Company NameW & M Brewster & Sons Limited
Company StatusDissolved
Company Number06390608
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 7 months ago)
Dissolution Date19 December 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jeffrey Maurice Brewster
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address34 Millholme Rise
Embsay
Skipton
North Yorkshire
BD23 6NU
Secretary NameMr Jeffrey Maurice Brewster
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Millholme Rise
Embsay
Skipton
North Yorkshire
BD23 6NU
Director NameMr Ian James Brewster
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4 Priory View
Embsay
Skipton
North Yorkshire
BD23 6RZ
Director NameMr Adam Brewster
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Broughton Grove
Skipton
North Yorkshire
BD23 1TL
Director NameMr Lewis Brewster
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Millholme Rise Embsay
Skipton
North Yorkshire
BD23 6NU

Contact

Websitewmbrewsterandsons.co.uk

Location

Registered AddressThe Sidings Business Park
Engine Shed Lane
Skipton
North Yorkshire
BD23 1TB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

5k at £1Ian James Brewster
50.00%
Ordinary
5k at £1Jeffrey Maurice Brewster
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,567
Cash£609
Current Liabilities£98,351

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

30 October 2007Delivered on: 6 November 2007
Persons entitled: Clydesdale 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

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
6 October 2017Cessation of Ian James Brewster as a person with significant control on 18 November 2016 (1 page)
6 October 2017Cessation of Ian James Brewster as a person with significant control on 18 November 2016 (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
20 September 2017Application to strike the company off the register (3 pages)
10 May 2017Total exemption small company accounts made up to 31 January 2017 (9 pages)
10 May 2017Total exemption small company accounts made up to 31 January 2017 (9 pages)
4 January 2017Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
4 January 2017Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
30 November 2016Termination of appointment of Lewis Brewster as a director on 18 November 2016 (1 page)
30 November 2016Termination of appointment of Adam Brewster as a director on 18 November 2016 (1 page)
30 November 2016Termination of appointment of Ian James Brewster as a director on 18 November 2016 (1 page)
30 November 2016Termination of appointment of Ian James Brewster as a director on 18 November 2016 (1 page)
30 November 2016Termination of appointment of Adam Brewster as a director on 18 November 2016 (1 page)
30 November 2016Termination of appointment of Lewis Brewster as a director on 18 November 2016 (1 page)
7 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 October 2015Appointment of Mr Lewis Brewster as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Lewis Brewster as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Adam Brewster as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Adam Brewster as a director on 7 October 2015 (2 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(5 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(5 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(5 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(6 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(6 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 October 2008Return made up to 04/10/08; full list of members (4 pages)
17 October 2008Return made up to 04/10/08; full list of members (4 pages)
13 October 2008Location of register of members (1 page)
13 October 2008Location of register of members (1 page)
6 November 2007Particulars of mortgage/charge (4 pages)
6 November 2007Particulars of mortgage/charge (4 pages)
4 October 2007Incorporation (16 pages)
4 October 2007Incorporation (16 pages)