunt on 2025-11-28
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon18/03/2025
Group of companies' accounts made up to 2024-09-30
dot icon10/01/2025
Appointment of Rachel Hannah Brunt as a director on 2025-01-08
dot icon24/05/2024
Termination of appointment of Katharine Jane Vokes as a director on 2023-12-28
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon30/03/2024
Group of companies' accounts made up to 2023-10-02
dot icon15/11/2023
Resolutions
dot icon15/11/2023
Memorandum and Articles of Association
dot icon30/09/2023
Resolutions
dot icon30/09/2023
Memorandum and Articles of Association
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon09/02/2023
Group of companies' accounts made up to 2022-09-30
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-09-22
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon14/01/2022
Group of companies' accounts made up to 2021-09-30
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon11/02/2021
Group of companies' accounts made up to 2020-09-30
dot icon19/01/2021
Statement of capital following an allotment of shares on 2021-01-14
dot icon30/11/2020
Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE
dot icon30/11/2020
Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE
dot icon28/10/2020
Second filing of a statement of capital following an allotment of shares on 2017-03-14
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon19/02/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon31/01/2020
Cancellation of shares. Statement of capital on 2019-09-27
dot icon07/01/2020
Group of companies' accounts made up to 2019-09-30
dot icon18/12/2019
Termination of appointment of Michael John Oglesby as a director on 2019-11-21
dot icon13/11/2019
Purchase of own shares.
dot icon22/10/2019
Cancellation of shares. Statement of capital on 2019-09-27
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon19/02/2019
Statement of capital following an allotment of shares on 2019-02-05
dot icon29/01/2019
Group of companies' accounts made up to 2018-09-30
dot icon04/12/2018
Resolutions
dot icon03/12/2018
Cancellation of shares. Statement of capital on 2018-09-28
dot icon03/12/2018
Purchase of own shares.
dot icon29/05/2018
Registered office address changed from York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 2018-05-29
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-04-17
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon05/04/2018
Cessation of Jean Davies Oglesby as a person with significant control on 2018-03-28
dot icon25/01/2018
Group of companies' accounts made up to 2017-09-30
dot icon06/12/2017
Purchase of own shares.
dot icon05/12/2017
Termination of appointment of Katharine Jane Vokes as a secretary on 2017-11-29
dot icon07/11/2017
Resolutions
dot icon06/11/2017
Cancellation of shares. Statement of capital on 2017-09-29
dot icon07/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon02/02/2017
Group of companies' accounts made up to 2016-09-30
dot icon30/01/2017
Cancellation of shares. Statement of capital on 2016-09-27
dot icon03/01/2017
Purchase of own shares.
dot icon02/11/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon07/06/2016
Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to York House York Street Manchester M2 3BB on 2016-06-07
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon10/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon03/11/2015
Cancellation of shares. Statement of capital on 2015-09-30
dot icon03/11/2015
Resolutions
dot icon03/11/2015
Purchase of own shares.
dot icon12/10/2015
Sub-division of shares on 2015-09-15
dot icon12/10/2015
Change of share class name or designation
dot icon12/10/2015
Resolutions
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon25/02/2015
Cancellation of shares. Statement of capital on 2014-12-19
dot icon10/02/2015
Resolutions
dot icon10/02/2015
Purchase of own shares.
dot icon05/02/2015
Group of companies' accounts made up to 2014-09-30
dot icon29/01/2015
Satisfaction of charge 4 in full
dot icon29/01/2015
Satisfaction of charge 3 in full
dot icon24/10/2014
Cancellation of shares. Statement of capital on 2014-09-30
dot icon24/10/2014
Purchase of own shares.
dot icon16/10/2014
Termination of appointment of Jean Davies Oglesby as a director on 2014-10-14
dot icon08/09/2014
Cancellation of shares. Statement of capital on 2014-07-02
dot icon08/09/2014
Purchase of own shares.
dot icon01/05/2014
Cancellation of shares. Statement of capital on 2014-05-01
dot icon01/05/2014
Purchase of own shares.
dot icon25/04/2014
Change of share class name or designation
dot icon25/04/2014
Statement of capital following an allotment of shares on 2013-10-16
