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

BREWSTER BYE ARCHITECTS LIMITED

5 NORTH HILL ROAD, HEADINGLEY, LEEDS, WEST YORKSHIRE, LS6 2EN,
Company Registration Number
03782167
Private Limited Company
Active

Company Overview

About Brewster Bye Architects Ltd
BREWSTER BYE ARCHITECTS LIMITED was founded on 1999-06-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Brewster Bye Architects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BREWSTER BYE ARCHITECTS LIMITED
 
Legal Registered Office
5 NORTH HILL ROAD
HEADINGLEY
LEEDS
WEST YORKSHIRE
LS6 2EN
Other companies in LS6
 
Filing Information
Company Number 03782167
Company ID Number 03782167
Date formed 1999-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB734538032  
Last Datalog update: 2024-11-05 18:08:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREWSTER BYE ARCHITECTS 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 BREWSTER BYE ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
MARIE HELEN ADELMAN
Company Secretary 2010-04-01
CHRISTOPHER LEE AUSTIN
Director 2000-10-01
MARK HENDERSON
Director 2007-04-01
NATHAN PAUL WILKINSON
Director 2013-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WILLIAM BREWSTER
Director 1999-06-03 2015-04-17
FRANCIS MICHAEL ISAMBARD SHAW
Director 2004-08-01 2010-12-23
SUSAN MARY TYSON
Company Secretary 1999-06-03 2010-04-01
DAVID JOHN JAMES BYE
Director 1999-06-03 2004-11-25
RWL REGISTRARS LIMITED
Nominated Secretary 1999-06-03 1999-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LEE AUSTIN SAME DAY SEARCHES LIMITED Director 1997-06-26 CURRENT 1978-03-14 Dissolved 2016-12-27
MARK HENDERSON LINDLEY JUNIOR SCHOOL Director 2017-12-04 CURRENT 2011-08-03 Active

