About

Registered Number: 01543132
Date of Incorporation: 03/02/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: Yew Tree Farm Buildings, Saighton, Chester, Cheshire, CH3 6EG

 

Brunning & Price Ltd was setup in 1981, it has a status of "Active". Small, Alex Charles Newton, Gabrilatsou, Angelo, Heard, Joanne, Hill, Francis Rowland, Hill, Josephine, Lochhead, Duncan James are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GABRILATSOU, Angelo 16 October 2007 15 August 2008 1
HEARD, Joanne 06 July 2006 16 October 2007 1
HILL, Francis Rowland 18 August 2004 16 October 2007 1
HILL, Josephine N/A 16 October 2007 1
LOCHHEAD, Duncan James 11 November 2003 16 October 2007 1
Secretary Name Appointed Resigned Total Appointments
SMALL, Alex Charles Newton 05 April 2013 10 March 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 March 2020
MA - Memorandum and Articles 19 March 2020
RESOLUTIONS - N/A 04 February 2020
CS01 - N/A 08 January 2020
MA - Memorandum and Articles 06 January 2020
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 24 October 2019
MR01 - N/A 14 October 2019
TM01 - Termination of appointment of director 05 July 2019
TM02 - Termination of appointment of secretary 28 January 2019
CS01 - N/A 14 January 2019
RESOLUTIONS - N/A 08 January 2019
MR01 - N/A 19 December 2018
AA - Annual Accounts 01 October 2018
AP04 - Appointment of corporate secretary 16 March 2018
AP01 - Appointment of director 05 February 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 26 April 2017
TM02 - Termination of appointment of secretary 15 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 15 August 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 07 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 01 September 2014
CH03 - Change of particulars for secretary 21 May 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AR01 - Annual Return 03 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2014
AA - Annual Accounts 03 October 2013
AP03 - Appointment of secretary 12 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 17 June 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 05 January 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 07 January 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
225 - Change of Accounting Reference Date 29 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
RESOLUTIONS - N/A 07 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 February 2008
363a - Annual Return 08 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 December 2007
RESOLUTIONS - N/A 11 December 2007
AUD - Auditor's letter of resignation 06 December 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
AA - Annual Accounts 27 September 2007
395 - Particulars of a mortgage or charge 15 May 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
AUD - Auditor's letter of resignation 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
395 - Particulars of a mortgage or charge 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
363s - Annual Return 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 19 November 2004
AA - Annual Accounts 20 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
395 - Particulars of a mortgage or charge 29 January 2004
363s - Annual Return 13 January 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
AA - Annual Accounts 02 October 2003
395 - Particulars of a mortgage or charge 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 20 September 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 01 July 2002
395 - Particulars of a mortgage or charge 12 March 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 10 September 2001
395 - Particulars of a mortgage or charge 05 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2001
363s - Annual Return 08 January 2001
395 - Particulars of a mortgage or charge 07 September 2000
AA - Annual Accounts 06 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2000
169 - Return by a company purchasing its own shares 12 April 2000
395 - Particulars of a mortgage or charge 28 March 2000
363s - Annual Return 01 February 2000
288c - Notice of change of directors or secretaries or in their particulars 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1999
AA - Annual Accounts 26 August 1999
288c - Notice of change of directors or secretaries or in their particulars 20 May 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
395 - Particulars of a mortgage or charge 03 February 1999
395 - Particulars of a mortgage or charge 03 February 1999
395 - Particulars of a mortgage or charge 03 February 1999
395 - Particulars of a mortgage or charge 03 February 1999
395 - Particulars of a mortgage or charge 03 February 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 14 December 1998
287 - Change in situation or address of Registered Office 22 September 1998
CERTNM - Change of name certificate 12 August 1998
169 - Return by a company purchasing its own shares 21 July 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 15 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1996
395 - Particulars of a mortgage or charge 18 September 1996
395 - Particulars of a mortgage or charge 02 September 1996
288 - N/A 13 August 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 01 May 1996
395 - Particulars of a mortgage or charge 22 February 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 28 November 1995
395 - Particulars of a mortgage or charge 27 September 1995
288 - N/A 30 August 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 07 December 1994
395 - Particulars of a mortgage or charge 26 August 1994
288 - N/A 06 July 1994
395 - Particulars of a mortgage or charge 11 May 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 18 January 1994
288 - N/A 18 January 1994
395 - Particulars of a mortgage or charge 19 November 1993
287 - Change in situation or address of Registered Office 16 March 1993
AA - Annual Accounts 12 February 1993
363s - Annual Return 26 January 1993
288 - N/A 26 January 1993
288 - N/A 03 August 1992
395 - Particulars of a mortgage or charge 10 April 1992
363s - Annual Return 24 January 1992
AA - Annual Accounts 31 October 1991
AA - Annual Accounts 12 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1991
395 - Particulars of a mortgage or charge 20 February 1991
395 - Particulars of a mortgage or charge 20 February 1991
363a - Annual Return 22 January 1991
288 - N/A 08 November 1990
363 - Annual Return 25 July 1990
AA - Annual Accounts 04 May 1990
288 - N/A 21 November 1989
288 - N/A 20 November 1989
123 - Notice of increase in nominal capital 19 September 1989
288 - N/A 05 June 1989
363 - Annual Return 21 April 1989
288 - N/A 19 April 1989
RESOLUTIONS - N/A 10 April 1989
RESOLUTIONS - N/A 10 April 1989
RESOLUTIONS - N/A 10 April 1989
RESOLUTIONS - N/A 10 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 1989
288 - N/A 06 April 1989
288 - N/A 06 April 1989
395 - Particulars of a mortgage or charge 03 April 1989
395 - Particulars of a mortgage or charge 03 April 1989
395 - Particulars of a mortgage or charge 03 April 1989
AA - Annual Accounts 03 April 1989
RESOLUTIONS - N/A 20 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 1989
123 - Notice of increase in nominal capital 20 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1988
287 - Change in situation or address of Registered Office 14 July 1988
AA - Annual Accounts 17 March 1988
363 - Annual Return 26 November 1987
363 - Annual Return 26 November 1987
AA - Annual Accounts 26 November 1987
288 - N/A 26 November 1987
395 - Particulars of a mortgage or charge 06 October 1987
363 - Annual Return 02 July 1986
288 - N/A 17 May 1986
AA - Annual Accounts 07 January 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2019 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

