BRASSERIE RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

BRASSERIE RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02065753

Incorporation date

20/10/1986

Size

Dormant

Contacts

Registered address

Registered address

St Johns House, St Johns Square, Wolverhampton WV2 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1986)
dot icon26/02/2026
Accounts for a dormant company made up to 2025-09-27
dot icon09/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon02/12/2025
Appointment of Mr Stephen Robert Hopson as a director on 2025-12-01
dot icon02/10/2025
Termination of appointment of Hayleigh Lupino as a director on 2025-09-27
dot icon10/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon07/02/2025
Accounts for a dormant company made up to 2024-09-28
dot icon05/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon27/11/2023
Termination of appointment of Andrew Andonis Andrea as a director on 2023-11-17
dot icon20/03/2023
Accounts for a dormant company made up to 2022-10-01
dot icon24/02/2023
Director's details changed for Mrs Hayleigh Lupino on 2022-12-29
dot icon24/02/2023
Secretary's details changed for Mrs Michelle Louise Woodall on 2022-12-29
dot icon24/02/2023
Director's details changed for Robert Anthony Leach on 2022-12-29
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/12/2022
Registered office address changed from Marston's House Brewery Road Wolverhampton WV1 4JT to St Johns House St Johns Square Wolverhampton WV2 4BH on 2022-12-30
dot icon30/12/2022
Change of details for Marston, Thompson & Evershed Limited as a person with significant control on 2022-12-29
dot icon07/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon24/02/2022
Accounts for a dormant company made up to 2021-10-02
dot icon12/10/2021
Termination of appointment of Anne Marie Brennan as a secretary on 2021-10-05
dot icon11/10/2021
Appointment of Mrs Michelle Louise Woodall as a secretary on 2021-10-05
dot icon08/10/2021
Appointment of Robert Anthony Leach as a director on 2021-10-05
dot icon08/10/2021
Appointment of Edward Hancock as a director on 2021-10-05
dot icon07/10/2021
Appointment of Mrs Hayleigh Lupino as a director on 2021-10-05
dot icon07/10/2021
Termination of appointment of Ralph Graham Findlay as a director on 2021-10-02
dot icon27/04/2021
Accounts for a dormant company made up to 2020-10-03
dot icon14/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon30/11/2020
Termination of appointment of Richard James Westwood as a director on 2020-10-30
dot icon16/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-09-28
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-09-29
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon16/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/10/2017
Termination of appointment of Peter Dalzell as a director on 2017-09-29
dot icon10/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-10-01
dot icon07/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon06/04/2016
Director's details changed for Andrew Andonis Andrea on 2009-10-01
dot icon13/01/2016
Accounts for a dormant company made up to 2015-10-03
dot icon21/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon16/01/2015
Accounts for a dormant company made up to 2014-10-04
dot icon09/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon12/03/2014
Accounts for a dormant company made up to 2013-10-05
dot icon13/06/2013
Appointment of Richard James Westwood as a director
dot icon13/06/2013
Termination of appointment of Stephen Oliver as a director
dot icon09/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon15/03/2013
Accounts for a dormant company made up to 2012-09-29
dot icon19/09/2012
Termination of appointment of Alistair Darby as a director
dot icon20/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-10-01
dot icon07/10/2011
Appointment of Peter Dalzell as a director
dot icon07/10/2011
Termination of appointment of Derek Andrew as a director
dot icon20/04/2011
Director's details changed for Andrew Andonis Andrea on 2011-04-15
dot icon11/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon26/01/2011
Accounts for a dormant company made up to 2010-10-02
dot icon07/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon03/01/2010
Full accounts made up to 2009-10-03
dot icon30/09/2009
Statement by directors
dot icon30/09/2009
Solvency statement dated 28/09/09
dot icon30/09/2009
Min detail amend capital eff 30/09/09
dot icon30/09/2009
Resolutions
dot icon07/05/2009
Return made up to 05/04/09; full list of members
dot icon07/04/2009
Director appointed andrew andonis andrea
dot icon31/03/2009
Appointment terminated director paul inglett
dot icon12/03/2009
Accounts for a dormant company made up to 2008-10-04
dot icon29/05/2008
Return made up to 07/05/08; full list of members
dot icon27/02/2008
Accounts for a dormant company made up to 2007-09-29
dot icon08/11/2007
Registered office changed on 08/11/07 from: marston's house wolverhampton WV1 4JT
dot icon10/05/2007
Return made up to 07/05/07; full list of members
dot icon28/02/2007
Secretary's particulars changed
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon27/02/2007
Director's particulars changed
dot icon29/01/2007
Registered office changed on 29/01/07 from: po box 26 park brewery wolverhampton west midlands WV1 4NY
dot icon02/01/2007
Accounts for a dormant company made up to 2006-09-30
dot icon08/05/2006
Return made up to 07/05/06; full list of members
dot icon01/03/2006
Accounts for a dormant company made up to 2005-10-01
dot icon05/09/2005
Secretary resigned
dot icon06/06/2005
Return made up to 07/05/05; full list of members
dot icon19/01/2005
Accounts for a dormant company made up to 2004-10-02
dot icon16/11/2004
New secretary appointed
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon08/06/2004
Director's particulars changed
dot icon08/06/2004
Director's particulars changed
dot icon07/06/2004
Secretary's particulars changed
dot icon07/06/2004
