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

BRUNTON SHAW UK LIMITED

SANDY LANE, WORKSOP, NOTTINGHAMSHIRE, S80 3ES,
Company Registration Number
04069323
Private Limited Company
Active

Company Overview

About Brunton Shaw Uk Ltd
BRUNTON SHAW UK LIMITED was founded on 2000-09-06 and has its registered office in Nottinghamshire. The organisation's status is listed as "Active". Brunton Shaw Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRUNTON SHAW UK LIMITED
 
Legal Registered Office
SANDY LANE
WORKSOP
NOTTINGHAMSHIRE
S80 3ES
Other companies in S80
 
Filing Information
Company Number 04069323
Company ID Number 04069323
Date formed 2000-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 21:54:01
Primary Source:Companies House
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 BRUNTON SHAW UK LIMITED

Current Directors
Officer Role Date Appointed
SIMON HOOD
Company Secretary 2010-08-20
SHYAM JODHAWAT
Director 2000-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH GREEN
Director 2002-06-25 2011-11-04
PURANDAR BHATTACHARYA
Director 2000-09-07 2011-08-04
RAJEEV JHAWAR
Director 2000-10-05 2011-08-01
GRAHAM STEEL
Company Secretary 2009-06-15 2010-08-20
MICHAEL WOOD
Director 2003-06-02 2010-04-30
SOMNATH SAHA
Company Secretary 2002-12-02 2009-05-22
PHILIP JOSEPH MATTHEWS
Director 2002-06-25 2004-11-04
ROY FULTHORPE
Director 2002-05-09 2003-05-30
SOMNATH GUHA
Director 2002-06-25 2002-12-18
KENNETH LYDALL
Director 2000-10-01 2002-12-18
PAUL JOHN FISHER
Company Secretary 2001-12-31 2002-07-31
PETER STEPHEN PIERONI
Director 2000-09-29 2002-04-30
CEDRIC MICHAEL RAINER
Company Secretary 2000-10-23 2001-12-31
SHYAM JODHAWAT
Company Secretary 2000-09-07 2000-10-23
BEACH SECRETARIES LIMITED
Company Secretary 2000-09-06 2000-09-07
CROFT NOMINEES LIMITED
Director 2000-09-06 2000-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHYAM JODHAWAT EUROPEAN MANAGEMENT & MARINE CORPORATION LIMITED Director 2001-04-15 CURRENT 1996-02-22 Active
SHYAM JODHAWAT E.M.M. CASPIAN LIMITED Director 2000-04-25 CURRENT 1998-07-02 Dissolved 2014-11-14
SHYAM JODHAWAT USHA MARTIN INTERNATIONAL LIMITED Director 1999-08-11 CURRENT 1994-05-12 Active
SHYAM JODHAWAT USHA MARTIN UK LIMITED Director 1999-04-07 CURRENT 1998-07-08 Active

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
2024-02-29CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-06-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-02-09CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-07-05Termination of appointment of Simon Hood on 2022-07-01
2022-07-05TM02Termination of appointment of Simon Hood on 2022-07-01
2022-06-21DIRECTOR APPOINTED MR SOMNATH SAHA
2022-06-21APPOINTMENT TERMINATED, DIRECTOR SHYAM JODHAWAT
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SHYAM JODHAWAT
2022-06-21AP01DIRECTOR APPOINTED MR SOMNATH SAHA
2022-01-05CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-07AR0101/01/16 ANNUAL RETURN FULL LIST
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0101/01/15 ANNUAL RETURN FULL LIST
2014-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-08AR0101/01/14 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-04AR0101/01/13 ANNUAL RETURN FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-06AR0101/01/12 ANNUAL RETURN FULL LIST
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GREEN
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV JHAWAR
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PURANDAR BHATTACHARYA
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHYAM JODHAWAT / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV JHAWAR / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GREEN / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PURANDAR BHATTACHARYA / 11/07/2011
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-17AR0101/01/11 ANNUAL RETURN FULL LIST
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM STEEL
2010-09-14AP03Appointment of Mr Simon Hood as company secretary
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM STEEL
2010-06-28AR0101/01/10 FULL LIST
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOD
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WOOD / 01/01/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SHYAM JODHAWAT / 01/01/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV JHAWAR / 01/01/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GREEN / 01/01/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PURANDAR BHATTACHARYA / 01/01/2010
2010-03-18TM02APPOINTMENT TERMINATED, SECRETARY SOMNATH SAHA
2010-03-18AP03SECRETARY APPOINTED MR GRAHAM STEEL
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23169GBP IC 1600000/1 23/03/09 GBP SR 1599999@1=1599999
2009-03-24363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-06-10363sRETURN MADE UP TO 01/01/08; NO CHANGE OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-08-02363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS; AMEND
2007-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-05363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-19363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-31363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-11-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-17363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-09-08288aNEW DIRECTOR APPOINTED
2003-08-28288bDIRECTOR RESIGNED
2003-08-21MEM/ARTSARTICLES OF ASSOCIATION
2003-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-12363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-13288bDIRECTOR RESIGNED
2003-01-13288bDIRECTOR RESIGNED
2002-12-19288aNEW SECRETARY APPOINTED
2002-08-15288aNEW DIRECTOR APPOINTED
2002-08-06288bSECRETARY RESIGNED
2002-07-04288aNEW DIRECTOR APPOINTED
2002-07-04288aNEW DIRECTOR APPOINTED
2002-05-16288bDIRECTOR RESIGNED
2002-05-16288aNEW DIRECTOR APPOINTED
2002-01-09363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2002-01-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-09288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRUNTON SHAW UK 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 BRUNTON SHAW UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-10-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
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 BRUNTON SHAW UK LIMITED

Intangible Assets
Patents
We have not found any records of BRUNTON SHAW UK LIMITED registering or being granted any patents
Domain Names

BRUNTON SHAW UK LIMITED owns 3 domain names.

miningropes.co.uk   rope4cranes.co.uk   ropes4cranes.co.uk  

Trademarks
We have not found any records of BRUNTON SHAW UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRUNTON SHAW UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2011-09-20 GBP £1,145 Responsive Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRUNTON SHAW UK 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 BRUNTON SHAW UK 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 BRUNTON SHAW UK 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.
    Other companies at postcode S80 3ES