BREWSTER'S (HAIRCARE) LIMITED

Register to unlock more data on OkredoRegister

BREWSTER'S (HAIRCARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01468173

Incorporation date

21/12/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Alexander Probin Suite 5,, 125/129 Witton Street, Northwich, Cheshire CW9 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1979)
dot icon23/03/2026
Replacement Filing of Confirmation Statement dated 2016-11-29
dot icon25/02/2026
Director's details changed for Mr Gordon Nigel Claxton on 2025-02-24
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon16/06/2025
Change of details for Mr Nigel Claxton as a person with significant control on 2025-06-16
dot icon16/06/2025
Notification of David Claxton as a person with significant control on 2016-04-06
dot icon11/06/2025
Micro company accounts made up to 2025-03-31
dot icon24/07/2024
Micro company accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon18/05/2020
Termination of appointment of Harriet Claxton as a director on 2020-05-18
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon03/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon28/06/2018
Micro company accounts made up to 2018-03-31
dot icon24/01/2018
Secretary's details changed for Mr Gordon Nigel Claxton on 2018-01-24
dot icon24/01/2018
Director's details changed for Mr Gordon Nigel Claxton on 2018-01-24
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2016
Micro company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Registered office address changed from Unit 11 the Forge Shopping Centre London Road Stockton Heath Warrington Cheshire WA4 6HW on 2014-01-16
dot icon02/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon29/11/2011
Termination of appointment of Norman Claxton as a director
dot icon03/02/2011
Registered office address changed from First Floor Market Gate Chambers Buttermarket Street Warrington Cheshire on 2011-02-03
dot icon13/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr David Claxton on 2009-12-05
dot icon15/12/2009
Director's details changed for Mr Gordon Nigel Claxton on 2009-12-05
dot icon15/12/2009
Director's details changed for Mrs Harriet Claxton on 2009-12-05
dot icon15/12/2009
Director's details changed for Mr Norman Claxton on 2009-12-05
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 29/11/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
Return made up to 29/11/07; full list of members
dot icon25/04/2007
Return made up to 29/11/06; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2006
Return made up to 29/11/05; full list of members
dot icon18/01/2006
Director resigned
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/01/2005
Return made up to 29/11/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 29/11/03; full list of members
dot icon07/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/12/2002
Return made up to 29/11/02; full list of members
dot icon11/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/12/2001
Return made up to 29/11/01; full list of members
dot icon24/05/2001
Declaration of satisfaction of mortgage/charge
dot icon05/05/2001
Particulars of mortgage/charge
dot icon30/01/2001
Return made up to 29/11/00; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-03-31
dot icon13/12/1999
Accounts for a small company made up to 1999-03-31
dot icon06/12/1999
Return made up to 29/11/99; full list of members
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon04/12/1998
Return made up to 29/11/98; no change of members
dot icon12/01/1998
Accounts for a small company made up to 1997-03-31
dot icon26/11/1997
Return made up to 29/11/97; full list of members
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon04/12/1996
Return made up to 29/11/96; no change of members
dot icon28/12/1995
Accounts for a small company made up to 1995-03-31
dot icon16/11/1995
Return made up to 29/11/95; no change of members
dot icon30/11/1994
Accounts for a small company made up to 1994-03-31
dot icon30/11/1994
Return made up to 29/11/94; full list of members
dot icon17/01/1994
New director appointed
dot icon08/12/1993
Return made up to 29/11/93; no change of members
dot icon03/12/1993
Accounts for a small company made up to 1993-03-31
dot icon22/01/1993
Return made up to 29/11/92; no change of members
dot icon11/01/1993
Accounts for a small company made up to 1992-03-31
dot icon13/10/1992
Particulars of mortgage/charge
dot icon20/12/1991
Accounts for a small company made up to 1991-03-31
dot icon06/12/1991
Return made up to 29/11/91; full list of members
dot icon17/07/1991
Declaration of satisfaction of mortgage/charge
dot icon03/05/1991
Director resigned
dot icon23/02/1991
Particulars of mortgage/charge
dot icon18/12/1990
Accounts for a small company made up to 1990-03-31
dot icon18/12/1990
Return made up to 11/12/90; full list of members
dot icon20/12/1989
Accounts for a small company made up to 1989-03-31
dot icon20/12/1989
Return made up to 12/10/89; full list of members
dot icon29/09/1988
Accounts for a small company made up to 1988-03-31
dot icon29/09/1988
Return made up to 16/09/88; full list of members
dot icon08/06/1988
Wd 27/04/88 ad 05/02/88--------- £ si 19900@1=19900 £ ic 100/20000
dot icon30/11/1987
Accounts for a small company made up to 1987-03-31
dot icon30/11/1987
Return made up to 09/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Accounts for a small company made up to 1986-03-31
dot icon06/11/1986
Return made up to 05/11/86; full list of members
dot icon12/12/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
49.55K
-
0.00
-
-
2022
11
70.81K
-
0.00
-
-
2022
11
70.81K
-
0.00
-
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

70.81K £Ascended42.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brotherton Baker, Julie Anne
Director
27/09/1985 - 30/09/2004
-

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 BREWSTER'S (HAIRCARE) LIMITED

BREWSTER'S (HAIRCARE) LIMITED is an(a) Active company incorporated on 21/12/1979 with the registered office located at Alexander Probin Suite 5,, 125/129 Witton Street, Northwich, Cheshire CW9 5DY. There is currently no active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BREWSTER'S (HAIRCARE) LIMITED?

toggle

BREWSTER'S (HAIRCARE) LIMITED is currently Active. It was registered on 21/12/1979 .

Where is BREWSTER'S (HAIRCARE) LIMITED located?

toggle

BREWSTER'S (HAIRCARE) LIMITED is registered at Alexander Probin Suite 5,, 125/129 Witton Street, Northwich, Cheshire CW9 5DY.

What does BREWSTER'S (HAIRCARE) LIMITED do?

toggle

BREWSTER'S (HAIRCARE) LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does BREWSTER'S (HAIRCARE) LIMITED have?

toggle

BREWSTER'S (HAIRCARE) LIMITED had 11 employees in 2022.

What is the latest filing for BREWSTER'S (HAIRCARE) LIMITED?

toggle

The latest filing was on 23/03/2026: Replacement Filing of Confirmation Statement dated 2016-11-29.