Background WavePink WaveYellow Wave

BRUNTINGTHORPE LOGISTICS LIMITED (10257082)

BRUNTINGTHORPE LOGISTICS LIMITED (10257082) is an active UK company. incorporated on 29 June 2016. with registered office in Leicestershire. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BRUNTINGTHORPE LOGISTICS LIMITED has been registered for 9 years. Current directors include FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr .

Company Number
10257082
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
Bruntingthorpe Proving Ground, Leicestershire, LE17 5QS
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNTINGTHORPE LOGISTICS LIMITED

BRUNTINGTHORPE LOGISTICS LIMITED is an active company incorporated on 29 June 2016 with the registered office located in Leicestershire. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BRUNTINGTHORPE LOGISTICS LIMITED was registered 9 years ago.(SIC: 49410)

Status

active

Active since 9 years ago

Company No

10257082

LTD Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Bruntingthorpe Proving Ground Lutterworth Leicestershire, LE17 5QS,

Previous Addresses

2 Woodberry Grove London N12 0DR England
From: 2 December 2016To: 6 March 2017
18 Oban Close Kettering NN15 5BL England
From: 23 November 2016To: 2 December 2016
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 29 June 2016To: 23 November 2016
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Director Left
Aug 16
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Loan Secured
Jul 20
Funding Round
Feb 21
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FORBES, Martin Leigh

Active
Leeds Road, LeedsLS26 0JE
Born March 1976
Director
Appointed 10 Feb 2026

SHEIKH, Furrukh Mehmood, Mr

Active
Leeds Road, LeedsLS26 0JE
Born July 1985
Director
Appointed 10 Feb 2026

COX, Paul Martin

Resigned
Lutterworth, LeicestershireLE17 5QS
Born October 1966
Director
Appointed 27 Aug 2017
Resigned 10 Feb 2026

HAMBRIDGE, Carl Stephen

Resigned
Lutterworth, LeicestershireLE17 5QS
Born August 1977
Director
Appointed 20 Jul 2017
Resigned 08 Aug 2017

HAMBRIDGE, Carl Stephen

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1977
Director
Appointed 29 Jun 2016
Resigned 15 Aug 2016

ROSE, Martyn Oliver

Resigned
Lutterworth, LeicestershireLE17 5QS
Born March 1976
Director
Appointed 13 Jul 2016
Resigned 10 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Leeds Road, LeedsLS26 0JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2026

Mr Paul Martin Cox

Ceased
Lutterworth, LeicestershireLE17 5QS
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2017
Ceased 10 Feb 2026

Mr Carl Stephen Hambridge

Ceased
Lutterworth, LeicestershireLE17 5QS
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Ceased 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Resolution
17 February 2021
RESOLUTIONSResolutions
Memorandum Articles
17 February 2021
MAMA
Resolution
17 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 February 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Incorporation Company
29 June 2016
NEWINCIncorporation