BRUCE & WALKER LIMITED
HUNTINGDON


Company number 00618310
Status Active
Incorporation Date 6 January 1959
Company Type Private Limited Company
Address 25B HIGH STREET, UPWOOD, HUNTINGDON, CAMBRIDGESHIRE, PE26 1QE
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 500 . The most likely internet sites of BRUCE & WALKER LIMITED are www.brucewalker.co.uk, and www.bruce-walker.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. Bruce Walker Limited is a Private Limited Company. The company registration number is 00618310. Bruce Walker Limited has been working since 06 January 1959. The present status of the company is Active. The registered address of Bruce Walker Limited is 25b High Street Upwood Huntingdon Cambridgeshire Pe26 1qe. . POTTER, Kay Elizabeth is a Secretary of the company. POTTER, Brian Alfred is a Director of the company. POTTER, Kay Elizabeth is a Director of the company. Secretary BRUCE, James has been resigned. Secretary WALKER, Marjorie has been resigned. Director BRUCE, Christine has been resigned. Director BRUCE, James has been resigned. Director WALKER, Kenneth George has been resigned. Director WALKER, Marjorie has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
POTTER, Kay Elizabeth
Appointed Date: 23 October 2000

Director
POTTER, Brian Alfred
Appointed Date: 23 October 2000
73 years old

Director
POTTER, Kay Elizabeth
Appointed Date: 23 October 2000
68 years old

Resigned Directors

Secretary
BRUCE, James
Resigned: 17 March 1997

Secretary
WALKER, Marjorie
Resigned: 23 October 2000
Appointed Date: 17 March 1997

Director
BRUCE, Christine
Resigned: 17 March 1997
86 years old

Director
BRUCE, James
Resigned: 17 March 1997
95 years old

Director
WALKER, Kenneth George
Resigned: 23 October 2000
98 years old

Director
WALKER, Marjorie
Resigned: 23 October 2000
93 years old

Persons With Significant Control

Mrs Kay Elizabeth Potter
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Alfred Potter
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRUCE & WALKER LIMITED Events

10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
24 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 500

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 500

...
... and 73 more events
18 Jan 1989
Return made up to 16/12/88; no change of members

09 Oct 1987
Return made up to 18/09/87; no change of members

09 Sep 1987
Accounts for a small company made up to 28 February 1987

11 Nov 1986
Return made up to 26/09/86; full list of members

20 Jun 1986
Full accounts made up to 28 February 1986

BRUCE & WALKER LIMITED Charges

2 May 1978
Mortgage debenture
Delivered: 5 May 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…