Company NameBrewer & Bunney Limited
Company StatusActive
Company Number03636372
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Joshua Alexander Brown
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWolf Laundry Unit 5b Ashroyds Way
Hoyland
Barnsley
S74 9SB
Director NameMr Martin Keller
Date of BirthJune 1962 (Born 61 years ago)
NationalitySwiss
StatusCurrent
Appointed04 March 2021(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressSchulthess Maschinen Ag Landstrasse 37
Ch-8633
Wolfhausen
Switzerland
Director NameMr Thomas Ernst Marder
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed04 March 2021(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressSchulthess Maschinen Ag Landstrasse 37
Ch-8633
Wolfhausen
Switzerland
Director NameMr Daniel Thomas Riley
Date of BirthMay 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed04 March 2021(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWolf Laundry Unit 5b Ashroyds Way
Hoyland
Barnsley
S74 9SB
Director NameMr Francis David Brewer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressGrey Gables
Praze
Camborne
Cornwall
TR14 0PR
Secretary NameMichael William Cole
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNansawsan House
Ladock
Truro
Cornwall
TR2 4PW
Director NameMr David Jack Hayes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(5 years, 5 months after company formation)
Appointment Duration17 years (resigned 04 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit B8 Grove Park Springvale Road
Grimethorpe
Barnsley
South Yorkshire
S72 7BF
Secretary NameMr Colin Robert Elvin Truscott
NationalityBritish
StatusResigned
Appointed21 May 2009(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Heron Close
Tresillian
Truro
Cornwall
TR2 4BH
Secretary NameMr Lee Harris
StatusResigned
Appointed01 June 2014(15 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 March 2021)
RoleCompany Director
Correspondence AddressUnit B8 Grove Park Springvale Road
Grimethorpe
Barnsley
South Yorkshire
S72 7BF
Director NameMr Ian Burnham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 9
Barncoose Industrial Estate
Redruth
Cornwall
TR15 3XX
Director NameMr Andrew Paul Durnin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 2021)
RoleService Director
Country of ResidenceEngland
Correspondence AddressUnit B8 Grove Park Springvale Road
Grimethorpe
Barnsley
South Yorkshire
S72 7BF
Director NameMr Lee Harris
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit B8 Grove Park Springvale Road
Grimethorpe
Barnsley
South Yorkshire
S72 7BF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.brewerandbunney.co.uk/
Telephone01209 313057
Telephone regionRedruth

Location

Registered AddressWolf Laundry Unit 5b Ashroyds Way
Hoyland
Barnsley
S74 9SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Address Matches3 other UK companies use this postal address

Shareholders

21k at £1Francis David Brewer
52.56%
Ordinary
19k at £1David Jack Hayes
47.44%
Ordinary

