UKBizDB.co.uk

BREWFITT LIMITED

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

This company is commonly known as Brewfitt Limited. The company was founded 42 years ago and was given the registration number 01569716. The firm's registered office is in HUDDERSFIELD. You can find them at International House Penistone Road, Fenay Bridge, Huddersfield, West Yorkshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BREWFITT LIMITED
Company Number:01569716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1981
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:International House Penistone Road, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, Penistone Road, Fenay Bridge, Huddersfield, HD8 0LE

Director03 November 2023Active
International House, Penistone Road, Fenay Bridge, Huddersfield, England, HD8 0LE

Director24 November 2011Active
International House, Penistone Road, Fenay Bridge, Huddersfield, England, HD8 0LE

Director01 October 1999Active
International House, Penistone Road, Fenay Bridge, Huddersfield, England, HD8 0LE

Director-Active
International House, Penistone Road, Fenay Bridge, Huddersfield, England, HD8 0LE

Director21 December 2010Active
International House, Penistone Road, Fenay Bridge, Huddersfield, England, HD8 0LE

Director24 November 2011Active
International House, Penistone Road, Fenay Bridge, Huddersfield, England, HD8 0LE

Secretary21 March 2007Active
20 Saint Francis Gardens, Fixby, Huddersfield, HD2 2EU

Secretary-Active
Whiteley Farm, 21 Towngate Clifton, Brighouse, HD6 4HX

Secretary01 January 2002Active
Old Biggin Farm, Hill Top Bank, New Mill, Huddersfield, HD7 7DN

Secretary27 October 1997Active
52 Hackness Road, Newby, Scarborough, YO12 5RY

Secretary14 March 1997Active
International House, Penistone Road, Fenay Bridge, Huddersfield, England, HD8 0LE

Director21 March 2007Active
Foyle 24 Kings Road, Ilkley, LS29 9AN

Director-Active
24 Heatherlands Avenue, Denholme, Bradford, BD13 4LF

Director30 September 2002Active
5 St Johns Court, Lepton, Huddersfield, HD8 0AZ

Director-Active
20 Saint Francis Gardens, Fixby, Huddersfield, HD2 2EU

Director01 May 1996Active
37 Popples Drive, Halifax, HX2 9SQ

Director01 April 2004Active
5 Hayfield Close, Scholes,Holmfirth, Huddersfield, HD7 1XQ

Director-Active

People with Significant Control

Webster (Holdings)Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:International House, Penistone Road, Huddersfield, England, HD8 0LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Termination secretary company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-13Accounts

Accounts with accounts type total exemption small.

Download
2013-12-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.