BRUNEL TRUSTEES LIMITED
Other professional, scientific and technical activities n.e.c.
BRUNEL TRUSTEES LIMITED
Other professional, scientific and technical activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
5a Dominus Way Meridian Business Park Leicester LE19 1RP England
Full company profile for BRUNEL TRUSTEES LIMITED (02321679), an active company based in Leicester, England. Incorporated 25 Nov 1988. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£619.00
Net Assets
£35.04k
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Leanders, Rocky Neville | Director | British | England | 30 Oct 2024 | Active |
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Wbr Group Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Nicholas Murray Perris
Ceased 29 Oct 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Ground Floor Flat, 94e Whiteladies Road, Bristol (BS8 2QX) CITY OF BRISTOL | Leasehold | - | 2 Feb 2026 |
Land on the south side of Cornishway East, Galmington Trading Estate, Taunton (TA1 5LZ) SOMERSET | Freehold | - | 12 Aug 2025 |
land on the West side of Lidgate Crescent, South Kirkby, Pontefract WAKEFIELD | Freehold | - | 15 Jul 2025 |
13 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract (WF9 3AP) WAKEFIELD | Freehold | £575,000 | 15 Jul 2025 |
11-13 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract (WF9 3AP) WAKEFIELD | Freehold | - | 15 Jul 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-06 with no updates | |
| 11 Mar 2026 | Officers | Termination of James Bateson as director on 2026-03-01 | |
| 11 Mar 2026 | Officers | Termination of Nicholas Murray Perris as director on 2026-03-01 | |
| 24 Feb 2026 | Accounts | Annual accounts filed | |
| 24 Feb 2026 | Other | Audit exemption statement of guarantee by parent company for period ending 31/03/25 |
Confirmation statement made on 2026-03-06 with no updates
Termination of James Bateson as director on 2026-03-01
Termination of Nicholas Murray Perris as director on 2026-03-01
Annual accounts filed
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-06 with no updates
1 months ago on 12 Mar 2026
Termination of James Bateson as director on 2026-03-01
1 months ago on 11 Mar 2026
Termination of Nicholas Murray Perris as director on 2026-03-01
1 months ago on 11 Mar 2026
Annual accounts filed
1 months ago on 24 Feb 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
1 months ago on 24 Feb 2026
