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

BRUNEL PUB COMPANY LIMITED

11 LAURA PLACE, BATH, BA2 4BL,
Company Registration Number
06986062
Private Limited Company
Active

Company Overview

About Brunel Pub Company Ltd
BRUNEL PUB COMPANY LIMITED was founded on 2009-08-10 and has its registered office in Bath. The organisation's status is listed as "Active". Brunel Pub Company Limited is a Private Limited Company registered in ENGLAND 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 PUB COMPANY LIMITED
 
Legal Registered Office
11 LAURA PLACE
BATH
BA2 4BL
Other companies in W1S
 
Previous Names
BPC RAGGED COT LIMITED29/04/2010
Filing Information
Company Number 06986062
Company ID Number 06986062
Date formed 2009-08-10
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 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 10:34:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNEL PUB COMPANY LIMITED
The accountancy firm based at this address is RICHARDSON SWIFT 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 PUB COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN EGGLETON
Director 2016-09-05
JOSH EGGLETON
Director 2016-09-05
PAUL MARK HORSLEY
Director 2016-09-05
GUY BARRINGTON NEWELL
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
FM SECRETARIES LIMITED
Company Secretary 2009-08-19 2016-09-05
CHARLOTTE JOHNSON
Director 2012-03-20 2016-09-05
MILES WARWICK JOHNSON
Director 2010-11-24 2012-03-20
CHARLOTTE JOHNSON
Director 2009-08-10 2010-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN EGGLETON AGENDA MARKETING HOLDINGS LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
CHRISTOPHER JOHN EGGLETON B&C CONCEPTS LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
CHRISTOPHER JOHN EGGLETON SALT AND MALT 2 LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
CHRISTOPHER JOHN EGGLETON SALT & MALT LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
JOSH EGGLETON EAT DRINK BRISTOL FASHION LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
JOSH EGGLETON JOSH EGGLETON CONSULTANCY LIMITED Director 2017-01-25 CURRENT 2017-01-25 Dissolved 2018-07-03
JOSH EGGLETON BPC KENSINGTON LIMITED Director 2016-09-05 CURRENT 2009-08-10 Active
JOSH EGGLETON JOSH EGGLETON CONSULTING LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
JOSH EGGLETON FIELD TO FORK FOUNDATION C.I.C. Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2017-09-26
JOSH EGGLETON SALT AND MALT 2 LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
JOSH EGGLETON SALT & MALT LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
PAUL MARK HORSLEY CHALKE VALLEY HISTORY FESTIVALS LIMITED Director 2018-01-12 CURRENT 2012-11-12 Active
PAUL MARK HORSLEY CV SCHOOLS HISTORY FESTIVAL LIMITED Director 2018-01-12 CURRENT 2013-01-09 Active
PAUL MARK HORSLEY BPC KENSINGTON LIMITED Director 2016-09-05 CURRENT 2009-08-10 Active
PAUL MARK HORSLEY HERRIOT LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
PAUL MARK HORSLEY IMPERIAL BRASSERIE (TRADING) LIMITED Director 2012-03-05 CURRENT 2012-02-21 Dissolved 2013-10-08
PAUL MARK HORSLEY IMPERIAL BRASSERIE (TRADING) LIMITED Director 2012-03-05 CURRENT 2012-02-21 Dissolved 2013-10-08
PAUL MARK HORSLEY IMPERIAL BRASSERIE (TRADING) LIMITED Director 2012-03-05 CURRENT 2012-02-21 Dissolved 2013-10-08
PAUL MARK HORSLEY IMPERIAL BRASSERIE (TRADING) LIMITED Director 2012-03-05 CURRENT 2012-02-21 Dissolved 2013-10-08
PAUL MARK HORSLEY HBP SERVICES LIMITED Director 2011-01-25 CURRENT 2003-12-19 Active
PAUL MARK HORSLEY ODSTOCK PROPERTIES LIMITED Director 2010-06-07 CURRENT 1996-05-30 Active - Proposal to Strike off
PAUL MARK HORSLEY JP MARLAND AND SONS LIMITED Director 2010-06-07 CURRENT 1989-02-13 Active
GUY BARRINGTON NEWELL CAMDEN MEWS MANAGEMENT COMPANY LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
GUY BARRINGTON NEWELL BRISTOL BREWING COMPANY LIMITED Director 2017-09-11 CURRENT 2002-06-14 Active
GUY BARRINGTON NEWELL BPC KENSINGTON LIMITED Director 2016-09-05 CURRENT 2009-08-10 Active
GUY BARRINGTON NEWELL GIDGE NEWTON PROPERTY LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
GUY BARRINGTON NEWELL IMPERIAL BRASSERIE (TRADING) LIMITED Director 2012-03-05 CURRENT 2012-02-21 Dissolved 2013-10-08

