Company NameBruntons Aero Products Limited
DirectorsAlan Hook and Nicholas Ian Burgess Sanders
Company StatusActive
Company Number00045894
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameAlan Hook
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameGeorge Joseph Dickens
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(91 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 26 September 1997)
RoleManaging Director
Correspondence AddressOrchards Quarry Lane Anston Hall
Quarry Lane Anston
Sheffield
S31 7DB
Director NameMr Kenneth Green
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(91 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLong Farm Cottage
Carr Lane Wadworth
Doncaster
South Yorkshire
DN11 9AS
Director NameJames Veitch Henderson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(91 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1994)
RoleManaging Director
Correspondence Address8 Babworth Crescent
Retford
Nottinghamshire
DN22 7NL
Director NameCharles Grahame Holland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(91 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address1 Holkham Rise
Sheffield
South Yorkshire
S11 9QT
Director NameCedric Michael Rainer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(91 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2001)
RoleDirector And Company Secretary
Correspondence Address23 Swallow Lane
Aston
Sheffield
South Yorkshire
S26 2GR
Director NameDavid Stanley Wilton Lee
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(91 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressWest Heys 63 Whiteley Wood Road
Sheffield
South Yorkshire
S30 1RB
Director NameMr Peter Wilton Lee
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(91 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
48 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Secretary NameCedric Michael Rainer
NationalityBritish
StatusResigned
Appointed04 January 1993(91 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address23 Swallow Lane
Aston
Sheffield
South Yorkshire
S26 2GR
Director NameDavid John Harvey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(91 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 1996)
RoleFinancial Controller
Correspondence Address11 Stillwell Grove
Wakefield
West Yorkshire
WF2 6RN
Director NameMr Graham Robert Logan Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(91 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 1995)
RoleFca
Correspondence Address17 Main Street
Farnhill
Keighley
West Yorkshire
BD20 9BJ
Director NameBarrie Mycock
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(91 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 1996)
RoleCahairman
Correspondence AddressNewland
10 Parker Lane
Mirfield
West Yorkshire
WF14 9NY
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(92 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NamePhilip Joseph Matthews
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(92 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2000)
RoleSales Manager
Correspondence Address20 Orchid Way
South Anston
Sheffield
South Yorkshire
S25 5JA
Director NameKenneth Lydall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(93 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressBraeside
Huddersfield Road, New Mill
Huddersfield
West Yorkshire
HD9 7JU
Director NameDavid Rennie Fraser
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(93 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 August 1995)
RoleSales Director
Correspondence Address28 Gilberstoun Place
Edinburgh
EH21 7RB
Scotland
Director NameJohn Arthur Revill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(94 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 1997)
RoleAccountant
Correspondence Address22 Sandygate Park Road
Sheffield
South Yorkshire
S10 5TY
Director NameJohn Michael Cliff
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(95 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2001)
RoleAccountant
Correspondence Address10 Ash Close
Hipperholme
Halifax
West Yorkshire
HX3 8PD
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(95 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address6 Kensington Road
Wakefield
West Yorkshire
WF1 3JX
Director NamePeter Stephen Pieroni
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(95 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 September 2000)
RoleManaging Director
Correspondence Address2 Anson Close
Worksop
Nottinghamshire
S81 7NU
Director NameDavid Alan Clare
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1999)
RoleSales Director
Correspondence Address4 Ashgrove Way
Gloucester
GL4 4NG
Wales
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(97 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 2004)
RoleFinance Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameKenneth Lydall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(98 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2004)
RoleChairman
Correspondence AddressBraeside
Huddersfield Road, New Mill
Huddersfield
West Yorkshire
HD9 7JU
Director NameChristopher John Malley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(98 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2001)
RoleDivisional Financial Controlle
Country of ResidenceUnited Kingdom
Correspondence Address77 Woodthorpe Park Drive
Wakefield
West Yorkshire
WF2 6NE
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(99 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed01 October 2001(99 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Robert James Brooksbank
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(102 years, 4 months after company formation)
Appointment Duration14 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
East Appleton
Richmond
North Yorkshire
DL10 7QE
Director NameMr Christopher John Malley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(111 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(113 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(113 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameMr Richard Andrew Cole
StatusResigned
Appointed29 July 2019(117 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Simon Antony Cooper Collins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(118 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS

Contact

Websitebruntons.co.uk
Email address[email protected]
Telephone0131 6653888
Telephone regionEdinburgh

Location

Registered AddressUnit 5
Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.7m at £1Carclo PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,840,495
Net Worth£1,700,000
Cash£410,333
Current Liabilities£1,690,743

