About

Registered Number: 01030648
Date of Incorporation: 10/11/1971 (52 years and 5 months ago)
Company Status: Active
Registered Address: The Coachhouse Aust Road, Olveston, Bristol, BS35 4DE

 

Having been setup in 1971, Brunel Design Partnership Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Britton, Peter Alan, Cranch, Alan John, Holdsworth, Beverley Morgan, James, Dennis William, Pateman, Peter Llewellyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, Peter Alan 19 March 1997 - 1
CRANCH, Alan John N/A 31 March 2012 1
HOLDSWORTH, Beverley Morgan N/A 01 April 2006 1
JAMES, Dennis William N/A 19 March 1997 1
PATEMAN, Peter Llewellyn N/A 10 September 1996 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 16 August 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 04 October 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 24 July 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 02 October 2008
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 11 October 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 13 October 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 30 October 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 17 October 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 10 December 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 18 October 1999
363a - Annual Return 01 February 1999
AA - Annual Accounts 31 January 1999
AA - Annual Accounts 02 February 1998
363s - Annual Return 12 November 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 30 October 1996
288c - Notice of change of directors or secretaries or in their particulars 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
395 - Particulars of a mortgage or charge 27 March 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 08 November 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 27 October 1994
363s - Annual Return 23 December 1993
RESOLUTIONS - N/A 12 August 1993
RESOLUTIONS - N/A 12 August 1993
CERT1 - Re-registration of a company from unlimited to limited 12 August 1993
MAR - Memorandum and Articles - used in re-registration 12 August 1993
51 - Application by an unlimited company to be re-registered as limited 12 August 1993
287 - Change in situation or address of Registered Office 09 June 1993
363s - Annual Return 01 November 1992
363b - Annual Return 18 November 1991
395 - Particulars of a mortgage or charge 03 July 1991
363a - Annual Return 14 January 1991
AA - Annual Accounts 26 October 1990
AA - Annual Accounts 09 July 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 16 February 1989
363 - Annual Return 16 February 1989
363 - Annual Return 07 February 1988
287 - Change in situation or address of Registered Office 06 November 1987
363 - Annual Return 27 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 1996 Outstanding

N/A

Debenture 21 June 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.