BRUNTWOOD SCITECH LIMITED

Register to unlock more data on OkredoRegister

BRUNTWOOD SCITECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03814666

Incorporation date

27/07/1999

Size

Group

Contacts

Registered address

Registered address

Union, Albert Square, Manchester M2 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1999)
dot icon08/04/2026
Director's details changed for Mr Kevin James Crotty on 2026-04-08
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon29/03/2026
Group of companies' accounts made up to 2025-09-30
dot icon16/10/2025
Appointment of Liewen Chan as a director on 2025-09-30
dot icon15/10/2025
Termination of appointment of Lucinda Gwendoline Mitchell as a director on 2025-09-30
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon27/02/2025
Group of companies' accounts made up to 2024-09-30
dot icon24/01/2025
Termination of appointment of Christopher Martin Jewel-Clark as a director on 2025-01-24
dot icon24/01/2025
Appointment of Gordon Clark Aitchison as a director on 2025-01-24
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-11-29
dot icon03/10/2024
Statement of capital following an allotment of shares on 2024-10-03
dot icon10/06/2024
Statement of capital following an allotment of shares on 2024-06-10
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-04-10
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon30/03/2024
Group of companies' accounts made up to 2023-09-30
dot icon03/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-10-04
dot icon01/11/2023
Resolutions
dot icon01/11/2023
Memorandum and Articles of Association
dot icon01/11/2023
Resolutions
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-10-04
dot icon24/10/2023
Termination of appointment of a director
dot icon24/10/2023
Termination of appointment of Westley Alan Erlam as a director on 2023-10-04
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-10-04
dot icon23/10/2023
Notification of Legal and General Assurance Society Limited as a person with significant control on 2023-10-03
dot icon23/10/2023
Cessation of Legal & General Science and Tech (Holdings) Limited as a person with significant control on 2023-10-03
dot icon23/10/2023
Appointment of Ms Lucinda Gwendoline Mitchell as a director on 2023-10-04
dot icon23/10/2023
Appointment of Mr Christopher Martin Jewel-Clark as a director on 2023-10-04
dot icon23/10/2023
Appointment of Mr Kevin Etchells as a director on 2023-10-04
dot icon23/10/2023
Termination of appointment of Catherine Laura Mason as a director on 2023-10-04
dot icon13/09/2023
Change of share class name or designation
dot icon13/09/2023
Resolutions
dot icon13/09/2023
Memorandum and Articles of Association
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 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 icon24/08/2022
Notification of Legal & General Science and Tech (Holdings) Limited as a person with significant control on 2022-05-20
dot icon24/08/2022
Cessation of Legal & General Capital Investments Limited as a person with significant control on 2022-05-20
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 icon28/07/2021
Appointment of Ms Catherine Laura Mason as a director on 2021-07-07
dot icon28/07/2021
Termination of appointment of Eleanor Jukes as a director on 2021-07-07
dot icon18/06/2021
Director's details changed for Mr Kevin James Crotty on 2021-01-01
dot icon15/06/2021
Appointment of Westley Alan Erlam as a director on 2021-05-11
dot icon28/04/2021
Termination of appointment of John James Cummins as a director on 2021-03-17
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/02/2021
Group of companies' accounts made up to 2020-09-30
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 icon15/10/2020
Director's details changed for Mr John James Cummins on 2020-10-14
dot icon15/10/2020
Appointment of Ms Eleanor Jukes as a director on 2020-10-14
dot icon15/10/2020
Termination of appointment of Rachel Dickie as a director on 2020-08-18
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon07/01/2020
Group of companies' accounts made up to 2019-09-30
dot icon05/07/2019
Registration of charge 038146660002, created on 2019-07-05
dot icon24/04/2019
Group of companies' accounts made up to 2018-09-30
dot icon17/04/2019
Notification of Legal & General Capital Investments Limited as a person with significant control on 2018-09-29
dot icon17/04/2019
Change of details for Bruntwood Limited as a person with significant control on 2018-09-29
dot icon17/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon17/04/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon18/12/2018
Appointment of Mr John James Cummins as a director on 2018-09-28
dot icon18/12/2018
Appointment of Ms Rachel Dickie as a director on 2018-09-28
dot icon29/10/2018
Resolutions
dot icon26/10/2018
Change of share class name or designation
dot icon26/10/2018
Statement of capital following an allotment of shares on 2018-09-29
dot icon13/09/2018
Termination of appointment of Katharine Jane Vokes as a director on 2018-09-11
dot icon13/09/2018
Resolutions
dot icon13/09/2018
Change of name notice
dot icon03/07/2018
Satisfaction of charge 1 in full
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 icon08/05/2018
Full accounts made up to 2017-09-30
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon05/12/2017
Termination of appointment of Katharine Jane Vokes as a secretary on 2017-11-29
dot icon11/04/2017
Full accounts made up to 2016-09-30
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
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 icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-09-30
dot icon04/02/2016
Appointment of Mrs Katharine Jane Vokes as a director on 2016-02-04
dot icon04/02/2016
Termination of appointment of Michael John Oglesby as a director on 2016-01-26
dot icon12/04/2015
Full accounts made up to 2014-09-30
dot icon09/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon13/02/2014
Full accounts made up to 2013-09-30
dot icon11/09/2013
Director's details changed for Mr Kevin James Crotty on 2013-06-28
dot icon23/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon15/04/2013
