Background WavePink WaveYellow Wave

BRUNTWOOD SCITECH LIMITED (03814666)

BRUNTWOOD SCITECH LIMITED (03814666) is an active UK company. incorporated on 27 July 1999. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRUNTWOOD SCITECH LIMITED has been registered for 26 years. Current directors include AITCHISON, Gordon Clark, CHAN, Liewen, CROTTY, Kevin James and 2 others.

Company Number
03814666
Status
active
Type
ltd
Incorporated
27 July 1999
Age
26 years
Address
Union, Manchester, M2 6LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AITCHISON, Gordon Clark, CHAN, Liewen, CROTTY, Kevin James, ETCHELLS, Kevin Patrick, OGLESBY, Christopher George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNTWOOD SCITECH LIMITED

BRUNTWOOD SCITECH LIMITED is an active company incorporated on 27 July 1999 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRUNTWOOD SCITECH LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03814666

LTD Company

Age

26 Years

Incorporated 27 July 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BRUNTWOOD 2000 LIMITED
From: 30 September 1999To: 13 September 2018
INHOCO 995 LIMITED
From: 27 July 1999To: 30 September 1999
Contact
Address

Union Albert Square Manchester, M2 6LW,

Previous Addresses

C/O Bruntwood Limited York House York Street Manchester M2 3BB England
From: 7 June 2016To: 29 May 2018
C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT
From: 5 January 2012To: 7 June 2016
City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom
From: 10 March 2010To: 5 January 2012
City Tower Piccadilly Plaza Manchester M1 4BD
From: 27 July 1999To: 10 March 2010
Timeline

41 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Funding Round
Sept 11
Director Joined
Mar 12
Director Left
Mar 12
Capital Update
Sept 12
Funding Round
Oct 12
Share Issue
Oct 12
Director Joined
Feb 16
Director Left
Feb 16
Loan Cleared
Jul 18
Director Left
Sept 18
Funding Round
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Apr 19
Loan Secured
Jul 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Aug 22
Capital Update
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Funding Round
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Funding Round
Oct 23
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Oct 24
Funding Round
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
13
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

AITCHISON, Gordon Clark

Active
LondonEC2R 5AA
Born May 1964
Director
Appointed 24 Jan 2025

CHAN, Liewen

Active
LondonEC2R 5AA
Born May 1976
Director
Appointed 30 Sept 2025

CROTTY, Kevin James

Active
Albert Square, ManchesterM2 6LW
Born March 1976
Director
Appointed 29 Feb 2012

ETCHELLS, Kevin Patrick

Active
66-72 Esplanade, St. HelierJE1 2LH
Born May 1987
Director
Appointed 04 Oct 2023

OGLESBY, Christopher George

Active
Albert Square, ManchesterM2 6LW
Born September 1967
Director
Appointed 15 Mar 2004

KITSON, Robert Esson

Resigned
Flat 13 Chepstow House, ManchesterM1 5JF
Secretary
Appointed 10 Dec 1999
Resigned 15 Mar 2004

VOKES, Katharine Jane

Resigned
York Street, ManchesterM2 3BB
Secretary
Appointed 15 Mar 2004
Resigned 29 Nov 2017

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 27 Jul 1999
Resigned 10 Dec 1999

ALLAN, Andrew John

Resigned
Piccadilly Plaza, ManchesterM1 4BT
Born August 1968
Director
Appointed 25 Jan 2007
Resigned 08 Feb 2012

CUMMINS, John James

Resigned
One Coleman Street, LondonEC2R 5AA
Born February 1962
Director
Appointed 28 Sept 2018
Resigned 17 Mar 2021

DICKIE, Rachel

Resigned
Albert Square, ManchesterM2 6LW
Born July 1984
Director
Appointed 28 Sept 2018
Resigned 18 Aug 2020

ERLAM, Westley Alan

Resigned
Albert Square, ManchesterM2 6LW
Born November 1977
Director
Appointed 11 May 2021
Resigned 04 Oct 2023

GROARKE, Roger Joseph

Resigned
53 Bramhall Park Road, StockportSK7 3NA
Born March 1933
Director
Appointed 10 Dec 1999
Resigned 15 Mar 2004

