BRUNTWOOD SCIENCE LIMITED

Register to unlock more data on OkredoRegister

BRUNTWOOD SCIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07737629

Incorporation date

11/08/2011

Size

Group

Contacts

Registered address

Registered address

Union, Albert Square, Manchester M2 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2011)
dot icon08/04/2026
Director's details changed for Mr Kevin James Crotty on 2026-04-08
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon27/02/2025
Group of companies' accounts made up to 2024-09-30
dot icon13/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon19/06/2024
Appointment of Mr Mark Andrew Leech as a director on 2024-06-06
dot icon30/03/2024
Group of companies' accounts made up to 2023-09-30
dot icon09/01/2024
Appointment of John Roderick Marland as a director on 2023-12-13
dot icon09/01/2024
Appointment of Mr Kevin James Crotty as a director on 2023-12-13
dot icon08/01/2024
Termination of appointment of Peter Andrew Crowther as a director on 2023-11-03
dot icon08/01/2024
Termination of appointment of Kate Victoria Lawlor as a director on 2023-12-22
dot icon06/11/2023
Resolutions
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-10-18
dot icon25/10/2023
Appointment of Ciara Keeling as a director on 2023-10-04
dot icon19/10/2023
Director's details changed for Peter Andrew Crowther on 2023-09-14
dot icon19/10/2023
Director's details changed for Mrs Kate Victoria Lawlor on 2023-09-14
dot icon21/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-08-09
dot icon11/07/2023
Resolutions
dot icon11/07/2023
Solvency Statement dated 30/06/23
dot icon11/07/2023
Statement by Directors
dot icon11/07/2023
Statement of capital on 2023-07-11
dot icon09/02/2023
Group of companies' accounts made up to 2022-09-30
dot icon06/10/2022
Statement of capital following an allotment of shares on 2022-10-05
dot icon18/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon14/01/2022
Group of companies' accounts made up to 2021-09-30
dot icon04/01/2022
Termination of appointment of David John Hardman as a director on 2021-12-31
dot icon28/10/2021
Termination of appointment of Thomas Peter Renn as a director on 2021-10-15
dot icon18/08/2021
Second filing for the appointment of Mr Peter Andrew Crowther as a director
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon01/06/2021
Appointment of Bradley Lloyd Oliver Topps as a director on 2021-05-17
dot icon11/02/2021
Group of companies' accounts made up to 2020-09-30
dot icon22/01/2021
Change of details for Bruntwood Scitech Limited as a person with significant control on 2016-04-06
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 icon01/10/2020
Termination of appointment of Philip Andrew Kemp as a director on 2020-09-30
dot icon18/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon28/04/2020
Accounts for a small company made up to 2019-09-30
dot icon29/10/2019
Director's details changed for Dr Kathleen Phillippa Mckay on 2019-10-11
dot icon29/10/2019
Appointment of Dr Kathleen Phillippa Mckay as a director on 2019-10-11
dot icon08/10/2019
Termination of appointment of Christopher Doherty as a director on 2019-09-30
dot icon15/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon30/07/2019
Memorandum and Articles of Association
dot icon30/07/2019
Resolutions
dot icon10/07/2019
Satisfaction of charge 077376290001 in full
dot icon05/07/2019
Registration of charge 077376290004, created on 2019-07-05
dot icon05/07/2019
Satisfaction of charge 077376290003 in full
dot icon05/07/2019
Satisfaction of charge 077376290002 in full
dot icon10/05/2019
Statement of capital following an allotment of shares on 2019-03-26
dot icon05/04/2019
Full accounts made up to 2018-09-30
dot icon19/03/2019
Change of share class name or designation
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon19/03/2019
Resolutions
dot icon26/02/2019
Change of details for Bruntwood 2000 Limited as a person with significant control on 2018-09-13
dot icon13/11/2018
Termination of appointment of Kevin James Crotty as a director on 2018-11-08
dot icon16/10/2018
Appointment of Dr Christopher Doherty as a director on 2018-09-11
dot icon20/09/2018
Appointment of Dr David John Hardman as a director on 2018-09-11
dot icon18/09/2018
Appointment of Ms Kate Victoria Lawlor as a director on 2018-09-11
dot icon18/09/2018
Appointment of Mr Thomas Peter Renn as a director on 2018-09-11
dot icon18/09/2018
Termination of appointment of Katharine Jane Vokes as a director on 2018-09-11
dot icon18/09/2018
Termination of appointment of John Roderick Marland as a director on 2018-09-11
dot icon18/09/2018
Termination of appointment of Christopher Andrew Roberts as a director on 2018-09-11
