UKBizDB.co.uk

BREWER & BUNNEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brewer & Bunney Limited. The company was founded 25 years ago and was given the registration number 03636372. The firm's registered office is in REDRUTH. You can find them at Unit 9, Barncoose Industrial Estate, Redruth, Cornwall. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:BREWER & BUNNEY LIMITED
Company Number:03636372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 33200 - Installation of industrial machinery and equipment
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 9, Barncoose Industrial Estate, Redruth, Cornwall, TR15 3XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wolf Laundry Unit 5b, Ashroyds Way, Hoyland, Barnsley, England, S74 9SB

Director04 March 2021Active
Schulthess Maschinen Ag, Landstrasse 37, Ch-8633, Wolfhausen, Switzerland,

Director04 March 2021Active
Schulthess Maschinen Ag, Landstrasse 37, Ch-8633, Wolfhausen, Switzerland,

Director04 March 2021Active
Wolf Laundry Unit 5b, Ashroyds Way, Hoyland, Barnsley, England, S74 9SB

Director04 March 2021Active
Nansawsan House, Ladock, Truro, TR2 4PW

Secretary22 September 1998Active
Unit B8 Grove Park, Springvale Road, Grimethorpe, Barnsley, England, S72 7BF

Secretary01 June 2014Active
9 Heron Close, Tresillian, Truro, TR2 4BH

Secretary21 May 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 September 1998Active
Grey Gables, Praze, Camborne, TR14 0PR

Director22 September 1998Active
Unit 9, Barncoose Industrial Estate, Redruth, TR15 3XX

Director06 December 2016Active
Unit B8 Grove Park, Springvale Road, Grimethorpe, Barnsley, England, S72 7BF

Director06 December 2016Active
Unit B8 Grove Park, Springvale Road, Grimethorpe, Barnsley, England, S72 7BF

Director06 December 2016Active
Unit B8 Grove Park, Springvale Road, Grimethorpe, Barnsley, England, S72 7BF

Director25 February 2004Active

People with Significant Control

Wolf Laundry Holdings Limited
Notified on:04 March 2021
Status:Active
Country of residence:England
Address:Unit B8 Grove Park, Springvale Road, Barnsley, England, S72 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Francis David Brewer
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:Unit B8 Grove Park, Springvale Road, Barnsley, England, S72 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Jack Hayes
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Unit B8 Grove Park, Springvale Road, Barnsley, England, S72 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Accounts

Accounts with accounts type small.

Download
2023-08-15Capital

Capital statement capital company with date currency figure.

Download
2023-08-15Capital

Legacy.

Download
2023-08-15Insolvency

Legacy.

Download
2023-08-15Resolution

Resolution.

Download
2022-12-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-04-12Address

Change registered office address company with date old address new address.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination secretary company with name termination date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Accounts

Change account reference date company current extended.

Download
2021-03-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.