BREMWELL LIMITED

Register to unlock more data on OkredoRegister

BREMWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04062022

Incorporation date

30/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

173 Cleveland Street, London W1T 6QRCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2000)
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/09/2023
Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 2023-09-19
dot icon07/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon06/09/2013
Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 2013-09-06
dot icon24/05/2013
Accounts for a small company made up to 2012-08-31
dot icon05/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon01/06/2012
Accounts for a small company made up to 2011-08-31
dot icon01/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon01/06/2011
Accounts for a small company made up to 2010-08-31
dot icon24/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon24/09/2010
Register(s) moved to registered inspection location
dot icon24/09/2010
Director's details changed for Mr Deepinder Singh Obhrai on 2010-08-30
dot icon24/09/2010
Director's details changed for Mr Tajinderpal Singh Obhrai on 2010-08-30
dot icon24/09/2010
Register inspection address has been changed
dot icon24/09/2010
Secretary's details changed for Mr Deepinder Singh Obhrai on 2010-08-30
dot icon01/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon02/06/2010
Accounts for a small company made up to 2009-08-31
dot icon25/03/2010
Registered office address changed from C/O Shah Dodhia & Co First Floor, 22 Stephenson Way Euston London NW1 2LE on 2010-03-25
dot icon23/03/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon08/09/2009
Return made up to 30/08/09; full list of members
dot icon03/07/2009
Accounts for a small company made up to 2008-08-31
dot icon23/09/2008
Return made up to 30/08/08; full list of members
dot icon29/05/2008
Accounts for a small company made up to 2007-08-31
dot icon11/09/2007
Return made up to 30/08/07; full list of members
dot icon24/03/2007
Accounts for a small company made up to 2006-08-31
dot icon05/09/2006
Return made up to 30/08/06; full list of members
dot icon05/09/2006
Secretary's particulars changed;director's particulars changed
dot icon05/09/2006
Registered office changed on 05/09/06 from: first floor 22 stephenson way euston london NW1 2LE
dot icon24/04/2006
Accounts for a small company made up to 2005-08-31
dot icon03/12/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon15/09/2005
Return made up to 30/08/05; full list of members
dot icon30/11/2004
Accounts for a small company made up to 2004-08-31
dot icon12/10/2004
Return made up to 30/08/04; full list of members
dot icon22/10/2003
Accounts for a small company made up to 2003-08-31
dot icon02/10/2003
Return made up to 30/08/03; full list of members
dot icon07/03/2003
Particulars of mortgage/charge
dot icon18/12/2002
Accounts for a small company made up to 2002-08-31
dot icon22/11/2002
Registered office changed on 22/11/02 from: first floor 22 stephenson way euston london NW1 2LE
dot icon21/10/2002
Return made up to 30/08/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-08-31
dot icon31/05/2002
Auditor's resignation
dot icon27/05/2002
Accounting reference date extended from 31/07/01 to 31/08/01
dot icon29/11/2001
Return made up to 30/08/01; full list of members
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New secretary appointed;new director appointed
dot icon19/09/2001
Director resigned
dot icon19/09/2001
Secretary resigned
dot icon19/09/2001
Registered office changed on 19/09/01 from: rose & crown hotel east street colchester CO1 2TZ
dot icon07/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon20/11/2000
Accounting reference date shortened from 31/08/01 to 31/07/01
dot icon19/10/2000
Resolutions
dot icon17/10/2000
Memorandum and Articles of Association
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New secretary appointed
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Secretary resigned
dot icon12/09/2000
Registered office changed on 12/09/00 from: 6-8 underwood street london N1 7JQ
dot icon30/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

31
2023
change arrow icon-36.64 % *

* during past year

Cash in Bank

£208,126.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
2.14M
-
0.00
91.65K
-
2022
31
2.35M
-
0.00
328.49K
-
2023
31
2.57M
-
0.00
208.13K
-
2023
31
2.57M
-
0.00
208.13K
-

Employees

2023

Employees

31 Ascended0 % *

Net Assets(GBP)

2.57M £Ascended9.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

208.13K £Descended-36.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Obhrai, Tajinderpal Singh
Director
12/09/2001 - Present
21
WATERLOW NOMINEES LIMITED
Nominee Director
29/08/2000 - 03/09/2000
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
29/08/2000 - 03/09/2000
38039
Obhrai, Deepinder Singh
Secretary
11/09/2001 - Present
2
Bagherzadeh, Shahram
Secretary
03/09/2000 - 09/09/2001
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BREMWELL LIMITED

BREMWELL LIMITED is an(a) Active company incorporated on 30/08/2000 with the registered office located at 173 Cleveland Street, London W1T 6QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of BREMWELL LIMITED?

toggle

BREMWELL LIMITED is currently Active. It was registered on 30/08/2000 .

Where is BREMWELL LIMITED located?

toggle

BREMWELL LIMITED is registered at 173 Cleveland Street, London W1T 6QR.

What does BREMWELL LIMITED do?

toggle

BREMWELL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BREMWELL LIMITED have?

toggle

BREMWELL LIMITED had 31 employees in 2023.

What is the latest filing for BREMWELL LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-30 with no updates.