Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BREWER & BUNNEY LIMITED
Company Information for

BREWER & BUNNEY LIMITED

WOLF LAUNDRY UNIT 5B ASHROYDS WAY, HOYLAND, BARNSLEY, S74 9SB,
Company Registration Number
03636372
Private Limited Company
Active

Company Overview

About Brewer & Bunney Ltd
BREWER & BUNNEY LIMITED was founded on 1998-09-22 and has its registered office in Barnsley. The organisation's status is listed as "Active". Brewer & Bunney Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BREWER & BUNNEY LIMITED
 
Legal Registered Office
WOLF LAUNDRY UNIT 5B ASHROYDS WAY
HOYLAND
BARNSLEY
S74 9SB
Other companies in TR15
 
Filing Information
Company Number 03636372
Company ID Number 03636372
Date formed 1998-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB434320682  
Last Datalog update: 2023-10-08 08:10:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREWER & BUNNEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BREWER & BUNNEY LIMITED

Current Directors
Officer Role Date Appointed
LEE HARRIS
Company Secretary 2014-06-01
FRANCIS DAVID BREWER
Director 1998-09-22
IAN BURNHAM
Director 2016-12-06
ANDREW PAUL DURNIN
Director 2016-12-06
LEE HARRIS
Director 2016-12-06
DAVID JACK HAYES
Director 2004-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT ELVIN TRUSCOTT
Company Secretary 2009-05-21 2014-06-01
MICHAEL WILLIAM COLE
Company Secretary 1998-09-22 2009-05-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-22 1998-09-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-09-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-15Solvency Statement dated 08/08/23
2023-08-15Statement by Directors
2023-08-15Statement of capital on GBP 1
2022-10-05CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM Unit B8 Grove Park Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF England
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DAVID BREWER
2021-03-12TM02Termination of appointment of Lee Harris on 2021-03-04
2021-03-12AP01DIRECTOR APPOINTED MR MARTIN KELLER
2021-03-12PSC07CESSATION OF FRANCIS DAVID BREWER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-12PSC02Notification of Wolf Laundry Holdings Limited as a person with significant control on 2021-03-04
2021-03-11AA01Current accounting period extended from 30/11/21 TO 31/12/21
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM Unit 9 Barncoose Industrial Estate Redruth Cornwall TR15 3XX
2021-01-18AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-07-11AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURNHAM
2019-04-12AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-04-11AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 40000
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-09-25PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID JACK HAYES / 19/06/2017
2017-09-25PSC04PSC'S CHANGE OF PARTICULARS / MR FRANCIS DAVID BREWER / 19/06/2017
2017-07-03SH08Change of share class name or designation
2017-06-26RES13Resolutions passed:
  • Share rights/ company may declare by ordinary resolution payment of dividends and directors to decide payment of interim dividends 19/06/2017
  • Resolution of varying share rights or name
2017-06-26RES12VARYING SHARE RIGHTS AND NAMES
2017-03-22AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19AP01DIRECTOR APPOINTED MR LEE HARRIS
2016-12-19AP01DIRECTOR APPOINTED MR IAN BURNHAM
2016-12-19AP01DIRECTOR APPOINTED MR ANDREW PAUL DURNIN
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 40000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-03-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 40000
2015-09-22AR0122/09/15 ANNUAL RETURN FULL LIST
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 40000
2014-10-06AR0122/09/14 FULL LIST
2014-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE HARRIS / 01/10/2014
2014-10-06AR0122/09/14 FULL LIST
2014-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE HARRIS / 01/10/2014
2014-06-02AP03Appointment of Mr Lee Harris as company secretary
2014-06-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLIN TRUSCOTT
2014-05-27AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10AR0122/09/13 ANNUAL RETURN FULL LIST
2013-10-10CH01Director's details changed for Mr David Jack Hayes on 2012-11-01
2013-03-27AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0122/09/12 ANNUAL RETURN FULL LIST
2012-04-04AA30/11/11 TOTAL EXEMPTION SMALL
2011-10-04AR0122/09/11 FULL LIST
2011-03-23AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-15AR0122/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACK HAYES / 22/09/2010
2010-06-15AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HAYES / 23/09/2008
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BREWER / 23/09/2008
2009-07-08AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-06288aSECRETARY APPOINTED COLIN TRUSCOTT
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY MICHAEL COLE
2008-10-14363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-06-10AA30/11/07 TOTAL EXEMPTION SMALL
2007-10-18363sRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-16363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: UNIT 1 POOL INDUSTRIAL PARK WILSON WAY POOL REDRUTH CORNWALL TR15 3RT
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-20363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-01363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-03-05288aNEW DIRECTOR APPOINTED
2003-10-21363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-10-02363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-09-28363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-11-13363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-10-12363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-01-07SASHARES AGREEMENT OTC
1999-01-0788(2)PAD 01/12/98--------- £ SI 39998@1=39998 £ IC 2/40000
1998-12-09395PARTICULARS OF MORTGAGE/CHARGE
1998-11-11225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 30/11/99
1998-09-24288bSECRETARY RESIGNED
1998-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Licences & Regulatory approval
We could not find any licences issued to BREWER & BUNNEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BREWER & BUNNEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-12-09 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-11-30 £ 598,734
Creditors Due Within One Year 2012-11-30 £ 639,850
Creditors Due Within One Year 2012-11-30 £ 639,850
Creditors Due Within One Year 2011-11-30 £ 460,848
Provisions For Liabilities Charges 2013-11-30 £ 28,959
Provisions For Liabilities Charges 2012-11-30 £ 2,327
Provisions For Liabilities Charges 2012-11-30 £ 2,327
Provisions For Liabilities Charges 2011-11-30 £ 7,042

