Background WavePink WaveYellow Wave

BRUNTWOOD CONSTRUCTION LIMITED (09498804)

BRUNTWOOD CONSTRUCTION LIMITED (09498804) is an active UK company. incorporated on 19 March 2015. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. BRUNTWOOD CONSTRUCTION LIMITED has been registered for 11 years. Current directors include BOWLES, Jessica Catherine, BRUNT, Rachel Hannah, BUTTERWORTH, Andrew Charles and 3 others.

Company Number
09498804
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
Union, Manchester, M2 6LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOWLES, Jessica Catherine, BRUNT, Rachel Hannah, BUTTERWORTH, Andrew Charles, MORRIS, Laura Jayne, OGLESBY, Christopher George, ROBERTS, Christopher Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNTWOOD CONSTRUCTION LIMITED

BRUNTWOOD CONSTRUCTION LIMITED is an active company incorporated on 19 March 2015 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. BRUNTWOOD CONSTRUCTION LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09498804

LTD Company

Age

11 Years

Incorporated 19 March 2015

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 22 May 2025 (10 months ago)
Period: 3 October 2023 - 30 September 2024(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
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
City Tower Piccadilly Plaza Manchester M1 4BT
From: 19 April 2015To: 7 June 2016
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 19 March 2015To: 19 April 2015
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Feb 16
Director Joined
Oct 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Oct 20
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BOWLES, Jessica Catherine

Active
Albert Square, ManchesterM2 6LW
Born July 1972
Director
Appointed 13 Dec 2023

BRUNT, Rachel Hannah

Active
Albert Square, ManchesterM2 6LW
Born June 1990
Director
Appointed 13 Jan 2025

BUTTERWORTH, Andrew Charles

Active
Albert Square, ManchesterM2 6LW
Born January 1974
Director
Appointed 13 Dec 2023

MORRIS, Laura Jayne

Active
Albert Square, ManchesterM2 6LW
Born July 1989
Director
Appointed 13 Dec 2023

OGLESBY, Christopher George

Active
Albert Square, ManchesterM2 6LW
Born September 1967
Director
Appointed 19 Mar 2015

ROBERTS, Christopher Andrew

Active
Albert Square, ManchesterM2 6LW
Born September 1971
Director
Appointed 19 Mar 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 19 Mar 2015
Resigned 19 Mar 2015

BURGESS, Richard Peter

Resigned
Albert Square, ManchesterM2 6LW
Born July 1969
Director
Appointed 19 Mar 2015
Resigned 30 Sept 2020

BUTTERWORTH, Andrew Charles

Resigned
Albert Square, ManchesterM2 6LW
Born January 1974
Director
Appointed 19 Mar 2015
Resigned 13 Dec 2018

CROTTY, Kevin James

Resigned
Albert Square, ManchesterM2 6LW
Born March 1976
Director
Appointed 19 Mar 2015
Resigned 13 Jan 2025

CROWTHER, Peter Andrew

Resigned
Albert Square, ManchesterM2 6LW
Born May 1972
Director
Appointed 19 Mar 2015
Resigned 13 Dec 2018

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 19 Mar 2015
Resigned 19 Mar 2015

KEMP, Philip Andrew

Resigned
Albert Square, ManchesterM2 6LW
Born September 1964
Director
Appointed 31 Oct 2017
Resigned 13 Dec 2018

MARLAND, John Roderick

Resigned
Albert Square, ManchesterM2 6LW
Born October 1967
Director
Appointed 19 Mar 2015
Resigned 13 Dec 2023

OGLESBY, Michael John

Resigned
Piccadilly Plaza, ManchesterM1 4BT
Born June 1939
Director
Appointed 19 Mar 2015
Resigned 26 Jan 2016

VOKES, Katharine Jane

Resigned
Albert Square, ManchesterM2 6LW
Born March 1969
Director
Appointed 19 Mar 2015
Resigned 13 Dec 2018

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 19 Mar 2015
Resigned 19 Mar 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 19 Mar 2015
Resigned 19 Mar 2015

Persons with significant control

1

Bruntwood Development Holdings Limited

Active
Albert Square, ManchesterM2 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Legacy
22 May 2025
PARENT_ACCPARENT_ACC
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Legacy
22 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
25 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
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 Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 April 2015
AD01Change of Registered Office Address
Incorporation Company
19 March 2015
NEWINCIncorporation