BREWIN NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BREWIN NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00970308

Incorporation date

16/01/1970

Size

Dormant

Contacts

Registered address

Registered address

12 Smithfield Street, London, EC1A 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1970)
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon15/03/2025
Cessation of Brewin Dolphin Limited as a person with significant control on 2025-03-07
dot icon15/03/2025
Notification of Brewin Dolphin Holdings Limited as a person with significant control on 2025-03-07
dot icon24/01/2025
Accounts for a dormant company made up to 2024-10-31
dot icon08/11/2024
Secretary's details changed for Marg Concannon on 2024-11-05
dot icon09/09/2024
Statement of company's objects
dot icon09/09/2024
Resolutions
dot icon09/09/2024
Memorandum and Articles of Association
dot icon31/07/2024
Termination of appointment of Sarah Margaret Mary Houlston as a director on 2024-07-31
dot icon19/07/2024
Appointment of Ms. Jane Michelle Olney as a director on 2024-07-11
dot icon12/07/2024
Appointment of Ms. Lisa Wallis Evans as a director on 2024-07-11
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon22/01/2024
Accounts for a dormant company made up to 2023-10-31
dot icon20/07/2023
Termination of appointment of Tiffany Brill as a secretary on 2023-05-31
dot icon14/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon01/06/2023
Appointment of Marg Concannon as a secretary on 2023-05-31
dot icon11/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon09/03/2023
Current accounting period extended from 2023-09-30 to 2023-10-31
dot icon14/02/2023
Appointment of Mr David Robert Orford as a director on 2023-02-10
dot icon13/02/2023
Termination of appointment of Angela Wright as a director on 2023-02-10
dot icon21/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon01/11/2021
Appointment of Ms Sarah Margaret Mary Houlston as a director on 2021-10-18
dot icon01/11/2021
Termination of appointment of David Berry as a director on 2021-10-18
dot icon16/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon16/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/02/2021
Termination of appointment of Robert Irving as a director on 2020-12-31
dot icon29/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon18/05/2020
Termination of appointment of Catherine Mullins as a secretary on 2020-04-22
dot icon12/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon08/08/2018
Appointment of Mrs Tiffany Brill as a secretary on 2018-08-08
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon18/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon18/07/2017
Appointment of Mrs Catherine Mullins as a secretary
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon15/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon08/02/2017
Termination of appointment of Louise Meads as a secretary on 2017-02-03
dot icon07/02/2017
Appointment of Mrs Catherine Mullins as a secretary on 2017-02-03
dot icon21/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon15/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon18/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon30/01/2015
Accounts for a small company made up to 2014-09-28
dot icon24/12/2014
Termination of appointment of Patricia Drummond as a director on 2014-11-30
dot icon31/07/2014
Appointment of Mr David Berry as a director on 2014-07-08
dot icon30/07/2014
Termination of appointment of John Howard Beeston as a director on 2014-07-08
dot icon30/07/2014
Termination of appointment of Judie Howlett as a secretary on 2014-07-08
dot icon04/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon14/03/2014
Appointment of Ms Judie Howlett as a secretary
dot icon17/01/2014
Accounts for a small company made up to 2013-09-29
dot icon15/11/2013
Termination of appointment of Angela Wright as a secretary
dot icon20/08/2013
Appointment of Ms Patricia Drummond as a director
dot icon20/08/2013
Termination of appointment of Anne Taylor as a director
dot icon20/08/2013
Appointment of Mr Robert Irving as a director
dot icon20/08/2013
Appointment of Ms Angela Wright as a director
