BRUNTWOOD PALL MALL LIMITED

Register to unlock more data on OkredoRegister

BRUNTWOOD PALL MALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13558546

Incorporation date

10/08/2021

Size

Small

Contacts

Registered address

Registered address

Union, Albert Square, Manchester M2 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2021)
dot icon08/04/2026
Director's details changed for Mr Kevin James Crotty on 2026-04-08
dot icon01/04/2026
Statement of capital following an allotment of shares on 2026-03-25
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon23/05/2025
Accounts for a small company made up to 2024-09-30
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon18/09/2024
Statement of capital following an allotment of shares on 2024-09-06
dot icon02/09/2024
Registration of charge 135585460003, created on 2024-08-30
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon19/06/2024
Appointment of Mr Mark Andrew Leech as a director on 2024-06-06
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon20/04/2024
Full accounts made up to 2023-10-02
dot icon19/01/2024
Second filing for the termination of Peter Andrew Crowther as a director
dot icon08/01/2024
Termination of appointment of Kate Victoria Lawlor as a director on 2023-12-22
dot icon13/12/2023
Appointment of John Roderick Marland as a director on 2023-12-13
dot icon13/12/2023
Appointment of Mr Kevin James Crotty as a director on 2023-12-13
dot icon13/12/2023
Appointment of Mr Christopher George Oglesby as a director on 2023-12-13
dot icon13/12/2023
Appointment of Ciara Keeling as a director on 2023-12-13
dot icon13/12/2023
Termination of appointment of Peter Andrew Crowther as a director on 2023-10-20
dot icon13/12/2023
Registration of charge 135585460002, created on 2023-12-13
dot icon23/10/2023
Appointment of Peter Andrew Crowther as a director on 2023-10-04
dot icon23/10/2023
Appointment of Mrs Kate Victoria Lawlor as a director on 2023-10-04
dot icon23/10/2023
Appointment of Bradley Lloyd Oliver Topps as a director on 2023-10-04
dot icon23/10/2023
Termination of appointment of Kevin James Crotty as a director on 2023-10-04
dot icon23/10/2023
Termination of appointment of Christopher Andrew Roberts as a director on 2023-10-04
dot icon23/10/2023
Termination of appointment of Andrew Charles Butterworth as a director on 2023-10-04
dot icon23/10/2023
Termination of appointment of Ciara Keeling as a director on 2023-10-04
dot icon23/10/2023
Termination of appointment of Christopher George Oglesby as a director on 2023-10-04
dot icon07/10/2023
Satisfaction of charge 135585460001 in full
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon16/05/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon16/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon16/05/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon16/05/2023
Audit exemption subsidiary 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 icon09/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon16/11/2021
Registration of charge 135585460001, created on 2021-11-12
dot icon07/10/2021
Termination of appointment of Inhoco Formations Limited as a director on 2021-10-05
dot icon07/10/2021
Appointment of Andrew Charles Butterworth as a director on 2021-10-05
dot icon07/10/2021
Appointment of Ciara Keeling as a director on 2021-10-05
dot icon07/10/2021
Cessation of Inhoco Formations Limited as a person with significant control on 2021-10-07
dot icon07/10/2021
Termination of appointment of Roger Hart as a director on 2021-10-05
dot icon07/10/2021
Current accounting period extended from 2022-08-31 to 2022-09-30
dot icon07/10/2021
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Union Albert Square Manchester M2 6LW on 2021-10-07
dot icon07/10/2021
Termination of appointment of a G Secretarial Limited as a director on 2021-10-05
dot icon07/10/2021
Termination of appointment of a G Secretarial Limited as a secretary on 2021-10-05
dot icon07/10/2021
Appointment of Mr Kevin James Crotty as a director on 2021-10-05
dot icon07/10/2021
Appointment of Mr Steven Michael Mckiernan as a director on 2021-10-05
dot icon07/10/2021
Appointment of Mr Christopher Andrew Roberts as a director on 2021-10-05
dot icon07/10/2021
Appointment of Mr Christopher George Oglesby as a director on 2021-10-05
dot icon07/10/2021
Notification of Bruntwood Estates Holdings Limited as a person with significant control on 2021-10-07
dot icon05/10/2021
Certificate of change of name
dot icon10/08/2021
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
09/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crotty, Kevin James
Director
05/10/2021 - 04/10/2023
144
Crotty, Kevin James
Director
13/12/2023 - Present
144
Crowther, Peter Andrew
Director
04/10/2023 - 03/11/2023
73
Oglesby, Christopher George
Director
05/10/2021 - 04/10/2023
191
Oglesby, Christopher George
Director
13/12/2023 - Present
191

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 PALL MALL LIMITED

BRUNTWOOD PALL MALL LIMITED is an(a) Active company incorporated on 10/08/2021 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 PALL MALL LIMITED?

toggle

BRUNTWOOD PALL MALL LIMITED is currently Active. It was registered on 10/08/2021 .

Where is BRUNTWOOD PALL MALL LIMITED located?

toggle

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

What does BRUNTWOOD PALL MALL LIMITED do?

toggle

BRUNTWOOD PALL MALL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRUNTWOOD PALL MALL LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr Kevin James Crotty on 2026-04-08.