Background WavePink WaveYellow Wave

BRUNTINGTHORPE GRAVELS LIMITED (00556865)

BRUNTINGTHORPE GRAVELS LIMITED (00556865) is an active UK company. incorporated on 4 November 1955. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. BRUNTINGTHORPE GRAVELS LIMITED has been registered for 70 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
00556865
Status
active
Type
ltd
Incorporated
4 November 1955
Age
70 years
Address
Cemex House, Binley Business Park, Coventry, CV3 2TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYNN, Michael David, PURI, Vishal
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNTINGTHORPE GRAVELS LIMITED

BRUNTINGTHORPE GRAVELS LIMITED is an active company incorporated on 4 November 1955 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. BRUNTINGTHORPE GRAVELS LIMITED was registered 70 years ago.(SIC: 74990, 99999)

Status

active

Active since 70 years ago

Company No

00556865

LTD Company

Age

70 Years

Incorporated 4 November 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Cemex House, Binley Business Park Harry Weston Road Coventry, CV3 2TY,

Previous Addresses

Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
From: 31 October 2022To: 2 February 2023
Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
From: 4 June 2018To: 31 October 2022
Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD
From: 4 November 1955To: 4 June 2018
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

POWELL, Alice Louise

Active
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 30 Apr 2025

LYNN, Michael David

Active
Binley Business Park, CoventryCV3 2TY
Born July 1966
Director
Appointed 01 Oct 2019

PURI, Vishal

Active
Binley Business Park, CoventryCV3 2TY
Born March 1974
Director
Appointed 22 Oct 2016

ASHENDEN, Emma Jayne

Resigned
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 25 Jan 2021
Resigned 20 Jan 2023

BROWN, Charles Bennett

Resigned
Brendon, ReadingRG7 5NX
Secretary
Appointed 09 Jul 1999
Resigned 26 May 2000

COLLINS, Michael Leslie

Resigned
15 Sumner Close, LeatherheadKT22 9XF
Secretary
Appointed 12 Oct 2001
Resigned 01 Apr 2004

LORRIMER, Anthony Peter

Resigned
York House Main Street, LoughboroughLE12 6XD
Secretary
Appointed N/A
Resigned 09 Jul 1999

MURRAY, Daphne Margaret

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 01 Apr 2004
Resigned 30 Jun 2018

STANDISH, Frank James

Resigned
17 Fairmile House, TeddingtonTW11 8BA
Secretary
Appointed 26 May 2000
Resigned 12 Oct 2001

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 25 Jan 2021

BOTTLE, Stephen

Resigned
30 Alban Road, LetchworthSG6 2AT
Born October 1957
Director
Appointed 12 Aug 2002
Resigned 12 Apr 2006

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1956
Director
Appointed 12 Aug 2002
Resigned 16 Mar 2015

DAVIS, Edelin

Resigned
Ingle Pingle House, LoughboroughLE11 3AZ
Born April 1935
Director
Appointed N/A
Resigned 09 Jul 1999

GILLARD, Peter Henry

Resigned
First Floor Flat, LondonSW8 1JZ
Born March 1952
Director
Appointed 12 Jun 2007
Resigned 22 May 2009

HIGGINS, Terence

Resigned
Owls Wood 76 Chaveney Road, LoughboroughLE12 8AD
Born September 1926
Director
Appointed N/A
Resigned 09 Jul 1999

HUTCHINS, Philip John

Resigned
9 Crosslands, CongletonCW12 3UA
Born June 1953
Director
Appointed 09 Jul 1999
Resigned 12 Aug 2002

NEAVE, David Sidney

Resigned
The Grange, TewkesburyGL20 8HL
Born May 1949
Director
Appointed 09 Jul 1999
Resigned 12 Aug 2002

PICKERING, Clare

Resigned
Binley Business Park, CoventryCV3 2TY
Born July 1970
Director
Appointed 01 Mar 2018
Resigned 30 Apr 2025

ROBINSON, John Anthony

Resigned
14 Daws Lea, High WycombeHP11 1QF
Born February 1948
Director
Appointed 12 Oct 2001
Resigned 01 Apr 2004

SMALLEY, Jason Alexander

Resigned
Cemex House, EghamTW20 8TD
Born May 1969
Director
Appointed 30 Sept 2011
Resigned 22 Oct 2016

SMITH, Andrew Michael

Resigned
Coldharbour Lane, EghamTW20 8TD
Born July 1963
Director
Appointed 12 Apr 2006
Resigned 30 Sept 2011

ZEA BETANCOURT, Larry Jose

Resigned
Evreux Way, RugbyCV21 2DT
Born December 1961
Director
Appointed 16 Mar 2015
Resigned 01 Oct 2019

Persons with significant control

1

Binley Business Park, CoventryCV3 2TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 February 2011
AR01AR01
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
27 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
31 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
16 March 2005
287Change of Registered Office
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2004
AAAnnual Accounts
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2003
AAAnnual Accounts
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 June 2002
AAAnnual Accounts
Auditors Resignation Company
26 March 2002
AUDAUD
Legacy
27 January 2002
363sAnnual Return (shuttle)
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
1 November 2001
AAAnnual Accounts
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 October 2000
AAAnnual Accounts
Legacy
5 July 2000
288cChange of Particulars
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
363aAnnual Return
Legacy
2 February 2000
88(2)R88(2)R
Resolution
2 February 2000
RESOLUTIONSResolutions
Resolution
2 February 2000
RESOLUTIONSResolutions
Resolution
2 February 2000
RESOLUTIONSResolutions
Accounts With Made Up Date
4 November 1999
AAAnnual Accounts
Legacy
27 October 1999
225Change of Accounting Reference Date
Legacy
27 September 1999
287Change of Registered Office
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
169169
Resolution
29 July 1999
RESOLUTIONSResolutions
Resolution
29 July 1999
RESOLUTIONSResolutions
Legacy
3 July 1999
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
21 January 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 January 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 January 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 1996
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 February 1994
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Legacy
9 October 1991
395Particulars of Mortgage or Charge
Resolution
21 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 March 1991
AAAnnual Accounts
Resolution
6 February 1991
RESOLUTIONSResolutions
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
4 July 1989
288288
Accounts With Accounts Type Full Group
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Accounts With Accounts Type Full Group
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Accounts With Made Up Date
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87