Company NameBrewfitt Limited
Company StatusActive
Company Number01569716
CategoryPrivate Limited Company
Incorporation Date23 June 1981(42 years, 10 months ago)
Previous Names5

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Glenn Alan Paxman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LE
Director NameMr Curtis Glenn Paxman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(18 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LE
Director NameMr James Brian Paxman
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2010(29 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LE
Director NameMr Richard Jeremy Paxman
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(30 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LE
Director NameMs Claire Louise Paxman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(30 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LE
Director NameMr Mark David Barraclough
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(42 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LE
Director NameGeoffrey Alan Dean
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 1997)
RoleCompany Director
Correspondence AddressFoyle 24 Kings Road
Ilkley
West Yorkshire
LS29 9AN
Director NameStuart Anthony Finley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address5 St Johns Court
Lepton
Huddersfield
West Yorkshire
HD8 0AZ
Director NameMrs Bessie Alice Paxman
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 August 2003)
RoleCompany Director
Correspondence Address5 Hayfield Close
Scholes,Holmfirth
Huddersfield
West Yorkshire
HD7 1XQ
Secretary NameAndrew Hale
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address20 Saint Francis Gardens
Fixby
Huddersfield
West Yorkshire
HD2 2EU
Director NameAndrew Hale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 March 1997)
RoleChartered Accountant
Correspondence Address20 Saint Francis Gardens
Fixby
Huddersfield
West Yorkshire
HD2 2EU
Secretary NameMr Michael John Whiteley
NationalityBritish
StatusResigned
Appointed14 March 1997(15 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hackness Road
Newby
Scarborough
North Yorkshire
YO12 5RY
Secretary NameMr Glenn Alan Paxman
NationalityBritish
StatusResigned
Appointed27 October 1997(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Biggin Farm
Hill Top Bank, New Mill
Huddersfield
West Yorkshire
HD7 7DN
Secretary NameSally Ann Keighley
NationalityBritish
StatusResigned
Appointed01 January 2002(20 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 2007)
RoleCompany Director
Correspondence AddressWhiteley Farm
21 Towngate Clifton
Brighouse
West Yorkshire
HD6 4HX
Director NameMichael Dobson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RoleCompany Director
Correspondence Address24 Heatherlands Avenue
Denholme
Bradford
West Yorkshire
BD13 4LF
Director NameMr Paul Gerard Hume
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Popples Drive
Halifax
West Yorkshire
HX2 9SQ
Director NameMr Martin Douglas Brooker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(25 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LE
Secretary NameMr Martin Douglas Brooker
NationalityBritish
StatusResigned
Appointed21 March 2007(25 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 25 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LE

Contact

Websitebrewfitt.com
Email address[email protected]
Telephone01484 340800
Telephone regionHuddersfield

Location

Registered AddressInternational House Penistone Road
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Webster (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£478,346
Cash£155,278
Current Liabilities£942,846

