Background WavePink WaveYellow Wave

BRUNSWICK LIMITED (05840287)

BRUNSWICK LIMITED (05840287) is an active UK company. incorporated on 7 June 2006. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRUNSWICK LIMITED has been registered for 19 years. Current directors include FARMER, Mark, HOOPER, Russell James.

Company Number
05840287
Status
active
Type
ltd
Incorporated
7 June 2006
Age
19 years
Address
C/O Francis Clark Llp Unit 18, 23 Royal William Yard, Plymouth, PL1 3GW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FARMER, Mark, HOOPER, Russell James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK LIMITED

BRUNSWICK LIMITED is an active company incorporated on 7 June 2006 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRUNSWICK LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05840287

LTD Company

Age

19 Years

Incorporated 7 June 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

C/O Francis Clark Llp Unit 18, 23 Royal William Yard Melville Building East Plymouth, PL1 3GW,

Previous Addresses

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
From: 4 April 2023To: 14 August 2025
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA
From: 10 October 2018To: 4 April 2023
Ocean House 10 Kinterbury Street Plymouth PL1 2DG England
From: 6 July 2015To: 10 October 2018
2 Wood Park Plymouth PL6 8AW
From: 7 June 2006To: 6 July 2015
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Loan Secured
Jul 14
Loan Secured
Jan 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Feb 20
Loan Secured
Apr 21
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOOPER, Russell James

Active
Melville Building East, PlymouthPL1 3RP
Secretary
Appointed 07 Jun 2006

FARMER, Mark

Active
Melville Building East, PlymouthPL1 3RP
Born July 1961
Director
Appointed 07 Jun 2006

HOOPER, Russell James

Active
Melville Building East, PlymouthPL1 3RP
Born April 1966
Director
Appointed 07 Jun 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jun 2006
Resigned 07 Jun 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Jun 2006
Resigned 07 Jun 2006

Persons with significant control

3

1 Active
2 Ceased
Melville Building East, PlymouthPL1 3RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2018

Mr Mark Farmer

Ceased
North Quay House, PlymouthPL4 0RA
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2018

Mr Russell James Hooper

Ceased
North Quay House, PlymouthPL4 0RA
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

129

Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Resolution
12 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 May 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Auditors Resignation Company
6 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Legacy
22 May 2012
MG01MG01
Accounts With Accounts Type Small
9 May 2012
AAAnnual Accounts
Legacy
28 March 2012
MG02MG02
Legacy
28 March 2012
MG02MG02
Legacy
28 March 2012
MG02MG02
Legacy
28 March 2012
MG02MG02
Legacy
28 March 2012
MG02MG02
Legacy
28 March 2012
MG02MG02
Legacy
28 March 2012
MG01MG01
Legacy
10 November 2011
MG01MG01
Legacy
4 August 2011
MG01MG01
Legacy
4 August 2011
MG01MG01
Legacy
4 August 2011
MG01MG01
Legacy
4 August 2011
MG01MG01
Legacy
4 August 2011
MG01MG01
Legacy
4 August 2011
MG01MG01
Legacy
4 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Small
31 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Legacy
8 October 2010
MG01MG01
Legacy
16 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
225Change of Accounting Reference Date
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Legacy
23 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 December 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
287Change of Registered Office
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
28 August 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
88(2)R88(2)R
Legacy
13 June 2007
363aAnnual Return
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Incorporation Company
7 June 2006
NEWINCIncorporation