Background WavePink WaveYellow Wave

FRANK BRUCE & COMPANY LIMITED (00313714)

FRANK BRUCE & COMPANY LIMITED (00313714) is an active UK company. incorporated on 2 May 1936. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FRANK BRUCE & COMPANY LIMITED has been registered for 89 years. Current directors include DAVISON, Andrew John, DAVISON, Mark James, DAVISON, Thomas Munro Rupert.

Company Number
00313714
Status
active
Type
ltd
Incorporated
2 May 1936
Age
89 years
Address
58 St.Aidans Rd, Bristol, BS5 8RS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVISON, Andrew John, DAVISON, Mark James, DAVISON, Thomas Munro Rupert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK BRUCE & COMPANY LIMITED

FRANK BRUCE & COMPANY LIMITED is an active company incorporated on 2 May 1936 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FRANK BRUCE & COMPANY LIMITED was registered 89 years ago.(SIC: 68209)

Status

active

Active since 89 years ago

Company No

00313714

LTD Company

Age

89 Years

Incorporated 2 May 1936

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

58 St.Aidans Rd St.George Bristol, BS5 8RS,

Timeline

6 key events • 1936 - 2025

Funding Officers Ownership
Company Founded
May 36
Director Joined
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAVISON, Andrew John

Active
58 St.Aidans Rd, BristolBS5 8RS
Secretary
Appointed 27 Jul 1998

DAVISON, Andrew John

Active
11 Shawfield Street, LondonSW3 4BA
Born November 1942
Director
Appointed N/A

DAVISON, Mark James

Active
Ploddy House, GloucesterGL18 1JX
Born December 1937
Director
Appointed N/A

DAVISON, Thomas Munro Rupert

Active
58 St.Aidans Rd, BristolBS5 8RS
Born May 1983
Director
Appointed 01 Jul 2021

DAVISON, Bruce Munro

Resigned
Kimber Coombe, BristolBS15 6JF
Secretary
Appointed N/A
Resigned 27 Jul 1998

DAVISON, Bruce Munro

Resigned
Kimber Coombe, BristolBS15 6JF
Born April 1908
Director
Appointed N/A
Resigned 23 Sept 2000

HARWOOD, Brian Arthur Terence

Resigned
Priors Court Byre, BeckingtonBA3 6SS
Born November 1934
Director
Appointed 16 Feb 1994
Resigned 01 Dec 1999

Persons with significant control

2

1 Active
1 Ceased

Ms Hilary Jane Davison

Active
58 St.Aidans Rd, BristolBS5 8RS
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2025

Mr Mark James Davison

Ceased
Newent, NewentGL18 1JX
Born December 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2016
Ceased 07 Nov 2025
Fundings
Financials
Latest Activities

Filing History

117

Capital Name Of Class Of Shares
12 November 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
1 February 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
5 May 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 May 2023
MAMA
Resolution
5 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Secretary Company With Change Date
7 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Resolution
18 November 2010
RESOLUTIONSResolutions
Legacy
17 September 2010
MG01MG01
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 November 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
10 February 1999
363b363b
Legacy
10 February 1999
363(287)363(287)
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1996
AAAnnual Accounts
Resolution
1 February 1996
RESOLUTIONSResolutions
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
21 March 1994
288288
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
17 January 1992
363sAnnual Return (shuttle)
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
29 June 1987
403aParticulars of Charge Subject to s859A
Legacy
3 March 1987
363363
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
10 April 1984
AAAnnual Accounts
Accounts With Made Up Date
14 April 1983
AAAnnual Accounts
Accounts With Made Up Date
21 April 1982
AAAnnual Accounts
Accounts With Made Up Date
11 April 1981
AAAnnual Accounts
Incorporation Company
2 May 1936
NEWINCIncorporation