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

14 January 2009Delivered on: 15 January 2009
Satisfied on: 13 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 71 deganwy quay deganwy conway t/no CYM47077 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
26 September 1995Delivered on: 2 October 1995
Satisfied on: 11 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 May 2005Delivered on: 13 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
3 November 2023Appointment of Mr Mark David Barraclough as a director on 3 November 2023 (2 pages)
3 November 2023Director's details changed for Mr Mark David Barraclough on 3 November 2023 (2 pages)
16 May 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
30 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
27 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
8 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 September 2019Termination of appointment of Martin Douglas Brooker as a director on 25 September 2019 (1 page)
25 September 2019Termination of appointment of Martin Douglas Brooker as a secretary on 25 September 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(6 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(6 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(6 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
13 July 2012Registered office address changed from International House Penistone Road Feney Bridge Huddersfield HD8 0LE on 13 July 2012 (1 page)
13 July 2012Registered office address changed from International House Penistone Road Feney Bridge Huddersfield HD8 0LE on 13 July 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
25 November 2011Appointment of Mr Richard Jeremy Paxman as a director (2 pages)
25 November 2011Appointment of Ms Claire Louise Paxman as a director (2 pages)
25 November 2011Appointment of Ms Claire Louise Paxman as a director (2 pages)
25 November 2011Appointment of Mr Richard Jeremy Paxman as a director (2 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
12 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
10 January 2011Appointment of Mr James Brian Paxman as a director (2 pages)
10 January 2011Appointment of Mr James Brian Paxman as a director (2 pages)
20 December 2010Secretary's details changed for Mr Martin Douglas Brooker on 29 November 2010 (1 page)
20 December 2010Director's details changed for Mr Martin Douglas Brooker on 29 November 2010 (2 pages)
20 December 2010Director's details changed for Mr Curtis Glenn Paxman on 29 November 2010 (2 pages)
20 December 2010Director's details changed for Mr Glenn Alan Paxman on 29 November 2010 (2 pages)
20 December 2010Secretary's details changed for Mr Martin Douglas Brooker on 29 November 2010 (1 page)
20 December 2010Director's details changed for Mr Martin Douglas Brooker on 29 November 2010 (2 pages)
20 December 2010Director's details changed for Mr Curtis Glenn Paxman on 29 November 2010 (2 pages)
20 December 2010Director's details changed for Mr Glenn Alan Paxman on 29 November 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
3 December 2009Director's details changed for Mr Curtis Glenn Paxman on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Martin Douglas Brooker on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Martin Douglas Brooker on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Glenn Alan Paxman on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Curtis Glenn Paxman on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Glenn Alan Paxman on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Glenn Alan Paxman on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Martin Douglas Brooker on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Curtis Glenn Paxman on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
30 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
5 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
5 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
10 April 2007New secretary appointed;new director appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed;new director appointed (2 pages)
10 April 2007Secretary resigned (1 page)
7 February 2007Return made up to 30/11/06; full list of members (3 pages)
7 February 2007Return made up to 30/11/06; full list of members (3 pages)
13 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Return made up to 30/11/05; full list of members (8 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Return made up to 30/11/05; full list of members (8 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
2 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
2 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 May 2005Particulars of mortgage/charge (4 pages)
13 May 2005Particulars of mortgage/charge (4 pages)
23 December 2004Return made up to 30/11/04; full list of members (8 pages)
23 December 2004Return made up to 30/11/04; full list of members (8 pages)
7 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
5 February 2004Return made up to 30/11/03; full list of members (7 pages)
5 February 2004Return made up to 30/11/03; full list of members (7 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
9 April 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
9 April 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Company name changed brewfitt dispense equipment limi ted\certificate issued on 17/10/02 (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Company name changed brewfitt dispense equipment limi ted\certificate issued on 17/10/02 (2 pages)
20 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
28 January 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(7 pages)
28 January 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(7 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 March 2001Return made up to 30/11/00; full list of members (7 pages)
13 March 2001Return made up to 30/11/00; full list of members (7 pages)
12 July 2000Full accounts made up to 30 September 1999 (14 pages)
12 July 2000Full accounts made up to 30 September 1999 (14 pages)
4 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 February 1999Return made up to 30/11/98; no change of members (4 pages)
10 February 1999Return made up to 30/11/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
23 May 1997Secretary resigned;director resigned (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned;director resigned (1 page)
24 February 1997Full accounts made up to 30 September 1996 (14 pages)
24 February 1997Full accounts made up to 30 September 1996 (14 pages)
2 January 1997Full accounts made up to 6 March 1996 (12 pages)
2 January 1997Full accounts made up to 6 March 1996 (12 pages)
2 January 1997Full accounts made up to 6 March 1996 (12 pages)
30 December 1996Return made up to 30/11/96; full list of members (6 pages)
30 December 1996Return made up to 30/11/96; full list of members (6 pages)
26 September 1996Accounting reference date shortened from 28/02 to 30/09 (1 page)
26 September 1996Accounting reference date shortened from 28/02 to 30/09 (1 page)
3 January 1996Accounts for a dormant company made up to 28 February 1995 (5 pages)
3 January 1996Accounts for a dormant company made up to 28 February 1995 (5 pages)
3 January 1996Return made up to 30/11/95; no change of members (4 pages)
3 January 1996Return made up to 30/11/95; no change of members (4 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
9 June 1995Company name changed coolwarm LIMITED\certificate issued on 12/06/95 (2 pages)
9 June 1995Company name changed coolwarm LIMITED\certificate issued on 12/06/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)