BREW BROKERS LTD.

Register to unlock more data on OkredoRegister

BREW BROKERS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10761928

Incorporation date

09/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2017)
dot icon06/06/2025
Registered office address changed from 15 Epsom Road Leamington Spa CV32 7AR England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-06-06
dot icon03/06/2025
Resolutions
dot icon03/06/2025
Statement of affairs
dot icon03/06/2025
Appointment of a voluntary liquidator
dot icon27/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon13/11/2023
Memorandum and Articles of Association
dot icon13/11/2023
Resolutions
dot icon13/11/2023
Change of share class name or designation
dot icon09/11/2023
Director's details changed for Mr Mark Edward Fishleigh on 2023-10-01
dot icon09/11/2023
Confirmation statement made on 2023-10-01 with updates
dot icon06/11/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon08/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Termination of appointment of Christopher Mark John Bayliss as a director on 2023-07-20
dot icon03/08/2023
Termination of appointment of Toby Chantrell as a director on 2023-07-20
dot icon03/08/2023
Termination of appointment of Daniel John Rowntree as a director on 2023-07-20
dot icon01/12/2022
Confirmation statement made on 2022-10-01 with updates
dot icon30/11/2022
Director's details changed for Mr Benjamin Smith on 2022-09-27
dot icon15/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon04/04/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon22/02/2022
Registered office address changed from 13 Regent Street London SW1Y 4LR England to 15 Epsom Road Leamington Spa CV32 7AR on 2022-02-22
dot icon05/11/2021
Confirmation statement made on 2021-10-01 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/01/2021
Statement of capital following an allotment of shares on 2021-01-12
dot icon28/01/2021
Statement of capital following an allotment of shares on 2021-01-12
dot icon10/11/2020
Confirmation statement made on 2020-10-01 with updates
dot icon03/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-08-21
dot icon02/11/2020
Second filing of a statement of capital following an allotment of shares on 2019-11-26
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Registered office address changed from Studio 414 Custard Factory 1 Gibb Street Digbeth Birmingham B9 4AA United Kingdom to 13 Regent Street London SW1Y 4LR on 2020-07-03
dot icon25/06/2020
Statement of capital following an allotment of shares on 2019-11-25
dot icon25/06/2020
Statement of capital following an allotment of shares on 2019-11-26
dot icon25/06/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon25/06/2020
Statement of capital following an allotment of shares on 2020-01-23
dot icon25/06/2020
Statement of capital following an allotment of shares on 2019-11-28
dot icon21/04/2020
Previous accounting period shortened from 2020-05-31 to 2020-03-31
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-09-12
dot icon25/09/2019
Resolutions
dot icon11/06/2019
Confirmation statement made on 2019-05-08 with updates
dot icon28/05/2019
Resolutions
dot icon27/05/2019
Appointment of Mr John Michael Bailey as a director on 2019-04-24
dot icon27/05/2019
Appointment of Mr Mark Edward Fishleigh as a director on 2019-05-01
dot icon23/05/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon11/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon02/11/2018
Second filing of Confirmation Statement dated 08/05/2018
dot icon30/08/2018
Registered office address changed from 13 Old Milverton Road Leamington Spa CV32 6BA United Kingdom to Studio 414 Custard Factory 1 Gibb Street Digbeth Birmingham B9 4AA on 2018-08-30
dot icon19/06/2018
08/05/18 Statement of Capital gbp 700.2938
dot icon24/04/2018
Director's details changed for Mr Christopher Mark John Bayliss on 2018-04-23
dot icon23/04/2018
Director's details changed for Mr Daniel John Rowntree on 2018-04-23
dot icon23/04/2018
Director's details changed for Mr Benjamin Smith on 2018-04-23
dot icon23/04/2018
Director's details changed for Toby Chantrell on 2018-04-23
dot icon23/04/2018
Registered office address changed from Unit 7 Padangle House 270 Kingsland Road London E8 4DG England to 13 Old Milverton Road Leamington Spa CV32 6BA on 2018-04-23
dot icon26/03/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon26/03/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon21/03/2018
Sub-division of shares on 2017-11-30
dot icon21/03/2018
Change of share class name or designation
dot icon26/02/2018
Resolutions
dot icon23/02/2018
Appointment of Mr Christopher Mark John Bayliss as a director on 2018-01-25
dot icon23/02/2018
Appointment of Mr Daniel John Rowntree as a director on 2018-01-25
dot icon12/01/2018
Resolutions
dot icon12/01/2018
Change of name notice
dot icon15/12/2017
Notification of a person with significant control statement
dot icon15/12/2017
Cessation of Toby Chantrell as a person with significant control on 2017-08-26
dot icon15/12/2017
Cessation of Benjamin Smith as a person with significant control on 2017-08-26
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-08-26
dot icon21/11/2017
Statement of capital following an allotment of shares on 2017-08-26
dot icon16/06/2017
Cancellation of shares. Statement of capital on 2017-05-09
dot icon16/06/2017
Director's details changed for Toby Chantrell on 2017-06-14
dot icon16/06/2017
Director's details changed for Mr Benjamin Smith on 2017-06-14
dot icon14/06/2017
Registered office address changed from Unit 7 Padangie House 270 Kingsland Road London E8 4DG United Kingdom to Unit 7 Padangle House 270 Kingsland Road London E8 4DG on 2017-06-14
dot icon14/06/2017
Registered office address changed from The Accountancy Cloud 12-18 Hoxton Street London N1 6NG United Kingdom to Unit 7 Padangie House 270 Kingsland Road London E8 4DG on 2017-06-14
dot icon09/05/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

2
2023
change arrow icon-91.67 % *

* during past year

Cash in Bank

£2,571.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/10/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
159.33K
-
0.00
6.85K
-
2022
8
145.84K
-
0.00
30.87K
-
2023
2
235.18K
-
0.00
2.57K
-
2023
2
235.18K
-
0.00
2.57K
-

Employees

2023

Employees

2 Descended-75 % *

Net Assets(GBP)

235.18K £Ascended61.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.57K £Descended-91.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayliss, Christopher Mark John
Director
25/01/2018 - 20/07/2023
8
Fishleigh, Mark Edward
Director
01/05/2019 - Present
21
Bailey, John Michael
Director
24/04/2019 - Present
12
Smith, Benjamin
Director
09/05/2017 - Present
3
Chantrell, Toby
Director
09/05/2017 - 20/07/2023
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BREW BROKERS LTD.

BREW BROKERS LTD. is an(a) Liquidation company incorporated on 09/05/2017 with the registered office located at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BREW BROKERS LTD.?

toggle

BREW BROKERS LTD. is currently Liquidation. It was registered on 09/05/2017 .

Where is BREW BROKERS LTD. located?

toggle

BREW BROKERS LTD. is registered at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does BREW BROKERS LTD. do?

toggle

BREW BROKERS LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BREW BROKERS LTD. have?

toggle

BREW BROKERS LTD. had 2 employees in 2023.

What is the latest filing for BREW BROKERS LTD.?

toggle

The latest filing was on 06/06/2025: Registered office address changed from 15 Epsom Road Leamington Spa CV32 7AR England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-06-06.