A E & F R BREWER LIMITED

Register to unlock more data on OkredoRegister

A E & F R BREWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02197238

Incorporation date

23/11/1987

Size

Dormant

Contacts

Registered address

Registered address

Heol Gwyrosydd, Penlan, Swansea, West Glamorgan SA5 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1987)
dot icon06/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2024
First Gazette notice for voluntary strike-off
dot icon10/05/2024
Application to strike the company off the register
dot icon05/02/2024
Resolutions
dot icon05/02/2024
Solvency Statement dated 01/02/24
dot icon05/02/2024
Statement by Directors
dot icon05/02/2024
Statement of capital on 2024-02-05
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon09/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon01/12/2022
Appointment of Mr Andrew Simon Jarvis as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Julia Alison Crane as a director on 2022-11-30
dot icon05/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/08/2022
Appointment of Mr David John Mark Blizzard as a secretary on 2022-08-09
dot icon15/08/2022
Termination of appointment of Jarlath Delphene Wade as a secretary on 2022-08-09
dot icon02/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon03/02/2022
Appointment of Julia Alison Crane as a director on 2022-01-31
dot icon03/02/2022
Termination of appointment of Seema Kamboj as a director on 2022-01-31
dot icon15/06/2021
Appointment of Ms Seema Kamboj as a director on 2021-06-01
dot icon15/06/2021
Appointment of Jarlath Delphene Wade as a secretary on 2021-06-01
dot icon14/06/2021
Termination of appointment of David Brian Alexander as a director on 2021-05-21
dot icon04/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/02/2021
Appointment of Mr Colin Brown as a director on 2021-02-01
dot icon10/02/2021
Termination of appointment of James Thomas Bowen as a director on 2021-02-01
dot icon10/08/2020
Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 2020-07-31
dot icon05/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon27/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/11/2019
Termination of appointment of Michael Hampson as a secretary on 2019-11-14
dot icon21/11/2019
Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 2019-11-15
dot icon09/10/2019
Director's details changed for Mr David Brian Alexander on 2019-08-30
dot icon02/09/2019
Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF
dot icon02/09/2019
Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF
dot icon07/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon29/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon11/05/2018
Appointment of Mr David Brian Alexander as a director on 2018-05-10
dot icon11/05/2018
Termination of appointment of Justin Wyn Davies as a director on 2018-04-20
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon02/06/2017
Accounts for a dormant company made up to 2017-03-25
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-26
dot icon07/11/2016
Appointment of Mr Michael Hampson as a secretary on 2016-07-22
dot icon30/09/2016
Termination of appointment of Robert John Welch as a secretary on 2016-07-22
dot icon28/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon29/10/2015
Accounts for a dormant company made up to 2015-03-28
dot icon19/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon03/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon02/06/2014
Appointment of Mr Robert John Welch as a secretary
dot icon02/06/2014
Termination of appointment of Paul Lewis as a secretary
dot icon15/05/2014
Accounts for a dormant company made up to 2014-03-29
dot icon18/03/2014
Director's details changed for Mr Justin Wyn Davies on 2014-02-01
dot icon08/10/2013
Accounts for a dormant company made up to 2013-03-30
dot icon26/06/2013
Director's details changed for Mr James Thomas Bowen on 2013-06-16
dot icon17/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Margaret Price as a director
dot icon12/04/2013
Appointment of Mr James Thomas Bowen as a director
dot icon10/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon13/01/2012
Termination of appointment of Anthony Mcniff as a director
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/07/2011
Appointment of Mr Paul Michael Lewis as a secretary
dot icon27/07/2011
Termination of appointment of Sidney Barrie as a secretary
dot icon30/06/2011
Termination of appointment of Carole Morgan as a director
dot icon22/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon22/06/2011
Director's details changed for Mrs Carole Morgan on 2010-11-11
dot icon22/06/2011
Director's details changed for Mr Anthony John Mcniff on 2010-08-01
dot icon26/04/2011
Appointment of Ms Margaret Amelia Anne Price as a director
dot icon10/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/07/2010
Appointment of Mr Justin Wyn Davies as a director
dot icon15/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr Anthony John Mcniff on 2010-03-12
dot icon29/01/2010
Termination of appointment of Daniel Quartey as a secretary
dot icon29/01/2010
Appointment of Mr Sidney Barrie as a secretary
dot icon25/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/12/2009
Secretary's details changed
dot icon21/12/2009
Appointment of Carole Morgan as a director
dot icon21/12/2009
Appointment of Anthony John Mcniff as a director
dot icon21/12/2009
Termination of appointment of Paul Evans as a director
dot icon01/07/2009
Return made up to 07/06/09; full list of members
dot icon25/03/2009
Secretary's change of particulars / daniel quartey / 01/03/2009
dot icon14/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon10/11/2008
Appointment terminated secretary anthony mcniff
dot icon10/11/2008
Secretary appointed daniel malcolm quartey
dot icon04/07/2008
Return made up to 07/06/08; full list of members
dot icon04/07/2008
Director appointed mr paul evans
dot icon04/07/2008
Appointment terminated director justin davies
