SCOTT BRUNDALL BS LIMITED

Register to unlock more data on OkredoRegister

SCOTT BRUNDALL BS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08151556

Incorporation date

20/07/2012

Size

Small

Contacts

Registered address

Registered address

Suite 5 Oyster House, Severalls Lane, Colchester, Essex CO4 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2012)
dot icon16/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon16/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon28/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon31/01/2025
Accounts for a small company made up to 2024-06-30
dot icon29/10/2024
Confirmation statement made on 2024-10-27 with updates
dot icon02/10/2024
Notification of Scott Bmg Limited as a person with significant control on 2024-10-02
dot icon14/08/2024
Certificate of change of name
dot icon13/08/2024
Registered office address changed from The Yacht Station Riverside Brundall Norwich Norfolk NR13 5PX to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD on 2024-08-13
dot icon10/01/2024
Accounts for a small company made up to 2023-06-30
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon05/07/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon11/08/2022
Accounts for a small company made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon12/01/2021
Appointment of Mrs Michele Anne Griffiths as a secretary on 2021-01-12
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon11/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon11/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon11/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon11/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon06/12/2017
Termination of appointment of Matthew Mark Harvey as a director on 2017-11-30
dot icon06/12/2017
Cessation of Matthew Mark Harvey as a person with significant control on 2017-11-30
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon18/10/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon09/10/2017
Satisfaction of charge 081515560026 in full
dot icon09/10/2017
Satisfaction of charge 081515560001 in full
dot icon09/10/2017
Satisfaction of charge 081515560010 in full
dot icon09/10/2017
Satisfaction of charge 081515560023 in full
dot icon09/10/2017
Satisfaction of charge 081515560002 in full
dot icon09/10/2017
Satisfaction of charge 081515560009 in full
dot icon22/09/2017
Audit exemption statement of guarantee by parent company for period ending 30/11/16
dot icon22/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon11/09/2017
Notice of agreement to exemption from audit of accounts for period ending 30/11/16
dot icon11/09/2017
Consolidated accounts of parent company for subsidiary company period ending 30/11/16
dot icon24/05/2017
Satisfaction of charge 081515560024 in full
dot icon24/05/2017
Satisfaction of charge 081515560025 in full
dot icon04/05/2017
Satisfaction of charge 081515560019 in full
dot icon04/05/2017
Satisfaction of charge 081515560020 in full
dot icon23/12/2016
Satisfaction of charge 081515560018 in full
dot icon23/12/2016
Satisfaction of charge 081515560017 in full
dot icon12/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon28/11/2016
Satisfaction of charge 081515560022 in full
dot icon28/11/2016
Satisfaction of charge 081515560021 in full
dot icon10/10/2016
Accounts for a small company made up to 2015-11-30
dot icon05/07/2016
Satisfaction of charge 081515560015 in full
dot icon05/07/2016
Satisfaction of charge 081515560016 in full
dot icon03/06/2016
Termination of appointment of Mark Garner as a secretary on 2016-05-31
dot icon03/06/2016
Termination of appointment of Mark Garner as a director on 2016-05-31
dot icon12/05/2016
Satisfaction of charge 081515560013 in full
dot icon12/05/2016
Satisfaction of charge 081515560014 in full
dot icon22/04/2016
Registration of charge 081515560026, created on 2016-04-20
dot icon21/04/2016
Registration of charge 081515560023, created on 2016-04-20
dot icon21/04/2016
Registration of charge 081515560024, created on 2016-04-20
dot icon21/04/2016
Registration of charge 081515560025, created on 2016-04-20
dot icon06/01/2016
Registration of charge 081515560022, created on 2016-01-05
dot icon05/01/2016
Registration of charge 081515560021, created on 2016-01-05
dot icon03/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon29/10/2015
Registration of charge 081515560019, created on 2015-10-29
dot icon29/10/2015
