Units 1 To 3 Block 1 Inveresk
Industrial Estate Musselburgh
East Lothian
EH21 7PA
Scotland
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(111 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Bruntons Aero Products Units 1 To 3 Block 1 Inveresk Industrial Estate Musselburgh East Lothian EH21 7PA Scotland |
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(114 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bruntons Aero Products Units 1 To 3 Block 1 Inveresk Industrial Estate Musselburgh East Lothian EH21 7PA Scotland |
Director Name | William Robert Ibberson |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(81 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 20 September 1989) |
Role | Mfr C Eng |
Country of Residence | England |
Correspondence Address | Mount Farm House Town Street Rawdon Leeds West Yorkshire LS19 6QJ |
Director Name | Norman Walter Jarratt |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(81 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 20 September 1989) |
Role | Sales Director |
Correspondence Address | The New Bungalow Ripponden West Yorkshire |
Director Name | Mr Graham Robert Logan Brown |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(81 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1995) |
Role | Fca |
Correspondence Address | 17 Main Street Farnhill Keighley West Yorkshire BD20 9BJ |
Secretary Name | Mr Alastair Ryan Cridland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1989(81 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Hoyle Ing, Linthwaite Huddersfield West Yorkshire HD7 5RX |
Director Name | Alan Cuerden |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1989(81 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 1997) |
Role | Fca |
Correspondence Address | 10 Thirstin Road Honley Huddersfield West Yorkshire HD9 6JG |
Secretary Name | Alan Cuerden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1990(82 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 10 Thirstin Road Honley Huddersfield West Yorkshire HD9 6JG |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(87 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 1999) |
Role | Group Finance Dir |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(89 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(89 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(91 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2004) |
Role | Finance Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Darren Keith Rothery |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(95 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Cottage Sheffield Road Victoria Holmfirth West Yorkshire HD9 7TP |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(106 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bruntons Aero Products Units 1 To 3 Block 1 Inveresk Industrial Estate Musselburgh East Lothian EH21 7PA Scotland |
Secretary Name | Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 31 March 2015(106 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | Bruntons Aero Products Units 1 To 3 Block 1 Inveresk Industrial Estate Musselburgh East Lothian EH21 7PA Scotland |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 30 August 2019(111 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | Bruntons Aero Products Units 1 To 3 Block 1 Inveresk Industrial Estate Musselburgh East Lothian EH21 7PA Scotland |
Telephone | 01924 330500 |
---|---|
Telephone region | Wakefield |
Registered Address | Bruntons Aero Products Units 1 To 3 Block 1 Inveresk Industrial Estate Musselburgh East Lothian EH21 7PA Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (10 months, 1 week from now) |
11 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
21 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
7 October 2019 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page) |
16 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
9 September 2019 | Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages) |
9 September 2019 | Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages) |
9 September 2019 | Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page) |
9 September 2019 | Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
14 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
21 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
9 October 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
9 October 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
9 October 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
13 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
13 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
13 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
4 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Termination of appointment of Darren Rothery as a director (1 page) |
23 August 2011 | Termination of appointment of Darren Rothery as a director (1 page) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
29 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
17 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
9 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
23 September 2005 | Return made up to 12/09/05; full list of members (8 pages) |
23 September 2005 | Return made up to 12/09/05; full list of members (8 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
24 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
18 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
9 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
5 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
10 October 2000 | Return made up to 12/09/00; full list of members
|
10 October 2000 | Return made up to 12/09/00; full list of members
|
18 September 2000 | Registered office changed on 18/09/00 from: c/o bruntons aero products inveresk road musselburgh EH21 7UG (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: c/o bruntons aero products inveresk road musselburgh EH21 7UG (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
12 October 1999 | Return made up to 12/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 12/09/99; full list of members (6 pages) |
14 September 1999 | New director appointed (1 page) |
14 September 1999 | New director appointed (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
12 October 1998 | Return made up to 12/09/98; no change of members
|
12 October 1998 | Return made up to 12/09/98; no change of members
|
26 January 1998 | Resolutions
|
16 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
10 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
10 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
7 July 1997 | New secretary appointed;new director appointed (1 page) |
7 July 1997 | Secretary resigned;director resigned (1 page) |
7 July 1997 | New secretary appointed;new director appointed (1 page) |
7 July 1997 | Secretary resigned;director resigned (1 page) |
27 November 1996 | Full accounts made up to 30 March 1996 (7 pages) |
27 November 1996 | Full accounts made up to 30 March 1996 (7 pages) |
8 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
17 October 1995 | Full accounts made up to 25 March 1995 (7 pages) |
17 October 1995 | Full accounts made up to 25 March 1995 (7 pages) |
11 October 1995 | Return made up to 12/09/95; full list of members (6 pages) |
11 October 1995 | Return made up to 12/09/95; full list of members (6 pages) |
28 September 1995 | Director resigned;new director appointed (2 pages) |
28 September 1995 | Director resigned;new director appointed (2 pages) |