Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRUFF BUSINESS CENTRE LIMITED
Company Information for

BRUFF BUSINESS CENTRE LIMITED

SUNNYSIDE GILBERTS END, HANLEY CASTLE, WORCESTER, WR8 0AS,
Company Registration Number
02995847
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bruff Business Centre Ltd
BRUFF BUSINESS CENTRE LIMITED was founded on 1994-11-29 and has its registered office in Worcester. The organisation's status is listed as "Active - Proposal to Strike off". Bruff Business Centre Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BRUFF BUSINESS CENTRE LIMITED
 
Legal Registered Office
SUNNYSIDE GILBERTS END
HANLEY CASTLE
WORCESTER
WR8 0AS
Other companies in WR6
 
Filing Information
Company Number 02995847
Company ID Number 02995847
Date formed 1994-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts 
Last Datalog update: 2021-03-05 19:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUFF BUSINESS CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRUFF BUSINESS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID ROBERTS-POWELL
Director 1994-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ROBERTS POWELL
Company Secretary 1994-12-13 2015-04-28
RICHARD ROBERTS POWELL
Director 1994-12-13 2015-04-28
FORUM SECRETARIAL SERVICES LIMITED
Company Secretary 1995-02-28 1999-05-14
FORUM 127 LIMITED
Director 1995-02-28 1999-05-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-29 1994-12-13
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-29 1994-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID ROBERTS-POWELL AQUATIC LEISURE PRODUCTS LIMITED Director 1998-10-06 CURRENT 1998-10-06 Dissolved 2017-02-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-17DS01Application to strike the company off the register
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-14PSC04Change of details for Mr John David Roberts Powell as a person with significant control on 2020-07-10
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-07-13PSC04Change of details for Mr John David Roberts Powell as a person with significant control on 2020-07-10
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-04AR0131/10/15 ANNUAL RETURN FULL LIST
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM Bruff Works Bushbank Suckley Worcester Worcestershire WR6 5DR
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS POWELL
2015-04-28TM02Termination of appointment of Richard Roberts Powell on 2015-04-28
2014-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-14AR0131/10/14 ANNUAL RETURN FULL LIST
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-01AR0131/10/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0131/10/12 ANNUAL RETURN FULL LIST
2011-12-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0131/10/11 ANNUAL RETURN FULL LIST
2011-03-10SH0112/02/11 STATEMENT OF CAPITAL GBP 1000
2011-03-02RES04NC INC ALREADY ADJUSTED 12/02/2011
2011-03-02RES13Resolutions passed:
  • Rights issue 12/02/2011
  • Resolution to increase capital
2010-12-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-01AR0131/10/10 ANNUAL RETURN FULL LIST
2009-12-07AA31/03/09 TOTAL EXEMPTION FULL
2009-11-10AR0131/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERTS POWELL / 09/11/2009
2008-12-22AA31/03/08 TOTAL EXEMPTION FULL
2008-11-11363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2007-11-07363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-10363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-31363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-10363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-11-10363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-12363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-08363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
1999-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-09363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-08363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1999-05-28288cSECRETARY'S PARTICULARS CHANGED
1999-05-28287REGISTERED OFFICE CHANGED ON 28/05/99 FROM: 42 CRICKLADE STREET SWINDON WILTSHIRE SN1 3HD
1999-05-27288cSECRETARY'S PARTICULARS CHANGED
1999-05-27288aNEW SECRETARY APPOINTED
1999-05-27288bDIRECTOR RESIGNED
1999-05-27288bSECRETARY RESIGNED
1999-05-27288bDIRECTOR RESIGNED
1999-05-27288bSECRETARY RESIGNED
1999-05-27288aNEW SECRETARY APPOINTED
1999-05-27288cSECRETARY'S PARTICULARS CHANGED
1999-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-12363sRETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS
1997-01-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-01-15363sRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
1996-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-01363sRETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS
1995-07-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-04-25CERTNMCOMPANY NAME CHANGED OBTAINDRESS LIMITED CERTIFICATE ISSUED ON 26/04/95
1995-04-25287REGISTERED OFFICE CHANGED ON 25/04/95 FROM: 5 SHERFORD STREET BROMYARD HERRFORD WORCESTER HR7 4DL
1995-04-25288NEW SECRETARY APPOINTED
1995-04-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-04-25288NEW DIRECTOR APPOINTED
1995-04-25SRES13CHANGE OF NAME 19/04/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRUFF BUSINESS CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRUFF BUSINESS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-03-10 Satisfied BRUFF GROUP LIMITED
DEBENTURE 1995-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 39,595
Provisions For Liabilities Charges 2012-04-01 £ 1,720

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRUFF BUSINESS CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 60,766
Current Assets 2012-04-01 £ 82,372
Debtors 2012-04-01 £ 21,606
Fixed Assets 2012-04-01 £ 373,968
Shareholder Funds 2012-04-01 £ 415,025
Tangible Fixed Assets 2012-04-01 £ 373,968

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRUFF BUSINESS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUFF BUSINESS CENTRE LIMITED
Trademarks
We have not found any records of BRUFF BUSINESS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUFF BUSINESS CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BRUFF BUSINESS CENTRE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRUFF BUSINESS CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUFF BUSINESS CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRUFF BUSINESS CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.