Brunsdon Financial Services Limited GLOUCESTER


Founded in 1997, Brunsdon Financial Services, classified under reg no. 03434005 is an active company. Currently registered at Goodridge House GL2 5EA, Gloucester the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 6, 1999 Brunsdon Financial Services Limited is no longer carrying the name Brunsdon Consultancy.

The company has 5 directors, namely Dean B., Clive T. and Robert L. and others. Of them, Brian M. has been with the company the longest, being appointed on 15 September 1997 and Dean B. and Clive T. have been with the company for the least time - from 1 January 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen T. who worked with the the company until 5 March 2012.

Brunsdon Financial Services Limited Address / Contact

Office Address Goodridge House
Office Address2 Goodridge Avenue
Town Gloucester
Post code GL2 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03434005
Date of Incorporation Mon, 15th Sep 1997
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Dean B.

Position: Director

Appointed: 01 January 2018

Clive T.

Position: Director

Appointed: 01 January 2018

Robert L.

Position: Director

Appointed: 01 March 2013

Marcus G.

Position: Director

Appointed: 01 October 2010

Brian M.

Position: Director

Appointed: 15 September 1997

Neville M.

Position: Director

Appointed: 19 September 2012

Resigned: 31 October 2015

Nicholas A.

Position: Director

Appointed: 19 September 2012

Resigned: 31 October 2015

Paul B.

Position: Director

Appointed: 10 November 1999

Resigned: 01 July 2016

Stephen T.

Position: Director

Appointed: 10 November 1999

Resigned: 31 December 2011

Christopher P.

Position: Director

Appointed: 10 November 1999

Resigned: 03 January 2000

London Law Services Limited

Position: Nominee Director

Appointed: 15 September 1997

Resigned: 15 September 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1997

Resigned: 15 September 1997

Stephen T.

Position: Secretary

Appointed: 15 September 1997

Resigned: 05 March 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Bpm Holdings (2015) Limited from Gloucester, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Brian M. This PSC owns 50,01-75% shares. The third one is Marcus G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Bpm Holdings (2015) Limited

Goodridge House Goodridge Avenue, Gloucester, GL2 5EA, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09833000
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Brian M.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 50,01-75% shares

Marcus G.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Brunsdon Consultancy December 6, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand132 202258 282558 262111 30269 223595 009360 79621 643
Current Assets607 319814 0521 123 763639 968603 8681 029 4041 110 503863 518
Debtors475 117555 770565 501528 666534 645434 395749 707841 875
Net Assets Liabilities182 958192 242344 273246 825259 371354 126464 081218 910
Other Debtors172 269337 690516 832436 652467 696354 501669 198745 973
Property Plant Equipment86 76262 23752 17933 694107 009119 122132 364224 795
Other
Accumulated Depreciation Impairment Property Plant Equipment33 26961 07989 521113 446113 546147 071188 874234 804
Amounts Owed By Related Parties  8 53935 89946 67969 67969 67969 679
Average Number Employees During Period2828232324263030
Bank Borrowings Overdrafts     247 333191 333135 334
Corporation Tax Payable  114 00065 00088 08592 76372 50051 366
Creditors18 08014 334844426 83736 748276 262210 629235 303
Deferred Tax Asset Debtors   2 172    
Fixed Assets      132 364233 417
Increase From Depreciation Charge For Year Property Plant Equipment 27 81028 51024 52721 87333 52541 80345 930
Investments Fixed Assets       8 622
Investments In Group Undertakings Participating Interests       8 622
Net Current Assets Liabilities131 039144 339292 938213 131206 110531 266562 346273 796
Other Creditors287 121462 726540 025294 12336 74828 92919 29699 969
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   60221 773   
Other Disposals Property Plant Equipment   1 25721 773   
Other Taxation Social Security Payable78 832122 843142 71424 67022 65725 72129 44634 063
Property Plant Equipment Gross Cost120 031123 316141 700147 140220 555266 193321 238459 599
Provisions For Liabilities Balance Sheet Subtotal16 763   17 00020 00020 00053 000
Taxation Including Deferred Taxation Balance Sheet Subtotal    17 00020 000  
Total Additions Including From Business Combinations Property Plant Equipment 4 33519 4796 69795 18845 63855 045138 361
Total Assets Less Current Liabilities217 801206 576345 117246 825313 119650 388694 710507 213
Trade Creditors Trade Payables37 54265 17286 03143 04461 59387 98147 39837 919
Trade Debtors Trade Receivables138 48274 68940 13053 94320 27010 21510 83026 223
Amounts Owed By Group Undertakings5 0307 4788 539     
Amounts Owed By Other Related Parties Other Than Directors 135 913      
Amounts Owed To Group Undertakings Participating Interests 2 79448 518     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  68     
Disposals Property Plant Equipment 1 0501 095     
Finance Lease Liabilities Present Value Total18 08014 334844     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements