BRUNTONS AERO PRODUCTS LIMITED
Overview
| Company Name | BRUNTONS AERO PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00045894 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRUNTONS AERO PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRUNTON SHAW LIMITED | Oct 01, 1995 | Oct 01, 1995 |
| JOHN SHAW,LIMITED | Nov 07, 1895 | Nov 07, 1895 |
What are the latest accounts for BRUNTONS AERO PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRUNTONS AERO PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for BRUNTONS AERO PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 07, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Satisfaction of charge 000458940005 in full | 4 pages | MR04 | ||
Satisfaction of charge 000458940007 in full | 4 pages | MR04 | ||
Registration of charge 000458940012, created on May 13, 2025 | 15 pages | MR01 | ||
Registration of charge 000458940011, created on Apr 24, 2025 | 15 pages | MR01 | ||
Registration of charge 000458940010, created on Apr 24, 2025 | 86 pages | MR01 | ||
Appointment of Mr Ian Alan Tichias as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Eric George Hutchinson as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Change of details for Carclo Plc as a person with significant control on Jun 14, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Appointment of Mr Eric George Hutchinson as a director on Aug 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Michael Bedford as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Angela Wakes as a secretary on Jun 20, 2023 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Michael Bedford as a director on Nov 14, 2022 | 2 pages | AP01 | ||
Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on Nov 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Ian Burgess Sanders as a director on Nov 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Carclo Plc as a person with significant control on Nov 16, 2021 | 2 pages | PSC05 | ||
Who are the officers of BRUNTONS AERO PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOORENBOSCH, Franciscus Lodewijk Paulus | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | Netherlands | Dutch | 249600450001 | |||||
| HOOK, Alan | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | 57930780004 | |||||
| TICHIAS, Ian Alan | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | 334271110001 | |||||
| COLE, Richard Andrew | Secretary | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | 260927190001 | |||||||
| COOK, Eric | Secretary | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | British | 34100510003 | ||||||
| OTTAWAY, Richard John | Secretary | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | 197013090001 | |||||||
| RAINER, Cedric Michael | Secretary | 23 Swallow Lane Aston S26 2GR Sheffield South Yorkshire | British | 82071010001 | ||||||
| WAKES, Angela | Secretary | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | 263084850001 | |||||||
| ADAM, David William | Director | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | England | British | 106771550001 | |||||
| BEDFORD, David Michael | Director | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | England | British | 302295360001 | |||||
| BROOKSBANK, Robert James | Director | The Manor House East Appleton DL10 7QE Richmond North Yorkshire | England | British | 68910300001 | |||||
| CLARE, David Alan | Director | 4 Ashgrove Way GL4 4NG Gloucester | British | 69818340002 | ||||||
| CLIFF, John Michael | Director | 10 Ash Close Hipperholme HX3 8PD Halifax West Yorkshire | British | 125479940001 | ||||||
| COLLINS, Simon Antony Cooper | Director | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British | 113184860004 | |||||
| COOK, Eric | Director | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | United Kingdom | British | 34100510003 | |||||
| DICKENS, George Joseph | Director | Orchards Quarry Lane Anston Hall Quarry Lane Anston S31 7DB Sheffield | British | 42999910001 | ||||||
| FRASER, David Rennie | Director | 28 Gilberstoun Place EH21 7RB Edinburgh | British | 43091360001 | ||||||
| GREEN, Kenneth | Director | Long Farm Cottage Carr Lane Wadworth DN11 9AS Doncaster South Yorkshire | England | British | 32833600001 | |||||
| HARVEY, David John | Director | 11 Stillwell Grove WF2 6RN Wakefield West Yorkshire | British | 46204450001 | ||||||
| HENDERSON, James Veitch | Director | 8 Babworth Crescent DN22 7NL Retford Nottinghamshire | British | 38291250001 | ||||||
| HENDERSON, James Veitch | Director | 8 Babworth Crescent DN22 7NL Retford Nottinghamshire | British | 38291250001 | ||||||
| HOLLAND, Charles Grahame | Director | 1 Holkham Rise S11 9QT Sheffield South Yorkshire | British | 66410110001 | ||||||
| HUTCHINSON, Eric George | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | 278361460001 | |||||
| KURWIE, Tiessir Shhab | Director | 6 Kensington Road WF1 3JX Wakefield West Yorkshire | British | 63799580002 | ||||||
| LEE, David Stanley Wilton | Director | West Heys 63 Whiteley Wood Road S30 1RB Sheffield South Yorkshire | British | 3436190001 | ||||||
| LEE, Peter Wilton | Director | Mayfield House 48 Canterbury Avenue S10 3RU Sheffield South Yorkshire | Great Britain | British | 3432620001 | |||||
| LOGAN BROWN, Graham Robert | Director | 17 Main Street Farnhill BD20 9BJ Keighley West Yorkshire | British | 16234160001 | ||||||
| LYDALL, Kenneth | Director | Braeside Huddersfield Road, New Mill HD9 7JU Huddersfield West Yorkshire | British | 77047530001 | ||||||
| LYDALL, Kenneth | Director | Braeside Huddersfield Road, New Mill HD9 7JU Huddersfield West Yorkshire | British | 77047530001 | ||||||
| MALLEY, Christopher John | Director | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British | 172027110001 | |||||
| MALLEY, Christopher John | Director | 77 Woodthorpe Park Drive WF2 6NE Wakefield West Yorkshire | United Kingdom | British | 70768900001 | |||||
| MATTHEWS, Philip Joseph | Director | 20 Orchid Way South Anston S25 5JA Sheffield South Yorkshire | British | 82873660001 | ||||||
| MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | 99084660001 | ||||||
| MYCOCK, Barrie | Director | Newland 10 Parker Lane WF14 9NY Mirfield West Yorkshire | British | 94848120001 | ||||||
| OTTAWAY, Richard John | Director | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British | 183149280001 |
Who are the persons with significant control of BRUNTONS AERO PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Carclo Plc | Apr 06, 2016 | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
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