About

Registered Number: 05312075
Date of Incorporation: 13/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2, Valley Buildings, Brunel Road, Newton Abbot, TQ12 4PB

 

Brunel Road Timber Ltd was registered on 13 December 2004 with its registered office in Newton Abbot, it's status at Companies House is "Active". There are 7 directors listed as Francis, Darren, Gubby, Thomas James, The Yellow Moose Limited, Doye, Gary Alan, Francis, Darren John, Western, Claire Frances, Western, John Victor for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Darren 01 May 2011 - 1
GUBBY, Thomas James 01 July 2017 - 1
DOYE, Gary Alan 13 December 2004 27 September 2005 1
FRANCIS, Darren John 17 August 2005 30 March 2006 1
WESTERN, Claire Frances 30 March 2006 31 May 2012 1
WESTERN, John Victor 17 August 2005 30 March 2006 1
Secretary Name Appointed Resigned Total Appointments
THE YELLOW MOOSE LIMITED 13 December 2004 01 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
PSC04 - N/A 03 January 2020
CS01 - N/A 04 December 2019
MR01 - N/A 29 November 2019
MR04 - N/A 08 November 2019
MR04 - N/A 08 November 2019
AAMD - Amended Accounts 07 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 15 February 2019
PSC01 - N/A 14 February 2019
PSC04 - N/A 14 February 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 20 December 2017
PSC07 - N/A 20 December 2017
PSC04 - N/A 20 December 2017
AP01 - Appointment of director 07 September 2017
TM02 - Termination of appointment of secretary 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 18 December 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
TM01 - Termination of appointment of director 31 May 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
AR01 - Annual Return 18 April 2012
CH03 - Change of particulars for secretary 18 April 2012
CH01 - Change of particulars for director 18 April 2012
AD04 - Change of location of company records to the registered office 17 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AP01 - Appointment of director 27 October 2011
RESOLUTIONS - N/A 22 September 2011
SH01 - Return of Allotment of shares 22 September 2011
AA - Annual Accounts 06 September 2011
RESOLUTIONS - N/A 12 July 2011
SH01 - Return of Allotment of shares 12 July 2011
AA01 - Change of accounting reference date 06 July 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
395 - Particulars of a mortgage or charge 13 November 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
363s - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
AA - Annual Accounts 15 August 2006
RESOLUTIONS - N/A 11 August 2006
RESOLUTIONS - N/A 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
395 - Particulars of a mortgage or charge 25 January 2006
363s - Annual Return 16 January 2006
287 - Change in situation or address of Registered Office 23 November 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
287 - Change in situation or address of Registered Office 10 February 2005
225 - Change of Accounting Reference Date 19 January 2005
NEWINC - New incorporation documents 13 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

All assets debenture 26 June 2012 Outstanding

N/A

All assets debenture 09 November 2007 Fully Satisfied

N/A

All assets debenture 20 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.