About

Registered Number: 00156484
Date of Incorporation: 27/06/1919 (105 years and 9 months ago)
Company Status: Active
Registered Address: Binghams Melcombe, Dorchester, Dorset, DT2 7PZ

 

Brunton's Propellers Ltd was setup in 1919, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGHAM, John Christopher N/A - 1
MILES, Adrian Edward 23 April 1998 - 1
DARCY, Christopher Henry 06 February 1998 31 December 2012 1
DORMER, William Robert 14 August 1992 31 January 1994 1
DOWDALL, Kevin Philip John N/A 14 August 1992 1
MORRIS, Keith 14 August 1992 31 October 1995 1
SPRAGGETT, Albert 23 April 1998 31 August 2003 1
Secretary Name Appointed Resigned Total Appointments
PEARSE, Lorna Valerie 14 August 1992 31 December 1995 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 03 October 2019
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
CS01 - N/A 13 May 2019
MR01 - N/A 24 April 2019
MR01 - N/A 13 December 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 21 May 2018
CH03 - Change of particulars for secretary 23 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH03 - Change of particulars for secretary 19 April 2018
AP01 - Appointment of director 19 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 May 2017
TM01 - Termination of appointment of director 27 April 2017
CH03 - Change of particulars for secretary 27 April 2017
CH03 - Change of particulars for secretary 10 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 03 October 2013
MR01 - N/A 20 July 2013
AR01 - Annual Return 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 13 May 2011
CH03 - Change of particulars for secretary 13 May 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 16 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2007
AA - Annual Accounts 10 September 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 28 September 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 01 November 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 31 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
AA - Annual Accounts 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 28 May 1999
288c - Notice of change of directors or secretaries or in their particulars 15 December 1998
AA - Annual Accounts 10 September 1998
363s - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
RESOLUTIONS - N/A 26 November 1997
RESOLUTIONS - N/A 26 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1997
123 - Notice of increase in nominal capital 26 November 1997
288c - Notice of change of directors or secretaries or in their particulars 16 October 1997
AA - Annual Accounts 26 September 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 20 May 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
288 - N/A 09 November 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 01 June 1995
287 - Change in situation or address of Registered Office 28 April 1995
AA - Annual Accounts 19 August 1994
363s - Annual Return 07 June 1994
288 - N/A 18 February 1994
RESOLUTIONS - N/A 10 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1994
123 - Notice of increase in nominal capital 10 January 1994
AA - Annual Accounts 12 September 1993
363s - Annual Return 07 June 1993
RESOLUTIONS - N/A 06 January 1993
RESOLUTIONS - N/A 06 January 1993
RESOLUTIONS - N/A 06 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1993
123 - Notice of increase in nominal capital 06 January 1993
AA - Annual Accounts 18 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
363b - Annual Return 11 August 1992
363(287) - N/A 11 August 1992
AA - Annual Accounts 13 January 1992
363b - Annual Return 13 January 1992
AA - Annual Accounts 11 January 1991
363 - Annual Return 11 January 1991
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 15 December 1988
363 - Annual Return 15 December 1988
AA - Annual Accounts 23 November 1987
363 - Annual Return 23 November 1987
AA - Annual Accounts 20 October 1987
363 - Annual Return 29 December 1986
AA - Annual Accounts 26 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2019 Outstanding

N/A

A registered charge 29 November 2018 Outstanding

N/A

A registered charge 19 July 2013 Fully Satisfied

N/A

Single debenture 28 November 1985 Fully Satisfied

N/A

Fixed and floating charge 05 June 1981 Fully Satisfied

N/A

Legal charge 05 June 1981 Fully Satisfied

N/A

Guarantee & debenture 06 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.