Company NameMW & Rf Brewster And Sons Limited
DirectorsWilliam Patrick Brewster and Stewart Raymond Brewster
Company StatusActive
Company Number05498853
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr William Patrick Brewster
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(2 days after company formation)
Appointment Duration18 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Progress Works Engine Shed Lane
Skipton
North Yorkshire
BD23 1UP
Director NameMr Stewart Raymond Brewster
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(2 days after company formation)
Appointment Duration18 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 8 Progress Works Engine Shed Lane
Skipton
North Yorkshire
BD23 1UP
Secretary NameMr Stewart Raymond Brewster
NationalityBritish
StatusCurrent
Appointed06 July 2006(1 year after company formation)
Appointment Duration17 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Progress Works Engine Shed Lane
Skipton
North Yorkshire
BD23 1UP
Secretary NameMr William Patrick Brewster
NationalityBritish
StatusResigned
Appointed07 July 2005(2 days after company formation)
Appointment Duration12 months (resigned 06 July 2006)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address37 The Oval
Skipton
North Yorkshire
BD23 2LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.buildersskipton.co.uk

Location

Registered AddressUnit 8 Progress Works
Engine Shed Lane
Skipton
North Yorkshire
BD23 1UP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Financials

Year2013
Net Worth£192,151
Cash£107,634
Current Liabilities£73,026

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

18 April 2019Delivered on: 24 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings k/a progress works engine shed lane skipton t/no: NYK43068.
Outstanding
26 March 2018Delivered on: 6 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 7 thornton street, skipton. T/no NYK38419.
Outstanding
23 February 2018Delivered on: 7 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 7 progress works, engine shed lane, skipton. T/no NYK381399.
Outstanding
20 February 2018Delivered on: 22 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 March 2011Delivered on: 15 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all rights of the company in the hsbc guaranteed capital account (reference number 10817740*1) including present and future rights to all the amounts deposited into this account, see image for full details.
Outstanding
5 August 2005Delivered on: 9 August 2005
Persons entitled: Hsbc 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

7 November 2023Total exemption full accounts made up to 31 May 2023 (12 pages)
6 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
9 December 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
7 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
9 December 2021Registered office address changed from Unit 7 Progress Works Engine Shed Lane Skipton North Yorkshire BD23 1UP to Unit 8 Progress Works Engine Shed Lane Skipton North Yorkshire BD23 1UP on 9 December 2021 (1 page)
8 December 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
6 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
3 September 2019Change of details for Mr Stewart Raymond Brewster as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Director's details changed for Mr Stewart Raymond Brewster on 3 September 2019 (2 pages)
15 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
1 May 2019Change of details for Mr Stewart Raymond Brewster as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Stewart Raymond Brewster on 1 May 2019 (2 pages)
24 April 2019Registration of charge 054988530006, created on 18 April 2019 (10 pages)
15 January 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
6 July 2018Director's details changed for Mr William Patrick Brewster on 5 July 2018 (2 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
6 July 2018Secretary's details changed for Mr Stewart Raymond Brewster on 5 July 2018 (1 page)
6 July 2018Director's details changed for Mr Stewart Raymond Brewster on 5 July 2018 (2 pages)
6 April 2018Registration of charge 054988530005, created on 26 March 2018 (9 pages)
13 March 2018Satisfaction of charge 2 in full (4 pages)
13 March 2018Satisfaction of charge 1 in full (4 pages)
7 March 2018Registration of charge 054988530004, created on 23 February 2018 (10 pages)
22 February 2018Registration of charge 054988530003, created on 20 February 2018 (9 pages)
6 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
6 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
6 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
29 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2011Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
3 February 2011Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 May 2010Registered office address changed from Unit 6 Gate 4 Sidings Bus Park Engine Shed Lane Skipton North Yokshire BD23 1TB on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Unit 6 Gate 4 Sidings Bus Park Engine Shed Lane Skipton North Yokshire BD23 1TB on 10 May 2010 (1 page)
13 July 2009Return made up to 05/07/09; full list of members (4 pages)
13 July 2009Return made up to 05/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 July 2008Return made up to 05/07/08; full list of members (4 pages)
10 July 2008Return made up to 05/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
19 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 August 2007Return made up to 05/07/07; full list of members (3 pages)
21 August 2007Return made up to 05/07/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
23 August 2006Return made up to 05/07/06; full list of members (3 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Return made up to 05/07/06; full list of members (3 pages)
15 June 2006Amended accounts made up to 28 February 2006 (6 pages)
15 June 2006Amended accounts made up to 28 February 2006 (6 pages)
15 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 May 2006Ad 05/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2006Ad 05/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2006Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
3 February 2006Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed;new director appointed (2 pages)
19 July 2005New secretary appointed;new director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
5 July 2005Incorporation (16 pages)
5 July 2005Incorporation (16 pages)