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
2024-09-0431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-06-15CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-03-14Director's details changed for Mr Nathan Paul Wilkinson on 2023-03-14
2023-03-14Change of details for Mr Nathan Paul Wilkinson as a person with significant control on 2023-03-14
2023-02-22DIRECTOR APPOINTED ANDREW NEIL CHAPMAN
2022-12-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17Resolutions passed:<ul><li>Resolution Sub division 09/11/2022<li>Resolution passed adopt articles</ul>
2022-11-17Change of share class name or designation
2022-11-17Sub-division of shares on 2022-11-09
2022-11-17Memorandum articles filed
2022-11-17MEM/ARTSARTICLES OF ASSOCIATION
2022-11-17SH02Sub-division of shares on 2022-11-09
2022-11-17SH08Change of share class name or designation
2022-11-17RES13Resolutions passed:
  • Sub division 09/11/2022
  • ADOPT ARTICLES
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-08-31RES12Resolution of varying share rights or name
2021-08-31MEM/ARTSARTICLES OF ASSOCIATION
2021-08-31SH08Change of share class name or designation
2021-08-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CH01Director's details changed for Mr Nathan Paul Wilkinson on 2021-08-17
2021-08-17PSC04Change of details for Mr Nathan Paul Wilkinson as a person with significant control on 2021-08-17
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN PAUL WILKINSON
2021-05-06SH08Change of share class name or designation
2021-04-20SH06Cancellation of shares. Statement of capital on 2020-09-11 GBP 105
2021-04-11SH08Change of share class name or designation
2021-03-31PSC07CESSATION OF CHRISTOPER LEE AUSTIN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-23SH08Change of share class name or designation
2020-12-07SH03Purchase of own shares
2020-12-07SH03Purchase of own shares
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE AUSTIN
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AP03Appointment of Mrs Monica Ranjan as company secretary on 2019-12-20
2019-12-20TM02Termination of appointment of Marie Helen Adelman on 2019-12-20
2019-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 198
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HENDERSON
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 182
2018-04-04SH06Cancellation of shares. Statement of capital on 2018-02-28 GBP 182
2018-04-04SH03Purchase of own shares
2018-04-03SH06Cancellation of shares. Statement of capital on 2018-01-17 GBP 186
2018-04-03SH03Purchase of own shares
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 198
2017-12-20SH06Cancellation of shares. Statement of capital on 2017-10-16 GBP 198
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20SH03Purchase of own shares
2017-12-07MEM/ARTSARTICLES OF ASSOCIATION
2017-12-07MEM/ARTSARTICLES OF ASSOCIATION
2017-10-03RES13ESTABLISHMENT OF EMI OPTION SCHEME 2017 21/09/2017
2017-10-03RES01ALTER ARTICLES 21/09/2017
2017-10-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Establishment of emi option scheme 2017 21/09/2017
  • Resolution alteration of articles
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 198
2017-09-01SH06Cancellation of shares. Statement of capital on 2017-07-14 GBP 198
2017-08-14SH03Purchase of own shares
2017-07-11SH06Cancellation of shares. Statement of capital on 2017-04-18 GBP 204
2017-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 204
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 210
2017-03-16SH06Cancellation of shares. Statement of capital on 2017-01-17 GBP 210
2017-03-16SH03Purchase of own shares
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 216
2017-01-03SH06Cancellation of shares. Statement of capital on 2016-10-17 GBP 216
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03SH03Purchase of own shares
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 222
2016-10-11SH06Cancellation of shares. Statement of capital on 2016-07-17 GBP 222
2016-08-10SH03Purchase of own shares
2016-06-30SH06Cancellation of shares. Statement of capital on 2016-04-17 GBP 228
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 228
2016-06-07AR0103/06/16 FULL LIST
2016-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 234
2016-04-14SH0617/01/16 STATEMENT OF CAPITAL GBP 234
2016-04-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 240
2015-12-02SH0617/10/15 STATEMENT OF CAPITAL GBP 240
2015-12-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-22SH0617/07/15 STATEMENT OF CAPITAL GBP 246.00
2015-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 252
2015-06-29AR0103/06/15 FULL LIST
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN PAUL WILKINSON / 01/04/2015
2015-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-07SH0617/04/15 STATEMENT OF CAPITAL GBP 252.00
2015-05-07RES12VARYING SHARE RIGHTS AND NAMES
2015-05-07RES01ADOPT ARTICLES 17/04/2015
2015-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BREWSTER
2015-01-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 323
2014-06-10AR0103/06/14 FULL LIST
2014-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-08AP01DIRECTOR APPOINTED MR NATHAN PAUL WILKINSON
2013-10-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-17AR0103/06/13 FULL LIST
2012-11-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-27AR0103/06/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-08SH0608/07/11 STATEMENT OF CAPITAL GBP 323
2011-07-05AR0103/06/11 FULL LIST
2011-05-11SH0611/05/11 STATEMENT OF CAPITAL GBP 335
2011-05-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-11RES12VARYING SHARE RIGHTS AND NAMES
2011-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-29SH0629/03/11 STATEMENT OF CAPITAL GBP 328
2011-03-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-29SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS SHAW
2011-01-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-11SH0611/01/11 STATEMENT OF CAPITAL GBP 348
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS MARIE HELEN CABRELLI / 14/07/2010
2010-06-14AR0103/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MICHAEL ISAMBARD SHAW / 03/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENDERSON / 03/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM BREWSTER / 03/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE AUSTIN / 03/06/2010
2010-04-01AP03SECRETARY APPOINTED MS MARIE HELEN CABRELLI
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY SUSAN TYSON
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-1688(2)AD 10/10/08 GBP SI 10@1=10 GBP IC 415/425
2008-06-06363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-1088(2)RAD 28/08/07--------- £ SI 5@1=5 £ IC 415/420
2007-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-03363sRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-06-0188(2)RAD 18/05/07--------- £ SI 5@1=5 £ IC 410/415
2007-05-1488(2)RAD 25/04/07--------- £ SI 15@1=15 £ IC 395/410
2007-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30MEM/ARTSARTICLES OF ASSOCIATION
2007-03-30RES12VARYING SHARE RIGHTS AND NAMES
2007-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-30RES14£316 05/03/07
2007-03-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-03-1688(2)RAD 05/03/07--------- £ SI 316@1=316 £ IC 79/395
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-12363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-12363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-23363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-01-06169£ IC 100/79 25/11/04 £ SR 21@1=21
2004-12-07288bDIRECTOR RESIGNED
2004-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-21RES12VARYING SHARE RIGHTS AND NAMES
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-15363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2003-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-24363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-24287REGISTERED OFFICE CHANGED ON 24/09/02 FROM: ABBEY HOUSE BACK LANE, BRAMLEY LEEDS WEST YORKSHIRE LS13 4BN
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-09-14395PARTICULARS OF MORTGAGE/CHARGE
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-03363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-03-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to BREWSTER BYE ARCHITECTS 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 BREWSTER BYE ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2002-09-20 Outstanding YORKSHIRE BANK PLC
MORTGAGE 2002-09-14 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2000-04-10 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BREWSTER BYE ARCHITECTS LIMITED

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

Government spend with BREWSTER BYE ARCHITECTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-02-04 GBP £501 Fees Planning

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
Business rates information was found for BREWSTER BYE ARCHITECTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 5 NORTH HILL ROAD HEADINGLEY LEEDS LS6 2EN 32,25005/09/2002

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREWSTER BYE ARCHITECTS 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 BREWSTER BYE ARCHITECTS 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.