BRUNTWOOD ORS LIMITED

Register to unlock more data on OkredoRegister

BRUNTWOOD ORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11372736

Incorporation date

21/05/2018

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 21/05/2018)
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 icon20/05/2025
Confirmation statement made on 2025-05-20 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 icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 02/10/23
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 02/10/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 02/10/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-10-02
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon09/01/2024
Appointment of Ms Jessica Catherine Bowles 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
Termination of appointment of John Roderick Marland as a director on 2023-12-13
dot icon09/01/2024
Appointment of Laura Jayne Morris as a director on 2023-12-13
dot icon26/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon26/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon26/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon26/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon20/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon20/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon20/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon20/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon01/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon01/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon28/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon28/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon18/06/2021
Director's details changed for Mr Kevin James Crotty on 2021-01-01
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon24/11/2020
Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE
dot icon24/11/2020
Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE
dot icon20/10/2020
Termination of appointment of Richard Peter Burgess as a director on 2020-09-30
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/07/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon03/07/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon03/07/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon28/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon28/05/2020
Notification of Bruntwood Development Holdings Limited as a person with significant control on 2018-11-06
dot icon28/05/2020
Cessation of Bruntwood Science Limited as a person with significant control on 2018-11-06
dot icon20/08/2019
Director's details changed for Mr Richard Peter Burgess on 2019-08-15
dot icon05/07/2019
Second filing of Confirmation Statement dated 20/05/2019
dot icon17/06/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon17/06/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon17/06/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon17/06/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon04/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon18/12/2018
Appointment of Mr John Roderick Marland as a director on 2018-12-13
dot icon18/12/2018
Appointment of Mr Christopher Andrew Roberts as a director on 2018-12-13
dot icon18/12/2018
Appointment of Mr Richard Peter Burgess as a director on 2018-12-13
dot icon18/12/2018
Termination of appointment of Kate Victoria Lawlor as a director on 2018-12-13
dot icon18/12/2018
Termination of appointment of Thomas Peter Renn as a director on 2018-12-13
dot icon18/12/2018
Termination of appointment of Philip Andrew Kemp 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 icon13/09/2018
Appointment of Ms Kate Victoria Lawlor as a director on 2018-09-11
dot icon13/09/2018
Appointment of Mr Thomas Peter Renn as a director on 2018-09-11
dot icon13/09/2018
Termination of appointment of Katharine Jane Vokes as a director on 2018-09-11
dot icon13/09/2018
Termination of appointment of Christopher Andrew Roberts as a director on 2018-09-11
dot icon13/09/2018
Termination of appointment of John Roderick Marland as a director on 2018-09-11
dot icon13/09/2018
Termination of appointment of Richard Peter Burgess as a director on 2018-09-11
dot icon13/09/2018
Termination of appointment of Andrew Charles Butterworth as a director on 2018-09-11
dot icon16/08/2018
Current accounting period shortened from 2019-09-30 to 2018-09-30
dot icon20/07/2018
Director's details changed for Peter Andrew Crowther on 2018-05-31
dot icon20/07/2018
Director's details changed for Mr Christopher George Oglesby on 2018-05-31
dot icon20/07/2018
Director's details changed for Mr Kevin James Crotty on 2018-05-31
dot icon02/07/2018
Registered office address changed from Union 2-10 Albert Square Manchester M2 6LW United Kingdom to Union Albert Square Manchester M2 6LW on 2018-07-02
dot icon02/07/2018
Notification of Bruntwood Science Limited as a person with significant control on 2018-06-11
dot icon02/07/2018
Cessation of Inhoco Formations Limited as a person with significant control on 2018-06-11
dot icon29/06/2018
Current accounting period extended from 2019-05-31 to 2019-09-30
dot icon29/06/2018
Appointment of Philip Andrew Kemp as a director on 2018-05-31
dot icon21/06/2018
Appointment of Christopher Andrew Roberts as a director on 2018-05-31
dot icon21/06/2018
Appointment of Ms Katharine Jane Vokes as a director on 2018-05-31
dot icon21/06/2018
Appointment of Mr Christopher George Oglesby as a director on 2018-05-31
dot icon21/06/2018
Appointment of John Roderick Marland as a director on 2018-05-31
dot icon21/06/2018
Appointment of Kevin James Crotty as a director on 2018-05-31
dot icon21/06/2018
Appointment of Peter Andrew Crowther as a director on 2018-05-31
dot icon21/06/2018
Appointment of Andrew Charles Butterworth as a director on 2018-05-31
dot icon21/06/2018
Termination of appointment of Inhoco Formations Limited as a director on 2018-05-31
dot icon21/06/2018
Termination of appointment of a G Secretarial Limited as a director on 2018-05-31
dot icon21/06/2018
Appointment of Richard Peter Burgess as a director on 2018-05-31
dot icon21/06/2018
Termination of appointment of Roger Hart as a director on 2018-05-31
dot icon21/06/2018
Termination of appointment of a G Secretarial Limited as a secretary on 2018-05-31
dot icon21/06/2018
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Union 2-10 Albert Square Manchester M2 6LW on 2018-06-21
dot icon22/05/2018
Resolutions
dot icon21/05/2018
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
20/05/2026
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
31/05/2018 - 13/01/2025
145
Morris, Laura Jayne
Director
13/12/2023 - Present
23
Vokes, Katharine Jane
Director
31/05/2018 - 11/09/2018
67
Oglesby, Christopher George
Director
31/05/2018 - Present
192
Brunt, Rachel Hannah
Director
13/01/2025 - Present
38

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 ORS LIMITED

BRUNTWOOD ORS LIMITED is an(a) Active company incorporated on 21/05/2018 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 ORS LIMITED?

toggle

BRUNTWOOD ORS LIMITED is currently Active. It was registered on 21/05/2018 .

Where is BRUNTWOOD ORS LIMITED located?

toggle

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

What does BRUNTWOOD ORS LIMITED do?

toggle

BRUNTWOOD ORS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRUNTWOOD ORS LIMITED?

toggle

The latest filing was on 05/12/2025: Director's details changed for Rachel Hannah Brunt on 2025-11-28.