BREWFERM LTD

Register to unlock more data on OkredoRegister

BREWFERM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03366768

Incorporation date

01/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

42, Frenchgate Frenchgate, Richmond, North Yorkshire DL10 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon02/05/2025
Registered office address changed from 1 West Quay Court Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TE to 42, Frenchgate Frenchgate Richmond North Yorkshire DL10 7AG on 2025-05-02
dot icon02/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon02/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon23/04/2024
Notification of Beverley Ann Lawrence as a person with significant control on 2024-03-20
dot icon20/03/2024
Appointment of Ms Beverley Ann Lawrence as a director on 2024-03-20
dot icon17/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon26/07/2022
Certificate of change of name
dot icon23/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-07-31
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/08/2014
Termination of appointment of St John Usher as a director on 2014-06-04
dot icon02/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/10/2011
Registered office address changed from 2 Sunview Terrace, Cleadon Village, Sunderland Tyne and Wear SR6 7SB on 2011-10-24
dot icon01/08/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/09/2009
Appointment terminated director edward taylor
dot icon03/09/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/05/2009
Return made up to 01/05/09; full list of members
dot icon20/05/2008
Return made up to 01/05/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/05/2007
Return made up to 01/05/07; full list of members
dot icon09/05/2007
Registered office changed on 09/05/07 from: 2 sunview terrace cleadon village south tyneside SR6 7SB
dot icon09/05/2007
Director's particulars changed
dot icon09/05/2007
Location of register of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/06/2006
Return made up to 01/05/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/06/2005
Return made up to 01/05/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/05/2004
Return made up to 01/05/04; full list of members
dot icon11/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon09/05/2003
Return made up to 01/05/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon14/05/2002
Return made up to 01/05/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-07-31
dot icon17/05/2001
Return made up to 01/05/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-07-31
dot icon10/02/2001
Particulars of mortgage/charge
dot icon22/05/2000
Return made up to 01/05/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-07-31
dot icon28/05/1999
Ad 17/05/99--------- £ si 2997@1=2997 £ ic 3/3000
dot icon22/05/1999
Return made up to 01/05/99; no change of members
dot icon20/04/1999
Memorandum and Articles of Association
dot icon01/04/1999
Resolutions
dot icon01/04/1999
£ nc 100/100000 26/03/99
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon20/01/1999
Accounts for a small company made up to 1998-07-31
dot icon26/05/1998
Return made up to 01/05/98; full list of members
dot icon26/05/1998
Ad 30/04/98--------- £ si 3@1=3 £ ic 1/4
dot icon26/05/1998
New director appointed
dot icon25/03/1998
Accounting reference date extended from 31/05/98 to 31/07/98
dot icon14/07/1997
New director appointed
dot icon05/06/1997
Secretary resigned
dot icon05/06/1997
Director resigned
dot icon05/06/1997
Registered office changed on 05/06/97 from: the wagon house banwell road christon axbridge somerset BS26 2XX
dot icon05/06/1997
New secretary appointed
dot icon05/06/1997
New director appointed
dot icon01/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£11,070.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
165.33K
-
0.00
-
-
2022
3
172.67K
-
0.00
-
-
2023
1
178.01K
-
0.00
11.07K
-
2023
1
178.01K
-
0.00
11.07K
-

Employees

2023

Employees

1 Descended-67 % *

Net Assets(GBP)

178.01K £Ascended3.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.07K £Ascended- *

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
Lawrence, Beverley Ann
Director
20/03/2024 - Present
-
Redding, Diana Elizabeth
Nominee Director
30/04/1997 - 30/04/1997
1569
Chick, Lesley Anne
Nominee Secretary
30/04/1997 - 30/04/1997
300
Taylor, Edward John, Dr.
Director
01/07/1997 - 25/08/2009
-
Usher, St John
Director
30/04/1997 - 03/06/2014
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BREWFERM LTD

BREWFERM LTD is an(a) Active company incorporated on 01/05/1997 with the registered office located at 42, Frenchgate Frenchgate, Richmond, North Yorkshire DL10 7AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BREWFERM LTD?

toggle

BREWFERM LTD is currently Active. It was registered on 01/05/1997 .

Where is BREWFERM LTD located?

toggle

BREWFERM LTD is registered at 42, Frenchgate Frenchgate, Richmond, North Yorkshire DL10 7AG.

What does BREWFERM LTD do?

toggle

BREWFERM LTD operates in the Manufacture of beer (11.05 - SIC 2007) sector.

How many employees does BREWFERM LTD have?

toggle

BREWFERM LTD had 1 employees in 2023.

What is the latest filing for BREWFERM LTD?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.