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

BREWCHEM INTERNATIONAL LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
07192533
Private Limited Company
Liquidation

Company Overview

About Brewchem International Ltd
BREWCHEM INTERNATIONAL LIMITED was founded on 2010-03-17 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Brewchem International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BREWCHEM INTERNATIONAL LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in M3
 
Previous Names
NEWLIST LIMITED06/07/2010
Filing Information
Company Number 07192533
Company ID Number 07192533
Date formed 2010-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2013
Account next due 31/03/2015
Latest return 17/03/2013
Return next due 14/04/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-01-09 13:08:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREWCHEM INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS OFFSHORE LIMITED   LEONARD CURTIS (UK) 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 BREWCHEM INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MARK GILLIES
Director 2010-06-30
HUGHES ARMSTRONG CORPORATE INVESTMENT PLC
Director 2012-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CHARLES JENNINGS
Director 2011-11-28 2012-09-28
CHRISTOPHER JOHN ARMITSTEAD
Director 2010-05-14 2011-11-21
JONATHON CHARLES ROUND
Director 2010-03-17 2010-05-14

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
2019-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/19 FROM Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ
2019-11-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-25
2018-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-25
2017-08-10LIQ MISCInsolvency:s/s cert. Release of liquidator
2017-08-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-25
2016-08-014.68 Liquidators' statement of receipts and payments to 2016-05-25
2015-06-102.24BAdministrator's progress report to 2015-05-26
2015-06-09600Appointment of a voluntary liquidator
2015-05-262.34BNotice of move from Administration to creditors voluntary liquidation
2015-04-082.16BStatement of affairs with form 2.14B
2014-12-222.24BAdministrator's progress report to 2014-11-20
2014-07-242.23BResult of meeting of creditors
2014-07-072.17BStatement of administrator's proposal
2014-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/14 FROM Unit B Melbourne Mills Chesham Street Keighley West Yorkshire BD21 4LG England
2014-06-022.12BAppointment of an administrator
2014-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071925330002
2014-02-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/14 FROM Brewchem House Steeton Grove Steeton Keighley West Yorkshire BD20 6TT England
2014-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 071925330002
2013-07-09AA01Previous accounting period shortened from 30/09/13 TO 30/06/13
2013-06-03LATEST SOC03/06/13 STATEMENT OF CAPITAL;GBP 10000
2013-06-03AR0117/03/13 ANNUAL RETURN FULL LIST
2013-01-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AA01Previous accounting period extended from 31/03/12 TO 30/09/12
2012-09-28AP02Appointment of Hughes Armstrong Corporate Investment Plc as coporate director
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JENNINGS
2012-06-30MG01Particulars of a mortgage or charge / charge no: 1
2012-03-23AR0117/03/12 FULL LIST
2012-01-11AP01DIRECTOR APPOINTED MR BRIAN CHARLES JENNINGS
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMITSTEAD
2011-05-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-25AR0117/03/11 FULL LIST
2010-07-06RES15CHANGE OF NAME 02/06/2010
2010-07-06CERTNMCOMPANY NAME CHANGED NEWLIST LIMITED CERTIFICATE ISSUED ON 06/07/10
2010-06-30AP01DIRECTOR APPOINTED MR NICHOLAS MARK GILLIES
2010-06-30SH0130/06/10 STATEMENT OF CAPITAL GBP 10000
2010-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM BREWCHEM HOUSE STEETON GROVE STEETON KEIGHLEY WEST YORKSHIRE BD20 6TT UNITED KINGDOM
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ARMISTEAD / 14/05/2010
2010-05-18AP01DIRECTOR APPOINTED CHRISTOPHER JOHN ARMISTEAD
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 3RD FLOOR, WHITE ROSE HOUS 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2010-03-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0225543 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-06-19
Appointment of Liquidators2015-06-02
Meetings of Creditors2014-07-03
Appointment of Administrators2014-05-29
Fines / Sanctions
No fines or sanctions have been issued against BREWCHEM INTERNATIONAL LIMITED
Administrator Appointments
Leonard Curtis Recovery was appointed as an administrator on 2014-05-21
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BREWCHEM INTERNATIONAL LIMITED's previous or outstanding mortgage charges.
Creditors
Provisions For Liabilities Charges 2012-09-30 £ 5,900
Provisions For Liabilities Charges 2011-03-31 £ 6,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-09-30
Annual Accounts
2011-03-31

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 BREWCHEM INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 10,000
Called Up Share Capital 2011-03-31 £ 10,000
Cash Bank In Hand 2012-09-30 £ 347,799
Cash Bank In Hand 2011-03-31 £ 16,695
Current Assets 2012-09-30 £ 791,018
Current Assets 2011-03-31 £ 437,966
Debtors 2012-09-30 £ 334,237
Debtors 2011-03-31 £ 200,749
Fixed Assets 2012-09-30 £ 102,617
Fixed Assets 2011-03-31 £ 105,578
Shareholder Funds 2012-09-30 £ 67,463
Shareholder Funds 2011-03-31 £ 105,056
Stocks Inventory 2012-09-30 £ 108,982
Stocks Inventory 2011-03-31 £ 220,522
Tangible Fixed Assets 2012-09-30 £ 40,211
Tangible Fixed Assets 2011-03-31 £ 30,694

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BREWCHEM INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREWCHEM INTERNATIONAL LIMITED
Trademarks
We have not found any records of BREWCHEM INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREWCHEM INTERNATIONAL 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as BREWCHEM INTERNATIONAL LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where BREWCHEM INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyBREWCHEM INTERNATIONAL LIMITEDEvent Date2015-06-16
Principal Trading Address: Unit B, Melbourne Mills, Chesham Street, Keighley, BD21 4LG In accordance with Rule 11.2(1A) of the Insolvency Rules 1986 notice is hereby given that we, K G Murphy and A Poxon the Joint Liquidators of the above Company, intend to declare a first dividend to Creditors within the period of two months from the last date for proving given below. All Creditors who have not already done so are required, on or before 21 July 2015 to send their names and addresses, and particulars of their debts and claims, and the names and address of their solicitors (if any) to K G Murphy and A Poxon the Joint Liquidators of the said Company, at the address shown below and, if so required by notice in writing from the said Liquidators, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of appointment: 26 May 2015. Office Holder details: K G Murphy and A Poxon, (IP Nos. 11854 and 8620), both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ. For further details contact: Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBREWCHEM INTERNATIONAL LIMITEDEvent Date2015-05-26
K G Murphy and A Poxon , both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ . : For further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930
 
Initiating party Event TypeMeetings of Creditors
Defending partyBREWCHEM INTERNATIONAL LIMITEDEvent Date2014-06-30
In the High Court Manchester District Registry case number 2657 Notice is hereby given by the Joint Administrators that, under paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an initial Creditors’ Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Administrator’s remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 16 June 2014 The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Administrator’s office. Any creditor who has not received Form 2.25B can obtain one from the Administrator’s office below. Date of Appointment: 21 May 2014. Office holder details: K G Murphy, A Poxon and J M Titley (IP Nos 11854, 8620 and 8617) of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ. Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBREWCHEM INTERNATIONAL LIMITEDEvent Date2014-05-21
In the Manchester District Registry of the High Court case number 2657 K G Murphy , A Poxon and J Titley (IP Nos 11854 and 8620 and 8617 ), of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREWCHEM INTERNATIONAL 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 BREWCHEM INTERNATIONAL 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