Company NameBrewster Developments Limited
Company StatusDissolved
Company Number06891973
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 11 months ago)
Dissolution Date27 June 2023 (9 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Patrick Brewster
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Chambers 61a North Street
Keighley
West Yorkshire
BD21 3DS
Director NameMr Stewart Raymond Brewster
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleBuilders
Country of ResidenceEngland
Correspondence AddressRussell Chambers 61a North Street
Keighley
West Yorkshire
BD21 3DS
Director NameMr Brendan Gerard Duckworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2016(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Chambers 61a North Street
Keighley
West Yorkshire
BD21 3DS
Director NameMrs Nancy Mary Duckworth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2016(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Chambers 61a North Street
Keighley
West Yorkshire
BD21 3DS
Director NameMr Ian James Brewster
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4 Priory View
Embsay
Skipton
North Yorkshire
BD23 6RZ
Director NameMr Jeffrey Maurice Brewster
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address34 Millholme Rise
Embsay
Skipton
North Yorkshire
BD23 6NU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressRussell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Stewart Raymond Brewster
50.00%
Ordinary
2 at £1William Patrick Brewster
50.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£37,179
Current Liabilities£650,782

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

3 February 2014Delivered on: 7 February 2014
Persons entitled: Brewster Homes Limited

Classification: A registered charge
Particulars: Land lying to the east of currer walk steeton keighley t/no. WYK909512. Notification of addition to or amendment of charge.
Outstanding

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
3 April 2023Application to strike the company off the register (4 pages)
4 October 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
29 April 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
28 April 2022Registered office address changed from Croft House Station Road Barnoldswick Lancashire BB18 5NA to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 28 April 2022 (1 page)
8 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
3 September 2019Director's details changed for Mr Stewart Raymond Brewster on 3 September 2019 (2 pages)
1 May 2019Director's details changed for Mr Stewart Raymond Brewster on 1 May 2019 (2 pages)
30 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
1 May 2018Notification of a person with significant control statement (2 pages)
1 May 2018Director's details changed for Mr Stewart Raymond Brewster on 1 April 2018 (2 pages)
1 May 2018Cessation of Stewart Raymond Brewster as a person with significant control on 1 April 2018 (1 page)
1 May 2018Cessation of William Patrick Brewster as a person with significant control on 1 April 2018 (1 page)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
1 May 2018Director's details changed for Mr William Patrick Brewster on 1 April 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 November 2016Satisfaction of charge 068919730001 in full (4 pages)
23 November 2016Satisfaction of charge 068919730001 in full (4 pages)
16 November 2016Appointment of Mr Brendan Gerard Duckworth as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Mrs Nancy Mary Duckworth as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Mr Brendan Gerard Duckworth as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Mrs Nancy Mary Duckworth as a director on 16 November 2016 (2 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(4 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
(4 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 4
(4 pages)
15 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 4
(4 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
20 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
7 February 2014Registration of charge 068919730001 (20 pages)
7 February 2014Registration of charge 068919730001 (20 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
23 October 2012Termination of appointment of Jeffrey Brewster as a director (1 page)
23 October 2012Termination of appointment of Ian Brewster as a director (1 page)
23 October 2012Termination of appointment of Ian Brewster as a director (1 page)
23 October 2012Termination of appointment of Jeffrey Brewster as a director (1 page)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 June 2012Registered office address changed from Croft House Station Road Barnoldswick Lancashire BB18 5NA England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ on 13 June 2012 (1 page)
13 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
13 June 2012Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ on 13 June 2012 (1 page)
13 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
13 June 2012Registered office address changed from Croft House Station Road Barnoldswick Lancashire BB18 5NA England on 13 June 2012 (1 page)
13 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
19 May 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 May 2010Director's details changed for Stewart Raymond Brewster on 29 April 2010 (2 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for William Patrick Brewster on 29 April 2010 (2 pages)
10 May 2010Director's details changed for Ian James Brewster on 29 April 2010 (2 pages)
10 May 2010Director's details changed for William Patrick Brewster on 29 April 2010 (2 pages)
10 May 2010Director's details changed for Jeffrey Maurice Brewster on 29 April 2010 (2 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Jeffrey Maurice Brewster on 29 April 2010 (2 pages)
10 May 2010Director's details changed for Ian James Brewster on 29 April 2010 (2 pages)
10 May 2010Director's details changed for Stewart Raymond Brewster on 29 April 2010 (2 pages)
3 June 2009Director appointed william patrick brewster (2 pages)
3 June 2009Director appointed william patrick brewster (2 pages)
16 May 2009Director appointed jeffrey maurice brewster (2 pages)
16 May 2009Director appointed jeffrey maurice brewster (2 pages)
16 May 2009Director appointed ian james brewster (2 pages)
16 May 2009Director appointed stewart raymond brewster (2 pages)
16 May 2009Director appointed ian james brewster (2 pages)
16 May 2009Director appointed stewart raymond brewster (2 pages)
7 May 2009Appointment terminated director barbara kahan (1 page)
7 May 2009Appointment terminated director barbara kahan (1 page)
29 April 2009Incorporation (12 pages)
29 April 2009Incorporation (12 pages)