BRUNEL TRUSTEES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6EZ

Company number 02321679
Status Active
Incorporation Date 25 November 1988
Company Type Private Limited Company
Address SUITE 1D, THE CRESCENT CENTRE, TEMPLE BACK, BRISTOL, SOMERSET, BS1 6EZ
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Registration of charge 023216790092, created on 9 May 2017 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 30,000 . The most likely internet sites of BRUNEL TRUSTEES LIMITED are www.bruneltrustees.co.uk, and www.brunel-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Brunel Trustees Limited is a Private Limited Company. The company registration number is 02321679. Brunel Trustees Limited has been working since 25 November 1988. The present status of the company is Active. The registered address of Brunel Trustees Limited is Suite 1d The Crescent Centre Temple Back Bristol Somerset Bs1 6ez. The company`s financial liabilities are £35.95k. It is £0.59k against last year. The cash in hand is £0.77k. It is £-0.96k against last year. And the total assets are £36.09k, which is £0.21k against last year. HAYDEN, Bridget Louise is a Secretary of the company. BATESON, James is a Director of the company. DAVIES, Derrick Lloyd is a Director of the company. EDWARDS, Lee Raymond is a Director of the company. FOWLER, Belinda Ann is a Director of the company. HAYDEN, Bridget Louise is a Director of the company. PERRIS, Nicholas Murray is a Director of the company. Director COLLARD, Wayne Andrew has been resigned. The company operates in "Pension funding".


brunel trustees Key Finiance

LIABILITIES £35.95k
+1%
CASH £0.77k
-56%
TOTAL ASSETS £36.09k
+0%
All Financial Figures

Current Directors


Director
BATESON, James
Appointed Date: 11 March 2015
47 years old

Director

Director
EDWARDS, Lee Raymond
Appointed Date: 01 March 2002
64 years old

Director
FOWLER, Belinda Ann
Appointed Date: 18 April 1996
61 years old

Director
HAYDEN, Bridget Louise
Appointed Date: 18 April 1996
60 years old

Director

Resigned Directors

Director
COLLARD, Wayne Andrew
Resigned: 24 November 2008
Appointed Date: 01 December 2005
50 years old

BRUNEL TRUSTEES LIMITED Events

17 May 2017
Registration of charge 023216790092, created on 9 May 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
This document is being processed and will be available in 5 days.

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 30,000

02 Apr 2016
Registration of a charge with Charles court order to extend. Charge code 023216790091, created on 30 March 2015
21 Dec 2015
Satisfaction of charge 74 in full
...
... and 182 more events
07 Apr 1989
Memorandum and Articles of Association

