BREWLAB LIMITED

Register to unlock more data on OkredoRegister

BREWLAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03297769

Incorporation date

31/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 West Quay Court, Sunderland Enterprise Park, Sunderland, Tyne And Wear SR5 2TECopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1996)
dot icon18/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon16/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon14/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon13/09/2024
Resolutions
dot icon14/08/2024
Termination of appointment of Keith Robert Thomas as a director on 2024-08-09
dot icon14/08/2024
Termination of appointment of Keith Robert Thomas as a secretary on 2024-08-09
dot icon14/08/2024
Appointment of Mr Phillip Anthony Douglas as a director on 2024-08-09
dot icon13/08/2024
Notification of Alison Douglas as a person with significant control on 2024-08-09
dot icon13/08/2024
Notification of Phillip Anthony Douglas as a person with significant control on 2024-08-09
dot icon13/08/2024
Cessation of Keith Robert Thomas as a person with significant control on 2024-08-09
dot icon13/08/2024
Change of details for Ms Alison Douglas as a person with significant control on 2024-08-09
dot icon13/08/2024
Change of details for Mr Phillip Anthony Douglas as a person with significant control on 2024-08-09
dot icon09/08/2024
Resolutions
dot icon19/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon02/08/2022
Appointment of Mrs Alison Douglas as a director on 2022-08-01
dot icon10/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon20/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/10/2014
Statement of capital on 2011-04-27
dot icon16/07/2014
Termination of appointment of St John Usher as a director on 2014-06-04
dot icon27/06/2014
Purchase of own shares.
dot icon17/06/2014
Resolutions
dot icon17/06/2014
Cancellation of shares. Statement of capital on 2014-06-04
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/10/2011
Registered office address changed from Unit 18-19 Bridge House Bridge Street Sunderland Tyne and Wear SR1 1TE on 2011-10-24
dot icon14/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Registered office address changed from Darwin Annex University of Sunderland Chester Road Campus Sunderland, Tyne & Wear SR1 3SD on 2010-01-07
dot icon06/01/2010
Director's details changed for Dr Keith Robert Thomas on 2010-01-06
dot icon06/01/2010
Director's details changed for St John Usher on 2010-01-06
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon06/02/2002
Return made up to 31/12/01; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-07-31
dot icon25/04/2001
Ad 28/01/00--------- £ si 10000@1
dot icon14/02/2001
Return made up to 31/12/00; full list of members
dot icon31/01/2001
Secretary resigned
dot icon31/01/2001
New secretary appointed
dot icon07/04/2000
Full accounts made up to 1999-07-31
dot icon24/03/2000
Return made up to 31/12/99; full list of members
dot icon17/02/2000
Memorandum and Articles of Association
dot icon17/02/2000
Director resigned
dot icon17/02/2000
Director resigned
dot icon17/02/2000
Nc inc already adjusted 28/01/00
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Director resigned
dot icon17/02/2000
Registered office changed on 17/02/00 from: langham tower ryhope road sunderland tyne and wear SR2 7EE
dot icon28/05/1999
Full accounts made up to 1998-07-31
dot icon23/03/1999
Return made up to 31/12/98; full list of members
dot icon22/03/1999
Accounts made up to 1997-12-31
dot icon27/08/1998
New director appointed
dot icon03/06/1998
New director appointed
dot icon27/04/1998
Ad 03/04/98--------- £ si 19@1=19 £ ic 1/20
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New secretary appointed
dot icon16/04/1998
Director resigned
dot icon16/04/1998
Secretary resigned
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Registered office changed on 16/04/98 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ
dot icon16/04/1998
Accounting reference date shortened from 31/12/98 to 31/07/98
dot icon16/04/1998
Conve 03/04/98
dot icon27/01/1998
Return made up to 31/12/97; full list of members
dot icon07/01/1997
Secretary resigned
dot icon07/01/1997
Director resigned
dot icon07/01/1997
New secretary appointed
dot icon07/01/1997
New director appointed
dot icon07/01/1997
Registered office changed on 07/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon31/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/01/2027
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
12
256.26K
-
0.00
31.78K
-
2022
13
182.35K
-
0.00
61.35K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Alison
Director
01/08/2022 - Present
2
JL NOMINEES TWO LIMITED
Nominee Secretary
31/12/1996 - 31/12/1996
3110
JL NOMINEES ONE LIMITED
Nominee Director
31/12/1996 - 31/12/1996
3010
WB COMPANY SECRETARIES LIMITED
Corporate Secretary
31/12/1996 - 02/04/1998
255
WB COMPANY DIRECTORS LIMITED
Corporate Director
31/12/1996 - 02/04/1998
142

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BREWLAB LIMITED

BREWLAB LIMITED is an(a) Active company incorporated on 31/12/1996 with the registered office located at 1 West Quay Court, Sunderland Enterprise Park, Sunderland, Tyne And Wear SR5 2TE. 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 BREWLAB LIMITED?

toggle

BREWLAB LIMITED is currently Active. It was registered on 31/12/1996 .

Where is BREWLAB LIMITED located?

toggle

BREWLAB LIMITED is registered at 1 West Quay Court, Sunderland Enterprise Park, Sunderland, Tyne And Wear SR5 2TE.

What does BREWLAB LIMITED do?

toggle

BREWLAB LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for BREWLAB LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-07-31.