BREWSTERS WASTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BREWSTERS WASTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04971684

Incorporation date

20/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 58-59 Great Marlborough Street, London W1F 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2003)
dot icon30/01/2026
Registration of charge 049716840002, created on 2026-01-29
dot icon21/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon11/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/01/2024
Registered office address changed from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2024-01-17
dot icon04/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/12/2022
Director's details changed for Mr Barry Brian Brewster on 2022-12-05
dot icon19/12/2022
Change of details for Mr Barry Brian Brewster as a person with significant control on 2022-12-05
dot icon19/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon30/06/2021
Full accounts made up to 2020-09-30
dot icon22/01/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon17/12/2020
Registered office address changed from First Floor 24-25 New Bond Street London W1S 2RR England to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 2020-12-17
dot icon23/10/2020
Full accounts made up to 2019-09-30
dot icon09/07/2020
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to First Floor 24-25 New Bond Street London W1S 2RR on 2020-07-09
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon08/07/2019
Full accounts made up to 2018-09-30
dot icon16/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon09/01/2018
Full accounts made up to 2017-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon31/12/2016
Accounts for a medium company made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon16/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon20/07/2015
Secretary's details changed for Maxine Tina Byrne on 2010-12-01
dot icon07/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon29/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon22/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon31/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon30/01/2009
Accounts for a small company made up to 2008-03-31
dot icon20/11/2008
Return made up to 20/11/08; full list of members
dot icon18/11/2008
Director's change of particulars / barry brewster / 18/11/2008
dot icon05/11/2008
Registered office changed on 05/11/2008 from 1075 finchley road london NW11 0PU
dot icon25/01/2008
Accounts for a small company made up to 2007-03-31
dot icon22/11/2007
Return made up to 20/11/07; full list of members
dot icon30/01/2007
Accounts for a small company made up to 2006-03-31
dot icon20/11/2006
Return made up to 20/11/06; full list of members
dot icon21/06/2006
Particulars of mortgage/charge
dot icon07/03/2006
Accounts for a small company made up to 2005-03-31
dot icon29/11/2005
Return made up to 20/11/05; full list of members
dot icon23/11/2005
Director's particulars changed
dot icon24/02/2005
Return made up to 20/11/04; full list of members
dot icon24/02/2005
Memorandum and Articles of Association
dot icon24/02/2005
Ad 21/04/04--------- £ si 250000@1=250000 £ ic 1/250001
dot icon24/02/2005
Nc inc already adjusted 16/01/04
dot icon24/02/2005
Resolutions
dot icon03/09/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon20/07/2004
New secretary appointed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
Registered office changed on 20/07/04 from: 47 york hill loughton essex IG10
dot icon24/03/2004
Certificate of change of name
dot icon24/03/2004
New secretary appointed;new director appointed
dot icon17/03/2004
Secretary resigned
dot icon16/01/2004
Registered office changed on 16/01/04 from: 8/10 stamford hill london N16 6XZ
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
Director resigned
dot icon16/01/2004
New secretary appointed
dot icon16/01/2004
New director appointed
dot icon20/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

36
2023
change arrow icon-25.08 % *

* during past year

Cash in Bank

£285,660.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
5.62M
-
0.00
1.12M
-
2022
39
4.74M
-
0.00
381.27K
-
2023
36
4.23M
-
0.00
285.66K
-
2023
36
4.23M
-
0.00
285.66K
-

Employees

2023

Employees

36 Descended-8 % *

Net Assets(GBP)

4.23M £Descended-10.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

285.66K £Descended-25.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
20/11/2003 - 05/01/2004
6011
BUYVIEW LTD
Nominee Director
20/11/2003 - 05/01/2004
6028
Byrne, Maxine Tina
Director
05/01/2004 - 16/06/2004
-
Cooper, Gavin
Secretary
05/01/2004 - 04/03/2004
-
Brewster, Barry Brian
Secretary
04/03/2004 - 16/06/2004
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BREWSTERS WASTE MANAGEMENT LIMITED

BREWSTERS WASTE MANAGEMENT LIMITED is an(a) Active company incorporated on 20/11/2003 with the registered office located at 4th Floor 58-59 Great Marlborough Street, London W1F 7JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of BREWSTERS WASTE MANAGEMENT LIMITED?

toggle

BREWSTERS WASTE MANAGEMENT LIMITED is currently Active. It was registered on 20/11/2003 .

Where is BREWSTERS WASTE MANAGEMENT LIMITED located?

toggle

BREWSTERS WASTE MANAGEMENT LIMITED is registered at 4th Floor 58-59 Great Marlborough Street, London W1F 7JY.

What does BREWSTERS WASTE MANAGEMENT LIMITED do?

toggle

BREWSTERS WASTE MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BREWSTERS WASTE MANAGEMENT LIMITED have?

toggle

BREWSTERS WASTE MANAGEMENT LIMITED had 36 employees in 2023.

What is the latest filing for BREWSTERS WASTE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/01/2026: Registration of charge 049716840002, created on 2026-01-29.