About

Registered Number: 00156484
Date of Incorporation: 27/06/1919 (104 years and 11 months ago)
Company Status: Active
Registered Address: Binghams Melcombe, Dorchester, Dorset, DT2 7PZ

 

Having been setup in 1919, Brunton's Propellers Ltd are based in Dorset, it's status at Companies House is "Active". The business has 8 directors listed. Currently we aren't aware of the number of employees at the the business.

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.