Background WavePink WaveYellow Wave

BRUNEL PUB COMPANY LIMITED (06986062)

BRUNEL PUB COMPANY LIMITED (06986062) is an active UK company. incorporated on 10 August 2009. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRUNEL PUB COMPANY LIMITED has been registered for 16 years. Current directors include EGGLETON, Christopher, EGGLETON, Josh.

Company Number
06986062
Status
active
Type
ltd
Incorporated
10 August 2009
Age
16 years
Address
The Pony Chew Valley Moorledge Road, Bristol, BS40 8TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EGGLETON, Christopher, EGGLETON, Josh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNEL PUB COMPANY LIMITED

BRUNEL PUB COMPANY LIMITED is an active company incorporated on 10 August 2009 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRUNEL PUB COMPANY LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06986062

LTD Company

Age

16 Years

Incorporated 10 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

BPC RAGGED COT LIMITED
From: 10 August 2009To: 29 April 2010
Contact
Address

The Pony Chew Valley Moorledge Road Chew Magna Bristol, BS40 8TQ,

Previous Addresses

11 Laura Place Bath BA2 4BL England
From: 8 September 2016To: 19 February 2026
11 Laura Place Bath BA2 4BL England
From: 8 September 2016To: 8 September 2016
2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom
From: 3 May 2016To: 8 September 2016
2nd Floor 17 Hanover Square Mayfair London W1S 1BN
From: 13 November 2012To: 3 May 2016
16 Dover Street Mayfair London W1S 4LR United Kingdom
From: 22 December 2010To: 13 November 2012
12 Newburgh Street London W1F 7RP
From: 10 August 2009To: 22 December 2010
Timeline

22 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
Mar 13
Director Left
Sept 16
Funding Round
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jul 22
Owner Exit
Jul 22
2
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EGGLETON, Christopher

Active
Moorledge Road, BristolBS40 8TQ
Born November 1957
Director
Appointed 05 Sept 2016

EGGLETON, Josh

Active
Moorledge Road, BristolBS40 8TQ
Born June 1983
Director
Appointed 05 Sept 2016

FM SECRETARIES LIMITED

Resigned
Fitzrovia, LondonW1W 6HL
Corporate secretary
Appointed 19 Aug 2009
Resigned 05 Sept 2016

HORSLEY, Paul Mark

Resigned
Laura Place, BathBA2 4BL
Born June 1951
Director
Appointed 05 Sept 2016
Resigned 28 Jan 2022

JOHNSON, Charlotte

Resigned
9 St Vincents Hill, BristolBS6 6UP
Born February 1980
Director
Appointed 20 Mar 2012
Resigned 05 Sept 2016

JOHNSON, Charlotte

Resigned
Rodney Place, BristolBS8 4HY
Born February 1980
Director
Appointed 10 Aug 2009
Resigned 24 Nov 2010

JOHNSON, Miles Warwick

Resigned
Newburgh Street, LondonW1F 7RP
Born June 1977
Director
Appointed 24 Nov 2010
Resigned 20 Mar 2012

NEWELL, Guy Barrington

Resigned
Laura Place, BathBA2 4BL
Born May 1948
Director
Appointed 05 Sept 2016
Resigned 07 Jan 2022

Persons with significant control

7

2 Active
5 Ceased
Moorledge Road, BristolBS40 8TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2021

Mr Guy Barrington Newell

Ceased
BathBA2 4BL
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2016
Ceased 25 Nov 2021

Mr Paul Mark Horsley

Ceased
BathBA2 4BL
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2016
Ceased 24 Nov 2021
BathBA2 4BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2016
Ceased 24 Nov 2021

Mr Josh Eggleton

Active
Moorledge Road, BristolBS40 8TQ
Born June 1983

Nature of Control

Significant influence or control
Notified 05 Sept 2016

Mrs Charlotte Johnson

Ceased
9 St Vincents Hill, BristolBS6 6UP
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Sept 2016

Mr Miles Warwick Johnson

Ceased
9 St Vincents Hill, BristolBS6 6UP
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 May 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
16 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Change Corporate Secretary Company
14 November 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
14 January 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Certificate Change Of Name Company
29 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 April 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
27 April 2010
AA01Change of Accounting Reference Date
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
287Change of Registered Office
Incorporation Company
10 August 2009
NEWINCIncorporation