Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRUNEL OFFICE SUPPLIES LIMITED
Company Information for

BRUNEL OFFICE SUPPLIES LIMITED

1 MARKET HILL, CALNE, WILTSHIRE, SN11 0BT,
Company Registration Number
03314044
Private Limited Company
Active

Company Overview

About Brunel Office Supplies Ltd
BRUNEL OFFICE SUPPLIES LIMITED was founded on 1997-02-06 and has its registered office in Calne. The organisation's status is listed as "Active". Brunel Office Supplies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRUNEL OFFICE SUPPLIES LIMITED
 
Legal Registered Office
1 MARKET HILL
CALNE
WILTSHIRE
SN11 0BT
Other companies in OX26
 
Filing Information
Company Number 03314044
Company ID Number 03314044
Date formed 1997-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB685465001  
Last Datalog update: 2024-02-07 01:28:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNEL OFFICE SUPPLIES LIMITED
The accountancy firm based at this address is RIVER VIEW PORTFOLIO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRUNEL OFFICE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES WILLIAMS
Director 1997-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLARK HOWES BUSINESS SERVICES LIMITED
Company Secretary 2011-04-05 2016-12-07
CH BUSINESS SERVICES LIMITED
Company Secretary 2000-05-25 2011-04-05
LEIGH FRANCES WILLIAMS
Company Secretary 1997-02-21 2000-06-25
PAUL MARK JARVIS
Director 1997-02-21 1999-09-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-02-06 1997-02-21
WATERLOW NOMINEES LIMITED
Nominated Director 1997-02-06 1997-02-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Change of details for Christopher James Williams as a person with significant control on 2024-02-06
2024-02-06CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07Director's details changed for Christopher James Williams on 2023-02-07
2023-02-07CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-10CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07TM02Termination of appointment of Clark Howes Business Services Limited on 2016-12-07
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-03AR0106/02/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-04AR0106/02/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-05AR0106/02/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0106/02/13 ANNUAL RETURN FULL LIST
2012-09-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0106/02/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY CH BUSINESS SERVICES LIMITED
2011-04-13AP04Appointment of corporate company secretary Clark Howes Business Services Limited
2011-03-02AR0106/02/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0106/02/10 ANNUAL RETURN FULL LIST
2010-01-17AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-03363aReturn made up to 06/02/09; full list of members
2008-12-28AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-27363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-14363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-08363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-17363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/03
2003-02-05363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-12363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-14363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-22288aNEW SECRETARY APPOINTED
2000-11-22363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
2000-11-22288bSECRETARY RESIGNED
2000-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/00
1999-10-29288bDIRECTOR RESIGNED
1999-07-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-11363sRETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS
1998-10-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-01287REGISTERED OFFICE CHANGED ON 01/10/98 FROM: C/O PAUL PAPWORTH SMITH 29 DEVIZES ROAD SWINDON WILTS SN1 4BG
1998-03-02225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1998-03-02363bRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1997-04-1688(2)RAD 09/04/97--------- £ SI 998@1=998 £ IC 2/1000
1997-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-03-14288bSECRETARY RESIGNED
1997-03-14288aNEW SECRETARY APPOINTED
1997-03-14288bDIRECTOR RESIGNED
1997-03-14288aNEW DIRECTOR APPOINTED
1997-03-14288aNEW DIRECTOR APPOINTED
1997-03-13SRES01ALTER MEM AND ARTS 21/02/97
1997-03-11287REGISTERED OFFICE CHANGED ON 11/03/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1997-03-04CERTNMCOMPANY NAME CHANGED SPEED 6201 LIMITED CERTIFICATE ISSUED ON 05/03/97
1997-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRUNEL OFFICE SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRUNEL OFFICE SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRUNEL OFFICE SUPPLIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 33,051
Creditors Due Within One Year 2012-04-01 £ 49,408
Provisions For Liabilities Charges 2013-03-31 £ 3,658

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRUNEL OFFICE SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2013-03-31 £ 19,255
Cash Bank In Hand 2012-04-01 £ 14,750
Current Assets 2013-03-31 £ 39,489
Current Assets 2012-04-01 £ 62,506
Debtors 2013-03-31 £ 16,484
Debtors 2012-04-01 £ 43,902
Stocks Inventory 2013-03-31 £ 3,750
Stocks Inventory 2012-04-01 £ 3,854
Tangible Fixed Assets 2013-03-31 £ 19,435
Tangible Fixed Assets 2012-04-01 £ 3,572

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRUNEL OFFICE SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNEL OFFICE SUPPLIES LIMITED
Trademarks
We have not found any records of BRUNEL OFFICE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNEL OFFICE SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRUNEL OFFICE SUPPLIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRUNEL OFFICE SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUNEL OFFICE SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRUNEL OFFICE SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1