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 Name | |
---|---|
BREWER & BUNNEY LIMITED | |
Legal Registered Office | |
WOLF LAUNDRY UNIT 5B ASHROYDS WAY HOYLAND BARNSLEY S74 9SB Other companies in TR15 | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-05 18:08:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LEE HARRIS |
||
FRANCIS DAVID BREWER |
||
IAN BURNHAM |
||
ANDREW PAUL DURNIN |
||
LEE HARRIS |
||
DAVID JACK HAYES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN ROBERT ELVIN TRUSCOTT |
Company Secretary | ||
MICHAEL WILLIAM COLE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/09/24, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 08/08/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/22 FROM Unit B8 Grove Park Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS DAVID BREWER | |
TM02 | Termination of appointment of Lee Harris on 2021-03-04 | |
AP01 | DIRECTOR APPOINTED MR MARTIN KELLER | |
PSC07 | CESSATION OF FRANCIS DAVID BREWER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Wolf Laundry Holdings Limited as a person with significant control on 2021-03-04 | |
AA01 | Current accounting period extended from 30/11/21 TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/21 FROM Unit 9 Barncoose Industrial Estate Redruth Cornwall TR15 3XX | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BURNHAM | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/09/17 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR DAVID JACK HAYES / 19/06/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR FRANCIS DAVID BREWER / 19/06/2017 | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LEE HARRIS | |
AP01 | DIRECTOR APPOINTED MR IAN BURNHAM | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL DURNIN | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 22/09/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE HARRIS / 01/10/2014 | |
AR01 | 22/09/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE HARRIS / 01/10/2014 | |
AP03 | Appointment of Mr Lee Harris as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY COLIN TRUSCOTT | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Jack Hayes on 2012-11-01 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACK HAYES / 22/09/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAYES / 23/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BREWER / 23/09/2008 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED COLIN TRUSCOTT | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL COLE | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/10/06 FROM: UNIT 1 POOL INDUSTRIAL PARK WILSON WAY POOL REDRUTH CORNWALL TR15 3RT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)P | AD 01/12/98--------- £ SI 39998@1=39998 £ IC 2/40000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 30/11/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC |
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Minor Improvements |
Devon County Council | |
|
Minor Improvements |
Devon County Council | |
|
Equipment |
Devon County Council | |
|
Equipment |
Devon County Council | |
|
Equipment |
Devon County Council | |
|
Equipment |
Devon County Council | |
|
Equipment |
Somerset County Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Devon County Council | |
|
Minor Improvements |
Council of the Isles of Scilly | |
|
General |
Devon County Council | |
|
Minor Improvements |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Devon County Council | |
|
Equipment |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Devon County Council | |
|
Minor Improvements |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Devon County Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Devon County Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Devon County Council | |
|
|
Cornwall Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Cornwall Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Devon County Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Devon County Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Cornwall Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Cornwall Council | |
|
|
Somerset County Council | |
|
Equipment Furniture & Materials |
Cornwall Council | |
|
|
Devon County Council | |
|
|
Cornwall Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
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.
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. |