04 Apr 1989
Company name changed shelfco (no. 307) LIMITED\certificate issued on 03/04/89

04 Apr 1989
Company name changed\certificate issued on 04/04/89
30 Mar 1989
New secretary appointed

25 Nov 1988
Incorporation

BRUNEL TRUSTEES LIMITED Charges

9 May 2017
Charge code 0232 1679 0092
Delivered: 17 May 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 5 ashmead park ashmead road keynsham bristol. F/h…
8 December 2015
Charge code 0232 1679 0090
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in unit 8…
14 August 2015
Charge code 0232 1679 0089
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in unit 8…
30 March 2015
Charge code 0232 1679 0091
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the north side of bonville road brislington bristol…
18 June 2014
Charge code 0232 1679 0088
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit B7 ashville centre melksham wiltshire…
4 March 2014
Charge code 0232 1679 0087
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 42-44…
27 March 2013
Legal charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Clevedon garage mazda twickenham road north somerset all…
20 July 2011
Mortgage
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H spur end service station castle lane east bournemouth…
3 February 2011
Mortgage
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a spur end service station castle lane east…
3 February 2011
Mortgage
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H k/a trowbridge service station west ashton road steeple…
20 December 2010
Legal charge
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land west of vale lane bedminster t/no. AV72604 by way of…
9 July 2010
Legal mortgage
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit B6, ashville centre, melksham, wiltshire with the…
20 April 2010
Legal charge
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 charter street leicester t/no. LT336007 by way of fixed…
24 March 2010
Mortgage
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H pilland way pottington industrial estate barnstaple…
24 March 2010
Mortgage
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 322 two mile hill road kingswood bristol t/n AV97240…
24 March 2010
Mortgage
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Taw trade park braunton road barnstaple devon t/nos…
24 March 2010
Mortgage
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 1-8 waters road kingswood bristol t/n BL74871…
24 March 2010
Mortgage
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H marshgate stratton road swindon wiltshire t/n WT99895…
28 August 2009
Third party legal charge
Delivered: 3 September 2009
Status: Satisfied on 21 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land at northway centre tewkesbury by way of fixed charge…
30 March 2009
Mortgage deed
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 5 the I o centre river oad barking t/no egl 449931…
19 February 2009
Legal mortgage
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a neiley works 72 new mill road honley…
22 December 2008
Mortgage
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H part of the calor gas site, cornishway east, galmington…
27 June 2008
Third party legal charge
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the northeast side of ravenscourt…
27 June 2008
Third party legal charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: My bouys factory ravenscourt road patchway bristol AV138633…
6 June 2008
Mortgage
Delivered: 23 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1A victoria park fishponds bristol t/n…
23 May 2008
Third party legal charge
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as units 1-5 draycot park farm…
2 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Property known as part of the land and buildings on the…
6 July 2007
Legal mortgage
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 5 redman road calne wiltshire. With the benefit of all…
27 March 2007
Third party legal charge
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3FORE street trowbridge wiltshire. By way of fixed charge…
19 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Parkham Farms Limited
Description: Land at beckland farm and at exmansworthy, hartland…
27 February 2007
Mortgage
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 hucclecote road barnwood gloucester t/no…
3 January 2007
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the south side of atlantic street…
3 January 2007
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land and buildings on the east side of…
3 January 2007
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the south side of…
3 January 2007
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings to the north of…
3 January 2007
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a higher house and land on the north side of…
3 January 2007
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings to the north of…
3 January 2007
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land and buildings on the north side of…
3 January 2007
Legal charge
Delivered: 6 January 2007
Status: Satisfied on 25 July 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the south of atlantic street…
3 January 2007
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the south side of atlantic street…
9 August 2006
Mortgage deed
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a collingwood road townstal dartmouth…
23 June 2006
Third party legal charge
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 kenilworth drive oadby leicester. By way of fixed charge…
4 April 2006
Mortgage
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 191 stafford road wallington t/no SY208483 together with…
29 December 2005
Mortgage
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being frome farm mibley lane mibley bristol.
1 December 2005
Third party legal charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Beardley batch depot, cannards grave, shepton mallet. By…
18 March 2005
Legal mortgage
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Threshers wine shop the parade london road east grinstead…
18 March 2005
Legal mortgage
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Sidlow bridge garage site reigate road reigate. With the…
28 January 2005
Legal charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a brooks mill, clay street, slaithwaite…
21 July 2004
Mortgage
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 6/8 charlton buildings (old morris minor…
24 June 2004
Third party legal charge
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on west side of temple road leicester,…
10 June 2004
Third party legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 10 & 11 water-ma-trout industrial estate helston…
24 May 2004
Third party legal charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage factory premises and land at eden…
30 April 2004
Mortgage
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being land and buildings on…
24 March 2004
Third party legal charge
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 station road clevedon bristol. By way of fixed charge…
22 March 2004
Legal charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: The Bath Investment and Building Society
Description: F/H property plymouth inn court street moretonhampstead…
17 March 2004
Legal charge
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a 7 and 8…
20 February 2004
Third party legal charge
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ls group site caxton business park tower road north warmley…
20 February 2004
Third party legal charge
Delivered: 26 February 2004
Status: Satisfied on 29 July 2005
Persons entitled: National Westminster Bank PLC
Description: Shield house 31 albert road hanham. By way of fixed charge…
22 August 2003
Third party legal charge
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 ocean street atlantic street trading estate broadheath…
14 February 2003
Third party legal charge
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 hucclecote rd,barnwood gloucester; GR124782. By way of…
22 November 2002
Third party legal charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 the 10 centre river road barking. By way of fixed…
24 April 2002
Mortgage deed
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as the hollis building lower…
28 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 4 May 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as the hollis building lower…
26 March 2002
Third party legal charge
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land on the east side of colthrop…
15 February 2002
Legal charge
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land and buildings on the east side of…
15 February 2002
Legal charge
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a charlton house charlton road shepton…
24 October 2001
Third party legal charge
Delivered: 1 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit I willows de park canal road…
20 August 2001
Legal mortgage
Delivered: 22 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at unit 6, number 30 charter street…
1 June 2001
Legal mortgage
Delivered: 18 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the mill rode somerset. With the benefit…
28 April 2000
Mortgage deed
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as industrial units at green acres…
14 March 2000
Mortgage
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at meridian park trowbridge wiltshire with all…
1 February 2000
Legal charge
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31/31A leafield industrial estate,potley…
12 January 2000
Legal mortgage
Delivered: 13 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 13 trim street bath. With the benefit of all rights…
9 November 1999
Legal charge
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at oxford street fletcher street and…
27 November 1998
Legal charge
Delivered: 9 December 1998
Status: Outstanding
Persons entitled: Terence George Mills
Description: "Valrosa" london road addington west malling kent ME19 5PL…
1 June 1998
Mortgage
Delivered: 18 June 1998
Status: Satisfied on 13 October 2000
Persons entitled: Midland Bank PLC
Description: Land and premises at stoney lane kidderminster…
12 September 1997
Legal charge
Delivered: 23 September 1997
Status: Outstanding
Persons entitled: Chiyoda Fire Marine Insurance Company (Europe) Limited
Description: Unit 7 lysander road melksham wiltshire.
1 July 1997
Legal mortgage made between kenneth william warn patricia ann warn oakfield trustees limited and brunel trustees limited (1) and national westminster bank PLC (2) the said kenneth william warn patricia ann warn oakfield trustees limited and brunel trustees limited charging as trustees for the avonline directors executive pension plan
Delivered: 16 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 42/44 ashton vale road ashton vale…
25 June 1997
Legal charge
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a f/h 7/8 station road clevedon north…
21 April 1997
Mortgage deed
Delivered: 29 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being site b cheltenham…
20 December 1996
Mortgage
Delivered: 6 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being 50/52 wellsway bath north east…
13 September 1993
Legal mortgage
Delivered: 24 September 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as st.martin's garage bath road box…
13 September 1993
Legal mortgage
Delivered: 17 September 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Wellsway motors,wellsway,bath,avon together with all…
24 August 1992
Standard security
Delivered: 2 September 1992
Status: Satisfied on 8 August 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the area of ground extend ing to 0.278…
13 April 1992
Legal mortgage
Delivered: 15 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 10 packhorse road, gerrards cross…
27 March 1992
Third party charge
Delivered: 3 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land and buildings known as prospect…
18 March 1992
Third party charge
Delivered: 27 March 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and buildings known as 4 broad street,builth…
14 October 1991
Third party charge
Delivered: 16 October 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage all that leasehold land and buildings known…
3 October 1990
Legal mortgage
Delivered: 17 December 1990
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/Hold property 311 neasden lane, london NW10 floating…