Background WavePink WaveYellow Wave

BRP MACHINING LTD (07068717)

BRP MACHINING LTD (07068717) is an active UK company. incorporated on 6 November 2009. with registered office in Bordon. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 2 other business activities. BRP MACHINING LTD has been registered for 16 years. Current directors include BLUNDEN, Neale Stuart, O'MARA, Roy.

Company Number
07068717
Status
active
Type
ltd
Incorporated
6 November 2009
Age
16 years
Address
35 Woolmer Way, Bordon, GU35 9QE
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
BLUNDEN, Neale Stuart, O'MARA, Roy
SIC Codes
25110, 25620, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRP MACHINING LTD

BRP MACHINING LTD is an active company incorporated on 6 November 2009 with the registered office located in Bordon. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 2 other business activities. BRP MACHINING LTD was registered 16 years ago.(SIC: 25110, 25620, 25990)

Status

active

Active since 16 years ago

Company No

07068717

LTD Company

Age

16 Years

Incorporated 6 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

35 Woolmer Way Woolmer Way Trading Estate Bordon, GU35 9QE,

Previous Addresses

Unit 4, Towergate Business Cen Coopers Place, Combe Lane Wormley Godalming Surrey GU8 5SY United Kingdom
From: 12 November 2009To: 13 May 2013
24 Merrow Woods Guildford GU1 2LH England
From: 6 November 2009To: 12 November 2009
Timeline

6 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
Nov 09
Funding Round
Jan 10
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLUNDEN, Neale Stuart

Active
Woolmer Way, BordonGU35 9QE
Born February 1968
Director
Appointed 06 Nov 2009

O'MARA, Roy

Active
Woolmer Way, BordonGU35 9QE
Born February 1968
Director
Appointed 06 Nov 2009

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 06 Nov 2009
Resigned 06 Nov 2009

Persons with significant control

2

Mr Neale Stuart Blunden

Active
Woolmer Way, BordonGU35 9QE
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Roy O'Mara

Active
Woolmer Way, BordonGU35 9QE
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Unaudited Abridged
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2010
AR01AR01
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Incorporation Company
6 November 2009
NEWINCIncorporation