BREWSTER HOMES LIMITED
SKIPTON BREWSTER HOUSE BUILDING LIMITED

Hellopages » North Yorkshire » Craven » BD23 6SD

Company number 03269451
Status Active
Incorporation Date 25 October 1996
Company Type Private Limited Company
Address CHERRY TREES HOUSE LOW LANE, EMBSAY, SKIPTON, NORTH YORKSHIRE, BD23 6SD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 100 . The most likely internet sites of BREWSTER HOMES LIMITED are www.brewsterhomes.co.uk, and www.brewster-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Gargrave Rail Station is 5 miles; to Steeton & Silsden Rail Station is 5.8 miles; to Crossflatts Rail Station is 10.1 miles; to Bingley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brewster Homes Limited is a Private Limited Company. The company registration number is 03269451. Brewster Homes Limited has been working since 25 October 1996. The present status of the company is Active. The registered address of Brewster Homes Limited is Cherry Trees House Low Lane Embsay Skipton North Yorkshire Bd23 6sd. . BREWSTER, Lesley is a Secretary of the company. BREWSTER, Martin William Raymond is a Director of the company. BREWSTER, Raymond Frederick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BREWSTER, Lesley
Appointed Date: 25 October 1996

Director
BREWSTER, Martin William Raymond
Appointed Date: 25 October 1996
70 years old

Director
BREWSTER, Raymond Frederick
Appointed Date: 25 October 1996
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 1996
Appointed Date: 25 October 1996

Persons With Significant Control

Mr Martin William Raymond Brewster
Notified on: 24 October 2016
70 years old
Nature of control: Has significant influence or control

Mr Raymond Frederick Brewster
Notified on: 24 October 2016
69 years old
Nature of control: Has significant influence or control

BREWSTER HOMES LIMITED Events

28 Oct 2016
Confirmation statement made on 25 October 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 29 February 2016
13 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 28 February 2015
01 Dec 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100

...
... and 48 more events
05 Mar 1998
Accounting reference date extended from 31/10/97 to 28/02/98
02 Mar 1998
Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100
02 Mar 1998
Return made up to 25/10/97; full list of members
31 Oct 1996
Secretary resigned
25 Oct 1996
Incorporation

BREWSTER HOMES LIMITED Charges

20 September 2006
Legal mortgage
Delivered: 21 September 2006
Status: Satisfied on 22 December 2006
Persons entitled: Clydesdale Bank PLC
Description: Greenfield house low lane embsay skipton n yorks. Assigns…
19 August 2005
Legal mortgage
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Orchard croft, cracoe, skipton, north yorkshire. Assigns…
9 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Satisfied on 16 May 2008
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 90 bolling road ben rhydding ilkley. Assigns…
28 March 2002
Legal mortgage
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a development land at bow bridge garage embsay…
22 May 2000
Legal mortgage (own account)
Delivered: 23 May 2000
Status: Satisfied on 16 September 2006
Persons entitled: Yorkshire Bank PLC
Description: Land lying to the north of main rd,hellifield skipton north…
16 March 2000
Legal mortgage
Delivered: 23 March 2000
Status: Satisfied on 16 September 2006
Persons entitled: Yorkshire Bank PLC
Description: All that f/h land to the north of main road hellifield…
28 December 1999
Debenture
Delivered: 4 January 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…