Director's particulars changed
dot icon07/06/2004
Director's particulars changed
dot icon07/06/2004
Director's particulars changed
dot icon20/05/2004
Director's particulars changed
dot icon14/05/2004
Return made up to 07/05/04; full list of members
dot icon14/02/2004
Accounts for a dormant company made up to 2003-09-27
dot icon14/05/2003
Return made up to 07/05/03; full list of members
dot icon04/03/2003
New director appointed
dot icon11/02/2003
Auditor's resignation
dot icon14/01/2003
Accounts for a dormant company made up to 2002-09-28
dot icon01/07/2002
Director resigned
dot icon21/06/2002
Accounts for a dormant company made up to 2001-09-29
dot icon16/05/2002
Return made up to 07/05/02; full list of members
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon22/03/2002
Director resigned
dot icon30/05/2001
Accounts for a dormant company made up to 2000-09-30
dot icon14/05/2001
Return made up to 07/05/01; full list of members
dot icon06/07/2000
Director resigned
dot icon02/06/2000
Full accounts made up to 1999-10-02
dot icon31/05/2000
Return made up to 07/05/00; full list of members
dot icon03/11/1999
Registered office changed on 03/11/99 from: po box 26 snobhall road burton on trent staffordshire DE14 2BW
dot icon05/07/1999
Return made up to 07/05/99; no change of members
dot icon30/06/1999
Director resigned
dot icon24/06/1999
Accounting reference date extended from 29/03/99 to 29/09/99
dot icon22/05/1999
New secretary appointed
dot icon13/04/1999
Director resigned
dot icon09/04/1999
Secretary resigned
dot icon08/04/1999
Director resigned
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon16/02/1999
Accounts for a small company made up to 1998-03-29
dot icon21/06/1998
Director resigned
dot icon05/06/1998
Return made up to 07/05/98; full list of members
dot icon15/05/1998
Auditor's resignation
dot icon08/05/1998
New director appointed
dot icon07/05/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Director resigned
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
Director resigned
dot icon21/04/1998
Accounting reference date extended from 31/01/98 to 29/03/98
dot icon21/04/1998
Registered office changed on 21/04/98 from: fwp house bourne court unity trading estate woodford green essex IG8 8HD
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New secretary appointed
dot icon28/11/1997
Accounts for a small company made up to 1997-01-31
dot icon03/06/1997
Return made up to 07/05/97; full list of members
dot icon06/03/1997
Registered office changed on 06/03/97 from: arodene house 41-55 perth road gants hill essex IG2 6BX
dot icon11/12/1996
Accounts for a small company made up to 1996-01-31
dot icon26/11/1996
Director resigned
dot icon26/11/1996
Secretary resigned
dot icon26/11/1996
New secretary appointed
dot icon10/05/1996
Return made up to 07/05/96; full list of members
dot icon13/07/1995
Accounts for a small company made up to 1995-01-31
dot icon05/07/1995
Return made up to 07/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Accounts for a small company made up to 1994-01-31
dot icon06/05/1994
Registered office changed on 06/05/94 from: 11 bellevue road wandsworth common london SW17 7EG
dot icon06/05/1994
Return made up to 07/05/94; full list of members
dot icon02/06/1993
Accounts for a small company made up to 1993-01-31
dot icon02/06/1993
Return made up to 07/05/93; full list of members
dot icon01/12/1992
Accounts for a small company made up to 1992-01-31
dot icon20/05/1992
Return made up to 07/05/92; full list of members
dot icon02/06/1991
Accounts for a small company made up to 1991-01-31
dot icon02/06/1991
Return made up to 07/05/91; full list of members
dot icon29/08/1990
Accounts for a small company made up to 1990-01-31
dot icon22/08/1990
Return made up to 22/08/90; full list of members
dot icon17/10/1989
Return made up to 15/09/89; full list of members
dot icon10/10/1989
Accounts for a small company made up to 1989-01-31
dot icon15/05/1989
Return made up to 19/07/88; full list of members
dot icon27/02/1989
Accounting reference date extended from 31/12 to 31/01
dot icon10/01/1989
Return made up to 31/12/87; full list of members
dot icon10/01/1989
Secretary resigned;new secretary appointed
dot icon10/01/1989
Accounts for a small company made up to 1988-01-31
dot icon31/03/1988
Particulars of mortgage/charge
dot icon18/03/1987
Certificate of change of name
dot icon02/03/1987
Accounting reference date notified as 31/12
dot icon12/02/1987
Registered office changed on 12/02/87 from: 84 stamford hill london N16 6XS
dot icon12/02/1987
Secretary resigned;director resigned;new director appointed
dot icon09/02/1987
Resolutions
dot icon05/02/1987
New secretary appointed
dot icon20/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
27/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westwood, Richard James
Director
03/06/2013 - 30/10/2020
52
Andrea, Andrew Andonis
Director
31/03/2009 - 17/11/2023
89
Hancock, Edward John
Director
05/10/2021 - Present
42
Leach, Robert Anthony
Director
05/10/2021 - Present
41
Lupino, Hayleigh
Director
05/10/2021 - 27/09/2025
54

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRASSERIE RESTAURANTS LIMITED

BRASSERIE RESTAURANTS LIMITED is an(a) Active company incorporated on 20/10/1986 with the registered office located at St Johns House, St Johns Square, Wolverhampton WV2 4BH. There are currently 4 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 BRASSERIE RESTAURANTS LIMITED?

toggle

BRASSERIE RESTAURANTS LIMITED is currently Active. It was registered on 20/10/1986 .

Where is BRASSERIE RESTAURANTS LIMITED located?

toggle

BRASSERIE RESTAURANTS LIMITED is registered at St Johns House, St Johns Square, Wolverhampton WV2 4BH.

What does BRASSERIE RESTAURANTS LIMITED do?

toggle

BRASSERIE RESTAURANTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRASSERIE RESTAURANTS LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a dormant company made up to 2025-09-27.