BRUTONS HARDWARE LIMITED

Register to unlock more data on OkredoRegister

BRUTONS HARDWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03587415

Incorporation date

25/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 High Street, Tewkesbury GL20 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1998)
dot icon09/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon01/03/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon23/02/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon13/02/2023
Termination of appointment of Carol Ann Burdett as a director on 2023-02-14
dot icon13/02/2023
Termination of appointment of Richard Peter Burdett as a director on 2023-02-14
dot icon15/07/2022
Registered office address changed from Greenways Cleeve Hill Cheltenham Glos GL52 3PR England to 37 High Street Tewkesbury GL20 5BB on 2022-07-15
dot icon06/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon23/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon25/02/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon01/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon12/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon22/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon03/08/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/12/2017
Registered office address changed from The Keys 3 Florida Drive Prestbury Cheltenham Glos GL52 5SG to Greenways Cleeve Hill Cheltenham Glos GL52 3PR on 2017-12-07
dot icon07/12/2017
Director's details changed for Mr Richard Peter Burdett on 2017-12-07
dot icon07/12/2017
Director's details changed for Mrs Carol Ann Burdett on 2017-12-07
dot icon07/12/2017
Termination of appointment of Carol Ann Burdett as a secretary on 2017-12-07
dot icon07/12/2017
Change of details for Mr Richard Peter Burdett as a person with significant control on 2017-12-07
dot icon07/12/2017
Change of details for Mrs Carol Ann Burdett as a person with significant control on 2017-12-07
dot icon12/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon12/07/2017
Notification of Carol Burdett as a person with significant control on 2016-06-01
dot icon12/07/2017
Notification of Richard Burdett as a person with significant control on 2016-06-01
dot icon13/03/2017
Appointment of Mrs Jennifer Louise Stemp as a director on 2017-03-01
dot icon13/03/2017
Appointment of Mr Graham John Dennis Stemp as a director on 2017-03-01
dot icon23/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon21/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon09/06/2011
Registered office address changed from Kingsley House Church Lane, Shurdington Cheltenham Gloucestershire GL51 4TQ on 2011-06-09
dot icon28/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/06/2009
Return made up to 25/06/09; full list of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/07/2008
Return made up to 25/06/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/06/2007
Return made up to 25/06/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/07/2006
Return made up to 25/06/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/08/2005
Return made up to 25/06/05; full list of members
dot icon21/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/07/2004
Return made up to 25/06/04; full list of members
dot icon30/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon17/07/2003
Return made up to 25/06/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon03/07/2002
Return made up to 25/06/02; full list of members
dot icon14/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon05/07/2001
Return made up to 25/06/01; full list of members
dot icon09/01/2001
Full accounts made up to 2000-09-30
dot icon07/07/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon07/07/2000
Return made up to 25/06/00; full list of members
dot icon24/12/1999
Registered office changed on 24/12/99 from: brookwell shurdington road bentham cheltenham gloucestershire GL51 5UA
dot icon03/11/1999
Accounts for a small company made up to 1999-06-30
dot icon28/06/1999
Return made up to 25/06/99; full list of members
dot icon21/07/1998
Particulars of mortgage/charge
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New secretary appointed;new director appointed
dot icon30/06/1998
Secretary resigned
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Resolutions
dot icon25/06/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.97K
-
0.00
48.82K
-
2022
12
55.24K
-
0.00
36.39K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burdett, Richard Peter
Director
24/06/1998 - 13/02/2023
5
Burdett, Carol Ann
Director
24/06/1998 - 13/02/2023
2
Stemp, Graham John Dennis
Director
01/03/2017 - Present
-
Stemp, Jennifer Louise
Director
01/03/2017 - Present
-

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 BRUTONS HARDWARE LIMITED

BRUTONS HARDWARE LIMITED is an(a) Active company incorporated on 25/06/1998 with the registered office located at 37 High Street, Tewkesbury GL20 5BB. 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 BRUTONS HARDWARE LIMITED?

toggle

BRUTONS HARDWARE LIMITED is currently Active. It was registered on 25/06/1998 .

Where is BRUTONS HARDWARE LIMITED located?

toggle

BRUTONS HARDWARE LIMITED is registered at 37 High Street, Tewkesbury GL20 5BB.

What does BRUTONS HARDWARE LIMITED do?

toggle

BRUTONS HARDWARE LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for BRUTONS HARDWARE LIMITED?

toggle

The latest filing was on 09/07/2025: Confirmation statement made on 2025-06-25 with no updates.