UKBizDB.co.uk

BRUNNING AND PRICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brunning And Price Limited. The company was founded 43 years ago and was given the registration number 01543132. The firm's registered office is in CHESTER. You can find them at Yew Tree Farm Buildings, Saighton, Chester, Cheshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BRUNNING AND PRICE LIMITED
Company Number:01543132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1981
End of financial year:02 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Yew Tree Farm Buildings, Saighton, Chester, Cheshire, CH3 6EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-7, Marshalsea Road, London, England, SE1 1EP

Director01 July 2023Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director02 October 2019Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director05 May 2014Active
Sussex House, North Street, Horsham, RH12 1BJ

Secretary06 April 1992Active
20 Capesthorne Road, Christleton, Chester, CH3 7GA

Secretary30 November 1999Active
4 Newtown, Uckfield, TN22 5DB

Secretary-Active
5-7, Marshalsea Road, London, United Kingdom, SE1 1EP

Secretary16 October 2007Active
5-7, Marshalsea Road, London, England, SE1 1EP

Secretary05 April 2013Active
10 Townfield Avenue, Farndon, Chester, CH3 6QL

Secretary20 December 1993Active
28a, Fawcett Street, London, England, SW10 9EZ

Corporate Secretary12 March 2018Active
Fields Grange, Welshampton, Ellesmere, SY12 0NP

Director15 August 2008Active
The Ridings, Level Mare Lane, Eastergate, Chichester, PO20 6SA

Director-Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director01 September 2014Active
Tides Reach,, Bridgend, Newton Ferrers, Plymouth, PL8 1AW

Director01 January 1999Active
Tithe Barn, Church Street, Malpas, SY14 8PF

Director-Active
25, Lostock Hall Road, Poynton, SK12 1DP

Director01 July 1994Active
5-7, Marshalsea Road, London, United Kingdom, SE1 1EP

Director16 October 2007Active
The Restaurant Group Plc, 5-7 Marshalsea Road, London, England, SE1 1EP

Director05 February 2018Active
The Vicarage, 1 Park Lane, Greenfield, Saddleworth, OL3 7DX

Director16 October 2007Active
15 The Orchards Frog Lane, Holt, Wrexham, LL13 9XL

Director06 July 2006Active
4 Ash Grove, Chester, CH4 7QN

Director18 August 2004Active
3 Church Lane, Aldford, Chester, CH3 6JD

Director-Active
Willow Barn, Soulton Road Lacon, Wem, SY14 5RP

Director11 November 2003Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director19 September 2016Active
5-7, Marshalsea Road, London, SE1 1EP

Director16 October 2007Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director20 June 2016Active
Yew Tree Farm Buildings, Saighton, Chester, CH3 6EG

Director03 June 2010Active
Deans Farm Knolton, Overton On Dee, Wrexham, LL13 0LF

Director-Active

People with Significant Control

Trg (Holding) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5-7, Marshalsea Road, London, England, SE1 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Address

Move registers to registered office company with new address.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-05-30Address

Change registered office address company with date old address new address.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.