BRUNTONS AERO PRODUCTS LIMITED

BRUNTONS AERO PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRUNTONS AERO PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00045894
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRUNTONS AERO PRODUCTS LIMITED?

    • Manufacture of wire products, chain and springs (25930) / Manufacturing

    Where is BRUNTONS AERO PRODUCTS LIMITED located?

    Registered Office Address
    47 Wates Way
    CR4 4HR Mitcham
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRUNTONS AERO PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRUNTON SHAW LIMITEDOct 01, 1995Oct 01, 1995
    JOHN SHAW,LIMITEDNov 07, 1895Nov 07, 1895

    What are the latest accounts for BRUNTONS AERO PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BRUNTONS AERO PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2027
    Next Confirmation Statement DueJan 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2026
    OverdueNo

    What are the latest filings for BRUNTONS AERO PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 07, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    22 pagesAA

    Satisfaction of charge 000458940005 in full

    4 pagesMR04

    Satisfaction of charge 000458940007 in full

    4 pagesMR04

    Registration of charge 000458940012, created on May 13, 2025

    15 pagesMR01

    Registration of charge 000458940011, created on Apr 24, 2025

    15 pagesMR01

    Registration of charge 000458940010, created on Apr 24, 2025

    86 pagesMR01

    Appointment of Mr Ian Alan Tichias as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Eric George Hutchinson as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Change of details for Carclo Plc as a person with significant control on Jun 14, 2024

    2 pagesPSC05

    Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on Jun 14, 2024

    1 pagesAD01

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Appointment of Mr Eric George Hutchinson as a director on Aug 21, 2023

    2 pagesAP01

    Termination of appointment of David Michael Bedford as a director on Aug 21, 2023

    1 pagesTM01

    Termination of appointment of Angela Wakes as a secretary on Jun 20, 2023

    1 pagesTM02

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Michael Bedford as a director on Nov 14, 2022

    2 pagesAP01

    Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on Nov 07, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Ian Burgess Sanders as a director on Nov 05, 2022

    1 pagesTM01

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Change of details for Carclo Plc as a person with significant control on Nov 16, 2021

