BREWFITT LIMITED

Register to unlock more data on OkredoRegister

BREWFITT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01569716

Incorporation date

23/06/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

J1b Meltham Mills Industrial Estate, Meltham, Holmfirth HD9 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon09/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon10/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon17/11/2025
Satisfaction of charge 2 in full
dot icon17/11/2025
Registration of charge 015697160004, created on 2025-11-17
dot icon14/11/2025
Termination of appointment of Richard Jeremy Paxman as a director on 2025-11-01
dot icon09/09/2025
Registered office address changed from International House Penistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0LE to J1B Meltham Mills Industrial Estate Meltham Holmfirth HD9 4DS on 2025-09-09
dot icon10/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon03/11/2023
Appointment of Mr Mark David Barraclough as a director on 2023-11-03
dot icon03/11/2023
Director's details changed for Mr Mark David Barraclough on 2023-11-03
dot icon16/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon25/09/2019
Termination of appointment of Martin Douglas Brooker as a director on 2019-09-25
dot icon25/09/2019
Termination of appointment of Martin Douglas Brooker as a secretary on 2019-09-25
dot icon31/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon17/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon13/07/2012
Registered office address changed from International House Penistone Road Feney Bridge Huddersfield HD8 0LE on 2012-07-13
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon25/11/2011
Appointment of Ms Claire Louise Paxman as a director
dot icon25/11/2011
Appointment of Mr Richard Jeremy Paxman as a director
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon10/01/2011
Appointment of Mr James Brian Paxman as a director
dot icon20/12/2010
Director's details changed for Mr Glenn Alan Paxman on 2010-11-29
dot icon20/12/2010
Director's details changed for Mr Curtis Glenn Paxman on 2010-11-29
dot icon20/12/2010
Director's details changed for Mr Martin Douglas Brooker on 2010-11-29
dot icon20/12/2010
Secretary's details changed for Mr Martin Douglas Brooker on 2010-11-29
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Curtis Glenn Paxman on 2009-12-03
dot icon03/12/2009
Director's details changed for Glenn Alan Paxman on 2009-12-03
dot icon03/12/2009
Director's details changed for Martin Douglas Brooker on 2009-12-03
dot icon30/06/2009
Accounts for a small company made up to 2008-09-30
dot icon16/02/2009
Duplicate mortgage certificatecharge no:3
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon30/07/2008
Accounts for a small company made up to 2007-09-30
dot icon12/12/2007
Return made up to 30/11/07; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon05/08/2007
Accounts for a small company made up to 2006-09-30
dot icon10/04/2007
New secretary appointed;new director appointed
dot icon10/04/2007
Secretary resigned
dot icon07/02/2007
Return made up to 30/11/06; full list of members
dot icon13/04/2006
Accounts for a small company made up to 2005-09-30
dot icon11/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Return made up to 30/11/05; full list of members
dot icon26/01/2006
Director resigned
dot icon26/01/2006
Director resigned
dot icon02/06/2005
Accounts for a small company made up to 2004-09-30
dot icon13/05/2005
Particulars of mortgage/charge
dot icon23/12/2004
Return made up to 30/11/04; full list of members
dot icon07/06/2004
Accounts for a small company made up to 2003-09-30
dot icon20/04/2004
New director appointed
dot icon05/02/2004
Return made up to 30/11/03; full list of members
dot icon01/10/2003
Director resigned
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon09/04/2003
Return made up to 30/11/02; full list of members
dot icon17/10/2002
Certificate of change of name
dot icon17/10/2002
New director appointed
dot icon20/05/2002
Accounts for a small company made up to 2001-09-30
dot icon29/01/2002
New secretary appointed
dot icon28/01/2002
Return made up to 30/11/01; full list of members
dot icon16/06/2001
Accounts for a small company made up to 2000-09-30
dot icon13/03/2001
Return made up to 30/11/00; full list of members
dot icon12/07/2000
Full accounts made up to 1999-09-30
dot icon04/02/2000
Return made up to 30/11/99; full list of members
dot icon06/12/1999
New director appointed
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon10/02/1999
Return made up to 30/11/98; no change of members
dot icon11/06/1998
Accounts for a small company made up to 1997-09-30
dot icon18/11/1997
Secretary resigned
dot icon18/11/1997
New secretary appointed
dot icon17/07/1997
Director resigned
dot icon23/05/1997
Secretary resigned;director resigned
dot icon23/05/1997
New secretary appointed
dot icon24/02/1997
Full accounts made up to 1996-09-30
dot icon02/01/1997
Full accounts made up to 1996-03-06
dot icon30/12/1996
Return made up to 30/11/96; full list of members
dot icon26/09/1996
Accounting reference date shortened from 28/02 to 30/09
dot icon18/07/1996
New director appointed
dot icon03/01/1996
Accounts for a dormant company made up to 1995-02-28
dot icon03/01/1996
Return made up to 30/11/95; no change of members
dot icon18/10/1995
Director resigned
dot icon02/10/1995
Particulars of mortgage/charge
dot icon09/06/1995
Certificate of change of name
dot icon24/02/1995
Accounts for a dormant company made up to 1994-02-28
dot icon24/02/1995
Resolutions
dot icon04/02/1995
Return made up to 30/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/01/1994
Accounts for a small company made up to 1993-02-28
dot icon06/01/1994
Return made up to 30/11/93; full list of members
dot icon21/12/1992
Full accounts made up to 1992-02-29
dot icon21/12/1992
Return made up to 30/11/92; no change of members
dot icon20/12/1991
Full accounts made up to 1991-02-28
dot icon20/12/1991
Return made up to 30/11/91; no change of members
dot icon11/03/1991
Director resigned
dot icon22/01/1991
Return made up to 30/11/90; full list of members
dot icon02/01/1991
New secretary appointed
dot icon02/01/1991
Full accounts made up to 1990-02-28
dot icon12/02/1990
Full accounts made up to 1989-02-28
dot icon12/02/1990
Return made up to 30/11/89; full list of members
dot icon01/02/1989
Full accounts made up to 1988-02-29
dot icon01/02/1989
Return made up to 30/11/88; full list of members
dot icon07/06/1988
Accounts made up to 1986-02-28
dot icon27/04/1988
Accounts made up to 1987-02-28
dot icon26/04/1988
Auditor's resignation
dot icon11/04/1988
Return made up to 31/08/87; full list of members
dot icon23/06/1987
Return made up to 13/11/86; full list of members
dot icon02/06/1987
Auditor's resignation
dot icon21/04/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

