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

BREWSTER DEVELOPMENTS LIMITED

Russell Chambers, 61a North Street, Keighley, WEST YORKSHIRE, BD21 3DS,
Company Registration Number
06891973
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brewster Developments Ltd
BREWSTER DEVELOPMENTS LIMITED was founded on 2009-04-29 and has its registered office in Keighley. The organisation's status is listed as "Active - Proposal to Strike off". Brewster Developments Limited is a Private Limited Company registered in ENGLAND 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 DEVELOPMENTS LIMITED
 
Legal Registered Office
Russell Chambers
61a North Street
Keighley
WEST YORKSHIRE
BD21 3DS
Other companies in BB18
 
Filing Information
Company Number 06891973
Company ID Number 06891973
Date formed 2009-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-21 06:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREWSTER DEVELOPMENTS 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.
Companies with same name BREWSTER DEVELOPMENTS LIMITED
The following companies were found which have the same name as BREWSTER DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BREWSTER DEVELOPMENTS LIMITED 110 BALREASK VILLAGE NAVAN CO. MEATH Dissolved Company formed on the 2002-09-11
BREWSTER DEVELOPMENTS GROUP LTD 23 BILSTON STREET SEDGLEY DUDLEY WEST MIDLANDS DY3 1JA Active Company formed on the 2022-08-05

Company Officers of BREWSTER DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEWART RAYMOND BREWSTER
Director 2009-04-29
WILLIAM PATRICK BREWSTER
Director 2009-04-29
BRENDAN GERARD DUCKWORTH
Director 2016-11-16
NANCY MARY DUCKWORTH
Director 2016-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES BREWSTER
Director 2009-04-29 2012-10-23
JEFFREY MAURICE BREWSTER
Director 2009-04-29 2012-10-23
BARBARA KAHAN
Director 2009-04-29 2009-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART RAYMOND BREWSTER BREWSTER PROPERTIES (SKIPTON) LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
STEWART RAYMOND BREWSTER SR & WP BREWSTER PROPERTIES LTD Director 2017-12-01 CURRENT 2017-12-01 Active
STEWART RAYMOND BREWSTER MW & RF BREWSTER AND SONS LIMITED Director 2005-07-07 CURRENT 2005-07-05 Active
WILLIAM PATRICK BREWSTER BREWSTER PROPERTIES (SKIPTON) LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
WILLIAM PATRICK BREWSTER SR & WP BREWSTER PROPERTIES LTD Director 2017-12-01 CURRENT 2017-12-01 Active
WILLIAM PATRICK BREWSTER MW & RF BREWSTER AND SONS LIMITED Director 2005-07-07 CURRENT 2005-07-05 Active
BRENDAN GERARD DUCKWORTH LIQUID HEALTH EUROPE LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
BRENDAN GERARD DUCKWORTH THE TEMPERANCE SPIRIT COMPANY LTD Director 2015-11-24 CURRENT 2015-07-06 Active
BRENDAN GERARD DUCKWORTH ESS INTERNATIONAL HOLDINGS LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
BRENDAN GERARD DUCKWORTH E A SPRAY TECHNOLOGIES LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-03-15
BRENDAN GERARD DUCKWORTH E S S EUROPE LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active - Proposal to Strike off
BRENDAN GERARD DUCKWORTH LENSMATE LIMITED Director 2003-11-13 CURRENT 2003-11-13 Dissolved 2013-12-24
BRENDAN GERARD DUCKWORTH THE FENT SHOP LIMITED Director 2002-01-07 CURRENT 2002-01-07 Active
NANCY MARY DUCKWORTH LIQUID HEALTH EUROPE LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
NANCY MARY DUCKWORTH ESS INTERNATIONAL HOLDINGS LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
NANCY MARY DUCKWORTH E S S EUROPE LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active - Proposal to Strike off
NANCY MARY DUCKWORTH LENSMATE LIMITED Director 2003-11-13 CURRENT 2003-11-13 Dissolved 2013-12-24
NANCY MARY DUCKWORTH THE FENT SHOP LIMITED Director 2002-01-07 CURRENT 2002-01-07 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
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-04-03Application to strike the company off the register
2023-04-03Application to strike the company off the register
2022-10-0430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM Croft House Station Road Barnoldswick Lancashire BB18 5NA
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM Croft House Station Road Barnoldswick Lancashire BB18 5NA
2021-12-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-11-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-10-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CH01Director's details changed for Mr Stewart Raymond Brewster on 2019-09-03
2019-05-01CH01Director's details changed for Mr Stewart Raymond Brewster on 2019-05-01
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-12-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-05-01PSC08Notification of a person with significant control statement
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK BREWSTER / 01/04/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART RAYMOND BREWSTER / 01/04/2018
2018-05-01PSC07CESSATION OF WILLIAM PATRICK BREWSTER AS A PSC
2018-05-01PSC07CESSATION OF STEWART RAYMOND BREWSTER AS A PSC
2018-01-03AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068919730001
2016-11-16AP01DIRECTOR APPOINTED MRS NANCY MARY DUCKWORTH
2016-11-16AP01DIRECTOR APPOINTED MR BRENDAN GERARD DUCKWORTH
2016-11-16AP01DIRECTOR APPOINTED MRS NANCY MARY DUCKWORTH
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-09AR0129/04/16 ANNUAL RETURN FULL LIST
2015-11-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-15AR0129/04/15 ANNUAL RETURN FULL LIST
2014-10-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-20AR0129/04/14 ANNUAL RETURN FULL LIST
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 068919730001
2013-08-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0129/04/13 ANNUAL RETURN FULL LIST
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BREWSTER
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN BREWSTER
2012-08-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0129/04/12 ANNUAL RETURN FULL LIST
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM CROFT HOUSE STATION ROAD BARNOLDSWICK LANCASHIRE BB18 5NA ENGLAND
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 1-5 ALMA TERRACE OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EJ
2011-07-13AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-12AR0129/04/11 FULL LIST
2010-05-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-10AR0129/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK BREWSTER / 29/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART RAYMOND BREWSTER / 29/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MAURICE BREWSTER / 29/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BREWSTER / 29/04/2010
2009-06-03288aDIRECTOR APPOINTED WILLIAM PATRICK BREWSTER
2009-05-16288aDIRECTOR APPOINTED IAN JAMES BREWSTER
2009-05-16288aDIRECTOR APPOINTED JEFFREY MAURICE BREWSTER
2009-05-16288aDIRECTOR APPOINTED STEWART RAYMOND BREWSTER
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BREWSTER DEVELOPMENTS 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 DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-07 Satisfied BREWSTER HOMES LIMITED
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BREWSTER DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREWSTER DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BREWSTER DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREWSTER DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BREWSTER DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BREWSTER DEVELOPMENTS 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 BREWSTER DEVELOPMENTS 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 DEVELOPMENTS 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.