BRUNEL HEALTHCARE MANUFACTURING LIMITED
Overview
| Company Name | BRUNEL HEALTHCARE MANUFACTURING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04504895 |
| 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 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 Address | No |
What were the previous names of BRUNEL HEALTHCARE MANUFACTURING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERRIGO UK LIMITED | Dec 15, 2003 | Dec 15, 2003 |
| PETER BLACK PHARMACEUTICALS LIMITED | Aug 06, 2002 | Aug 06, 2002 |
What are the latest accounts for BRUNEL HEALTHCARE MANUFACTURING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRUNEL HEALTHCARE MANUFACTURING LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for BRUNEL HEALTHCARE MANUFACTURING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 045048950019 in full | 1 pages | MR04 | ||
Satisfaction of charge 045048950018 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 42 pages | AA | ||
Change of details for Mr Liang Chang as a person with significant control on Sep 10, 2024 | 2 pages | PSC04 | ||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 045048950024, created on Jun 17, 2024 | 40 pages | MR01 | ||
Satisfaction of charge 045048950017 in full | 1 pages | MR04 | ||
Satisfaction of charge 045048950015 in full | 1 pages | MR04 | ||
Satisfaction of charge 045048950016 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Andrew Jeremy Haytack on Sep 30, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||
Registration of charge 045048950023, created on Nov 25, 2021 | 14 pages | MR01 | ||
Registration of charge 045048950022, created on Oct 04, 2021 | 12 pages | MR01 | ||
Registration of charge 045048950021, created on Aug 27, 2021 | 16 pages | MR01 | ||
Confirmation statement made on Aug 12, 2021 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||
Registration of charge 045048950020, created on Apr 27, 2021 | 14 pages | MR01 | ||
Registration of charge 045048950019, created on Jan 07, 2021 | 14 pages | MR01 | ||
Full accounts made up to Dec 31, 2019 | 40 pages | AA | ||
Who are the officers of BRUNEL HEALTHCARE MANUFACTURING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AMERY, James David | Secretary | William Nadin Way Swadlincote DE11 0BB Derbyshire | 172390310001 | |||||||
| AMERY, James David | Director | William Nadin Way Swadlincote DE11 0BB Derbyshire | United Kingdom | British | 172356910003 | |||||
| FIELDING, Richard Henry | Director | William Nadin Way Swadlincote DE11 0BB Derbyshire | England | British | 106954330003 | |||||
| HACKETT, John Edward | Director | William Nadin Way Swadlincote DE11 0BB Derbyshire | England | British | 237853260001 | |||||
| HAYTACK, Robert Andrew Jeremy | Director | William Nadin Way Swadlincote DE11 0BB Derbyshire | England | British | 182200620002 | |||||
| WOODINGS, Matthew Robert | Director | William Nadin Way Swadlincote DE11 0BB Derbyshire | England | British | 182200310002 | |||||
| HILTON, Robin David | Secretary | 65 Overstone Road AL5 5PN Harpenden Hertfordshire | British | 123180050001 | ||||||
| KERSHAW, Christopher Sydney Sagar | Secretary | The Hollies Oakworth BD22 7HL Keighley West Yorkshire | British | 1554150009 | ||||||
| TUCKER, Michael Andrew | Secretary | 2 Spring Close Northam EX39 1TY Bideford North Devon | British | 58486240001 | ||||||
| BARTON, Robert John | Director | Sheepwalk Lane Ravenshead NG15 9FD Nottingham 35 Nottinghamshire | England | British | 136554260001 | |||||
| BELL, Francis Folsom | Director | 5528 Nakoma Drive Dallas Texas 75209 Usa | American | 76996890001 | ||||||
| COMER, Martin Anthony, Dr | Director | Park Lodge Springfield Avenue EX32 9AU Barnstaple Devon | United Kingdom | British | 93675180001 | |||||
| ELLIS, Stephen Mark | Director | 4 Hilton Mews Bramhope LS16 9LF Leeds West Yorkshire | United Kingdom | British | 53625240002 | |||||
| FORFITT, Michael Anthony | Director | Allington Oatlands Avenue Bishops Tawton EX32 0AZ Barnstaple North Devon | British | 58493150001 | ||||||
| HAZRA, Debanjan | Director | William Nadin Way Swadlincote DE11 0BB Derbyshire | China | Indian | 200875690001 | |||||
| HILTON, Robin David | Director | 65 Overstone Road AL5 5PN Harpenden Hertfordshire | England | British | 123180050001 | |||||
| HOWARD, Russell Peter | Director | 2 Honeysuckle Road EX32 9LP Barnstaple Devon | United Kingdom | British | 127142060001 | |||||
| MARTIN, Gillian Louise | Director | Charlotte Grove Beeston NG9 3HU Nottingham 7 Nottinghamshire Uk | England | British | 136083360001 | |||||
| MCEUEN, James Stewart | Director | William Nadin Way Swadlincote DE11 0BB Derbyshire | England | British | 269409250001 | |||||
| MOORE, Paul Kennedy | Director | 6 Mount Pleasant Avenue Jordanstown BT37 0NE Newtownabbey County Antrim | British | 75780510001 | ||||||
| MYERS, Raymond John | Director | Oakenshaw Lane WF2 6NL Wakefield 147 Yorkshire | United Kingdom | British | 131677900002 | |||||
| NEEDHAM, Jeffrey Robert | Director | 308 Somerset Drive Ne Grand Rapids Mi 49503 Usa | Usa | American | 81985260001 | |||||
| SIDDIQUI, Saud Hafeez, Mr. | Director | William Nadin Way Swadlincote DE11 0BB Derbyshire | England | British | 173981500001 | |||||
| STAGG, Ronald James | Director | Venwood 7a Glenavon Park BS9 1RS Bristol Avon | United Kingdom | British | 22628250001 | |||||
| THOMPSON, Philip | Director | 2 Chelfham Barton Cottages Chelfham EX31 4RP Barnstaple Devon | United Kingdom | British | 77378140001 | |||||
| TOXVAERD, Michael Hjelm | Director | 20a Chalcot Road NW1 8LL London | Danish | 101870680002 | ||||||
| TOZER, Charles David | Director | 6 Hills View Braunton EX33 2LA Barnstaple Devon | British | 94793260001 | ||||||
| TUCKER, Michael Andrew | Director | 2 Spring Close Northam EX39 1TY Bideford North Devon | United Kingdom | British | 58486240001 | |||||
| WHITE, David Richard | Director | Ashlea Mortehoe Station Road EX34 7EZ Woolacombe Devon | British | 94793360001 | ||||||
| YEWDALL, Neil Stuart | Director | 31 St Helens Lane Adel LS16 8BR Leeds West Yorkshire | United Kingdom | British | 17046770002 |
Who are the persons with significant control of BRUNEL HEALTHCARE MANUFACTURING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Yuanlin Ren | 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
| |||
| Mr Liang Chang | Dec 19, 2016 | No. 20 Jiangshan Road Jingjiang Ivc Nutrition Corporation Jiangsu China | No |
Nationality: Chinese Country of Residence: China | |||
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