BRUNEL HEALTHCARE MANUFACTURING LIMITED

BRUNEL HEALTHCARE MANUFACTURING LIMITED

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

    Company NameBRUNEL HEALTHCARE MANUFACTURING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04504895
    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 BRUNEL HEALTHCARE MANUFACTURING LIMITED?

    • Manufacture of homogenized food preparations and dietetic food (10860) / Manufacturing
    • Manufacture of basic pharmaceutical products (21100) / Manufacturing

    Where is BRUNEL HEALTHCARE MANUFACTURING LIMITED located?

    Registered Office Address
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRUNEL HEALTHCARE MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERRIGO UK LIMITEDDec 15, 2003Dec 15, 2003
    PETER BLACK PHARMACEUTICALS LIMITEDAug 06, 2002Aug 06, 2002

    What are the latest accounts for BRUNEL HEALTHCARE MANUFACTURING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRUNEL HEALTHCARE MANUFACTURING LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for BRUNEL HEALTHCARE MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 045048950019 in full

    1 pagesMR04

    Satisfaction of charge 045048950018 in full

    1 pagesMR04

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    42 pagesAA

    Change of details for Mr Liang Chang as a person with significant control on Sep 10, 2024

    2 pagesPSC04

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Registration of charge 045048950024, created on Jun 17, 2024

    40 pagesMR01

    Satisfaction of charge 045048950017 in full

    1 pagesMR04

    Satisfaction of charge 045048950015 in full

    1 pagesMR04

    Satisfaction of charge 045048950016 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Andrew Jeremy Haytack on Sep 30, 2021