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

14 October 2020Delivered on: 19 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Block 1 units 1-3, inveresk industrial estate, eskmills road, inveresk, musselburgh, EH21 7UL comprising all and whole (in the first place) all and whole that plot or area of ground forming part of inveresk industrial estate, musselburgh extending to twenty six decimal or one hundredth parts of an hectare (0.26HA) or thereby and being the subjects more particularly described in the feu disposition by scottish development agency in favour of j & w stuart limited dated twelfth march and recorded in the division of the general register of sasines applicable to the county of midlothian on fifteenth april both months in nineteen hundred and eighty seven; together with (one) the buildings and other erections thereon known as and forming block one, inveresk industrial estate, musselburgh and the heritable plant and equipment, fixtures and fittings thereon; (two) the parts privileges and pertinents thereof; (three) the whole heritable and irredeemable servitude rights effeiring thereto; and (four) the company's whole right, title and interest present and future therein and thereto. (In the second place) all and whole that plot or area of ground extending to two thousand six hundred and eighty three square metres and seventeen decimal or one hundredth parts of a square metre or thereby at inveresk industrial estate, musselburgh more particularly described in, disponed by and shown delineated and outlined in red on the plan annexed and signed as relative to disposition by ashtenne (scotland) limited in favour of brunton shaw limited dated sixteenth and recorded in the division of the general register of sasines applicable to the county of midlothian on twenty second both days in july nineteen hundred and ninety nine; together with (one) the heritable fittings and fixtures in and upon the said subjects: (two) all rights pertaining thereto and the whole parts, privileges and pertinents thereof; (three) an heritable and irredeemable right of access to and egress from the said subjects and the adjoining subjects now belonging to the company for pedestrian and vehicular access along the pavement and road shown coloured yellow on the lastmentioned plan; and (four) the company's whole right title and interest present and future therein and thereto under exception of that part thereof forming part of the subjects conveyed in favour of uraich limited in terms of the aflermentioned disposition in their favour. (In the third place) all and whole that area of ground lying to the east of the public road being a continuation of station road and immediately to the north of block I inveresk industrial estate, musselburgh more particularly described in, disponed by and shown hatched in red on the plan annexed and signed as relative to disposition by bruntons (musselburgh) limited in favour of bruntons aero products limited dated fourth and recorded in the division of the general register of sasines applicable to the county of midlothian on fifteenth both days of february two thousand and five; together with (one) the whole buildings and other erections thereon (if any); (two) the heritable fixtures and fittings therein and thereon; (three) free ish and entry therefrom and thereto; (four) the whole parts, privileges and pertinents thereof including the right to enforce the additional real burden imposed upon that area of ground extending to 15,419 square meters or thereby being the subjects described in, disponed by and shown edged in red on the plan annexed and signed as relative to disposition by bruntons (musselburgh) limited in favour of uraich limited recorded in the said division of the general register of sasines on twenty sixth november two thousand and four; and (five) the company's whole right title and interest present and future therein and thereto.
Outstanding
14 August 2020Delivered on: 20 August 2020
Persons entitled:
Eric Cook
Andrew Martin Fay
Andrew James Cassell
Pan Trustees UK LLP as Trustees of the Carclo Group Pension Scheme.

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
14 August 2020Delivered on: 19 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
12 March 2019Delivered on: 12 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 31 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed charges over the book debts, derivative payments and other associated rights and floating charges over all the assets and undertakings (present and future) of bruntons aero products limited.
Outstanding
6 March 2008Delivered on: 13 March 2008
Persons entitled: Eric Cook Ian Williamson Andrew Martin Fay and Vincent Stephen Bailey as Trustees of the Carclo Group Pension Scheme (The Trustees)

Classification: Assignation of rents
Secured details: All monies due ot o become due from each company to the scheme on any account whatsoever up to a maximum amount of £950,000.
Particulars: The assignors whole rights in and to the rental income see image for full details.
Outstanding
13 March 2008Delivered on: 20 March 2008
Persons entitled: Eric Cook, Ian Williamson, Andrew Martin and Vincent Stephen Bailey as Trustees of the Carclo Group Pension Scheme

