BREWER METALCRAFT LIMITED

Register to unlock more data on OkredoRegister

BREWER METALCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02932358

Incorporation date

24/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1994)
dot icon18/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Termination of appointment of Susan Pamela Windell as a director on 2023-06-27
dot icon02/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Notification of Brewer Manufacturing Limited as a person with significant control on 2018-06-29
dot icon10/07/2018
Cessation of Sarah Louise Hodgson as a person with significant control on 2018-06-29
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2017
Statement of capital on 2017-09-21
dot icon21/09/2017
Statement by Directors
dot icon21/09/2017
Solvency Statement dated 06/09/17
dot icon21/09/2017
Resolutions
dot icon15/09/2017
Second filing of Confirmation Statement dated 24/05/2017
dot icon30/08/2017
Notification of Sarah Louise Hodgson as a person with significant control on 2016-04-06
dot icon30/08/2017
Cessation of Windmill Park Limited as a person with significant control on 2016-06-30
dot icon09/06/2017
24/05/17 Statement of Capital gbp 220
dot icon22/03/2017
Registered office address changed from Units 1 and 2 Field View Baynards Green Business Park Baynards Green Bicester Oxfordshire OX27 7SG to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2017-03-22
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Compulsory strike-off action has been discontinued
dot icon23/08/2016
First Gazette notice for compulsory strike-off
dot icon19/08/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon31/05/2016
Director's details changed for Sarah Louise Hodgson on 2016-04-26
dot icon31/05/2016
Director's details changed for Mr John Antony Goble on 2016-04-26
dot icon31/05/2016
Secretary's details changed for Mr John Antony Goble on 2016-04-26
dot icon28/04/2016
Appointment of Mrs Susan Pamela Windell as a director on 2016-04-26
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Registered office address changed from Unit 2 Hall Farm Workshops South Moreton Nr Didcot Oxfordshire OX11 9FD on 2010-09-14
dot icon09/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon10/05/2010
Annual return made up to 2009-05-24 with full list of shareholders
dot icon15/04/2010
Annual return made up to 2009-05-24 with full list of shareholders
dot icon13/04/2010
Annual return made up to 2009-05-24 with full list of shareholders
dot icon13/04/2010
Annual return made up to 2009-05-24 with full list of shareholders
dot icon23/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/07/2009
Return made up to 24/05/09; full list of members
dot icon12/06/2009
Return made up to 24/05/08; full list of members
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/09/2008
Registered office changed on 23/09/2008 from 2 the pound cholsey oxfordshire OX10 9NS
dot icon24/01/2008
Particulars of mortgage/charge
dot icon25/10/2007
Ad 13/09/07--------- £ si 218@1=218 £ ic 2/220
dot icon24/10/2007
Resolutions
dot icon07/09/2007
Registered office changed on 07/09/07 from: clevelands fordwater road chichester west sussex PO19 6PS
dot icon07/09/2007
New director appointed
dot icon01/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon14/08/2007
New secretary appointed
dot icon13/08/2007
Secretary resigned
dot icon04/06/2007
Return made up to 24/05/07; full list of members
dot icon30/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/06/2006
Return made up to 24/05/06; full list of members
dot icon06/06/2006
Director's particulars changed
dot icon23/06/2005
Return made up to 24/05/05; full list of members
dot icon01/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon12/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon08/09/2004
Registered office changed on 08/09/04 from: thicket lane halnaker chichester west sussex PO18 0QS
dot icon08/09/2004
Return made up to 24/05/04; full list of members
dot icon26/06/2003
Return made up to 24/05/03; full list of members
dot icon26/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon22/07/2002
Return made up to 24/05/02; full list of members
dot icon22/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon07/09/2001
Return made up to 24/05/01; full list of members
dot icon04/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon19/07/2000
Return made up to 24/05/00; full list of members
dot icon19/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon12/10/1999
Registered office changed on 12/10/99 from: quarry lane chichester west sussex PO19 2NY
dot icon14/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon14/06/1999
Return made up to 24/05/99; no change of members
dot icon04/06/1998
Return made up to 24/05/98; full list of members
dot icon04/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon13/11/1997
Accounts for a dormant company made up to 1997-03-31
dot icon03/07/1997
Return made up to 24/05/97; no change of members
dot icon08/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon04/09/1996
Return made up to 24/05/96; no change of members
dot icon11/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon11/01/1996
Resolutions
dot icon08/06/1995
Return made up to 24/05/95; full list of members
dot icon15/03/1995
Accounting reference date shortened from 31/05 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Secretary resigned
dot icon24/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

13
2023
change arrow icon+25.31 % *

* during past year

Cash in Bank

£167,460.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
379.66K
-
0.00
156.45K
-
2022
10
255.44K
-
0.00
133.64K
-
2023
13
319.28K
-
0.00
167.46K
-
2023
13
319.28K
-
0.00
167.46K
-

Employees

2023

Employees

13 Ascended30 % *

Net Assets(GBP)

319.28K £Ascended24.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

167.46K £Ascended25.31 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/05/1994 - 23/05/1994
99600
Hodgson, Sarah Louise
Director
24/05/1994 - Present
16
Windell, Susan Pamela
Director
26/04/2016 - 27/06/2023
16
Goble, John Antony
Director
16/08/2007 - Present
19
Gould, Sheila Cecile
Secretary
23/05/1994 - 12/08/2007
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BREWER METALCRAFT LIMITED

BREWER METALCRAFT LIMITED is an(a) Active company incorporated on 24/05/1994 with the registered office located at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BREWER METALCRAFT LIMITED?

toggle

BREWER METALCRAFT LIMITED is currently Active. It was registered on 24/05/1994 .

Where is BREWER METALCRAFT LIMITED located?

toggle

BREWER METALCRAFT LIMITED is registered at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ.

What does BREWER METALCRAFT LIMITED do?

toggle

BREWER METALCRAFT LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BREWER METALCRAFT LIMITED have?

toggle

BREWER METALCRAFT LIMITED had 13 employees in 2023.

What is the latest filing for BREWER METALCRAFT LIMITED?

toggle

The latest filing was on 18/08/2025: Total exemption full accounts made up to 2025-03-31.