BREWER SCIENCE LIMITED

Register to unlock more data on OkredoRegister

BREWER SCIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02677473

Incorporation date

14/01/1992

Size

Small

Contacts

Registered address

Registered address

North Mill 2nd Floor, Darley Abbey Mills, Darley Abbey, Derbyshire DE22 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1992)
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon31/07/2025
Accounts for a small company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon07/07/2024
Accounts for a small company made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon31/07/2023
Accounts for a small company made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon15/03/2022
Accounts for a small company made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon10/05/2021
Change of details for Mr Terry Lowell Brewer as a person with significant control on 2020-12-20
dot icon23/04/2021
Accounts for a small company made up to 2020-12-31
dot icon01/04/2021
Change of details for Mr Terry Lowell Brewer as a person with significant control on 2020-12-17
dot icon29/03/2021
Change of details for Mr Terry Lowell Brewer as a person with significant control on 2020-12-20
dot icon29/03/2021
Notification of Paula Brewer as a person with significant control on 2020-12-17
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon03/08/2020
Accounts for a small company made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon09/04/2019
Resolutions
dot icon09/04/2019
Resolutions
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon01/04/2019
Statement by Directors
dot icon01/04/2019
Statement of capital on 2019-04-01
dot icon01/04/2019
Solvency Statement dated 29/03/19
dot icon01/04/2019
Resolutions
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon28/06/2018
Accounts for a small company made up to 2017-12-31
dot icon15/06/2018
Director's details changed for Terry Lowell Brewer on 2018-06-15
dot icon15/06/2018
Director's details changed for Mr Daniel Wib Brewer on 2018-06-15
dot icon15/06/2018
Secretary's details changed for Victoria Helen Smith on 2018-06-15
dot icon15/06/2018
Secretary's details changed for Mrs Jeana Dianne Murray on 2018-06-15
dot icon25/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon18/10/2017
Auditor's resignation
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon04/02/2016
Secretary's details changed for Victoria Helen Smith on 2015-12-11
dot icon14/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon22/09/2015
Satisfaction of charge 1 in full
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Secretary's details changed for Mrs Jeana Dianne Murray on 2014-06-17
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon15/01/2013
Registered office address changed from No. 1 Top Floor North Mill Darley Abbey Mills Darley Abbey Derby Derbyshire DE22 1DZ United Kingdom on 2013-01-15
dot icon21/11/2012
Registered office address changed from Wells House Stephensons Way the Wyvern Business Park Derby Derbyshire DE21 6LY on 2012-11-21
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Auditor's resignation
dot icon18/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon13/12/2010
Director's details changed for Terry Lowell Brewer on 2010-12-13
dot icon13/12/2010
Secretary's details changed for Mrs Jeana Dianne Murray on 2010-11-15
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon25/01/2010
Director's details changed for Terry Lowell Brewer on 2010-01-22
dot icon25/01/2010
Director's details changed for Mr Daniel Wib Brewer on 2010-01-22
dot icon12/06/2009
Director appointed mr daniel wib brewer
dot icon12/06/2009
Appointment terminated director jesse cortese
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 14/01/09; full list of members
dot icon06/11/2008
Secretary appointed mrs jeana dianne murray
dot icon29/10/2008
Director appointed company director jesse lee cortese
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Appointment terminated director jeremy lane
dot icon30/04/2008
Resolutions
dot icon14/02/2008
Director's particulars changed
dot icon14/01/2008
Return made up to 14/01/08; full list of members
dot icon14/01/2008
Director's particulars changed
dot icon28/03/2007
Full accounts made up to 2006-12-31
dot icon12/03/2007
Return made up to 14/01/07; full list of members
dot icon12/09/2006
Full accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 14/01/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon18/07/2005
New director appointed
dot icon28/01/2005
Return made up to 14/01/05; full list of members
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
New secretary appointed
dot icon02/08/2004
Secretary resigned;director resigned
dot icon20/02/2004
Return made up to 14/01/04; full list of members
dot icon14/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon26/01/2003
Return made up to 14/01/03; full list of members
dot icon16/11/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon05/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon23/01/2002
Return made up to 14/01/02; full list of members
dot icon07/08/2001
Registered office changed on 07/08/01 from: 263 heage road ripley derbyshire DE5 3GH
dot icon07/08/2001
Accounts for a small company made up to 2001-03-31
dot icon28/06/2001
Particulars of mortgage/charge
dot icon30/01/2001
Secretary resigned;director resigned
dot icon21/01/2001
New secretary appointed;new director appointed
dot icon21/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/01/2001
Return made up to 14/01/01; full list of members
dot icon12/01/2000
Return made up to 14/01/00; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1999-03-31
dot icon12/01/1999
Return made up to 14/01/99; no change of members
dot icon13/10/1998
Accounts for a small company made up to 1998-03-31
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/01/1998
Return made up to 14/01/98; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon30/01/1997
Return made up to 14/01/97; full list of members
dot icon10/11/1996
Registered office changed on 10/11/96 from: 2 king street nottingham NG1 2AX
dot icon08/03/1996
Return made up to 04/01/96; full list of members
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon14/01/1995
Return made up to 14/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Auditor's resignation
dot icon03/05/1994
Return made up to 14/01/94; no change of members
dot icon23/11/1993
Accounts for a small company made up to 1993-03-31
dot icon26/01/1993
Return made up to 14/01/93; full list of members
dot icon05/10/1992
Accounting reference date extended from 30/09 to 31/03
dot icon13/07/1992
Memorandum and Articles of Association
dot icon13/07/1992
Director resigned;new director appointed
dot icon13/07/1992
Ad 04/06/92--------- premium £ si 4998@1=4998 £ ic 2/5000
dot icon13/07/1992
Resolutions
dot icon13/07/1992
Resolutions
dot icon13/07/1992
£ nc 100/5000 04/06/92
dot icon06/03/1992
Accounting reference date notified as 30/09
dot icon03/03/1992
Certificate of change of name
dot icon02/03/1992
Resolutions
dot icon02/03/1992
Director resigned;new director appointed
dot icon02/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1992
Registered office changed on 02/03/92 from: 110 whitchurch rd cardiff CF4 3LY
dot icon14/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/01/1992 - 17/02/1992
16826
Brewer, Terry Lowell
Director
04/02/1992 - Present
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
14/01/1992 - 17/02/1992
16826
Hunninghake, Jeffrey Joseph
Director
17/02/1992 - 04/06/1992
-
Brewer, Daniel Wib
Director
03/06/2009 - Present
-

Persons with Significant Control

2
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 BREWER SCIENCE LIMITED

BREWER SCIENCE LIMITED is an(a) Active company incorporated on 14/01/1992 with the registered office located at North Mill 2nd Floor, Darley Abbey Mills, Darley Abbey, Derbyshire DE22 1DZ. 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 BREWER SCIENCE LIMITED?

toggle

BREWER SCIENCE LIMITED is currently Active. It was registered on 14/01/1992 .

Where is BREWER SCIENCE LIMITED located?

toggle

BREWER SCIENCE LIMITED is registered at North Mill 2nd Floor, Darley Abbey Mills, Darley Abbey, Derbyshire DE22 1DZ.

What does BREWER SCIENCE LIMITED do?

toggle

BREWER SCIENCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BREWER SCIENCE LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-14 with no updates.