dot icon18/09/2018
Termination of appointment of Andrew Charles Butterworth as a director on 2018-09-11
dot icon18/09/2018
Termination of appointment of Richard Peter Burgess as a director on 2018-09-11
dot icon18/09/2018
Termination of appointment of Rowena May Burns as a director on 2018-09-11
dot icon06/09/2018
Registration of charge 077376290003, created on 2018-08-29
dot icon14/08/2018
Confirmation statement made on 2018-08-11 with no updates
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 2000 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 icon05/01/2018
Registration of charge 077376290002, created on 2018-01-03
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 icon19/09/2017
Termination of appointment of Andrew John Allan as a director on 2017-09-12
dot icon22/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon11/04/2017
Full accounts made up to 2016-09-30
dot icon16/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon09/06/2016
Director's details changed for Mr Christopher George Oglesby on 2016-06-07
dot icon09/06/2016
Secretary's details changed for Katharine Jane Vokes on 2016-06-07
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 icon03/05/2016
Appointment of Mr Richard Peter Burgess as a director on 2016-05-03
dot icon03/05/2016
Appointment of Mrs Katharine Jane Vokes as a director on 2016-05-03
dot icon03/05/2016
Appointment of Mr Andrew Charles Butterworth as a director on 2016-05-03
dot icon03/05/2016
Appointment of Mr John Roderick Marland as a director on 2016-05-03
dot icon03/05/2016
Appointment of Mr Peter Andrew Crowther as a director on 2016-05-03
dot icon03/05/2016
Appointment of Mr Kevin James Crotty as a director on 2016-05-03
dot icon12/04/2016
Full accounts made up to 2015-09-30
dot icon13/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-09-30
dot icon06/12/2014
Registration of charge 077376290001, created on 2014-12-05
dot icon21/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon25/03/2014
Termination of appointment of Colin Sinclair as a director
dot icon21/03/2014
Certificate of change of name
dot icon21/03/2014
Change of name notice
dot icon17/03/2014
Full accounts made up to 2013-09-30
dot icon22/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon15/04/2013
Full accounts made up to 2012-09-30
dot icon23/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon22/03/2012
Appointment of Mr Christopher Andrew Roberts as a director
dot icon22/03/2012
Appointment of Rowena May Burns as a director
dot icon22/03/2012
Appointment of Andrew John Allan as a director
dot icon21/12/2011
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT on 2011-12-21
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-10-18
dot icon13/09/2011
Appointment of Colin Duncan Sinclair as a director
dot icon13/09/2011
Appointment of Christopher George Oglesby as a director
dot icon13/09/2011
Statement of capital following an allotment of shares on 2011-08-26
dot icon13/09/2011
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2011-09-13
dot icon13/09/2011
Appointment of Katharine Jane Vokes as a secretary
dot icon13/09/2011
Current accounting period extended from 2012-08-31 to 2012-09-30
dot icon13/09/2011
Termination of appointment of A G Secretarial Limited as a director
dot icon12/09/2011
Termination of appointment of Roger Hart as a director
dot icon12/09/2011
Termination of appointment of Inhoco Formations Limited as a director
dot icon12/09/2011
Termination of appointment of A G Secretarial Limited as a secretary
dot icon11/08/2011
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
11/08/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crotty, Kevin James
Director
13/12/2023 - Present
145
Crowther, Peter Andrew
Director
03/05/2016 - 03/11/2023
73
Oglesby, Christopher George
Director
11/08/2011 - Present
192
Vokes, Katharine Jane
Director
03/05/2016 - 11/09/2018
67
Marland, John Roderick
Director
13/12/2023 - Present
59

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 SCIENCE LIMITED

BRUNTWOOD SCIENCE LIMITED is an(a) Active company incorporated on 11/08/2011 with the registered office located at Union, Albert Square, Manchester M2 6LW. There are currently 7 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 SCIENCE LIMITED?

toggle

BRUNTWOOD SCIENCE LIMITED is currently Active. It was registered on 11/08/2011 .

Where is BRUNTWOOD SCIENCE LIMITED located?

toggle

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

What does BRUNTWOOD SCIENCE LIMITED do?

toggle

BRUNTWOOD SCIENCE 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 SCIENCE LIMITED?

toggle

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