About

Registered Number: 04504895
Date of Incorporation: 06/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: William Nadin Way, Swadlincote, Derbyshire, DE11 0BB

 

Brunel Healthcare Manufacturing Ltd was established in 2002, it's status is listed as "Active". Amery, James David, Fielding, Richard Henry, Hackett, John Edward, Haytack, Robert Andrew Jeremy, Woodings, Matthew Robert, Kershaw, Christopher Sydney Sagar, Barton, Robert John, Bell, Francis Folsom, Comer, Martin Anthony, Dr, Ellis, Stephen Mark, Forfitt, Michael Anthony, Hazra, Debanjan, Howard, Russell Peter, Martin, Gillian Louise, Moore, Paul Kennedy, Myers, Raymond John, Needham, Jeffrey Robert, Stagg, Ronald James, Thompson, Philip, Tozer, Charles David, White, David Richard, Yewdall, Neil Stuart are listed as directors of this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDING, Richard Henry 28 January 2019 - 1
HACKETT, John Edward 01 January 2012 - 1
HAYTACK, Robert Andrew Jeremy 07 October 2013 - 1
WOODINGS, Matthew Robert 07 October 2013 - 1
BARTON, Robert John 11 December 2003 12 March 2004 1
BELL, Francis Folsom 11 December 2003 30 June 2005 1
COMER, Martin Anthony, Dr 11 December 2003 11 April 2008 1
ELLIS, Stephen Mark 06 August 2002 11 December 2003 1
FORFITT, Michael Anthony 11 December 2003 30 June 2005 1
HAZRA, Debanjan 11 November 2015 19 December 2016 1
HOWARD, Russell Peter 01 November 2004 17 June 2008 1
MARTIN, Gillian Louise 11 December 2003 31 May 2008 1
MOORE, Paul Kennedy 11 December 2003 31 August 2004 1
MYERS, Raymond John 17 June 2008 31 December 2011 1
NEEDHAM, Jeffrey Robert 11 December 2003 17 June 2008 1
STAGG, Ronald James 17 June 2008 06 March 2009 1
THOMPSON, Philip 11 December 2003 17 June 2008 1
TOZER, Charles David 11 December 2003 17 June 2008 1
WHITE, David Richard 11 December 2003 31 August 2005 1
YEWDALL, Neil Stuart 06 August 2002 11 December 2003 1
Secretary Name Appointed Resigned Total Appointments
AMERY, James David 21 September 2012 - 1
KERSHAW, Christopher Sydney Sagar 06 August 2002 11 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
MR01 - N/A 27 July 2020
CS01 - N/A 11 July 2020
CH01 - Change of particulars for director 12 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 July 2019
MR01 - N/A 11 February 2019
AP01 - Appointment of director 28 January 2019
MR01 - N/A 10 January 2019
MR01 - N/A 10 November 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 12 July 2018
MR01 - N/A 16 May 2018
MR04 - N/A 15 May 2018
MR04 - N/A 15 May 2018
MR04 - N/A 15 May 2018
AA - Annual Accounts 06 October 2017
AA01 - Change of accounting reference date 27 September 2017
RESOLUTIONS - N/A 15 September 2017
CH01 - Change of particulars for director 13 September 2017
MR01 - N/A 06 September 2017
MR01 - N/A 06 September 2017
MR01 - N/A 06 September 2017
SH08 - Notice of name or other designation of class of shares 02 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 01 September 2017
CH01 - Change of particulars for director 10 August 2017
PSC07 - N/A 17 July 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
MR04 - N/A 19 December 2016
MR04 - N/A 19 December 2016
MR04 - N/A 19 December 2016
MR04 - N/A 19 December 2016
MR04 - N/A 19 December 2016
TM01 - Termination of appointment of director 28 October 2016
AR01 - Annual Return 12 July 2016
MR01 - N/A 24 May 2016
MR01 - N/A 24 May 2016
AP01 - Appointment of director 25 November 2015
AR01 - Annual Return 13 November 2015
AP01 - Appointment of director 11 November 2015
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 06 October 2015
CH01 - Change of particulars for director 15 March 2015
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 14 August 2014
MR01 - N/A 20 May 2014
MR01 - N/A 20 May 2014
MR01 - N/A 20 May 2014
MR04 - N/A 16 May 2014
MR04 - N/A 16 May 2014
MR04 - N/A 16 May 2014
AP01 - Appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
MR01 - N/A 30 September 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
CH01 - Change of particulars for director 02 September 2013
SH01 - Return of Allotment of shares 13 November 2012
AP03 - Appointment of secretary 26 September 2012
AP01 - Appointment of director 26 September 2012
AR01 - Annual Return 15 August 2012
TM02 - Termination of appointment of secretary 15 August 2012
TM01 - Termination of appointment of director 14 August 2012
RESOLUTIONS - N/A 26 June 2012
RESOLUTIONS - N/A 26 June 2012
SH01 - Return of Allotment of shares 26 June 2012
SH19 - Statement of capital 26 June 2012
CAP-SS - N/A 26 June 2012
SH08 - Notice of name or other designation of class of shares 26 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 June 2012
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 03 January 2012
AP01 - Appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 08 February 2011
AA01 - Change of accounting reference date 17 November 2010
AR01 - Annual Return 09 September 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 23 September 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AUD - Auditor's letter of resignation 31 January 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 16 October 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
225 - Change of Accounting Reference Date 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
CERTNM - Change of name certificate 17 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 10 April 2006
225 - Change of Accounting Reference Date 28 February 2006
288b - Notice of resignation of directors or secretaries 08 September 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 April 2005
363s - Annual Return 17 November 2004
123 - Notice of increase in nominal capital 17 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
123 - Notice of increase in nominal capital 23 June 2004
MISC - Miscellaneous document 17 February 2004
AUD - Auditor's letter of resignation 17 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
225 - Change of Accounting Reference Date 30 December 2003
287 - Change in situation or address of Registered Office 18 December 2003
CERTNM - Change of name certificate 15 December 2003
AA - Annual Accounts 03 December 2003
363a - Annual Return 30 August 2003
395 - Particulars of a mortgage or charge 16 April 2003
SA - Shares agreement 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
225 - Change of Accounting Reference Date 03 September 2002
395 - Particulars of a mortgage or charge 30 August 2002
RESOLUTIONS - N/A 22 August 2002
RESOLUTIONS - N/A 22 August 2002
RESOLUTIONS - N/A 22 August 2002
RESOLUTIONS - N/A 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2020 Outstanding

N/A

A registered charge 06 February 2019 Outstanding

N/A

A registered charge 07 January 2019 Outstanding

N/A

A registered charge 05 November 2018 Outstanding

N/A

A registered charge 14 May 2018 Outstanding

N/A

A registered charge 06 September 2017 Fully Satisfied

N/A

A registered charge 06 September 2017 Fully Satisfied

N/A

A registered charge 06 September 2017 Fully Satisfied

N/A

A registered charge 24 May 2016 Fully Satisfied

N/A

A registered charge 21 May 2016 Fully Satisfied

N/A

A registered charge 12 May 2014 Fully Satisfied

N/A

A registered charge 12 May 2014 Fully Satisfied

N/A

A registered charge 12 May 2014 Fully Satisfied

N/A

A registered charge 16 September 2013 Fully Satisfied

N/A

Composite guarantee and debenture 23 April 2010 Fully Satisfied

N/A

Debenture 17 June 2008 Fully Satisfied

N/A

Legal charge 11 April 2003 Fully Satisfied

N/A

Deed of accession to a composite guarantee and debenture 19 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.