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREWER & BUNNEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 40,000
Called Up Share Capital 2012-11-30 £ 40,000
Called Up Share Capital 2012-11-30 £ 40,000
Called Up Share Capital 2011-11-30 £ 40,000
Cash Bank In Hand 2013-11-30 £ 35,798
Cash Bank In Hand 2012-11-30 £ 9,330
Cash Bank In Hand 2012-11-30 £ 9,330
Cash Bank In Hand 2011-11-30 £ 117,586
Current Assets 2013-11-30 £ 720,335
Current Assets 2012-11-30 £ 791,713
Current Assets 2012-11-30 £ 791,713
Current Assets 2011-11-30 £ 733,890
Debtors 2013-11-30 £ 365,920
Debtors 2012-11-30 £ 409,026
Debtors 2012-11-30 £ 409,026
Debtors 2011-11-30 £ 283,755
Fixed Assets 2013-11-30 £ 802,953
Fixed Assets 2012-11-30 £ 673,369
Fixed Assets 2012-11-30 £ 673,369
Fixed Assets 2011-11-30 £ 518,181
Shareholder Funds 2013-11-30 £ 895,595
Shareholder Funds 2012-11-30 £ 822,905
Shareholder Funds 2012-11-30 £ 822,905
Shareholder Funds 2011-11-30 £ 784,181
Stocks Inventory 2013-11-30 £ 318,617
Stocks Inventory 2012-11-30 £ 373,357
Stocks Inventory 2012-11-30 £ 373,357
Stocks Inventory 2011-11-30 £ 332,549
Tangible Fixed Assets 2013-11-30 £ 802,953
Tangible Fixed Assets 2012-11-30 £ 673,369
Tangible Fixed Assets 2012-11-30 £ 673,369
Tangible Fixed Assets 2011-11-30 £ 518,181

