Background WavePink WaveYellow Wave

BRAINWORKS (FOOD) LIMITED (10340963)

BRAINWORKS (FOOD) LIMITED (10340963) is an active UK company. incorporated on 22 August 2016. with registered office in Hull. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). BRAINWORKS (FOOD) LIMITED has been registered for 9 years. Current directors include HUDGELL, Neil Michael, SPENCE, Paul Antony.

Company Number
10340963
Status
active
Type
ltd
Incorporated
22 August 2016
Age
9 years
Address
19 Albion Street, Hull, HU1 3TG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
HUDGELL, Neil Michael, SPENCE, Paul Antony
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAINWORKS (FOOD) LIMITED

BRAINWORKS (FOOD) LIMITED is an active company incorporated on 22 August 2016 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). BRAINWORKS (FOOD) LIMITED was registered 9 years ago.(SIC: 10890)

Status

active

Active since 9 years ago

Company No

10340963

LTD Company

Age

9 Years

Incorporated 22 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

NEIL HUDGELL 2 LIMITED
From: 22 August 2016To: 12 April 2017
Contact
Address

19 Albion Street Hull, HU1 3TG,

Previous Addresses

Bennett Brooks & Co St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE England
From: 22 August 2016To: 13 December 2017
Timeline

3 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Sept 17
Director Left
Dec 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUDGELL, Neil Michael

Active
46 Humber Street, HullHU1 1TU
Born May 1966
Director
Appointed 22 Aug 2016

SPENCE, Paul Antony

Active
Willerby, HullHU10 6JQ
Born March 1980
Director
Appointed 22 Aug 2016

FIRTH, Michael Roger

Resigned
BaildonBD17 6RW
Born November 1946
Director
Appointed 22 Aug 2016
Resigned 22 Aug 2017

MCWATT, Richard Keith

Resigned
DunswellHU6 0AD
Born April 1975
Director
Appointed 22 Aug 2016
Resigned 01 Dec 2019

Persons with significant control

2

Mr Neil Michael Hudgell

Active
Beverley Road, HullHU3 1XS
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2016

Mr Paul Antony Spence

Active
HullHU6 4DH
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Current Shortened
23 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Resolution
12 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Incorporation Company
22 August 2016
NEWINCIncorporation