Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.S. BRUNT (FREIGHT SERVICES) LIMITED
Company Information for

C.S. BRUNT (FREIGHT SERVICES) LIMITED

EFS GLOBAL, PENDLE HOUSE, PHOENIX WAY, BURNLEY, BB11 5SX,
Company Registration Number
01974185
Private Limited Company
Active

Company Overview

About C.s. Brunt (freight Services) Ltd
C.S. BRUNT (FREIGHT SERVICES) LIMITED was founded on 1985-12-30 and has its registered office in Burnley. The organisation's status is listed as "Active". C.s. Brunt (freight Services) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
C.S. BRUNT (FREIGHT SERVICES) LIMITED
 
Legal Registered Office
EFS GLOBAL, PENDLE HOUSE
PHOENIX WAY
BURNLEY
BB11 5SX
Other companies in M17
 
Filing Information
Company Number 01974185
Company ID Number 01974185
Date formed 1985-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2024-01-09 12:55:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.S. BRUNT (FREIGHT SERVICES) 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 C.S. BRUNT (FREIGHT SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
MARK DEAN JONES
Director 2015-04-14
GAVIN GREGORY KELLETT
Director 2015-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY STEPHEN BRUNT
Company Secretary 1992-07-31 2015-04-14
GEOFFREY STEPHEN BRUNT
Director 1992-07-31 2015-04-14
NORMA BRUNT
Director 1992-07-31 2015-04-14
SUSAN LINDA BRUTON
Director 1992-07-31 2015-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DEAN JONES EURO-TRAN DESPATCH LIMITED Director 2017-03-31 CURRENT 2008-06-10 Active
MARK DEAN JONES BRAD TRANS INTERNATIONAL LIMITED Director 2016-09-02 CURRENT 1994-11-21 Active
MARK DEAN JONES EVIDALE CONSULTING LIMITED Director 2016-02-01 CURRENT 1998-05-28 Active
MARK DEAN JONES RED SCAR TYRES LIMITED Director 2015-04-02 CURRENT 2001-04-30 Active
MARK DEAN JONES EXPRESS FREIGHT SOLUTIONS LTD Director 2012-02-14 CURRENT 2012-02-14 Active
MARK DEAN JONES EFS LOGISTICS LTD Director 2011-05-26 CURRENT 1992-11-24 Active
MARK DEAN JONES EFS BOSS LTD Director 2007-03-19 CURRENT 2007-03-19 Active
MARK DEAN JONES JONES METCALF LTD Director 2000-02-19 CURRENT 2000-02-16 Active
GAVIN GREGORY KELLETT EURO-TRAN DESPATCH LIMITED Director 2017-03-31 CURRENT 2008-06-10 Active
GAVIN GREGORY KELLETT BRAD TRANS INTERNATIONAL LIMITED Director 2016-09-02 CURRENT 1994-11-21 Active
GAVIN GREGORY KELLETT EVIDALE CONSULTING LIMITED Director 2016-02-01 CURRENT 1998-05-28 Active
GAVIN GREGORY KELLETT EXPRESS FREIGHT SOLUTIONS LTD Director 2016-01-21 CURRENT 2012-02-14 Active
GAVIN GREGORY KELLETT BRACKEN CONSULTANCY SERVICES LTD Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2016-05-31

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
2023-09-25DIRECTOR APPOINTED MR JORDAN ALEXANDER KELLETT
2023-09-25APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN THOMAS
2023-08-03CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-02-02Audited abridged accounts made up to 2022-03-31
2022-11-09DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2022-11-09AP01DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX England
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX England
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM Efs Group Phoenix Way Burnley Lancashire BB11 5SX
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM Efs Group Phoenix Way Burnley Lancashire BB11 5SX
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 330
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 019741850004
2016-01-11AA01Current accounting period shortened from 13/04/16 TO 31/03/16
2015-09-10AA13/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AA01Previous accounting period shortened from 31/12/15 TO 13/04/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 330
2015-09-03AR0120/07/15 ANNUAL RETURN FULL LIST
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM Efs Group Phoenix Way Burnley Lancashire BB11 5SX England
2015-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/15 FROM Unit 7 Circle South Wharfside Way Trafford Park Manchester M17 1NF
2015-05-06TM02Termination of appointment of Geoffrey Stephen Brunt on 2015-04-14
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NORMA BRUNT
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRUTON
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRUNT
2015-05-06AP01DIRECTOR APPOINTED MR GAVIN GREGORY KELLETT
2015-05-06AP01DIRECTOR APPOINTED MR MARK DEAN JONES
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019741850003
2015-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 330
2014-07-30AR0120/07/14 ANNUAL RETURN FULL LIST
2014-04-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0120/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-27AR0120/07/12 FULL LIST
2012-05-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-22AR0120/07/11 FULL LIST
2011-03-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LINDA BRUTON / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STEPHEN BRUNT / 20/07/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY STEPHEN BRUNT / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA BRUNT / 20/07/2010
2010-07-20AR0120/07/10 FULL LIST
2010-04-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-04-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-05-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-13363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: NEWHAVEN BUSINESS PARK BARTON LANE ECCLES MANCHESTER M30 0HH
2007-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-15363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-17363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-10363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-16363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2002-07-18363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-07-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-07-27363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-15363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS; AMEND
2000-08-14363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-19363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1998-07-26363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-30363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-29363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-08-04363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-05-19395PARTICULARS OF MORTGAGE/CHARGE
1995-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-09-05287REGISTERED OFFICE CHANGED ON 05/09/94 FROM: MANCHESTER CONTAINER BASE BARTON DOCK ROAD URMSTON MANCHESTER M31 2LP
1994-08-05363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-08-03363sRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1992-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-09-11363aRETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS
1992-02-17AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-11-15363bRETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS
1991-05-02AAFULL ACCOUNTS MADE UP TO 31/12/89
1991-02-19363aRETURN MADE UP TO 20/10/90; NO CHANGE OF MEMBERS
1990-09-18AAFULL ACCOUNTS MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities



Licences & Regulatory approval
We could not find any licences issued to C.S. BRUNT (FREIGHT SERVICES) 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 C.S. BRUNT (FREIGHT SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-07 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-04-14 Outstanding RBS INVOICE FINANCE LTD
CHARGE OF DEPOSIT 2003-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-13
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-03-31
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 C.S. BRUNT (FREIGHT SERVICES) LIMITED

Intangible Assets
Patents
We have not found any records of C.S. BRUNT (FREIGHT SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.S. BRUNT (FREIGHT SERVICES) LIMITED
Trademarks
We have not found any records of C.S. BRUNT (FREIGHT SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.S. BRUNT (FREIGHT SERVICES) 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 (50200 - Sea and coastal freight water transport) as C.S. BRUNT (FREIGHT SERVICES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.S. BRUNT (FREIGHT SERVICES) 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 C.S. BRUNT (FREIGHT SERVICES) 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 C.S. BRUNT (FREIGHT SERVICES) 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.