Background WavePink WaveYellow Wave

BRUNDLES LTD (10751660)

BRUNDLES LTD (10751660) is an active UK company. incorporated on 3 May 2017. with registered office in Woolacombe. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BRUNDLES LTD has been registered for 8 years. Current directors include BRUNDLE, Michael John, RANDLE, Anthony John.

Company Number
10751660
Status
active
Type
ltd
Incorporated
3 May 2017
Age
8 years
Address
Brundle's Bar And Restaurant Byron, Woolacombe, EX34 7FG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BRUNDLE, Michael John, RANDLE, Anthony John
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNDLES LTD

BRUNDLES LTD is an active company incorporated on 3 May 2017 with the registered office located in Woolacombe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BRUNDLES LTD was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

10751660

LTD Company

Age

8 Years

Incorporated 3 May 2017

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

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

Brundle's Bar And Restaurant Byron Beach Road Woolacombe, EX34 7FG,

Previous Addresses

Brundle’s Bar and Restaurant Byron Beach Road Woolacombe Woolacombe EX34 7FG England
From: 20 April 2018To: 3 May 2018
C/O Gpc Financial Management 5 Fitzhardinge Street Marylebone London W1H 6ED United Kingdom
From: 3 May 2017To: 20 April 2018
Timeline

18 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Joined
Oct 17
Director Joined
Apr 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
New Owner
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Dec 23
Loan Secured
Dec 23
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRUNDLE, Michael John

Active
Beach Road, WoolacombeEX34 7FG
Born April 1967
Director
Appointed 03 May 2017

RANDLE, Anthony John

Active
Scholars Walk, Gerrards CrossSL9 0EJ
Born November 1979
Director
Appointed 25 Aug 2022

BRUNDLE, Graham

Resigned
Cutterburrow Lane, BrauntonEX33 1FB
Born April 1970
Director
Appointed 24 Oct 2017
Resigned 20 Apr 2020

BRUNDLE, Stephen Edmund

Resigned
Byron, WoolacombeEX34 7FG
Born April 1965
Director
Appointed 20 Apr 2020
Resigned 25 Aug 2022

CARR, Julian Edward

Resigned
Byron, WoolacombeEX34 7FG
Born April 1963
Director
Appointed 20 Apr 2020
Resigned 25 Aug 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony John Randle

Active
Scholars Walk, Gerrards CrossSL9 0EJ
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2022

Mr Julian Edward Carr

Ceased
Byron, WoolacombeEX34 7FG
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2020
Ceased 25 Aug 2022

Mr Michael John Brundle

Active
5 Fitzhardinge Street, LondonW1H 6ED
Born April 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Memorandum Articles
7 May 2020
MAMA
Resolution
7 May 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Incorporation Company
3 May 2017
NEWINCIncorporation