Classification: Standard security
Secured details: £950,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: The subjects known as unit 1-3, block 1, inveresk industrial estate, musselburgh; see image for full details.
Outstanding
29 June 2007Delivered on: 7 July 2007
Satisfied on: 10 April 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee and Agent for the Banks (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The book debts and the proceeds of sale thereof; floating charge all its present undertaking assets and rights and stock in trade. See the mortgage charge document for full details.
Fully Satisfied
1 September 2004Delivered on: 15 September 2004
Satisfied on: 18 January 2008
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company and the other obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
12 September 2023Full accounts made up to 31 March 2023 (20 pages)
22 August 2023Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages)
22 August 2023Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page)
26 June 2023Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page)
6 January 2023Full accounts made up to 31 March 2022 (20 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
22 November 2022Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages)
10 November 2022Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 7 November 2022 (2 pages)
9 November 2022Termination of appointment of Nicholas Ian Burgess Sanders as a director on 5 November 2022 (1 page)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
17 November 2021Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 pages)
17 November 2021Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 17 November 2021 (1 page)
20 October 2021Full accounts made up to 31 March 2021 (20 pages)
2 February 2021Full accounts made up to 31 March 2020 (20 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
19 October 2020Registration of charge 000458940009, created on 14 October 2020 (12 pages)
5 October 2020Termination of appointment of Simon Antony Cooper Collins as a director on 5 October 2020 (1 page)
5 October 2020Appointment of Mr Nicholas Ian Burgess Sanders as a director on 5 October 2020 (2 pages)
17 September 2020Memorandum and Articles of Association (4 pages)
17 September 2020Resolutions
  • RES13 ‐ Re: financing arangements/officers of the company authorisation 13/08/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 September 2020Memorandum and Articles of Association (3 pages)
20 August 2020Registration of charge 000458940008, created on 14 August 2020 (59 pages)
19 August 2020Registration of charge 000458940007, created on 14 August 2020 (63 pages)
23 March 2020Full accounts made up to 31 March 2019 (21 pages)
14 January 2020Director's details changed for Alan Hook on 14 January 2020 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Appointment of Mr Simon Antony Cooper Collins as a director on 31 December 2019 (2 pages)
3 January 2020Termination of appointment of Christopher John Malley as a director on 31 December 2019 (1 page)
4 October 2019Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page)
4 October 2019Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages)
16 September 2019Satisfaction of charge 000458940006 in full (1 page)
29 July 2019Termination of appointment of Richard John Ottaway as a director on 29 July 2019 (1 page)
29 July 2019Appointment of Mr Richard Andrew Cole as a secretary on 29 July 2019 (2 pages)
29 July 2019Termination of appointment of Richard John Ottaway as a secretary on 29 July 2019 (1 page)
12 March 2019Registration of charge 000458940006, created on 12 March 2019 (16 pages)
29 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (24 pages)
3 April 2018Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (23 pages)
3 April 2017Statement by Directors (1 page)
3 April 2017Solvency Statement dated 28/03/17 (1 page)
3 April 2017Statement of capital on 3 April 2017
  • GBP 1,700,000
(5 pages)
3 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 1,862,451
(8 pages)
3 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise 158621 28/03/2017
(2 pages)
3 April 2017Solvency Statement dated 28/03/17 (1 page)
3 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise 158621 28/03/2017
(2 pages)
3 April 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 1,862,451
(8 pages)
3 April 2017Statement by Directors (1 page)
3 April 2017Statement of capital on 3 April 2017
  • GBP 1,700,000
(5 pages)
3 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2017Full accounts made up to 31 March 2016 (24 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (24 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,700,000
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,700,000
(5 pages)
18 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
18 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
18 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
18 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
18 January 2016Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
18 January 2016Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
2 January 2016Full accounts made up to 31 March 2015 (22 pages)
2 January 2016Full accounts made up to 31 March 2015 (22 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
10 April 2015Satisfaction of charge 2 in full (4 pages)
10 April 2015Satisfaction of charge 2 in full (4 pages)
31 March 2015Registration of charge 000458940005, created on 27 March 2015 (34 pages)
31 March 2015Registration of charge 000458940005, created on 27 March 2015 (34 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,700,000
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,700,000
(7 pages)
7 January 2015Full accounts made up to 31 March 2014 (20 pages)
7 January 2015Full accounts made up to 31 March 2014 (20 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,700,000
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,700,000
(7 pages)
31 December 2013Full accounts made up to 31 March 2013 (20 pages)
31 December 2013Full accounts made up to 31 March 2013 (20 pages)
9 May 2013Appointment of Christopher John Malley as a director (3 pages)
9 May 2013Appointment of Christopher John Malley as a director (3 pages)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
6 January 2013Full accounts made up to 31 March 2012 (20 pages)
6 January 2013Full accounts made up to 31 March 2012 (20 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 December 2011Full accounts made up to 31 March 2011 (21 pages)
