Company NameAlexander Bruce Limited
DirectorJames Alexander Bruce Ottewell
Company StatusActive
Company Number03450496
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJames Alexander Bruce Ottewell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(2 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Newton Hall
Kings Newton, Melbourne
Derby
Derbyshire
DE73 1BX
Secretary NameMajor Company Services Ltd (Corporation)
StatusCurrent
Appointed24 January 2005(7 years, 3 months after company formation)
Appointment Duration19 years, 3 months
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameDavid Edward Holyhead
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Burtree
Lambton Mews
Washington
Tyne & Wear
NE38 0RA
Secretary NameMr Ernest William O'Brien
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Director NameGary Russell Reynolds
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(2 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 28 March 2000)
RoleSolicitor
Correspondence AddressExpress Buildings 29 Upper
Parliament Street
Nottingham
Nottinghamshire
NG1 2AQ
Director NameGary Russell Reynolds
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(2 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 28 March 2000)
RoleSolicitor
Correspondence AddressExpress Buildings 29 Upper
Parliament Street
Nottingham
Nottinghamshire
NG1 2AQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressEgerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1James Alexander Bruce Ottewell
100.00%
Ordinary

Financials

Year2014
Net Worth£299,443
Cash£1,787
Current Liabilities£34,333

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

8 August 2007Delivered on: 10 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 October 2023Confirmation statement made on 30 September 2023 with updates (3 pages)
18 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
13 October 2022Termination of appointment of Major Company Services Ltd as a secretary on 30 September 2022 (1 page)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
7 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 June 2017Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ to Egerton House 55 Hoole Road Chester CH2 3NJ on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ to Egerton House 55 Hoole Road Chester CH2 3NJ on 28 June 2017 (1 page)
17 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 December 2010Secretary's details changed for Major Company Services Ltd on 30 September 2010 (1 page)
13 December 2010Secretary's details changed for Major Company Services Ltd on 30 September 2010 (1 page)
13 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 December 2010Director's details changed for James Alexander Bruce Ottewell on 30 September 2010 (2 pages)
11 December 2010Director's details changed for James Alexander Bruce Ottewell on 30 September 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 November 2008Return made up to 30/09/08; full list of members (3 pages)
7 November 2008Return made up to 30/09/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 August 2007Particulars of mortgage/charge (6 pages)
10 August 2007Particulars of mortgage/charge (6 pages)
31 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 October 2005Return made up to 30/09/05; full list of members (2 pages)
5 October 2005Return made up to 30/09/05; full list of members (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
26 October 2004Return made up to 15/10/04; full list of members (6 pages)
26 October 2004Return made up to 15/10/04; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 October 2003Return made up to 15/10/03; full list of members (6 pages)
30 October 2003Return made up to 15/10/03; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 August 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 October 2002Return made up to 15/10/02; full list of members (6 pages)
26 October 2002Return made up to 15/10/02; full list of members (6 pages)
24 October 2001Return made up to 15/10/01; full list of members (6 pages)
24 October 2001Return made up to 15/10/01; full list of members (6 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
19 October 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
19 October 2001Return made up to 15/10/00; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
19 October 2001Return made up to 15/10/00; full list of members (6 pages)
27 October 2000Return made up to 15/10/99; full list of members (6 pages)
27 October 2000Return made up to 15/10/99; full list of members (6 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: the limes lixwm holywell flintshire CH8 8LU (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: the limes lixwm holywell flintshire CH8 8LU (1 page)
6 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
6 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
4 November 1998Return made up to 15/10/98; full list of members (5 pages)
4 November 1998Return made up to 15/10/98; full list of members (5 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: 12-14 st marys street newport salop TF10 7AB (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: 12-14 st marys street newport salop TF10 7AB (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Secretary resigned (1 page)
15 October 1997Incorporation (10 pages)
15 October 1997Incorporation (10 pages)