Company NameBrewerville Limited
DirectorPhilip Leo Robinson
Company StatusActive - Proposal to Strike off
Company Number06205977
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Philip Leo Robinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(1 week, 2 days after company formation)
Appointment Duration17 years
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMrs Fiona Elizabeth Robinson
NationalityBritish
StatusCurrent
Appointed19 April 2007(1 week, 2 days after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Alexander Knight & Co Limited Westgate House
Hale Road
Hale
Cheshire
WA14 2EX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Fiona Elizabeth Robinson
33.33%
Ordinary B
1 at £1Jessica Lucy Robinson
33.33%
Ordinary C
1 at £1Philip Leo Robinson
33.33%
Ordinary A

Financials

Year2014
Net Worth£79
Cash£2,544
Current Liabilities£10,590

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 April 2021 (3 years ago)
Next Return Due24 April 2022 (overdue)

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(5 pages)
4 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(5 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(5 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
(3 pages)
26 November 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
(3 pages)
26 November 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
(3 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Secretary's details changed for Mrs Fiona Elizabeth Robinson on 24 June 2011 (2 pages)
24 June 2011Secretary's details changed for Mrs Fiona Elizabeth Robinson on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Philip Leo Robinson on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Philip Leo Robinson on 24 June 2011 (2 pages)
18 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 May 2009Return made up to 10/04/09; full list of members (3 pages)
20 May 2009Return made up to 10/04/09; full list of members (3 pages)
1 August 2008Return made up to 10/04/08; full list of members (3 pages)
1 August 2008Return made up to 10/04/08; full list of members (3 pages)
31 July 2008Appointment terminated secretary brighton secretary LTD (1 page)
31 July 2008Appointment terminated director brighton director LTD (1 page)
31 July 2008Appointment terminated secretary brighton secretary LTD (1 page)
31 July 2008Appointment terminated director brighton director LTD (1 page)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Ad 01/10/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
29 July 2008Ad 01/10/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
29 July 2008Ad 01/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 July 2008Ad 01/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 July 2007Registered office changed on 23/07/07 from: national westminster house, 21-23 stamford new road, altrincham, cheshire WA14 1BN (1 page)
23 July 2007Registered office changed on 23/07/07 from: national westminster house, 21-23 stamford new road, altrincham, cheshire WA14 1BN (1 page)
29 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
29 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
13 April 2007Registered office changed on 13/04/07 from: midstall, randolphs farm, brighton road, hurstpierpoint, west sussex BN6 9EL (1 page)
13 April 2007Registered office changed on 13/04/07 from: midstall, randolphs farm, brighton road, hurstpierpoint, west sussex BN6 9EL (1 page)
10 April 2007Incorporation (9 pages)
10 April 2007Incorporation (9 pages)