BRUNTWOOD LIMITED

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

    Company NameBRUNTWOOD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06017744
    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 BRUNTWOOD LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BRUNTWOOD LIMITED located?

    Registered Office Address
    Union
    Albert Square
    M2 6LW Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRUNTWOOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRUNTWOOD GROUP LIMITEDDec 04, 2006Dec 04, 2006

    What are the latest accounts for BRUNTWOOD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BRUNTWOOD LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for BRUNTWOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Rachel Hannah Brunt on Nov 28, 2025

    2 pagesCH01

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2024

    50 pagesAA

    Termination of appointment of Kevin James Crotty as a director on Jan 13, 2025

    1 pagesTM01

    Appointment of Rachel Hannah Brunt as a director on Jan 13, 2025

    2 pagesAP01

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Katharine Jane Vokes as a director on Dec 28, 2023

    1 pagesTM01

    Group of companies' accounts made up to Oct 02, 2023

    51 pagesAA

    Appointment of Laura Jayne Morris as a director on Dec 13, 2023

    2 pagesAP01

    Appointment of Andrew Charles Butterworth as a director on Dec 13, 2023

    2 pagesAP01

    Termination of appointment of Ciara Keeling as a director on Dec 13, 2023

    1 pagesTM01

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Steven Michael Mckiernan as a director on Apr 14, 2023

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2022

    51 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    51 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin James Crotty on Jan 01, 2021

    2 pagesCH01

    Director's details changed for Ms Jessica Catherine Bowles on Nov 24, 2020

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2020

    49 pagesAA

    Change of details for Bruntwood Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE

    1 pagesAD03

    Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE

    1 pagesAD02

    Appointment of Mr Steven Michael Mckiernan as a director on Sep 30, 2020

    2 pagesAP01

    Who are the officers of BRUNTWOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWLES, Jessica Catherine
    Albert Square
    M2 6LW Manchester
    Union
    England
    Director
    Albert Square
    M2 6LW Manchester
    Union
    England
    United KingdomBritish240071990003
    BRUNT, Rachel Hannah
    Albert Square
    M2 6LW Manchester
    Union
    England
    Director
    Albert Square
    M2 6LW Manchester
    Union
    England
    United KingdomBritish331058390002
    BUTTERWORTH, Andrew Charles
    Albert Square
    M2 6LW Manchester
    Union
    England
    Director
    Albert Square
    M2 6LW Manchester
    Union
    England
    United KingdomBritish317899380001
    MORRIS, Laura Jayne
    Albert Square
    M2 6LW Manchester
    Union
    England
    Director
    Albert Square
    M2 6LW Manchester
    Union
    England
    United KingdomBritish317338440001
    OGLESBY, Christopher George
    Albert Square
    M2 6LW Manchester
    Union
    England
    Director
    Albert Square
    M2 6LW Manchester
    Union
    England
    EnglandBritish53530470002
    ROBERTS, Christopher Andrew
    Albert Square
    M2 6LW Manchester
    Union
    England
    Director
    Albert Square
    M2 6LW Manchester
    Union
    England
    United KingdomBritish139641910001
    VOKES, Katharine Jane
    York Street
    M2 3BB Manchester
    York House
    England
    Secretary
    York Street
    M2 3BB Manchester
    York House
    England
    British96739300002
    ALLAN, Andrew John
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritish80043450001
    BURGESS, Richard Peter
    Albert Square
    M2 6LW Manchester
    Union
    England
    Director
    Albert Square
    M2 6LW Manchester
    Union
    England
    EnglandBritish167957080003
    BURGESS, Richard Peter
    38 Rylands Park
    HX6 4JH Ripponden
    West Yorkshire
    Director
    38 Rylands Park
    HX6 4JH Ripponden
    West Yorkshire
    EnglandBritish167957080001
    BURNS, Rowena May
    Albert Square
    M2 6LW Manchester
    Union
    England
    Director
    Albert Square
    M2 6LW Manchester
    Union
    England
    EnglandBritish132365730002
    BUTTERWORTH, Andrew Charles
    Albert Square
    M2 6LW Manchester
    Union
    England
    Director
    Albert Square
    M2 6LW Manchester
    Union
    England
    United KingdomBritish317899380001
    CROTTY, Kevin James
    Albert Square
    M2 6LW Manchester
    Union
    England
    Director
    Albert Square
    M2 6LW Manchester
    Union
    England
    United KingdomBritish117797270006
    CROWTHER, Peter Andrew
    Albert Square
    M2 6LW Manchester
    Union
    England
    Director
    Albert Square
    M2 6LW Manchester
    Union
    England
    United KingdomBritish102710080002
    GRANT, Iain James
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritish45918940003
    GUEST, David Robert James
    21 Beech Road
    Chorlton
    M21 8BX Manchester
    Lancashire
    Director
    21 Beech Road
    Chorlton
    M21 8BX Manchester
    Lancashire
    United KingdomBritish102710440001
    HARRISON, Katherine
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    EnglandBritish148335120001
    KEELING, Ciara
    Albert Square
    M2 6LW Manchester
    Union
    England
    Director
    Albert Square
    M2 6LW Manchester
    Union
    England
    EnglandBritish253445240001
    KEMP, Philip Andrew
    Albert Square
    M2 6LW Manchester
    Union
    England
    Director
    Albert Square
    M2 6LW Manchester
    Union
    England
    EnglandBritish212027970002
    LAND, Sian Louise
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritish86278210001
    MALIN, Richard William
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    United KingdomBritish48153170001
    MARLAND, John Roderick
    Albert Square
    M2 6LW Manchester
    Union
    England
    Director
    Albert Square
    M2 6LW Manchester
    Union
    England
    EnglandBritish102712120002
    MCKIERNAN, Steven Michael
    Albert Square
    M2 6LW Manchester
    Union
    England
    Director
    Albert Square
    M2 6LW Manchester
    Union
    England
    EnglandBritish247395380001
    OGLESBY, Michael John
    Albert Square
    M2 6LW Manchester
    Union
    England
    Director
    Albert Square
    M2 6LW Manchester
    Union
    England
    United KingdomBritish148307320001
    VOKES, Katharine Jane
    Albert Square
    M2 6LW Manchester
    Union
    England
    Director
    Albert Square
    M2 6LW Manchester
    Union
    England
    United KingdomBritish96739300002
    YATES, Robert David
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    Director
    Piccadilly Plaza
    M1 4BT Manchester
    City Tower
    United Kingdom
    EnglandBritish30535590006

    Who are the persons with significant control of BRUNTWOOD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bruntwood Group Limited
    Albert Square
    M2 6LW Manchester
    Union
    England
    Apr 06, 2016
    Albert Square
    M2 6LW Manchester
    Union
    England
    No
    Legal FormCompany Limited By Shares
    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