G.B. BRUDENELL LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 3NY

Company number 00399281
Status Active
Incorporation Date 10 October 1945
Company Type Private Limited Company
Address MONTAGU HOUSE, 81 HIGH STREET, HUNTINGDON, CAMBS, UNITED KINGDOM, PE29 3NY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Director's details changed for Mr Eric Spencer Walker on 9 September 2016; Director's details changed for Mrs Margaret Walker on 9 September 2016. The most likely internet sites of G.B. BRUDENELL LIMITED are www.gbbrudenell.co.uk, and www.g-b-brudenell.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and one months. The distance to to St Neots Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G B Brudenell Limited is a Private Limited Company. The company registration number is 00399281. G B Brudenell Limited has been working since 10 October 1945. The present status of the company is Active. The registered address of G B Brudenell Limited is Montagu House 81 High Street Huntingdon Cambs United Kingdom Pe29 3ny. The company`s financial liabilities are £92.89k. It is £-9.54k against last year. The cash in hand is £109.3k. It is £-9.95k against last year. And the total assets are £110.5k, which is £-9.87k against last year. WALKER, Margaret is a Secretary of the company. WALKER, Eric Spencer is a Director of the company. WALKER, Margaret is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


g.b. brudenell Key Finiance

LIABILITIES £92.89k
-10%
CASH £109.3k
-9%
TOTAL ASSETS £110.5k
-9%
All Financial Figures

Current Directors


Director
WALKER, Eric Spencer

95 years old

Director
WALKER, Margaret

93 years old

G.B. BRUDENELL LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 October 2016
09 Sep 2016
Director's details changed for Mr Eric Spencer Walker on 9 September 2016
09 Sep 2016
Director's details changed for Mrs Margaret Walker on 9 September 2016
20 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 7,050

16 Jun 2016
Registered office address changed from Montagu House 81 High Street Huntingdon Cambs PE29 3NY to Montagu House 81 High Street Huntingdon Cambs PE29 3NY on 16 June 2016
...
... and 73 more events
01 Sep 1987
Return made up to 27/04/87; full list of members

02 Apr 1987
Particulars of mortgage/charge

03 Dec 1986
Declaration of satisfaction of mortgage/charge

15 Sep 1986
Full accounts made up to 31 October 1985

15 Sep 1986
Return made up to 23/06/86; full list of members

G.B. BRUDENELL LIMITED Charges

25 March 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 23 January 1995
Persons entitled: Barclays Bank PLC
Description: 4 and 5 pipers lane godmanchester huntingdon cambridgeshire.
9 June 1975
Legal charge
Delivered: 13 June 1975
Status: Satisfied on 23 January 1995
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of miller way, brampton…
4 June 1968
Legal charge
Delivered: 13 June 1968
Status: Satisfied on 23 January 1995
Persons entitled: Barclays Bank PLC
Description: Land at tudor road, godmanchester, herts as comprised in…
29 April 1964
Legal charge
Delivered: 13 May 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property at randau rd, godmanchester, hunts as comprised in…
29 April 1964
Legal charge
Delivered: 13 May 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Wealdon house", chadleigh house estate, godmanchester…
26 February 1959
Legal charge
Delivered: 9 March 1959
Status: Outstanding
Persons entitled: Co-Operative Perm. Bldg Soc.
Description: 4 & 5 pipers lane, godmanchester.
17 March 1954
Mortgage 25TH april 1958 further charge
Delivered: 1 May 1958
Status: Outstanding
Persons entitled: P S Davies
Description: Premises at godmanchester, huntingdonshire, (for details…