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
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-06PSC07CESSATION OF CHARLOTTE JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20CESSATION OF PAUL MARK HORSLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20CESSATION OF THOUGHTFUL FOOD COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20Notification of Agenda Marketing Holdings Limited as a person with significant control on 2021-11-24
2022-06-20CESSATION OF GUY BARRINGTON NEWELL AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20APPOINTMENT TERMINATED, DIRECTOR GUY BARRINGTON NEWELL
2022-06-20APPOINTMENT TERMINATED, DIRECTOR PAUL MARK HORSLEY
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GUY BARRINGTON NEWELL
2022-06-20PSC07CESSATION OF PAUL MARK HORSLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20PSC02Notification of Agenda Marketing Holdings Limited as a person with significant control on 2021-11-24
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-08-13PSC05Change of details for The Pony and Trap (Chew Magna) Limited as a person with significant control on 2021-01-06
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2017-10-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 10
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSH EGGLETON
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARK HORSLEY
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY BARRINGTON NEWELL
2017-08-16PSC02Notification of The Pony and Trap (Chew Magna) Limited as a person with significant control on 2016-09-05
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 11 LAURA PLACE BATH BA2 4BL ENGLAND
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 2ND FLOOR 32-33 GOSFIELD STREET, FITZROVIA LONDON W1W 6HL UNITED KINGDOM
2016-09-08TM02Termination of appointment of Fm Secretaries Limited on 2016-09-05
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JOHNSON
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-08SH0105/09/16 STATEMENT OF CAPITAL GBP 10
2016-09-08AP01DIRECTOR APPOINTED MR PAUL MARK HORSLEY
2016-09-08AP01DIRECTOR APPOINTED MR GUY BARRINGTON NEWELL
2016-09-08AP01DIRECTOR APPOINTED MR JOSH EGGLETON
2016-09-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN EGGLETON
2016-09-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 6
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM 2nd Floor 17 Hanover Square Mayfair London W1S 1BN
2016-05-03CH04SECRETARY'S DETAILS CHNAGED FOR FM SECRETARIES LIMITED on 2016-05-03
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-26AR0110/08/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-01AR0110/08/14 ANNUAL RETURN FULL LIST
2014-09-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FM SECRETARIES LIMITED / 21/02/2014
2013-12-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE JOHNSON / 11/12/2013
2013-09-04AR0110/08/13 FULL LIST
2013-03-06SH0120/02/13 STATEMENT OF CAPITAL GBP 6
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-14CH04CHANGE CORPORATE AS SECRETARY
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 16 DOVER STREET MAYFAIR LONDON W1S 4LR UNITED KINGDOM
2012-08-14AR0110/08/12 FULL LIST
2012-04-24AP01DIRECTOR APPOINTED MRS CHARLOTTE JOHNSON
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MILES JOHNSON
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-13AR0110/08/11 NO CHANGES
2011-01-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FM SECRETARIES LIMITED / 01/01/2011
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 12 NEWBURGH STREET LONDON W1F 7RP
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JOHNSON
2010-11-29AP01DIRECTOR APPOINTED MILES WARWICK JOHNSON
2010-09-08AR0110/08/10 FULL LIST
2010-04-29RES15CHANGE OF NAME 21/04/2010
2010-04-29CERTNMCOMPANY NAME CHANGED BPC RAGGED COT LIMITED CERTIFICATE ISSUED ON 29/04/10
2010-04-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-27AA01PREVSHO FROM 31/08/2010 TO 31/03/2010
2009-08-21288aSECRETARY APPOINTED FM SECRETARIES LIMITED
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM GARDEN FLAT 8 RODNEY PLACE BRISTOL BS8 4HY
2009-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRUNEL PUB COMPANY 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 PUB COMPANY 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 PUB COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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

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 PUB COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6
Current Assets 2012-04-01 £ 5
Debtors 2012-04-01 £ 5
Fixed Assets 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 6

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRUNEL PUB COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNEL PUB COMPANY LIMITED
Trademarks
We have not found any records of BRUNEL PUB COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNEL PUB COMPANY 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 (70100 - Activities of head offices) as BRUNEL PUB COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRUNEL PUB COMPANY 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 PUB COMPANY 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 PUB COMPANY 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.