Registration of charge 081515560020, created on 2015-10-29
dot icon21/10/2015
Registration of charge 081515560018, created on 2015-10-20
dot icon21/10/2015
Registration of charge 081515560017, created on 2015-10-20
dot icon09/10/2015
Satisfaction of charge 081515560008 in full
dot icon09/10/2015
Satisfaction of charge 081515560007 in full
dot icon30/09/2015
Satisfaction of charge 081515560012 in full
dot icon30/09/2015
Satisfaction of charge 081515560011 in full
dot icon08/09/2015
Accounts for a small company made up to 2014-11-30
dot icon10/08/2015
Satisfaction of charge 081515560003 in full
dot icon10/08/2015
Satisfaction of charge 081515560004 in full
dot icon29/05/2015
Registration of charge 081515560016, created on 2015-05-29
dot icon29/05/2015
Registration of charge 081515560015, created on 2015-05-29
dot icon14/05/2015
Satisfaction of charge 081515560005 in full
dot icon14/05/2015
Satisfaction of charge 081515560006 in full
dot icon17/04/2015
Registration of charge 081515560014, created on 2015-04-17
dot icon17/04/2015
Registration of charge 081515560013, created on 2015-04-17
dot icon13/03/2015
Registration of charge 081515560011, created on 2015-03-13
dot icon13/03/2015
Registration of charge 081515560012, created on 2015-03-13
dot icon30/01/2015
Registration of charge 081515560009, created on 2015-01-30
dot icon30/01/2015
Registration of charge 081515560010, created on 2015-01-30
dot icon07/01/2015
Appointment of Mr Matthew Mark Harvey as a director on 2014-07-29
dot icon27/11/2014
Registration of charge 081515560007, created on 2014-11-27
dot icon27/11/2014
Registration of charge 081515560008, created on 2014-11-27
dot icon26/11/2014
Registration of charge 081515560006, created on 2014-11-26
dot icon26/11/2014
Registration of charge 081515560005, created on 2014-11-26
dot icon03/11/2014
Registration of charge 081515560004, created on 2014-10-31
dot icon03/11/2014
Registration of charge 081515560003, created on 2014-10-31
dot icon27/10/2014
Termination of appointment of Matthew Mark Harvey as a director on 2014-09-01
dot icon29/07/2014
Appointment of Mr Matthew Mark Harvey as a director on 2014-07-29
dot icon25/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon11/06/2014
Certificate of change of name
dot icon30/05/2014
Registration of charge 081515560001
dot icon30/05/2014
Registration of charge 081515560002
dot icon28/04/2014
Accounts for a small company made up to 2013-11-30
dot icon24/02/2014
Appointment of Mr Mark Garner as a secretary
dot icon24/02/2014
Termination of appointment of James Tucker as a director
dot icon24/02/2014
Termination of appointment of James Tucker as a secretary
dot icon14/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon26/07/2013
Appointment of Mr James Robert Tucker as a secretary
dot icon25/07/2013
Termination of appointment of Mark Clayton as a secretary
dot icon25/07/2013
Termination of appointment of Mark Clayton as a director
dot icon21/01/2013
Appointment of Mr James Robert Tucker as a director
dot icon21/01/2013
Appointment of Mr Martin Robert Scott as a director
dot icon09/08/2012
Current accounting period extended from 2013-07-31 to 2013-11-30
dot icon20/07/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
137.38K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, Mark
Director
20/07/2012 - 31/05/2016
48
Clayton, Mark Adrian
Director
20/07/2012 - 19/07/2013
17
Tucker, James Robert
Director
21/12/2012 - 24/02/2014
11
Scott, Martin Robert
Director
21/12/2012 - Present
44
Clayton, Mark
Secretary
20/07/2012 - 19/07/2013
-

Persons with Significant Control

3
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 SCOTT BRUNDALL BS LIMITED

SCOTT BRUNDALL BS LIMITED is an(a) Active company incorporated on 20/07/2012 with the registered office located at Suite 5 Oyster House, Severalls Lane, Colchester, Essex CO4 9PD. 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 SCOTT BRUNDALL BS LIMITED?

toggle

SCOTT BRUNDALL BS LIMITED is currently Active. It was registered on 20/07/2012 .

Where is SCOTT BRUNDALL BS LIMITED located?

toggle

SCOTT BRUNDALL BS LIMITED is registered at Suite 5 Oyster House, Severalls Lane, Colchester, Essex CO4 9PD.

What does SCOTT BRUNDALL BS LIMITED do?

toggle

SCOTT BRUNDALL BS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SCOTT BRUNDALL BS LIMITED?

toggle

The latest filing was on 16/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.