Legal charge over licensed premises 30 April 2007 Fully Satisfied

N/A

Legal charge of licensed premises 18 July 2005 Fully Satisfied

N/A

Legal charge 10 December 2004 Fully Satisfied

N/A

Legal charge 29 October 2004 Fully Satisfied

N/A

Legal charge of licensed premises 27 January 2004 Fully Satisfied

N/A

Legal charge of licensed premises 09 September 2003 Fully Satisfied

N/A

Legal charge 22 February 2002 Fully Satisfied

N/A

Legal mortgage 31 January 2001 Fully Satisfied

N/A

Legal mortgage 01 September 2000 Fully Satisfied

N/A

Legal mortgage 24 March 2000 Fully Satisfied

N/A

Legal mortgage 29 January 1999 Fully Satisfied

N/A

Legal mortgage 29 January 1999 Fully Satisfied

N/A

Legal mortgage 29 January 1999 Fully Satisfied

N/A

Legal mortgage 29 January 1999 Fully Satisfied

N/A

Legal mortgage 29 January 1999 Fully Satisfied

N/A

Mortgage 09 September 1996 Fully Satisfied

N/A

Legal mortgage 23 August 1996 Fully Satisfied

N/A

Mortgage 20 February 1996 Fully Satisfied

N/A

Legal mortgage 08 September 1995 Fully Satisfied

N/A

Mortgage 24 August 1994 Fully Satisfied

N/A

Mortgage 09 May 1994 Fully Satisfied

N/A

Mortgage 18 November 1993 Fully Satisfied

N/A

Debenture 08 April 1992 Fully Satisfied

N/A

Legal mortgage 15 February 1991 Fully Satisfied

N/A

Mortgage debenture 15 February 1991 Fully Satisfied

N/A

Legal mortgage 28 March 1989 Fully Satisfied

N/A

Floating charge 28 March 1989 Fully Satisfied

N/A

Legal charge 28 March 1989 Fully Satisfied

N/A

Debenture 30 September 1987 Fully Satisfied

N/A

Legal charge 22 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.