dot icon25/04/2014
Resolutions
dot icon22/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/01/2014
Group of companies' accounts made up to 2013-09-30
dot icon12/09/2013
Resolutions
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon21/02/2013
Group of companies' accounts made up to 2012-09-30
dot icon29/01/2013
Resolutions
dot icon08/10/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon08/10/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon08/10/2012
Resolutions
dot icon19/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-02-02
dot icon08/02/2012
Group of companies' accounts made up to 2011-09-30
dot icon05/01/2012
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 2012-01-05
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-09-26
dot icon07/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon23/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon22/04/2010
Director's details changed for Katharine Jane Vokes on 2010-03-31
dot icon22/04/2010
Director's details changed for Mr Michael John Oglesby on 2010-03-31
dot icon22/04/2010
Director's details changed for Christopher George Oglesby on 2010-03-31
dot icon22/04/2010
Director's details changed for Mrs Jean Davies Oglesby on 2010-03-31
dot icon22/04/2010
Secretary's details changed for Katharine Jane Vokes on 2010-03-31
dot icon10/03/2010
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 2010-03-10
dot icon01/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon23/04/2009
Return made up to 31/03/09; full list of members
dot icon22/04/2009
Location of register of members
dot icon22/04/2009
Registered office changed on 22/04/2009 from city tower piccadilly plaza manchester M1 4BD
dot icon22/04/2009
Location of debenture register
dot icon13/01/2009
Appointment terminated director robert yates
dot icon13/01/2009
Appointment terminated director john marland
dot icon13/01/2009
Appointment terminated director iain grant
dot icon13/01/2009
Appointment terminated director peter crowther
dot icon13/01/2009
Appointment terminated director richard malin
dot icon13/01/2009
Appointment terminated director kevin crotty
dot icon13/01/2009
Appointment terminated director andrew butterworth
dot icon13/01/2009
Appointment terminated director andrew allan
dot icon13/01/2009
Appointment terminated director rowena burns
dot icon31/12/2008
Certificate of change of name
dot icon24/12/2008
Group of companies' accounts made up to 2008-09-30
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 icon07/07/2008
Resolutions
dot icon29/05/2008
Return made up to 31/03/08; full list of members
dot icon25/02/2008
Ad 18/02/08\gbp si 40017@1=40017\gbp ic 19952622/19992639\
dot icon24/01/2008
Director's particulars changed
dot icon18/01/2008
New director appointed
dot icon21/12/2007
Full accounts made up to 2007-09-30
dot icon10/12/2007
Secretary's particulars changed;director's particulars changed
dot icon03/10/2007
Director's particulars changed
dot icon21/05/2007
Return made up to 31/03/07; full list of members
dot icon08/02/2007
Ad 03/01/07--------- £ si 51040@1=51040 £ ic 19901582/19952622
dot icon20/01/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon11/12/2006
Group of companies' accounts made up to 2006-09-30
dot icon30/11/2006
Director's particulars changed
dot icon16/11/2006
Director resigned
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
£ nc 20850000/21250000 05/04/06
dot icon08/02/2006
Ad 19/01/06--------- £ si 75976@1=75976 £ ic 19825606/19901582
dot icon23/01/2006
Director resigned
dot icon20/12/2005
Group of companies' accounts made up to 2005-09-30
dot icon05/10/2005
Director's particulars changed
dot icon21/06/2005
Director resigned
dot icon19/04/2005
Return made up to 31/03/05; full list of members
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon10/01/2005
Ad 05/01/05--------- £ si 71868@1=71868 £ ic 19753738/19825606
dot icon29/11/2004
Group of companies' accounts made up to 2004-09-30
dot icon25/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon01/10/2004
Certificate of change of name
dot icon26/07/2004
Nc inc already adjusted 14/07/04
dot icon26/07/2004
Resolutions
dot icon26/07/2004
Resolutions
dot icon08/06/2004
Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED
dot icon26/04/2004
Return made up to 31/03/04; full list of members
dot icon20/04/2004
Ad 13/03/01--------- £ si 69919@1
dot icon07/04/2004
Ad 02/01/03--------- £ si 86180@1
dot icon07/04/2004
Ad 02/01/02--------- £ si 76828@1
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
New director appointed
dot icon27/01/2004
Ad 02/01/04--------- £ si 86623@1=86623 £ ic 19667115/19753738