Financials

Year2014
Net Worth£967,514
Cash£162,109
Current Liabilities£640,231

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

1 December 1998Delivered on: 9 December 1998
Persons entitled: Midland Bank PLC

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

4 October 2023Confirmation statement made on 22 September 2023 with updates (5 pages)
1 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
15 August 2023Solvency Statement dated 08/08/23 (1 page)
15 August 2023Statement of capital on 15 August 2023
  • GBP 1
(5 pages)
15 August 2023Statement by Directors (1 page)
15 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2022Second filing of Confirmation Statement dated 22 September 2021 (3 pages)
5 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
16 September 2022Full accounts made up to 31 December 2021 (24 pages)
12 April 2022Registered office address changed from Unit B8 Grove Park Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF England to Wolf Laundry Unit 5B Ashroyds Way Hoyland Barnsley S74 9SB on 12 April 2022 (1 page)
4 October 2021Confirmation statement made on 22 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/12/2022.
(5 pages)
12 March 2021Appointment of Mr Joshua Alexander Brown as a director on 4 March 2021 (2 pages)
12 March 2021Termination of appointment of Andrew Paul Durnin as a director on 4 March 2021 (1 page)
12 March 2021Appointment of Mr Martin Keller as a director on 4 March 2021 (2 pages)
12 March 2021Termination of appointment of David Jack Hayes as a director on 4 March 2021 (1 page)
12 March 2021Cessation of David Jack Hayes as a person with significant control on 4 March 2021 (1 page)
12 March 2021Termination of appointment of Lee Harris as a director on 4 March 2021 (1 page)
12 March 2021Termination of appointment of Francis David Brewer as a director on 4 March 2021 (1 page)
12 March 2021Appointment of Mr Thomas Ernst Marder as a director on 4 March 2021 (2 pages)
12 March 2021Cessation of Francis David Brewer as a person with significant control on 4 March 2021 (1 page)
12 March 2021Notification of Wolf Laundry Holdings Limited as a person with significant control on 4 March 2021 (2 pages)
12 March 2021Appointment of Mr Daniel Thomas Riley as a director on 4 March 2021 (2 pages)
12 March 2021Termination of appointment of Lee Harris as a secretary on 4 March 2021 (1 page)
11 March 2021Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
11 March 2021Registered office address changed from Unit 9 Barncoose Industrial Estate Redruth Cornwall TR15 3XX to Unit B8 Grove Park Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF on 11 March 2021 (1 page)
18 January 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
28 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
11 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
24 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Ian Burnham as a director on 15 April 2019 (1 page)
12 April 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
1 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
25 September 2017Change of details for Mr Francis David Brewer as a person with significant control on 19 June 2017 (2 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
25 September 2017Change of details for Mr Francis David Brewer as a person with significant control on 19 June 2017 (2 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
25 September 2017Change of details for Mr David Jack Hayes as a person with significant control on 19 June 2017 (2 pages)
25 September 2017Change of details for Mr David Jack Hayes as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Change of share class name or designation (2 pages)
3 July 2017Change of share class name or designation (2 pages)
26 June 2017Resolutions
  • RES13 ‐ Share rights/ company may declare by ordinary resolution payment of dividends and directors to decide payment of interim dividends 19/06/2017
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 June 2017Resolutions
  • RES13 ‐ Share rights/ company may declare by ordinary resolution payment of dividends and directors to decide payment of interim dividends 19/06/2017
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
19 December 2016Appointment of Mr Lee Harris as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Ian Burnham as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Andrew Paul Durnin as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Ian Burnham as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Andrew Paul Durnin as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Lee Harris as a director on 6 December 2016 (2 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 40,000
(4 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 40,000
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
6 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 40,000
(4 pages)
6 October 2014Secretary's details changed for Mr Lee Harris on 1 October 2014 (1 page)
6 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 40,000
(4 pages)
6 October 2014Secretary's details changed for Mr Lee Harris on 1 October 2014 (1 page)
6 October 2014Secretary's details changed for Mr Lee Harris on 1 October 2014 (1 page)
2 June 2014Termination of appointment of Colin Truscott as a secretary (1 page)
2 June 2014Appointment of Mr Lee Harris as a secretary (2 pages)
2 June 2014Appointment of Mr Lee Harris as a secretary (2 pages)
2 June 2014Termination of appointment of Colin Truscott as a secretary (1 page)
27 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
10 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 40,000
(5 pages)
10 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 40,000
(5 pages)
10 October 2013Director's details changed for Mr David Jack Hayes on 1 November 2012 (2 pages)
10 October 2013Director's details changed for Mr David Jack Hayes on 1 November 2012 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 October 2010Director's details changed for Mr David Jack Hayes on 22 September 2010 (2 pages)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Mr David Jack Hayes on 22 September 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
23 September 2009Director's change of particulars / david hayes / 23/09/2008 (2 pages)
23 September 2009Director's change of particulars / david hayes / 23/09/2008 (2 pages)
23 September 2009Director's change of particulars / francis brewer / 23/09/2008 (2 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
23 September 2009Director's change of particulars / francis brewer / 23/09/2008 (2 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
8 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
6 July 2009Secretary appointed colin truscott (1 page)
6 July 2009Appointment terminated secretary michael cole (1 page)
6 July 2009Appointment terminated secretary michael cole (1 page)
6 July 2009Secretary appointed colin truscott (1 page)
14 October 2008Return made up to 22/09/08; full list of members (4 pages)
14 October 2008Return made up to 22/09/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
18 October 2007Return made up to 22/09/07; full list of members (7 pages)
18 October 2007Return made up to 22/09/07; full list of members (7 pages)
26 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 October 2006Return made up to 22/09/06; full list of members (7 pages)
16 October 2006Return made up to 22/09/06; full list of members (7 pages)
12 October 2006Registered office changed on 12/10/06 from: unit 1 pool industrial park wilson way pool redruth cornwall TR15 3RT (1 page)
12 October 2006Registered office changed on 12/10/06 from: unit 1 pool industrial park wilson way pool redruth cornwall TR15 3RT (1 page)
2 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 October 2005Return made up to 22/09/05; full list of members (7 pages)
20 October 2005Return made up to 22/09/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 November 2004Return made up to 22/09/04; full list of members (7 pages)
1 November 2004Return made up to 22/09/04; full list of members (7 pages)
13 May 2004Accounts for a small company made up to 30 November 2003 (7 pages)
13 May 2004Accounts for a small company made up to 30 November 2003 (7 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
21 October 2003Return made up to 22/09/03; full list of members (6 pages)
21 October 2003Return made up to 22/09/03; full list of members (6 pages)
19 May 2003Accounts for a small company made up to 30 November 2002 (7 pages)
19 May 2003Accounts for a small company made up to 30 November 2002 (7 pages)
2 October 2002Return made up to 22/09/02; full list of members (6 pages)
2 October 2002Return made up to 22/09/02; full list of members (6 pages)
22 May 2002Accounts for a small company made up to 30 November 2001 (7 pages)
22 May 2002Accounts for a small company made up to 30 November 2001 (7 pages)
28 September 2001Return made up to 22/09/01; full list of members (6 pages)
28 September 2001Return made up to 22/09/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
8 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
13 November 2000Return made up to 22/09/00; full list of members (6 pages)
13 November 2000Return made up to 22/09/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
19 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
12 October 1999Return made up to 22/09/99; full list of members (6 pages)
12 October 1999Return made up to 22/09/99; full list of members (6 pages)
7 January 1999Statement of affairs (13 pages)
7 January 1999Statement of affairs (13 pages)
7 January 1999Ad 01/12/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
7 January 1999Ad 01/12/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
11 November 1998Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
11 November 1998Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
22 September 1998Incorporation (17 pages)
22 September 1998Incorporation (17 pages)