Full accounts made up to 2012-09-30
dot icon09/10/2012
Change of share class name or designation
dot icon09/10/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon09/10/2012
Resolutions
dot icon09/10/2012
Sub-division of shares on 2012-09-26
dot icon05/10/2012
Resolutions
dot icon28/09/2012
Statement by directors
dot icon28/09/2012
Solvency statement dated 26/09/12
dot icon28/09/2012
Statement of capital on 2012-09-28
dot icon28/09/2012
Resolutions
dot icon12/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/03/2012
Appointment of Kevin James Crotty as a director
dot icon22/03/2012
Termination of appointment of Andrew Allan as a director
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 icon07/10/2011
Memorandum and Articles of Association
dot icon07/10/2011
Resolutions
dot icon30/09/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon13/04/2011
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 icon27/05/2010
Director's details changed for Christopher George Oglesby on 2010-04-15
dot icon27/05/2010
Director's details changed for Andrew John Allan on 2010-04-15
dot icon27/05/2010
Director's details changed for Mr Michael John Oglesby on 2010-04-15
dot icon22/04/2010
Director's details changed for Mr Michael John Oglesby on 2010-04-22
dot icon22/04/2010
Director's details changed for Christopher George Oglesby on 2010-04-22
dot icon22/04/2010
Director's details changed for Andrew John Allan on 2010-04-22
dot icon14/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Katharine Jane Vokes on 2010-03-30
dot icon10/03/2010
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 2010-03-10
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon05/01/2010
Resolutions
dot icon08/06/2009
Particulars of contract relating to shares
dot icon08/06/2009
Ad 19/05/09\gbp si 50000@1=50000\gbp ic 1541000/1591000\
dot icon08/06/2009
Resolutions
dot icon08/06/2009
Gbp nc 1541012/1591015\19/05/09
dot icon23/04/2009
Return made up to 31/03/09; full list of members
dot icon23/04/2009
Location of register of members
dot icon23/04/2009
Registered office changed on 23/04/2009 from city tower piccadilly plaza manchester M1 4BD
dot icon23/04/2009
Location of debenture register
dot icon24/12/2008
Group of companies' accounts made up to 2008-09-30
dot icon08/07/2008
Resolutions
dot icon29/04/2008
Return made up to 31/03/08; full list of members
dot icon21/12/2007
Full accounts made up to 2007-09-30
dot icon10/12/2007
Secretary's particulars changed
dot icon03/10/2007
Director's particulars changed
dot icon02/05/2007
Return made up to 31/03/07; no change of members
dot icon12/02/2007
New director appointed
dot icon11/12/2006
Group of companies' accounts made up to 2006-09-30
dot icon08/11/2006
Resolutions
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon20/12/2005
Group of companies' accounts made up to 2005-09-30
dot icon19/04/2005
Return made up to 31/03/05; full list of members
dot icon18/01/2005
Resolutions
dot icon29/11/2004
Full accounts made up to 2004-09-30
dot icon16/11/2004
Resolutions
dot icon05/08/2004
Return made up to 31/03/04; full list of members; amend
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; change of members
dot icon06/04/2004
Secretary resigned;director resigned
dot icon06/04/2004
Director resigned
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New secretary appointed
dot icon01/12/2003
Full 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 icon28/11/2002
Full accounts made up to 2002-09-30
dot icon29/08/2002
Return made up to 27/07/02; full list of members
dot icon19/08/2002
Nc inc already adjusted 28/06/02
dot icon19/08/2002
Resolutions
dot icon27/07/2002
Ad 01/07/02--------- £ si 40000@1=40000 £ ic 1501000/1541000
dot icon05/12/2001
Full accounts made up to 2001-09-30
dot icon08/11/2001
Statement of affairs
dot icon08/11/2001
Ad 25/09/01--------- £ si 1500000@1=1500000 £ ic 1000/1501000
dot icon27/10/2001
Nc inc already adjusted 25/09/01
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Resolutions
dot icon27/10/2001
Resolutions
dot icon31/08/2001
Return made up to 27/07/01; full list of members
dot icon06/07/2001
S-div 26/06/01
dot icon06/07/2001
Nc inc already adjusted 26/06/01
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon22/03/2001
Full accounts made up to 2000-09-30
dot icon10/01/2001
Registered office changed on 10/01/01 from: portland tower portland street manchester lancashire M1 3LF
dot icon01/09/2000
Return made up to 27/07/00; full list of members
dot icon20/12/1999
Ad 13/12/99--------- £ si 999@1=999 £ ic 1/1000
dot icon20/12/1999
Conve 10/12/99
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
New secretary appointed;new director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon20/12/1999
Secretary resigned
dot icon20/12/1999
Director resigned
dot icon29/09/1999
Certificate of change of name
dot icon27/09/1999
Registered office changed on 27/09/99 from: 100 barbirolli square manchester lancashire M2 3AB
dot icon27/07/1999
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crotty, Kevin James
Director
29/02/2012 - Present
145
Oglesby, Christopher George
Director
15/03/2004 - Present
192
Vokes, Katharine Jane
Director
04/02/2016 - 11/09/2018
67
Erlam, Westley Alan
Director
11/05/2021 - 04/10/2023
69
Aitchison, Gordon Clark
Director
24/01/2025 - Present
67

Persons with Significant Control

2
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 SCITECH LIMITED

BRUNTWOOD SCITECH LIMITED is an(a) Active company incorporated on 27/07/1999 with the registered office located at Union, Albert Square, Manchester M2 6LW. There are currently 5 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 SCITECH LIMITED?

toggle

BRUNTWOOD SCITECH LIMITED is currently Active. It was registered on 27/07/1999 .

Where is BRUNTWOOD SCITECH LIMITED located?

toggle

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

What does BRUNTWOOD SCITECH LIMITED do?

toggle

BRUNTWOOD SCITECH 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 SCITECH LIMITED?

toggle

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