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BREWER & BUNNEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREWER & BUNNEY LIMITED
Trademarks
We have not found any records of BREWER & BUNNEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BREWER & BUNNEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £1,639 Minor Improvements
Devon County Council 2016-8 GBP £1,462 Minor Improvements
Devon County Council 2016-5 GBP £980 Equipment
Devon County Council 2016-1 GBP £858 Equipment
Devon County Council 2015-10 GBP £1,041 Equipment
Devon County Council 2015-7 GBP £1,041 Equipment
Devon County Council 2015-5 GBP £1,032 Equipment
Somerset County Council 2015-5 GBP £1,767
Somerset County Council 2015-4 GBP £2,184 Repairs Alterations & Maint of Buildings
Devon County Council 2015-3 GBP £455 Minor Improvements
Council of the Isles of Scilly 2015-3 GBP £4,500 General
Devon County Council 2015-2 GBP £750 Minor Improvements
Cornwall Council 2015-2 GBP £986 11300C-Older People / Physical Disabilities Head of Service
Somerset County Council 2015-2 GBP £510 Repairs Alterations & Maint of Buildings
Devon County Council 2015-1 GBP £3,675 Equipment
Somerset County Council 2015-1 GBP £1,130 Repairs Alterations & Maint of Buildings
Somerset County Council 2014-12 GBP £2,694 Repairs Alterations & Maint of Buildings
Devon County Council 2014-11 GBP £1,307 Minor Improvements
Somerset County Council 2014-10 GBP £1,300 Repairs Alterations & Maint of Buildings
Devon County Council 2014-10 GBP £5,083
Devon County Council 2014-9 GBP £3,238
Somerset County Council 2014-9 GBP £1,159 Repairs Alterations & Maint of Buildings
Devon County Council 2014-8 GBP £801
Somerset County Council 2014-7 GBP £449 Repairs Alterations & Maint of Buildings
Devon County Council 2014-7 GBP £6,228
Cornwall Council 2014-6 GBP £11,159
Devon County Council 2014-6 GBP £2,952
Devon County Council 2014-5 GBP £889
Devon County Council 2014-4 GBP £8,107
Devon County Council 2014-3 GBP £1,880
Somerset County Council 2014-3 GBP £1,702 Repairs Alterations & Maint of Buildings
Somerset County Council 2014-2 GBP £4,796 Repairs Alterations & Maint of Buildings
Cornwall Council 2014-2 GBP £1,100
Devon County Council 2014-2 GBP £990
Somerset County Council 2014-1 GBP £1,855 Repairs Alterations & Maint of Buildings
Devon County Council 2014-1 GBP £6,315
Devon County Council 2013-12 GBP £1,030
Somerset County Council 2013-12 GBP £423 Repairs Alterations & Maint of Buildings
Devon County Council 2013-11 GBP £5,390
Devon County Council 2013-9 GBP £1,435
Somerset County Council 2013-8 GBP £683 Repairs Alterations & Maint of Buildings
Cornwall Council 2013-8 GBP £455
Devon County Council 2013-8 GBP £8,374
Devon County Council 2013-7 GBP £417
Devon County Council 2013-6 GBP £23,146
Cornwall Council 2013-5 GBP £518
Somerset County Council 2013-4 GBP £1,900 Equipment Furniture & Materials
Cornwall Council 2013-4 GBP £522
Devon County Council 2013-3 GBP £8,730
Cornwall Council 2013-3 GBP £893
Somerset County Council 2013-2 GBP £2,038 Repairs Alterations & Maint of Buildings
Devon County Council 2013-2 GBP £835
Devon County Council 2013-1 GBP £1,000
Devon County Council 2012-12 GBP £628
Somerset County Council 2012-12 GBP £890 Repairs Alterations & Maint of Buildings
Devon County Council 2012-11 GBP £3,676
Devon County Council 2012-9 GBP £774
Devon County Council 2012-7 GBP £2,424
Somerset County Council 2012-7 GBP £2,074 Repairs Alterations & Maint of Buildings
Somerset County Council 2012-5 GBP £1,648 Repairs Alterations & Maint of Buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BREWER & BUNNEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREWER & BUNNEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREWER & BUNNEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1