Background WavePink WaveYellow Wave

BRUNEL LOGISTICS (UK) LIMITED (04869956)

BRUNEL LOGISTICS (UK) LIMITED (04869956) is an active UK company. incorporated on 18 August 2003. with registered office in Redditch. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52241) and 2 other business activities. BRUNEL LOGISTICS (UK) LIMITED has been registered for 22 years. Current directors include BOTT, George, BOTT, Graham, BOTT, Harry.

Company Number
04869956
Status
active
Type
ltd
Incorporated
18 August 2003
Age
22 years
Address
2 Oaks Business Park, Redditch, B98 7ST
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52241)
Directors
BOTT, George, BOTT, Graham, BOTT, Harry
SIC Codes
52241, 52242, 52243

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNEL LOGISTICS (UK) LIMITED

BRUNEL LOGISTICS (UK) LIMITED is an active company incorporated on 18 August 2003 with the registered office located in Redditch. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52241) and 2 other business activities. BRUNEL LOGISTICS (UK) LIMITED was registered 22 years ago.(SIC: 52241, 52242, 52243)

Status

active

Active since 22 years ago

Company No

04869956

LTD Company

Age

22 Years

Incorporated 18 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

BRUNEL SHIPPING LIMITED
From: 17 September 2003To: 21 November 2007
SPEED 9715 LIMITED
From: 18 August 2003To: 17 September 2003
Contact
Address

2 Oaks Business Park Clews Road Redditch, B98 7ST,

Timeline

16 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Aug 03
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Sept 13
Loan Secured
Jun 15
Director Left
May 19
Loan Cleared
Nov 20
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BOTT, Lynn Margaret

Active
Barnt GreenB45 8HR
Secretary
Appointed 10 Nov 2014

BOTT, George

Active
Beechwood Road, BirminghamB14 4AD
Born April 1980
Director
Appointed 12 Aug 2013

BOTT, Graham

Active
Denehurst Close, Barnt GreenB45 8HR
Born December 1945
Director
Appointed 17 Jul 2013

BOTT, Harry

Active
4 Broome Way, LondonSE5 7FY
Born December 1985
Director
Appointed 12 Aug 2013

LINGARD, Bernadette Mary

Resigned
Mill Barn, TredingtonCV36 4NG
Secretary
Appointed 11 Sept 2003
Resigned 05 Sept 2004

LINGARD, Emily Georgina

Resigned
Mill Barn, TredingtonCV36 4NG
Secretary
Appointed 05 Sept 2004
Resigned 23 Dec 2005

SAXON BUSINESS SERVICES LTD

Resigned
Kings Chambers, DudleyDY1 1QT
Corporate secretary
Appointed 23 Dec 2005
Resigned 01 Oct 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Aug 2003
Resigned 11 Sept 2003

BAKER, Peter Geoffrey

Resigned
Steadings Rise, MereWA16 0WB
Born November 1949
Director
Appointed 31 Jul 2013
Resigned 22 Sept 2013

BAKER, Peter Geoffrey

Resigned
2 Oaks Business Park, RedditchB98 7ST
Born November 1949
Director
Appointed 23 Dec 2005
Resigned 17 Jul 2013

LINGARD, Gary Douglas Stanley

Resigned
Mill Barn Mill Lane, Shipston On StourCV36 4NG
Born January 1945
Director
Appointed 11 Sept 2003
Resigned 23 Dec 2005

NG, Lai Ping

Resigned
Ah Lai House, Yau Tong
Born October 1961
Director
Appointed 29 Jul 2013
Resigned 22 May 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Aug 2003
Resigned 11 Sept 2003

Persons with significant control

1

Mr Graham Bott

Active
Denehurst Close, BirminghamB45 8HR
Born December 1945

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Group
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Resolution
15 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Capital Cancellation Shares
9 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 July 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Termination Secretary Company With Name
18 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Small
20 May 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
9 January 2007
88(2)R88(2)R
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
24 August 2006
88(2)R88(2)R
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
10 June 2005
225Change of Accounting Reference Date
Legacy
4 May 2005
225Change of Accounting Reference Date
Legacy
4 May 2005
88(2)R88(2)R
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
287Change of Registered Office
Legacy
27 November 2003
288cChange of Particulars
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Memorandum Articles
3 October 2003
MEM/ARTSMEM/ARTS
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
287Change of Registered Office
Certificate Change Of Name Company
17 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 2003
NEWINCIncorporation