BREWIN CAROLAN & SONS LIMITED

Register to unlock more data on OkredoRegister

BREWIN CAROLAN & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05611178

Incorporation date

03/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 Bedford Road, Reading, Berkshire RG1 7EYCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2005)
dot icon12/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-11-30
dot icon07/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-11-30
dot icon04/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon06/11/2019
Cessation of Anthony William Brewin as a person with significant control on 2019-11-01
dot icon06/11/2019
Termination of appointment of Anthony William Brewin as a director on 2019-11-01
dot icon05/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon07/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon07/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon26/07/2016
Total exemption full accounts made up to 2014-11-30
dot icon17/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon14/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon01/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon05/03/2014
Compulsory strike-off action has been discontinued
dot icon04/03/2014
First Gazette notice for compulsory strike-off
dot icon28/02/2014
Annual return made up to 2013-11-03 with full list of shareholders
dot icon02/10/2013
Total exemption full accounts made up to 2012-11-30
dot icon09/01/2013
Annual return made up to 2012-11-03
dot icon08/12/2012
Compulsory strike-off action has been discontinued
dot icon07/12/2012
Total exemption full accounts made up to 2011-11-30
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon02/12/2011
Total exemption full accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon01/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon06/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon25/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2009
Total exemption full accounts made up to 2007-11-30
dot icon02/12/2008
Return made up to 03/11/08; full list of members
dot icon22/11/2007
Return made up to 03/11/07; no change of members
dot icon09/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon31/08/2007
Particulars of mortgage/charge
dot icon20/12/2006
Return made up to 03/11/06; full list of members
dot icon04/01/2006
Ad 15/11/05--------- £ si 1@1=1 £ ic 1/2
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New secretary appointed;new director appointed
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Secretary resigned
dot icon03/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
268.38K
-
0.00
-
-
2022
0
275.46K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/11/2005 - 03/11/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/11/2005 - 03/11/2005
43699
Mr Anthony William Brewin
Director
03/11/2005 - 01/11/2019
2
Carolan, Owen George
Director
03/11/2005 - Present
2
Carolan, Owen George
Secretary
03/11/2005 - 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 BREWIN CAROLAN & SONS LIMITED

BREWIN CAROLAN & SONS LIMITED is an(a) Active company incorporated on 03/11/2005 with the registered office located at 71 Bedford Road, Reading, Berkshire RG1 7EY. There are currently 2 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 BREWIN CAROLAN & SONS LIMITED?

toggle

BREWIN CAROLAN & SONS LIMITED is currently Active. It was registered on 03/11/2005 .

Where is BREWIN CAROLAN & SONS LIMITED located?

toggle

BREWIN CAROLAN & SONS LIMITED is registered at 71 Bedford Road, Reading, Berkshire RG1 7EY.

What does BREWIN CAROLAN & SONS LIMITED do?

toggle

BREWIN CAROLAN & SONS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BREWIN CAROLAN & SONS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-03 with no updates.