Background WavePink WaveYellow Wave

JACK BRUNSDON & SON LIMITED (00818979)

JACK BRUNSDON & SON LIMITED (00818979) is an active UK company. incorporated on 9 September 1964. with registered office in Berwick-Upon-Tweed. The company operates in the Construction sector, engaged in glazing. JACK BRUNSDON & SON LIMITED has been registered for 61 years. Current directors include OPITZ, Jonna, VALSTED, Morten Bach.

Company Number
00818979
Status
active
Type
ltd
Incorporated
9 September 1964
Age
61 years
Address
Allan House Ord Road, Berwick-Upon-Tweed, TD15 2XU
Industry Sector
Construction
Business Activity
Glazing
Directors
OPITZ, Jonna, VALSTED, Morten Bach
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACK BRUNSDON & SON LIMITED

JACK BRUNSDON & SON LIMITED is an active company incorporated on 9 September 1964 with the registered office located in Berwick-Upon-Tweed. The company operates in the Construction sector, specifically engaged in glazing. JACK BRUNSDON & SON LIMITED was registered 61 years ago.(SIC: 43342)

Status

active

Active since 61 years ago

Company No

00818979

LTD Company

Age

61 Years

Incorporated 9 September 1964

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

OXFORD DOUBLE GLAZING LIMITED
From: 9 September 1964To: 30 January 2015
Contact
Address

Allan House Ord Road Tweedmouth Berwick-Upon-Tweed, TD15 2XU,

Previous Addresses

The Old Mill Blenheim Sawmills Combe Witney Oxfordshire OX29 8ET
From: 8 December 2014To: 10 November 2025
38 Old Marston Road Marston Oxford OX3 0JP
From: 9 September 1964To: 8 December 2014
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Nov 11
Director Left
Jul 12
Director Left
Sept 12
Director Left
May 13
Director Left
May 13
Director Joined
May 14
Director Joined
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Left
Sept 16
Director Left
Mar 17
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Jan 23
Loan Cleared
Feb 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

OPITZ, Jonna

Active
211 33 Malmo
Born July 1969
Director
Appointed 01 Apr 2022

VALSTED, Morten Bach

Active
TweedmouthTD15 2XU
Born September 1978
Director
Appointed 31 Aug 2020

BRUNSDON, Sylvia Anne

Resigned
45 Church Lane, OxfordOX3 0PT
Secretary
Appointed 28 Oct 1992
Resigned 09 Jan 2013

FINNEMORE, Paul Unwin

Resigned
2 Carey Close, OxfordOX2 8HX
Secretary
Appointed N/A
Resigned 28 Oct 1992

ANDERSSON, Mattias Sven Bertil

Resigned
Blenheim Sawmills, WitneyOX29 8ET
Born December 1976
Director
Appointed 14 Aug 2017
Resigned 31 Aug 2020

BRUNSDON, Ahmed Frank

Resigned
C/O Cedars Cottage Church Lane, OxfordOX3 0PT
Born April 1912
Director
Appointed N/A
Resigned 29 Aug 1999

BRUNSDON, Alan Francis

Resigned
Blenheim Sawmills, WitneyOX29 8ET
Born August 1938
Director
Appointed N/A
Resigned 01 Nov 2015

BRUNSDON, Christopher Alan

Resigned
Bankside Court, KidlingtonOX5 1JE
Born January 1969
Director
Appointed 12 May 2014
Resigned 31 Aug 2016

BRUNSDON, Christopher Alan

Resigned
Boults Lodge, OxfordOX3 0PW
Born January 1968
Director
Appointed 06 Oct 1995
Resigned 19 Feb 2009

BRUNSDON, Sarah Louise

Resigned
Blenheim Sawmills, WitneyOX29 8ET
Born April 1968
Director
Appointed 01 Dec 2014
Resigned 01 Nov 2015

BRUNSDON, Sylvia Anne

Resigned
45 Church Lane, OxfordOX3 0PT
Born September 1938
Director
Appointed N/A
Resigned 09 Jan 2013

CARLESON, Leif Gosta Mikael

Resigned
Blenheim Sawmills, WitneyOX29 8ET
Born May 1962
Director
Appointed 19 Oct 2017
Resigned 01 Oct 2018

COOK, Alistair Richard

Resigned
10 The Pieces, OxonOX18 2JZ
Born August 1959
Director
Appointed 06 Jan 1997
Resigned 01 Oct 1998

CREBER, Jeffrey Robert

Resigned
Elms Drive, MarstonOX3 0NN
Born June 1959
Director
Appointed 02 Feb 2009
Resigned 11 Mar 2013

CREBER, Karen Debra

Resigned
Elms Drive, MarstonOX3 0NN
Born April 1964
Director
Appointed 02 Feb 2009
Resigned 01 Jun 2012

DE' ATH, Michael Robert

Resigned
38 Old Marston Road, OxfordOX3 0JP
Born May 1960
Director
Appointed 01 Nov 2011
Resigned 14 Sept 2012

HUGHES, Daniel

Resigned
Blenheim Sawmills, WitneyOX29 8ET
Born May 1966
Director
Appointed 01 Nov 2015
Resigned 31 Jan 2017

JOERGENSEN, Asger Drewes

Resigned
Tweedmouth, Berwick-Upon-TweedTD15 2XU
Born October 1975
Director
Appointed 01 Oct 2018
Resigned 01 Apr 2022

MEHLSEN, Mads Storgaard

Resigned
Engelbrektsgatan 15, 211 33 Malmö
Born August 1971
Director
Appointed 01 Nov 2015
Resigned 18 Oct 2017

WAINE, John

Resigned
1 Steeds Farm Cottages, FaringdonSN7 7SW
Born April 1956
Director
Appointed 01 Aug 2003
Resigned 03 Aug 2006

Persons with significant control

1

Ord Road, TweedmouthTS15 2XU

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

160

Accounts With Accounts Type Medium
20 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Resolution
24 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
3 November 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Capital Name Of Class Of Shares
9 June 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Resolution
4 February 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2015
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
23 January 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
23 January 2015
CC04CC04
Resolution
23 January 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 January 2015
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 June 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Resolution
7 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
10 March 2009
288bResignation of Director or Secretary
Resolution
2 March 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Legacy
12 November 2008
288cChange of Particulars
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
287Change of Registered Office
Legacy
11 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
363(288)363(288)
Legacy
23 June 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
29 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
395Particulars of Mortgage or Charge
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
4 December 1998
363(288)363(288)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
14 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
9 October 1995
288288
Accounts With Accounts Type Small
16 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1993
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1992
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Legacy
16 November 1992
363(288)363(288)
Legacy
10 November 1992
288288
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Legacy
19 November 1991
363b363b
Accounts With Accounts Type Small
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Accounts With Accounts Type Small
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Accounts With Accounts Type Small
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Miscellaneous
9 September 1964
MISCMISC