18
2022
change arrow icon-25.84 % *

* during past year

Cash in Bank

£216,954.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
354.94K
-
0.00
292.54K
-
2022
18
419.22K
-
0.00
216.95K
-
2022
18
419.22K
-
0.00
216.95K
-

Employees

2022

Employees

18 Ascended29 % *

Net Assets(GBP)

419.22K £Ascended18.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

216.95K £Descended-25.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooker, Martin Douglas
Secretary
20/03/2007 - 24/09/2019
3
Dobson, Michael
Director
29/09/2002 - 29/09/2005
4
Hume, Paul Gerard
Director
31/03/2004 - 29/09/2005
6
Paxman, Curtis Glenn
Director
01/10/1999 - Present
3
Paxman, James Brian
Director
21/12/2010 - Present
4

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

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 BREWFITT LIMITED

BREWFITT LIMITED is an(a) Active company incorporated on 23/06/1981 with the registered office located at J1b Meltham Mills Industrial Estate, Meltham, Holmfirth HD9 4DS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BREWFITT LIMITED?

toggle

BREWFITT LIMITED is currently Active. It was registered on 23/06/1981 .

Where is BREWFITT LIMITED located?

toggle

BREWFITT LIMITED is registered at J1b Meltham Mills Industrial Estate, Meltham, Holmfirth HD9 4DS.

What does BREWFITT LIMITED do?

toggle

BREWFITT LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BREWFITT LIMITED have?

toggle

BREWFITT LIMITED had 18 employees in 2022.

What is the latest filing for BREWFITT LIMITED?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-09-30.