Company NameW.Bruce Limited
Company StatusDissolved
Company Number00266490
CategoryPrivate Limited Company
Incorporation Date24 June 1932(91 years, 10 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameAnn Ellwood
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(59 years, 6 months after company formation)
Appointment Duration27 years, 3 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Edge Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7HE
Secretary NameAnn Ellwood
NationalityBritish
StatusClosed
Appointed31 December 1991(59 years, 6 months after company formation)
Appointment Duration27 years, 3 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Edge Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7HE
Director NameMr David Victor Udall
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2018(86 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (closed 02 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDukes Edge
Lunghurst Road
Woldingham
Surrey
CR3 7HE
Director NameMr Michael Charles Turner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 28 November 2010)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address8 Eustace Road
Guildford
Surrey
GU4 7EB
Director NameMr Colin William Light
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 6 months after company formation)
Appointment Duration26 years, 9 months (resigned 15 October 2018)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence Address13 Tunmarsh Lane
Plaistow
London
E13 9ND

Location

Registered AddressDukes Edge
Lunghurst Road
Woldingham
Surrey
CR3 7HE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£1,459,315
Gross Profit£238,073
Net Worth£571,476
Cash£112,463
Current Liabilities£29,922

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 October

Charges

14 April 2010Delivered on: 16 April 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,900.00.
Outstanding
4 January 2006Delivered on: 5 January 2006
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,900.00 or such other sum as is held pursuant to the rent deposit deed.
Outstanding
26 November 1997Delivered on: 29 November 1997
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 26 november 1997.
Particulars: £8,900.
Outstanding
12 November 1979Delivered on: 28 November 1979
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debentue
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating chargs on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures fixed plant and machinery (see doc M91).
Outstanding

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
16 November 2018Termination of appointment of Colin William Light as a director on 15 October 2018 (1 page)
16 November 2018Appointment of Mr David Victor Udall as a director on 15 November 2018 (2 pages)
6 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
13 September 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 August 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
8 August 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,093.5
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,093.5
(6 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,093.5
(6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,093.5
(6 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 6,093.5
(6 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 6,093.5
(6 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
31 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
6 January 2011Termination of appointment of Michael Turner as a director (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Termination of appointment of Michael Turner as a director (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
24 June 2010Auditor's resignation (1 page)
24 June 2010Auditor's resignation (1 page)
16 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 January 2010Director's details changed for Mr Colin William Light on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Michael Charles Turner on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Michael Charles Turner on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Colin William Light on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Michael Charles Turner on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Colin William Light on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 August 2009Accounts for a small company made up to 30 September 2008 (8 pages)
28 August 2009Accounts for a small company made up to 30 September 2008 (8 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
15 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
6 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
2 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
2 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 July 2004Full accounts made up to 30 September 2003 (11 pages)
2 July 2004Full accounts made up to 30 September 2003 (11 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
15 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
19 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
19 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
1 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
6 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
31 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
21 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
21 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
26 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 July 1995Full accounts made up to 30 September 1994 (9 pages)
5 July 1995Full accounts made up to 30 September 1994 (9 pages)