    2 pagesPSC05

    Who are the officers of BRUNTONS AERO PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOORENBOSCH, Franciscus Lodewijk Paulus
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    NetherlandsDutch249600450001
    HOOK, Alan
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritish57930780004
    TICHIAS, Ian Alan
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritish334271110001
    COLE, Richard Andrew
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Secretary
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    260927190001
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Secretary
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    British34100510003
    OTTAWAY, Richard John
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Secretary
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    197013090001
    RAINER, Cedric Michael
    23 Swallow Lane
    Aston
    S26 2GR Sheffield
    South Yorkshire
    Secretary
    23 Swallow Lane
    Aston
    S26 2GR Sheffield
    South Yorkshire
    British82071010001
    WAKES, Angela
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Secretary
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    263084850001
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    EnglandBritish106771550001
    BEDFORD, David Michael
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    EnglandBritish302295360001
    BROOKSBANK, Robert James
    The Manor House
    East Appleton
    DL10 7QE Richmond
    North Yorkshire
    Director
    The Manor House
    East Appleton
    DL10 7QE Richmond
    North Yorkshire
    EnglandBritish68910300001
    CLARE, David Alan
    4 Ashgrove Way
    GL4 4NG Gloucester
    Director
    4 Ashgrove Way
    GL4 4NG Gloucester
    British69818340002
    CLIFF, John Michael
    10 Ash Close
    Hipperholme
    HX3 8PD Halifax
    West Yorkshire
    Director
    10 Ash Close
    Hipperholme
    HX3 8PD Halifax
    West Yorkshire
    British125479940001
    COLLINS, Simon Antony Cooper
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Director
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    EnglandBritish113184860004
    COOK, Eric
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    Director
    15 Chevet Lane
    Sandal
    WF2 6HN Wakefield
    West Yorkshire
    United KingdomBritish34100510003
    DICKENS, George Joseph
    Orchards Quarry Lane Anston Hall
    Quarry Lane Anston
    S31 7DB Sheffield
    Director
    Orchards Quarry Lane Anston Hall
    Quarry Lane Anston
    S31 7DB Sheffield
    British42999910001
    FRASER, David Rennie
    28 Gilberstoun Place
    EH21 7RB Edinburgh
    Director
    28 Gilberstoun Place
    EH21 7RB Edinburgh
    British43091360001
    GREEN, Kenneth
    Long Farm Cottage
    Carr Lane Wadworth
    DN11 9AS Doncaster
    South Yorkshire
    Director
    Long Farm Cottage
    Carr Lane Wadworth
    DN11 9AS Doncaster
    South Yorkshire
    EnglandBritish32833600001
    HARVEY, David John
    11 Stillwell Grove
    WF2 6RN Wakefield
    West Yorkshire
    Director
    11 Stillwell Grove
    WF2 6RN Wakefield
    West Yorkshire
    British46204450001
    HENDERSON, James Veitch
    8 Babworth Crescent
    DN22 7NL Retford
    Nottinghamshire
    Director
    8 Babworth Crescent
    DN22 7NL Retford
    Nottinghamshire
    British38291250001
    HENDERSON, James Veitch
    8 Babworth Crescent
    DN22 7NL Retford
    Nottinghamshire
    Director
    8 Babworth Crescent
    DN22 7NL Retford
    Nottinghamshire
    British38291250001
    HOLLAND, Charles Grahame
    1 Holkham Rise
    S11 9QT Sheffield
    South Yorkshire
    Director
    1 Holkham Rise
    S11 9QT Sheffield
    South Yorkshire
    British66410110001
    HUTCHINSON, Eric George
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritish278361460001
    KURWIE, Tiessir Shhab
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    Director
    6 Kensington Road
    WF1 3JX Wakefield
    West Yorkshire
    British63799580002
    LEE, David Stanley Wilton
    West Heys 63 Whiteley Wood Road
    S30 1RB Sheffield
    South Yorkshire
    Director
    West Heys 63 Whiteley Wood Road
    S30 1RB Sheffield
    South Yorkshire
    British3436190001
    LEE, Peter Wilton
    Mayfield House
    48 Canterbury Avenue
    S10 3RU Sheffield
    South Yorkshire
    Director
    Mayfield House
    48 Canterbury Avenue
    S10 3RU Sheffield
    South Yorkshire
    Great BritainBritish3432620001
    LOGAN BROWN, Graham Robert
    17 Main Street
    Farnhill
    BD20 9BJ Keighley
    West Yorkshire
    Director
    17 Main Street
    Farnhill
    BD20 9BJ Keighley
    West Yorkshire
    British16234160001
    LYDALL, Kenneth
    Braeside
    Huddersfield Road, New Mill
    HD9 7JU Huddersfield
    West Yorkshire
    Director
    Braeside
    Huddersfield Road, New Mill
    HD9 7JU Huddersfield
    West Yorkshire
    British77047530001
    LYDALL, Kenneth
    Braeside
    Huddersfield Road, New Mill
    HD9 7JU Huddersfield
    West Yorkshire
    Director
    Braeside
    Huddersfield Road, New Mill
    HD9 7JU Huddersfield
    West Yorkshire
    British77047530001
    MALLEY, Christopher John
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Director
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    EnglandBritish172027110001
    MALLEY, Christopher John
    77 Woodthorpe Park Drive
    WF2 6NE Wakefield
    West Yorkshire
    Director
    77 Woodthorpe Park Drive
    WF2 6NE Wakefield
    West Yorkshire
    United KingdomBritish70768900001
    MATTHEWS, Philip Joseph
    20 Orchid Way
    South Anston
    S25 5JA Sheffield
    South Yorkshire
    Director
    20 Orchid Way
    South Anston
    S25 5JA Sheffield
    South Yorkshire
    British82873660001
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    British99084660001
    MYCOCK, Barrie
    Newland
    10 Parker Lane
    WF14 9NY Mirfield
    West Yorkshire
    Director
    Newland
    10 Parker Lane
    WF14 9NY Mirfield
    West Yorkshire
    British94848120001
    OTTAWAY, Richard John
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    Director
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    West Yorkshire
    EnglandBritish183149280001

    Who are the persons with significant control of BRUNTONS AERO PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carclo Plc
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Apr 06, 2016
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    No
    Legal FormPlc
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0