Background WavePink WaveYellow Wave

BRUNSWICK COMPANY SECRETARIES LIMITED (03586188)

BRUNSWICK COMPANY SECRETARIES LIMITED (03586188) is an active UK company. incorporated on 24 June 1998. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BRUNSWICK COMPANY SECRETARIES LIMITED has been registered for 27 years. Current directors include ARCHIBALD, Stephen Thomas, CLARKE, Matthew Simon, SPICELEY, Gemma and 2 others.

Company Number
03586188
Status
active
Type
ltd
Incorporated
24 June 1998
Age
27 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ARCHIBALD, Stephen Thomas, CLARKE, Matthew Simon, SPICELEY, Gemma, STYCHE-PATEL, Manoj, WILSON, Michael Vernon
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK COMPANY SECRETARIES LIMITED

BRUNSWICK COMPANY SECRETARIES LIMITED is an active company incorporated on 24 June 1998 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BRUNSWICK COMPANY SECRETARIES LIMITED was registered 27 years ago.(SIC: 69102)

Status

active

Active since 27 years ago

Company No

03586188

LTD Company

Age

27 Years

Incorporated 24 June 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

BRUNSWICK SECRETARIES LIMITED
From: 24 June 1998To: 14 July 1998
Contact
Address

New Kings Court Tollgate Chandler's Ford Eastleigh, SO53 3LG,

Previous Addresses

Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4st
From: 24 June 1998To: 4 February 2020
Timeline

20 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Jan 11
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
May 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
May 17
Director Left
Jun 17
Director Left
May 19
Director Joined
May 19
Director Joined
May 23
Director Left
May 23
Director Joined
Dec 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

BLAKELAW SECRETARIES LIMITED

Active
Tollgate, EastleighSO53 3LG
Corporate secretary
Appointed 30 Apr 2014

ARCHIBALD, Stephen Thomas

Active
Tollgate, EastleighSO53 3LG
Born January 1971
Director
Appointed 01 Dec 2024

CLARKE, Matthew Simon

Active
Tollgate, EastleighSO53 3LG
Born April 1976
Director
Appointed 23 May 2019

SPICELEY, Gemma

Active
Tollgate, EastleighSO53 3LG
Born July 1983
Director
Appointed 01 May 2023

STYCHE-PATEL, Manoj

Active
Tollgate, EastleighSO53 3LG
Born March 1971
Director
Appointed 05 Jun 2006

WILSON, Michael Vernon

Active
Tollgate, EastleighSO53 3LG
Born November 1961
Director
Appointed 14 Oct 2016

SHORT, Grahame Antony

Resigned
Tollgate, EastleighSO53 3LG
Secretary
Appointed 24 Jun 1998
Resigned 30 Apr 2014

ANDERSON, Elizabeth Louise

Resigned
5 Norfolk Street, PortsmouthPO5 4DR
Born October 1959
Director
Appointed 06 Oct 2006
Resigned 23 Jun 2009

BROOK, Niall Patrick

Resigned
Cranbourne Drive, WinchesterSO21 2ES
Born April 1956
Director
Appointed 16 Jul 2012
Resigned 30 Apr 2019

CHA, Walter Jen Bang

Resigned
Tollgate, EastleighSO53 3LG
Born August 1959
Director
Appointed 16 Jul 2012
Resigned 14 Oct 2016

CHANT, Mary Louise

Resigned
Tollgate, EastleighSO53 3LG
Born June 1962
Director
Appointed 30 Apr 2014
Resigned 31 May 2017

CRAFT, Maxwell Charles

Resigned
25 Festing Grove, PortsmouthPO4 9QB
Born May 1953
Director
Appointed 05 Jun 2006
Resigned 30 Apr 2017

CRAIG, Nigel Stuart

Resigned
18a Park Crescent, EmsworthPO10 7NT
Born December 1956
Director
Appointed 05 Jun 2006
Resigned 30 Nov 2006

DAVIS, Elizabeth Jane

Resigned
Tollgate, EastleighSO53 3LG
Born January 1956
Director
Appointed 05 Jun 2006
Resigned 31 Oct 2016

DUNN, Laurence Antony Scott

Resigned
The Down House, WinchesterSO21 2AA
Born July 1962
Director
Appointed 27 Nov 1998
Resigned 08 May 2006

HAWKESWOOD, James Edward

Resigned
Tollgate, EastleighSO53 3LG
Born February 1974
Director
Appointed 05 Jan 2011
Resigned 01 May 2023

KENNEDY, James Ian

Resigned
Tollgate, EastleighSO53 3LG
Born May 1951
Director
Appointed 27 Jul 1998
Resigned 30 Apr 2016

PROFIT, Michael David Jackson

Resigned
South Hill House, DroxfordSO32 3PT
Born August 1942
Director
Appointed 05 Jun 2006
Resigned 30 Apr 2009

RANDALL, Michael John

Resigned
Brook Street, CuckfieldRH17 5JJ
Born February 1959
Director
Appointed 21 Mar 2003
Resigned 10 Feb 2005

RHODES, Alastair Francis Michael

Resigned
Mallow Cottage Broad Oak, SouthamptonSO30 2EU
Born September 1955
Director
Appointed 27 Jul 1998
Resigned 30 Apr 2012

RUSSELL, Edward John

Resigned
2 Bepton Down, PetersfieldGU31 4PR
Born June 1961
Director
Appointed 27 Jul 1998
Resigned 11 Dec 2003

SCRAGG, Charles John

Resigned
Tollgate, EastleighSO53 3LG
Born May 1948
Director
Appointed 05 Jun 2006
Resigned 29 Apr 2013

SHORT, Grahame Antony

Resigned
Tollgate, EastleighSO53 3LG
Born October 1954
Director
Appointed 27 Jul 1998
Resigned 30 Apr 2014

STEEL, John Robert

Resigned
Tollgate, EastleighSO53 3LG
Born May 1949
Director
Appointed 03 Sept 2002
Resigned 02 May 2014

TOMSETT, Martin John, Mr.

Resigned
Holdcroft, WinchesterSO23 7QP
Born September 1950
Director
Appointed 24 Jun 1998
Resigned 11 May 2005

Persons with significant control

1

Compass Road, PortsmouthPO6 4ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 February 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
1 May 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Move Registers To Sail Company
24 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Sail Address Company
24 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
353353
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
353353
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
9 May 2007
225Change of Accounting Reference Date
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
287Change of Registered Office
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
353353
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
19 May 2004
AAAnnual Accounts
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2003
AAAnnual Accounts
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2002
AAAnnual Accounts
Legacy
12 November 2001
287Change of Registered Office
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2001
AAAnnual Accounts
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2000
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 1998
NEWINCIncorporation