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

BRUNEL DESIGN PARTNERSHIP LIMITED

THE COACHHOUSE AUST ROAD, OLVESTON, BRISTOL, BS35 4DE,
Company Registration Number
01030648
Private Limited Company
Active

Company Overview

About Brunel Design Partnership Ltd
BRUNEL DESIGN PARTNERSHIP LIMITED was founded on 1971-11-10 and has its registered office in Bristol. The organisation's status is listed as "Active". Brunel Design Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRUNEL DESIGN PARTNERSHIP LIMITED
 
Legal Registered Office
THE COACHHOUSE AUST ROAD
OLVESTON
BRISTOL
BS35 4DE
Other companies in BS35
 
Filing Information
Company Number 01030648
Company ID Number 01030648
Date formed 1971-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB138744838  
Last Datalog update: 2024-01-07 10:34:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNEL DESIGN PARTNERSHIP LIMITED
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 DESIGN PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
PETER ALAN BRITTON
Company Secretary 2006-04-01
PETER ALAN BRITTON
Director 1997-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN CRANCH
Director 1991-12-31 2012-03-31
BEVERLEY MORGAN HOLDSWORTH
Company Secretary 1996-09-10 2006-04-01
BEVERLEY MORGAN HOLDSWORTH
Director 1991-12-31 2006-04-01
DENNIS WILLIAM JAMES
Director 1991-12-31 1997-03-19
PETER LLEWELLYN PATEMAN
Company Secretary 1991-12-31 1996-09-10
PETER LLEWELLYN PATEMAN
Director 1991-12-31 1996-09-10

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
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-04CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN WHITE
2023-09-07Change of details for Mr Peter Alan Britton as a person with significant control on 2022-04-02
2022-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2017-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-19AR0123/09/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-03AR0123/09/14 ANNUAL RETURN FULL LIST
2013-11-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-23AR0123/09/13 ANNUAL RETURN FULL LIST
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0123/09/12 ANNUAL RETURN FULL LIST
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CRANCH
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AR0123/09/11 ANNUAL RETURN FULL LIST
2010-11-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-24AR0123/09/10 ANNUAL RETURN FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CRANCH / 23/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN BRITTON / 23/09/2010
2010-01-12AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-29363aReturn made up to 23/09/09; full list of members
2009-01-12AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-02363aReturn made up to 23/09/08; full list of members
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 18 HIGH STREET THORNBURY BRISTOL BS12 2AH
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-11363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-13363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-09-04288aNEW SECRETARY APPOINTED
2006-09-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-05363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-30363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2003-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-17363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2002-12-13363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-14363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-24363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-18363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-02-01363aRETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-12363sRETURN MADE UP TO 22/10/97; CHANGE OF MEMBERS
1997-10-29288bDIRECTOR RESIGNED
1997-10-29288aNEW DIRECTOR APPOINTED
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-30288aNEW SECRETARY APPOINTED
1996-10-30363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-30363sRETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS
1996-03-27395PARTICULARS OF MORTGAGE/CHARGE
1995-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-08363sRETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS
1995-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-27363sRETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS
1993-12-23363sRETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS
1993-08-12CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
1993-08-12MARREREGISTRATION MEMORANDUM AND ARTICLES
1993-08-12SRES01ADOPT MEM AND ARTS 30/07/93
1993-08-12SRES02REREGISTRATION UNLTD-LTD 30/07/93
1993-08-1251APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
1993-06-09287REGISTERED OFFICE CHANGED ON 09/06/93 FROM: HENRY MALPAS & SON 21,GREAT GEORGE STREET BRISTOL BS1 5QT
1992-11-01363sRETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS
1992-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/92
1992-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
1991-11-18363bRETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRUNEL DESIGN PARTNERSHIP 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 DESIGN PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-03-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-07-03 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 32,194

