Company NameBruno Commodities Limited
DirectorsBruce Cochrane and Fiona Gilchrist Cochrane
Company StatusActive
Company Number06468615
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 2 months 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
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Bruce Cochrane
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandale Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
Director NameMrs Fiona Gilchrist Cochrane
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandale Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
Secretary NameBruce Cochrane
NationalityBritish
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSandale Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ

Contact

Telephone01606 882962
Telephone regionNorthwich

Location

Registered AddressSandale Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway

Shareholders

50 at £1Bruce Cochrane
50.00%
Ordinary
50 at £1Fiona Chilchrist Cochrane
50.00%
Ordinary

Financials

Year2014
Net Worth£149,948
Cash£9,604
Current Liabilities£222,557

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Charges

8 January 2010Delivered on: 12 January 2010
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 March 2008Delivered on: 15 March 2008
Satisfied on: 24 April 2009
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or to the other security beneficiaries (or any of them) on any acount whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
22 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Fiona Chilchrist Cochrane on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Fiona Chilchrist Cochrane on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Fiona Chilchrist Cochrane on 9 January 2012 (2 pages)
22 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 November 2009Registered office address changed from Poplar Barn, Chapel Road Ridgewell Halstead Essex CO9 4RZ on 18 November 2009 (1 page)
18 November 2009Director's details changed for Bruce Cochrane on 2 November 2009 (2 pages)
18 November 2009Secretary's details changed for Bruce Cochrane on 2 November 2009 (1 page)
18 November 2009Registered office address changed from Poplar Barn, Chapel Road Ridgewell Halstead Essex CO9 4RZ on 18 November 2009 (1 page)
18 November 2009Director's details changed for Fiona Chilchrist Cochrane on 2 November 2009 (2 pages)
18 November 2009Secretary's details changed for Bruce Cochrane on 2 November 2009 (1 page)
18 November 2009Director's details changed for Fiona Chilchrist Cochrane on 2 November 2009 (2 pages)
18 November 2009Director's details changed for Bruce Cochrane on 2 November 2009 (2 pages)
18 November 2009Director's details changed for Fiona Chilchrist Cochrane on 2 November 2009 (2 pages)
18 November 2009Director's details changed for Bruce Cochrane on 2 November 2009 (2 pages)
18 November 2009Secretary's details changed for Bruce Cochrane on 2 November 2009 (1 page)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 January 2009Return made up to 09/01/09; full list of members (4 pages)
14 January 2009Return made up to 09/01/09; full list of members (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 January 2008Incorporation (16 pages)
9 January 2008Incorporation (16 pages)