29 December 2011Full accounts made up to 31 March 2011 (21 pages)
22 November 2011Resolutions
  • RES13 ‐ Facility agreement 15/11/2011
(4 pages)
22 November 2011Resolutions
  • RES13 ‐ Facility agreement 15/11/2011
(4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 October 2010Full accounts made up to 31 March 2010 (20 pages)
26 October 2010Full accounts made up to 31 March 2010 (20 pages)
28 January 2010Full accounts made up to 31 March 2009 (19 pages)
28 January 2010Full accounts made up to 31 March 2009 (19 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Alan Hook on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Alan Hook on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Alan Hook on 7 January 2010 (2 pages)
6 February 2009Full accounts made up to 31 March 2008 (19 pages)
6 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 April 2008Resolutions
  • RES13 ‐ Standard securty approved 20/02/2008
(1 page)
8 April 2008Resolutions
  • RES13 ‐ Standard securty approved 20/02/2008
(1 page)
20 March 2008Particulars of a mortgage or charge/398 / charge no: 3 (7 pages)
20 March 2008Particulars of a mortgage or charge/398 / charge no: 3 (7 pages)
13 March 2008Particulars of a mortgage or charge/398 / charge no: 4 (5 pages)
13 March 2008Particulars of a mortgage or charge/398 / charge no: 4 (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
7 July 2007Particulars of mortgage/charge (8 pages)
7 July 2007Particulars of mortgage/charge (8 pages)
5 February 2007Full accounts made up to 31 March 2006 (20 pages)
5 February 2007Full accounts made up to 31 March 2006 (20 pages)
18 January 2007Return made up to 04/01/07; full list of members (8 pages)
18 January 2007Return made up to 04/01/07; full list of members (8 pages)
2 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2005Full accounts made up to 31 March 2005 (18 pages)
29 December 2005Full accounts made up to 31 March 2005 (18 pages)
29 December 2005Auditor's resignation (1 page)
29 December 2005Auditor's resignation (1 page)
9 March 2005Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1ZF (1 page)
9 March 2005Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1ZF (1 page)
2 February 2005Full accounts made up to 31 March 2004 (19 pages)
2 February 2005Full accounts made up to 31 March 2004 (19 pages)
12 January 2005Return made up to 04/01/05; full list of members (8 pages)
12 January 2005Return made up to 04/01/05; full list of members (8 pages)
15 September 2004Particulars of mortgage/charge (15 pages)
15 September 2004Particulars of mortgage/charge (15 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (19 pages)
2 February 2004Full accounts made up to 31 March 2003 (19 pages)
28 January 2004Return made up to 04/01/04; full list of members (8 pages)
28 January 2004Return made up to 04/01/04; full list of members (8 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (21 pages)
6 February 2003Full accounts made up to 31 March 2002 (21 pages)
28 January 2003Return made up to 04/01/03; full list of members (9 pages)
28 January 2003Return made up to 04/01/03; full list of members (9 pages)
29 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2002Full accounts made up to 31 March 2001 (19 pages)
25 January 2002Full accounts made up to 31 March 2001 (19 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: sandy lane worksop nottinghamshire S80 3ES (1 page)
10 May 2001Registered office changed on 10/05/01 from: sandy lane worksop nottinghamshire S80 3ES (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
16 January 2001Return made up to 04/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 2001Return made up to 04/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 2001Full accounts made up to 31 March 2000 (20 pages)
16 January 2001Full accounts made up to 31 March 2000 (20 pages)
13 October 2000Company name changed brunton shaw LIMITED\certificate issued on 13/10/00 (2 pages)
13 October 2000Company name changed brunton shaw LIMITED\certificate issued on 13/10/00 (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
26 January 2000Full accounts made up to 31 March 1999 (16 pages)
26 January 2000Full accounts made up to 31 March 1999 (16 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 September 1999New director appointed (1 page)
14 September 1999New director appointed (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
10 March 1999Return made up to 04/01/99; full list of members; amend (11 pages)
10 March 1999Return made up to 04/01/99; full list of members; amend (11 pages)
28 January 1999Full accounts made up to 31 March 1998 (15 pages)
28 January 1999Return made up to 04/01/99; no change of members (6 pages)
28 January 1999Return made up to 04/01/99; no change of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (15 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Return made up to 04/01/98; full list of members (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
20 January 1998Return made up to 04/01/98; full list of members (8 pages)
20 January 1998Director resigned (1 page)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
19 January 1997Return made up to 04/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1997Full accounts made up to 30 March 1996 (18 pages)
19 January 1997Full accounts made up to 30 March 1996 (18 pages)
19 January 1997Return made up to 04/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
31 January 1996Return made up to 04/01/96; no change of members (6 pages)
31 January 1996Full accounts made up to 25 March 1995 (16 pages)
31 January 1996Full accounts made up to 25 March 1995 (16 pages)
31 January 1996Return made up to 04/01/96; no change of members (6 pages)
27 October 1995Director resigned (2 pages)
27 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
29 September 1995Company name changed john shaw,LIMITED\certificate issued on 01/10/95 (4 pages)
29 September 1995Company name changed john shaw,LIMITED\certificate issued on 01/10/95 (4 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
15 January 1995Full accounts made up to 26 March 1994 (17 pages)
15 January 1995Full accounts made up to 26 March 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
9 July 1993Full group accounts made up to 30 September 1992 (16 pages)
9 July 1993Full group accounts made up to 30 September 1992 (16 pages)
4 February 1980Memorandum of association (8 pages)
4 February 1980Memorandum of association (8 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)