dot icon31/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon02/07/2007
Return made up to 07/06/07; full list of members
dot icon06/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon26/06/2006
Return made up to 07/06/06; full list of members
dot icon13/04/2006
Secretary resigned
dot icon13/04/2006
New secretary appointed
dot icon12/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon20/06/2005
Return made up to 07/06/05; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon12/07/2004
Return made up to 07/06/04; full list of members
dot icon02/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon23/06/2003
Return made up to 07/06/03; full list of members
dot icon05/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Director resigned
dot icon12/07/2002
Return made up to 07/06/02; full list of members
dot icon15/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon13/11/2001
Director's particulars changed
dot icon28/06/2001
Return made up to 07/06/01; full list of members
dot icon12/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon04/07/2000
Return made up to 07/06/00; full list of members
dot icon16/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon03/02/2000
Director resigned
dot icon07/07/1999
Return made up to 07/06/99; no change of members
dot icon27/10/1998
Director resigned
dot icon24/09/1998
Director resigned
dot icon01/09/1998
Full accounts made up to 1998-03-31
dot icon26/08/1998
New director appointed
dot icon25/06/1998
Return made up to 07/06/98; full list of members
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Director resigned
dot icon29/04/1998
New secretary appointed
dot icon15/09/1997
Full accounts made up to 1997-03-31
dot icon28/08/1997
Secretary's particulars changed;director's particulars changed
dot icon14/07/1997
Return made up to 07/06/97; full list of members
dot icon25/06/1997
Auditor's resignation
dot icon29/04/1997
Director resigned
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon19/01/1997
Director resigned
dot icon04/09/1996
Full accounts made up to 1996-03-31
dot icon08/08/1996
Return made up to 07/06/96; full list of members
dot icon24/07/1996
Secretary resigned
dot icon24/07/1996
Director resigned
dot icon24/07/1996
Director resigned
dot icon24/06/1996
New director appointed
dot icon24/06/1996
New director appointed
dot icon24/06/1996
New director appointed
dot icon28/04/1996
New director appointed
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon28/06/1995
Accounting reference date extended from 31/12 to 31/03
dot icon19/06/1995
Return made up to 07/06/95; full list of members
dot icon30/05/1995
Director resigned
dot icon15/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/08/1994
Declaration of satisfaction of mortgage/charge
dot icon10/06/1994
Return made up to 07/06/94; no change of members
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon21/03/1994
Director resigned
dot icon23/07/1993
Full accounts made up to 1992-12-31
dot icon16/06/1993
Return made up to 07/06/93; no change of members
dot icon24/03/1993
New director appointed
dot icon24/03/1993
New director appointed
dot icon05/10/1992
Return made up to 17/10/92; full list of members
dot icon01/10/1992
New director appointed
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon29/11/1991
Full accounts made up to 1990-12-31
dot icon28/10/1991
Return made up to 17/10/91; full list of members
dot icon05/11/1990
Return made up to 17/10/90; full list of members
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon18/10/1990
Secretary resigned;director resigned
dot icon11/07/1990
Resolutions
dot icon14/05/1990
Secretary resigned;new secretary appointed
dot icon28/03/1990
New director appointed
dot icon28/03/1990
New director appointed
dot icon01/03/1990
Particulars of mortgage/charge
dot icon01/03/1990
Declaration of assistance for shares acquisition
dot icon23/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/01/1990
Return made up to 15/09/89; full list of members
dot icon12/12/1989
Full accounts made up to 1988-12-31
dot icon21/08/1989
New director appointed
dot icon18/08/1989
Wd 16/08/89 ad 09/01/89--------- £ si 19998@1=19998 £ ic 2/20000
dot icon18/08/1989
Resolutions
dot icon18/08/1989
Resolutions
dot icon18/08/1989
£ nc 1000/100000
dot icon06/05/1988
Certificate of change of name
dot icon17/02/1988
Wd 18/01/88 pd 05/01/88--------- £ si 2@1
dot icon22/01/1988
New director appointed
dot icon22/01/1988
Accounting reference date notified as 31/12
dot icon18/01/1988
Memorandum and Articles of Association
dot icon12/01/1988
Secretary resigned;new secretary appointed
dot icon12/01/1988
Director resigned;new director appointed
dot icon12/01/1988
Registered office changed on 12/01/88 from: 2 baches street london N1 6UB
dot icon04/01/1988
Resolutions
dot icon23/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Andrew Simon
Director
30/11/2022 - Present
124
Bowen, James Thomas
Director
08/04/2013 - 01/02/2021
81
Davies, Justin Wyn
Director
26/07/2010 - 20/04/2018
38
Osbaldiston, John Anthony
Director
28/02/1995 - 11/07/1996
38
Price, Margaret Amelia Anne
Director
18/04/2011 - 08/04/2013
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A E & F R BREWER LIMITED

A E & F R BREWER LIMITED is an(a) Dissolved company incorporated on 23/11/1987 with the registered office located at Heol Gwyrosydd, Penlan, Swansea, West Glamorgan SA5 7BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A E & F R BREWER LIMITED?

toggle

A E & F R BREWER LIMITED is currently Dissolved. It was registered on 23/11/1987 and dissolved on 06/08/2024.

Where is A E & F R BREWER LIMITED located?

toggle

A E & F R BREWER LIMITED is registered at Heol Gwyrosydd, Penlan, Swansea, West Glamorgan SA5 7BN.

What does A E & F R BREWER LIMITED do?

toggle

A E & F R BREWER LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for A E & F R BREWER LIMITED?

toggle

The latest filing was on 06/08/2024: Final Gazette dissolved via voluntary strike-off.