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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DESIGN PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 27,978
Current Assets 2012-04-01 £ 58,163
Debtors 2012-04-01 £ 24,560
Fixed Assets 2012-04-01 £ 13,909
Shareholder Funds 2012-04-01 £ 39,878
Stocks Inventory 2012-04-01 £ 5,625
Tangible Fixed Assets 2012-04-01 £ 13,909

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRUNEL DESIGN PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNEL DESIGN PARTNERSHIP LIMITED
Trademarks
We have not found any records of BRUNEL DESIGN PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRUNEL DESIGN PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-7 GBP £2,364 Consultancy Fees
South Gloucestershire Council 2016-6 GBP £1,571 External Fees
South Gloucestershire Council 2016-5 GBP £14,585 External Fees
South Gloucestershire Council 2016-2 GBP £3,581 Site Investigations
South Gloucestershire Council 2015-11 GBP £1,680 External Fees
South Gloucestershire Council 2015-10 GBP £6,396 External Fees
South Gloucestershire Council 2015-8 GBP £1,660 Other Private Contractors
South Gloucestershire Council 2015-7 GBP £4,425 External Fees
South Gloucestershire Council 2015-6 GBP £5,140 Other Private Contractors
South Gloucestershire Council 2015-3 GBP £3,000 External Fees
Somerset County Council 2014-12 GBP £1,580
South Gloucestershire Council 2014-10 GBP £3,500 External Fees
South Gloucestershire Council 2014-8 GBP £7,955 Other Private Contractors
Bristol City Council 2014-8 GBP £2,675
South Gloucestershire Council 2014-7 GBP £12,500 Other Private Contractors
Somerset County Council 2013-12 GBP £8,110
South Gloucestershire Council 2013-10 GBP £650 External Fees
South Gloucestershire Council 2013-9 GBP £1,040 External Fees
Somerset County Council 2013-8 GBP £695 Miscellaneous Expenses
South Gloucestershire Council 2013-7 GBP £2,045 External Fees
South Gloucestershire Council 2013-3 GBP £578 External Fees
Bristol City Council 2013-1 GBP £680
Bristol City Council 2012-12 GBP £1,640
South Gloucestershire Council 2012-11 GBP £2,908 External Fees
Bristol City Council 2012-9 GBP £4,573
Bristol City Council 2012-7 GBP £9,623
Bristol City Council 2012-6 GBP £3,645
South Gloucestershire Council 2012-5 GBP £3,460 External Fees
Bristol City Council 2012-4 GBP £1,000 CITY MUSEUM & ART GALLERY - LIFTS
South Somerset District Council 2012-4 GBP £520
South Gloucestershire Council 2012-3 GBP £4,705 External Fees
Bristol City Council 2012-3 GBP £1,400
Bristol City Council 2012-1 GBP £4,270
Bristol City Council 2011-12 GBP £1,880 ASHTON COURT GOLF HUB
Bristol City Council 2011-10 GBP £3,228 HIGHRIDGE INFANT AND BISHOPSWORTH JUNIOR
South Gloucestershire Council 2011-10 GBP £5,350 External Fees
Bristol City Council 2011-9 GBP £2,000 ASHTON COURT GOLF HUB
Bristol City Council 2011-7 GBP £1,198 INSURANCE CLAIMS
Bristol City Council 2011-6 GBP £3,768 ASHTON COURT GOLF HUB
Bristol City Council 2011-5 GBP £1,333 ASHTON COURT GOLF HUB
Bristol City Council 2011-4 GBP £1,000 HIGHRIDGE INFANT AND BISHOPSWORTH JUNIOR
Bristol City Council 2011-3 GBP £4,578 VETCHLEA BUNGALOW REFURBISHMENT
Bristol City Council 2011-1 GBP £1,500 INSURANCE CLAIMS
South Gloucestershire Council 2010-11 GBP £1,600 External Fees
Bristol City Council 0-0 GBP £1,960

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 BRUNEL DESIGN PARTNERSHIP 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 DESIGN PARTNERSHIP 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 DESIGN PARTNERSHIP 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
    Lookup VAT numbers for UK companies S4