dot icon20/08/2013
Termination of appointment of Matthew Collis as a director
dot icon20/08/2013
Termination of appointment of Martin Childs as a director
dot icon10/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon07/06/2013
Secretary's details changed for Miss Angela Wright on 2013-06-07
dot icon13/03/2013
Termination of appointment of Judie Howlett as a secretary
dot icon13/03/2013
Appointment of Mrs Louise Meads as a secretary
dot icon11/03/2013
Full accounts made up to 2012-09-30
dot icon26/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon12/03/2012
Full accounts made up to 2011-09-30
dot icon10/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon10/06/2011
Director's details changed for Mr John Howard Beeston on 2011-05-31
dot icon10/06/2011
Director's details changed for Anne Taylor on 2011-05-31
dot icon18/03/2011
Full accounts made up to 2010-09-26
dot icon01/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/06/2010
Director's details changed for Martin Childs on 2010-05-31
dot icon01/06/2010
Secretary's details changed for Miss Judie May Howlett on 2010-05-31
dot icon31/03/2010
Full accounts made up to 2009-09-27
dot icon06/11/2009
Appointment of Mr Matthew Collis as a director
dot icon06/11/2009
Appointment of Mr John Howard Beeston as a director
dot icon01/10/2009
Appointment terminated director christopher legge
dot icon07/08/2009
Secretary appointed miss judie howlett
dot icon22/06/2009
Return made up to 31/05/09; full list of members
dot icon27/04/2009
Appointment terminated secretary anna reed
dot icon10/03/2009
Full accounts made up to 2008-09-28
dot icon18/02/2009
Appointment terminated director roy hardwicke
dot icon18/02/2009
Appointment terminated director stanley hosford
dot icon10/06/2008
Return made up to 31/05/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-09-30
dot icon27/02/2008
Appointment terminated director john hall
dot icon28/09/2007
Secretary's particulars changed
dot icon30/07/2007
New secretary appointed
dot icon04/06/2007
Return made up to 31/05/07; full list of members
dot icon09/03/2007
Full accounts made up to 2006-09-30
dot icon17/10/2006
Director resigned
dot icon04/07/2006
Return made up to 31/05/06; full list of members
dot icon07/06/2006
Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD
dot icon16/03/2006
Full accounts made up to 2005-09-30
dot icon09/06/2005
Return made up to 31/05/05; full list of members
dot icon24/05/2005
Director resigned
dot icon02/03/2005
Full accounts made up to 2004-09-24
dot icon15/06/2004
Return made up to 31/05/04; full list of members
dot icon11/05/2004
Director resigned
dot icon08/03/2004
Full accounts made up to 2003-09-26
dot icon19/11/2003
Secretary resigned
dot icon19/11/2003
New secretary appointed
dot icon24/06/2003
Return made up to 31/05/03; full list of members
dot icon17/04/2003
New secretary appointed
dot icon17/04/2003
Secretary resigned
dot icon24/12/2002
Full accounts made up to 2002-09-27
dot icon17/07/2002
Secretary's particulars changed
dot icon09/07/2002
Director resigned
dot icon10/06/2002
Return made up to 31/05/02; full list of members
dot icon17/05/2002
New director appointed
dot icon21/11/2001
Accounts for a dormant company made up to 2001-09-30
dot icon29/10/2001
Resolutions
dot icon24/10/2001
Resolutions
dot icon11/09/2001
Secretary's particulars changed
dot icon03/08/2001
Secretary resigned
dot icon03/08/2001
Director resigned
dot icon03/08/2001
New secretary appointed
dot icon05/06/2001
Return made up to 31/05/01; full list of members
dot icon16/03/2001
Director resigned
dot icon10/01/2001
Full accounts made up to 2000-09-30
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Director resigned
dot icon27/06/2000
Full accounts made up to 1999-09-26
dot icon23/06/2000
Return made up to 31/05/00; full list of members
dot icon01/07/1999
Return made up to 31/05/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-09-27
dot icon25/09/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon29/06/1998
Return made up to 31/05/98; full list of members
dot icon26/03/1998
Full accounts made up to 1997-12-31
dot icon25/06/1997
Director resigned
dot icon25/06/1997
