DAVID BREWITT LTD

Register to unlock more data on OkredoRegister

DAVID BREWITT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03667277

Incorporation date

13/11/1998

Size

Small

Contacts

Registered address

Registered address

Seymour Chambers, 92 London Road, Liverpool, Merseyside L3 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1998)
dot icon02/12/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/11/2024
Cessation of David Charles Brewitt as a person with significant control on 2024-06-22
dot icon14/11/2024
Notification of Hope Street Hotel Limited as a person with significant control on 2024-06-22
dot icon14/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon29/11/2021
Current accounting period extended from 2021-11-28 to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon24/11/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon25/08/2021
Previous accounting period shortened from 2020-11-29 to 2020-11-28
dot icon27/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon20/11/2020
Registered office address changed from 5 Gambier Terrace Liverpool Merseyside L1 7BG to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 2020-11-20
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon17/03/2020
Satisfaction of charge 036672770005 in full
dot icon16/03/2020
Registration of charge 036672770006, created on 2020-03-09
dot icon05/03/2020
Termination of appointment of Amy Louisa De Joia as a secretary on 2019-12-06
dot icon18/12/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon16/03/2018
Satisfaction of charge 3 in full
dot icon16/03/2018
Satisfaction of charge 4 in full
dot icon12/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon22/08/2017
Unaudited abridged accounts made up to 2016-11-30
dot icon13/01/2017
Confirmation statement made on 2016-11-13 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/06/2016
Registration of charge 036672770005, created on 2016-06-24
dot icon17/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/08/2015
Previous accounting period shortened from 2014-11-30 to 2014-11-29
dot icon08/01/2015
Annual return made up to 2014-11-13 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/08/2014
Previous accounting period extended from 2013-11-29 to 2013-11-30
dot icon07/01/2014
Annual return made up to 2013-11-13 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/08/2013
Previous accounting period shortened from 2012-11-30 to 2012-11-29
dot icon10/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon25/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/01/2009
Return made up to 13/11/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/03/2008
Return made up to 13/11/07; full list of members
dot icon22/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/11/2006
Return made up to 13/11/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/12/2005
Return made up to 13/11/05; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/12/2004
Return made up to 13/11/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon24/11/2003
Return made up to 13/11/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon19/12/2002
Particulars of mortgage/charge
dot icon12/12/2002
Particulars of mortgage/charge
dot icon05/12/2002
Return made up to 13/11/02; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon30/11/2001
Return made up to 13/11/01; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon16/11/2000
Return made up to 13/11/00; full list of members
dot icon23/08/2000
Accounts for a small company made up to 1999-11-30
dot icon09/12/1999
Return made up to 13/11/99; full list of members
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Secretary resigned
dot icon23/11/1998
New secretary appointed
dot icon23/11/1998
New director appointed
dot icon13/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.05M
-
0.00
214.13K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Charles Brewitt
Director
13/11/1998 - Present
78

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID BREWITT LTD

DAVID BREWITT LTD is an(a) Active company incorporated on 13/11/1998 with the registered office located at Seymour Chambers, 92 London Road, Liverpool, Merseyside L3 5NW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID BREWITT LTD?

toggle

DAVID BREWITT LTD is currently Active. It was registered on 13/11/1998 .

Where is DAVID BREWITT LTD located?

toggle

DAVID BREWITT LTD is registered at Seymour Chambers, 92 London Road, Liverpool, Merseyside L3 5NW.

What does DAVID BREWITT LTD do?

toggle

DAVID BREWITT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAVID BREWITT LTD?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-09 with no updates.