About

Registered Number: 02130083
Date of Incorporation: 11/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Haddonsacre Station Road, Offenham, Evesham, WR11 8JJ,

 

Founded in 1987, G Bruce & Co Ltd are based in Evesham, it has a status of "Active". The organisation has 2 directors listed as Bruce, Norma, Goode, John. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Norma 17 August 1995 30 December 2006 1
GOODE, John 01 July 2008 27 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 12 November 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 30 August 2017
AD01 - Change of registered office address 10 January 2017
CH01 - Change of particulars for director 05 January 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 10 November 2016
AUD - Auditor's letter of resignation 03 May 2016
MR04 - N/A 21 March 2016
MR01 - N/A 17 March 2016
AR01 - Annual Return 05 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 27 July 2015
MR01 - N/A 23 July 2015
RP04 - N/A 17 July 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 18 July 2007
395 - Particulars of a mortgage or charge 23 May 2007
AA - Annual Accounts 24 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 13 October 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 15 October 2004
287 - Change in situation or address of Registered Office 15 October 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 06 September 2003
AA - Annual Accounts 02 March 2003
395 - Particulars of a mortgage or charge 27 December 2002
363s - Annual Return 30 September 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
RESOLUTIONS - N/A 27 November 2001
RESOLUTIONS - N/A 27 November 2001
RESOLUTIONS - N/A 27 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
363s - Annual Return 19 September 2001
AA - Annual Accounts 19 September 2001
287 - Change in situation or address of Registered Office 19 September 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 19 July 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 22 September 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 04 June 1996
RESOLUTIONS - N/A 03 October 1995
363s - Annual Return 03 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1995
123 - Notice of increase in nominal capital 03 October 1995
CERTNM - Change of name certificate 15 September 1995
288 - N/A 25 August 1995
AA - Annual Accounts 18 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 24 May 1993
CERTNM - Change of name certificate 01 April 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 22 May 1992
363a - Annual Return 30 September 1991
287 - Change in situation or address of Registered Office 25 September 1991
AA - Annual Accounts 18 September 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
288 - N/A 18 June 1987
CERTINC - N/A 11 May 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2016 Outstanding

N/A

A registered charge 23 July 2015 Fully Satisfied

N/A

Debenture 17 May 2007 Outstanding

N/A

Debenture 18 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.