Return made up to 31/05/97; full list of members
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon30/04/1997
New director appointed
dot icon24/03/1997
Director resigned
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon28/06/1996
Return made up to 31/05/96; no change of members
dot icon09/10/1995
Full accounts made up to 1994-12-09
dot icon27/06/1995
Return made up to 31/05/95; no change of members
dot icon15/02/1995
Accounting reference date extended from 07/12 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
New director appointed
dot icon17/11/1994
New director appointed
dot icon11/10/1994
Full accounts made up to 1993-12-10
dot icon03/07/1994
Return made up to 28/05/94; full list of members
dot icon10/06/1994
Memorandum and Articles of Association
dot icon10/06/1994
Resolutions
dot icon10/06/1994
Memorandum and Articles of Association
dot icon11/10/1993
Full accounts made up to 1992-12-11
dot icon20/07/1993
New director appointed
dot icon18/06/1993
Return made up to 31/05/93; no change of members
dot icon14/06/1993
Director resigned
dot icon14/06/1993
Director resigned
dot icon14/06/1993
Director resigned
dot icon14/06/1993
Director resigned
dot icon14/06/1993
Director resigned
dot icon14/06/1993
Director resigned
dot icon14/06/1993
Director resigned
dot icon14/06/1993
Director resigned
dot icon14/06/1993
Director resigned
dot icon14/06/1993
Director resigned
dot icon14/06/1993
New director appointed
dot icon14/06/1993
New director appointed
dot icon14/06/1993
New director appointed
dot icon14/06/1993
New director appointed
dot icon11/09/1992
Full accounts made up to 1991-12-06
dot icon16/06/1992
Return made up to 31/05/92; no change of members
dot icon19/06/1991
Return made up to 31/05/91; full list of members
dot icon22/04/1991
Return made up to 03/01/91; full list of members
dot icon04/04/1991
Full accounts made up to 1990-12-07
dot icon02/11/1990
Full accounts made up to 1989-10-27
dot icon12/10/1990
Accounting reference date extended from 27/10 to 07/12
dot icon15/06/1990
Return made up to 03/01/90; full list of members
dot icon02/02/1990
Director resigned
dot icon20/10/1989
Accounting reference date shortened from 04/12 to 27/10
dot icon27/06/1989
Resolutions
dot icon12/04/1989
Full accounts made up to 1988-12-09
dot icon22/02/1989
Director's particulars changed
dot icon30/01/1989
Return made up to 26/12/88; full list of members
dot icon14/04/1988
Full accounts made up to 1987-12-04
dot icon16/02/1988
Accounting reference date shortened from 11/06 to 04/12
dot icon02/02/1988
New director appointed
dot icon15/01/1988
Accounts made up to 1987-06-12
dot icon15/01/1988
Return made up to 11/12/87; full list of members
dot icon19/11/1987
Memorandum and Articles of Association
dot icon12/11/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
New secretary appointed
dot icon17/12/1986
Full accounts made up to 1986-06-13
dot icon17/12/1986
Return made up to 03/12/86; full list of members
dot icon14/03/1980
Certificate of change of name
dot icon16/01/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irving, Robert
Director
12/08/2013 - 31/12/2020
23
Collis, Matthew
Director
28/10/2009 - 12/08/2013
24
Muir, Christopher James
Director
04/09/2000 - 29/04/2005
17
Bowden, Leann Frances Jones
Director
02/05/2002 - 01/05/2004
7
Moule, David
Director
21/12/1992 - 20/06/1997
10

Persons with Significant Control

3
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 NOMINEES LIMITED

BREWIN NOMINEES LIMITED is an(a) Active company incorporated on 16/01/1970 with the registered office located at 12 Smithfield Street, London, EC1A 9BD. 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 BREWIN NOMINEES LIMITED?

toggle

BREWIN NOMINEES LIMITED is currently Active. It was registered on 16/01/1970 .

Where is BREWIN NOMINEES LIMITED located?

toggle

BREWIN NOMINEES LIMITED is registered at 12 Smithfield Street, London, EC1A 9BD.

What does BREWIN NOMINEES LIMITED do?

toggle

BREWIN NOMINEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BREWIN NOMINEES LIMITED?

toggle

The latest filing was on 09/06/2025: Confirmation statement made on 2025-06-09 with no updates.