JEWEL-CLARK, Christopher Martin

Resigned
LondonEC2R 5AA
Born June 1980
Director
Appointed 04 Oct 2023
Resigned 24 Jan 2025

JUKES, Eleanor

Resigned
One Coleman Street, LondonEC2R 5AA
Born September 1982
Director
Appointed 14 Oct 2020
Resigned 07 Jul 2021

KITSON, Robert Esson

Resigned
Flat 13 Chepstow House, ManchesterM1 5JF
Born January 1940
Director
Appointed 10 Dec 1999
Resigned 15 Mar 2004

MASON, Catherine Laura

Resigned
One Coleman Street, LondonEC2R 5AA
Born October 1976
Director
Appointed 07 Jul 2021
Resigned 04 Oct 2023

MITCHELL, Lucinda Gwendoline

Resigned
LondonEC2R 5AA
Born August 1982
Director
Appointed 04 Oct 2023
Resigned 30 Sept 2025

OGLESBY, Michael John

Resigned
Piccadilly Plaza, ManchesterM1 4BT
Born June 1939
Director
Appointed 10 Dec 1999
Resigned 26 Jan 2016

VOKES, Katharine Jane

Resigned
Albert Square, ManchesterM2 6LW
Born March 1969
Director
Appointed 04 Feb 2016
Resigned 11 Sept 2018

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 27 Jul 1999
Resigned 10 Dec 1999

Persons with significant control

4

2 Active
2 Ceased
LondonEC2R 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2023
LondonEC2R 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2022
Ceased 03 Oct 2023
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2018
Ceased 20 May 2022

Bruntwood Limited

Active
Albert Square, ManchesterM2 6LW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 November 2023
RP04SH01RP04SH01
Resolution
1 November 2023
RESOLUTIONSResolutions
Memorandum Articles
1 November 2023
MAMA
Resolution
1 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
13 September 2023
MAMA
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
11 July 2023
SH19Statement of Capital
Legacy
11 July 2023
SH20SH20
Legacy
11 July 2023
CAP-SSCAP-SS
Resolution
11 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
24 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Resolution
29 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Resolution
13 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 September 2018
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
9 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Resolution
9 October 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 October 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
5 October 2012
RESOLUTIONSResolutions
Legacy
28 September 2012
SH20SH20
Legacy
28 September 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
28 September 2012
SH19Statement of Capital
Resolution
28 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Memorandum Articles
7 October 2011
MEM/ARTSMEM/ARTS
Resolution
7 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Group
8 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Legacy
4 March 2010
MG01MG01
Accounts With Accounts Type Group
1 March 2010
AAAnnual Accounts
Resolution
5 January 2010
RESOLUTIONSResolutions
Legacy
8 June 2009
88(3)88(3)
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Resolution
8 June 2009
RESOLUTIONSResolutions
Legacy
8 June 2009
123Notice of Increase in Nominal Capital
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
353353
Legacy
23 April 2009
287Change of Registered Office
Legacy
23 April 2009
190190
Accounts With Accounts Type Group
24 December 2008
AAAnnual Accounts
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
10 December 2007
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
12 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 December 2006
AAAnnual Accounts
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 December 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Resolution
18 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
123Notice of Increase in Nominal Capital
Resolution
26 July 2004
RESOLUTIONSResolutions
Resolution
26 July 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
287Change of Registered Office
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Memorandum Articles
9 October 2003
MEM/ARTSMEM/ARTS
Resolution
9 October 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
123Notice of Increase in Nominal Capital
Resolution
19 August 2002
RESOLUTIONSResolutions
Legacy
27 July 2002
88(2)R88(2)R
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Statement Of Affairs
8 November 2001
SASA
Legacy
8 November 2001
88(2)R88(2)R
Legacy
27 October 2001
123Notice of Increase in Nominal Capital
Resolution
27 October 2001
RESOLUTIONSResolutions
Resolution
27 October 2001
RESOLUTIONSResolutions
Resolution
27 October 2001
RESOLUTIONSResolutions
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
122122
Legacy
6 July 2001
123Notice of Increase in Nominal Capital
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
10 January 2001
287Change of Registered Office
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
122122
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
225Change of Accounting Reference Date
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1999
287Change of Registered Office
Incorporation Company
27 July 1999
NEWINCIncorporation