    2 pagesCH01

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    43 pagesAA

    Registration of charge 045048950023, created on Nov 25, 2021

    14 pagesMR01

    Registration of charge 045048950022, created on Oct 04, 2021

    12 pagesMR01

    Registration of charge 045048950021, created on Aug 27, 2021

    16 pagesMR01

    Confirmation statement made on Aug 12, 2021 with updates

    3 pagesCS01

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    42 pagesAA

    Registration of charge 045048950020, created on Apr 27, 2021

    14 pagesMR01

    Registration of charge 045048950019, created on Jan 07, 2021

    14 pagesMR01

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Who are the officers of BRUNEL HEALTHCARE MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMERY, James David
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    Secretary
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    172390310001
    AMERY, James David
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    Director
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    United KingdomBritish172356910003
    FIELDING, Richard Henry
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    Director
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    EnglandBritish106954330003
    HACKETT, John Edward
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    Director
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    EnglandBritish237853260001
    HAYTACK, Robert Andrew Jeremy
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    Director
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    EnglandBritish182200620002
    WOODINGS, Matthew Robert
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    Director
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    EnglandBritish182200310002
    HILTON, Robin David
    65 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    Secretary
    65 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    British123180050001
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Secretary
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    British1554150009
    TUCKER, Michael Andrew
    2 Spring Close
    Northam
    EX39 1TY Bideford
    North Devon
    Secretary
    2 Spring Close
    Northam
    EX39 1TY Bideford
    North Devon
    British58486240001
    BARTON, Robert John
    Sheepwalk Lane
    Ravenshead
    NG15 9FD Nottingham
    35
    Nottinghamshire
    Director
    Sheepwalk Lane
    Ravenshead
    NG15 9FD Nottingham
    35
    Nottinghamshire
    EnglandBritish136554260001
    BELL, Francis Folsom
    5528 Nakoma Drive
    Dallas
    Texas 75209
    Usa
    Director
    5528 Nakoma Drive
    Dallas
    Texas 75209
    Usa
    American76996890001
    COMER, Martin Anthony, Dr
    Park Lodge
    Springfield Avenue
    EX32 9AU Barnstaple
    Devon
    Director
    Park Lodge
    Springfield Avenue
    EX32 9AU Barnstaple
    Devon
    United KingdomBritish93675180001
    ELLIS, Stephen Mark
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    Director
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    United KingdomBritish53625240002
    FORFITT, Michael Anthony
    Allington Oatlands Avenue
    Bishops Tawton
    EX32 0AZ Barnstaple
    North Devon
    Director
    Allington Oatlands Avenue
    Bishops Tawton
    EX32 0AZ Barnstaple
    North Devon
    British58493150001
    HAZRA, Debanjan
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    Director
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    ChinaIndian200875690001
    HILTON, Robin David
    65 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    Director
    65 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    EnglandBritish123180050001
    HOWARD, Russell Peter
    2 Honeysuckle Road
    EX32 9LP Barnstaple
    Devon
    Director
    2 Honeysuckle Road
    EX32 9LP Barnstaple
    Devon
    United KingdomBritish127142060001
    MARTIN, Gillian Louise
    Charlotte Grove
    Beeston
    NG9 3HU Nottingham
    7
    Nottinghamshire
    Uk
    Director
    Charlotte Grove
    Beeston
    NG9 3HU Nottingham
    7
    Nottinghamshire
    Uk
    EnglandBritish136083360001
    MCEUEN, James Stewart
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    Director
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    EnglandBritish269409250001
    MOORE, Paul Kennedy
    6 Mount Pleasant Avenue
    Jordanstown
    BT37 0NE Newtownabbey
    County Antrim
    Director
    6 Mount Pleasant Avenue
    Jordanstown
    BT37 0NE Newtownabbey
    County Antrim
    British75780510001
    MYERS, Raymond John
    Oakenshaw Lane
    WF2 6NL Wakefield
    147
    Yorkshire
    Director
    Oakenshaw Lane
    WF2 6NL Wakefield
    147
    Yorkshire
    United KingdomBritish131677900002
    NEEDHAM, Jeffrey Robert
    308 Somerset Drive Ne
    Grand Rapids
    Mi 49503
    Usa
    Director
    308 Somerset Drive Ne
    Grand Rapids
    Mi 49503
    Usa
    UsaAmerican81985260001
    SIDDIQUI, Saud Hafeez, Mr.
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    Director
    William Nadin Way
    Swadlincote
    DE11 0BB Derbyshire
    EnglandBritish173981500001
    STAGG, Ronald James
    Venwood 7a Glenavon Park
    BS9 1RS Bristol
    Avon
    Director
    Venwood 7a Glenavon Park
    BS9 1RS Bristol
    Avon
    United KingdomBritish22628250001
    THOMPSON, Philip
    2 Chelfham Barton Cottages
    Chelfham
    EX31 4RP Barnstaple
    Devon
    Director
    2 Chelfham Barton Cottages
    Chelfham
    EX31 4RP Barnstaple
    Devon
    United KingdomBritish77378140001
    TOXVAERD, Michael Hjelm
    20a Chalcot Road
    NW1 8LL London
    Director
    20a Chalcot Road
    NW1 8LL London
    Danish101870680002
    TOZER, Charles David
    6 Hills View
    Braunton
    EX33 2LA Barnstaple
    Devon
    Director
    6 Hills View
    Braunton
    EX33 2LA Barnstaple
    Devon
    British94793260001
    TUCKER, Michael Andrew
    2 Spring Close
    Northam
    EX39 1TY Bideford
    North Devon
    Director
    2 Spring Close
    Northam
    EX39 1TY Bideford
    North Devon
    United KingdomBritish58486240001
    WHITE, David Richard
    Ashlea
    Mortehoe Station Road
    EX34 7EZ Woolacombe
    Devon
    Director
    Ashlea
    Mortehoe Station Road
    EX34 7EZ Woolacombe
    Devon
    British94793360001
    YEWDALL, Neil Stuart
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    Director
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    United KingdomBritish17046770002

    Who are the persons with significant control of BRUNEL HEALTHCARE MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Yuanlin Ren
    No.1, Lianyi Road
    Jiangyin - Jingjiang Industry Zone
    Jingjiang City
    Jiangsu Yangzijiang Shipping Group Co. Ltd
    Jiangsu Province
    China
    Dec 30, 2016
    No.1, Lianyi Road
    Jiangyin - Jingjiang Industry Zone
    Jingjiang City
    Jiangsu Yangzijiang Shipping Group Co. Ltd
    Jiangsu Province
    China
    Yes
    Nationality: Chinese
    Country of Residence: China
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Liang Chang
    No. 20 Jiangshan Road
    Jingjiang
    Ivc Nutrition Corporation
    Jiangsu
    China
    Dec 19, 2016
    No. 20 Jiangshan Road
    Jingjiang
    Ivc Nutrition Corporation
    Jiangsu
    China
    No
    Nationality: Chinese
    Country of Residence: China
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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