dot icon01/12/2003
Group of companies' accounts made up to 2003-09-30
dot icon09/10/2003
Memorandum and Articles of Association
dot icon09/10/2003
Resolutions
dot icon11/04/2003
Return made up to 31/03/03; full list of members
dot icon26/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon28/11/2002
Group of companies' accounts made up to 2002-09-30
dot icon19/08/2002
Nc inc already adjusted 28/06/02
dot icon19/08/2002
Resolutions
dot icon12/07/2002
Return made up to 08/06/02; full list of members
dot icon05/12/2001
Group of companies' accounts made up to 2001-09-30
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Ad 13/03/01--------- £ si 88098@1
dot icon23/08/2001
Ad 22/11/00--------- £ si 19334185@1
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
£ nc 101000/20200000 22/11/00
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
£ nc 20200000/20581000 26/07/01
dot icon16/06/2001
Return made up to 08/06/01; full list of members
dot icon22/03/2001
Full group accounts made up to 2000-09-30
dot icon10/01/2001
Registered office changed on 10/01/01 from: portland tower manchester M1 3LF
dot icon23/06/2000
Return made up to 08/06/00; full list of members
dot icon02/02/2000
Full group accounts made up to 1999-09-30
dot icon17/12/1999
Director resigned
dot icon02/07/1999
Return made up to 08/06/99; no change of members
dot icon05/06/1999
Full group accounts made up to 1998-09-30
dot icon09/02/1999
Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD
dot icon20/07/1998
Ad 16/07/98--------- £ si 50000@1=50000 £ ic 50003/100003
dot icon15/07/1998
Return made up to 08/06/98; full list of members
dot icon20/02/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Resolutions
dot icon22/01/1998
Resolutions
dot icon22/01/1998
Resolutions
dot icon22/01/1998
£ nc 100000/101000 15/01/98
dot icon12/01/1998
New director appointed
dot icon08/01/1998
Full group accounts made up to 1997-09-30
dot icon02/01/1998
Particulars of mortgage/charge
dot icon10/07/1997
Return made up to 08/06/97; no change of members
dot icon07/07/1997
New director appointed
dot icon27/03/1997
Full group accounts made up to 1996-09-30
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon21/11/1996
Registered office changed on 21/11/96 from: abney hall manchester road cheadle stockport SK8 2PD
dot icon15/06/1996
Return made up to 08/06/96; no change of members
dot icon13/02/1996
Particulars of mortgage/charge
dot icon26/01/1996
Full group accounts made up to 1995-09-30
dot icon09/06/1995
Return made up to 08/06/95; full list of members
dot icon25/05/1995
Particulars of contract relating to shares
dot icon25/05/1995
Ad 28/11/94--------- £ si 1@1
dot icon26/04/1995
Ad 28/11/94--------- £ si 1@1=1 £ ic 50000/50001
dot icon19/04/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Ad 12/07/93--------- £ si 2@1
dot icon12/10/1994
Particulars of contract relating to shares
dot icon12/10/1994
Ad 24/08/93--------- £ si 50000@1
dot icon22/06/1994
Ad 24/08/93--------- £ si 50000@1
dot icon15/06/1994
Return made up to 08/06/94; full list of members
dot icon26/08/1993
Particulars of mortgage/charge
dot icon26/08/1993
Particulars of mortgage/charge
dot icon24/08/1993
Accounting reference date notified as 30/09
dot icon06/08/1993
Resolutions
dot icon06/08/1993
£ nc 100/100000 03/08/93
dot icon22/07/1993
Certificate of change of name
dot icon15/07/1993
Secretary resigned;director resigned;new director appointed
dot icon15/07/1993
New secretary appointed
dot icon15/07/1993
Registered office changed on 15/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/06/1993
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
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oglesby, Christopher George
Director
15/03/2004 - Present
190
Vokes, Katharine Jane
Director
01/10/2004 - 28/12/2023
67
Vokes, Katharine Jane
Secretary
15/03/2004 - 29/11/2017
-
Brunt, Rachel Hannah
Director
08/01/2025 - Present
38

Persons with Significant Control

3
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 BRUNTWOOD GROUP LIMITED

BRUNTWOOD GROUP LIMITED is an(a) Active company incorporated on 08/06/1993 with the registered office located at Union, Albert Square, Manchester M2 6LW. There are currently 2 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 GROUP LIMITED?

toggle

BRUNTWOOD GROUP LIMITED is currently Active. It was registered on 08/06/1993 .

Where is BRUNTWOOD GROUP LIMITED located?

toggle

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

What does BRUNTWOOD GROUP LIMITED do?

toggle

BRUNTWOOD GROUP 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 GROUP LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.