Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BREWDAY LIMITED
Company Information for

BREWDAY LIMITED

THIRSK INDUSTRIAL PARK, YORK ROAD, THIRSK, NORTH YORKSHIRE, YO7 3BX,
Company Registration Number
03381340
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brewday Ltd
BREWDAY LIMITED was founded on 1997-06-05 and has its registered office in Thirsk. The organisation's status is listed as "Active - Proposal to Strike off". Brewday Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BREWDAY LIMITED
 
Legal Registered Office
THIRSK INDUSTRIAL PARK
YORK ROAD
THIRSK
NORTH YORKSHIRE
YO7 3BX
Other companies in YO51
 
Filing Information
Company Number 03381340
Company ID Number 03381340
Date formed 1997-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts SMALL
Last Datalog update: 2020-08-06 11:24:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREWDAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BREWDAY LIMITED
The following companies were found which have the same name as BREWDAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BREWDAYS ECOMMERCE LTD Abbots Corner High Thicket Road Dockenfield Farnham GU10 4HB Active - Proposal to Strike off Company formed on the 2021-09-28

Company Officers of BREWDAY LIMITED

Current Directors
Officer Role Date Appointed
DEREK GRAHAM EVANS
Director 2017-05-19
ANTONINO FRESOLONE
Director 2017-05-19
MAURO GALLAVOTTI
Director 2017-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANNE FARRAR
Company Secretary 1997-06-13 2017-05-19
NIGEL JOHN FARRAR
Director 2015-10-02 2017-05-19
STEPHEN FARRAR
Director 1997-06-13 2017-05-19
CLIFFORD DONALD WING
Company Secretary 1997-06-05 1997-06-13
BONUSWORTH LIMITED
Director 1997-06-05 1997-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK GRAHAM EVANS F.J.E. PLASTIC DEVELOPMENTS LIMITED Director 2018-03-05 CURRENT 2009-02-04 Active - Proposal to Strike off
DEREK GRAHAM EVANS CELLI GROUP (UK) LIMITED Director 2017-05-19 CURRENT 1996-07-29 Active
DEREK GRAHAM EVANS ADS2 LONGBOROUGH LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
DEREK GRAHAM EVANS CELLI INTERNATIONAL LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
DEREK GRAHAM EVANS CHARLES (GLASSWARE) LIMITED Director 2011-04-11 CURRENT 1969-04-03 Active - Proposal to Strike off
DEREK GRAHAM EVANS ADS2 LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
ANTONINO FRESOLONE CELLI GROUP (UK) LIMITED Director 2017-05-19 CURRENT 1996-07-29 Active
MAURO GALLAVOTTI F.J.E. PLASTIC DEVELOPMENTS LIMITED Director 2018-03-05 CURRENT 2009-02-04 Active - Proposal to Strike off
MAURO GALLAVOTTI CELLI GROUP (UK) LIMITED Director 2017-05-19 CURRENT 1996-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-24DS01Application to strike the company off the register
2020-06-24DS01Application to strike the company off the register
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-15SH20Statement by Directors
2020-06-15SH20Statement by Directors
2020-06-15SH19Statement of capital on 2020-06-15 GBP 86
2020-06-15SH19Statement of capital on 2020-06-15 GBP 86
2020-06-15CAP-SSSolvency Statement dated 05/06/20
2020-06-15CAP-SSSolvency Statement dated 05/06/20
2020-06-15RES13Resolutions passed:
  • Cancel share prem a/c 05/06/2020
2020-06-15RES13Resolutions passed:
  • Cancel share prem a/c 05/06/2020
2020-01-13PSC05Change of details for Ads2 Holdings Ltd as a person with significant control on 2019-01-10
2020-01-13PSC05Change of details for Ads2 Holdings Ltd as a person with significant control on 2019-01-10
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM Unit 3, Acan Business Park Garrard Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8TD England
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GRAHAM EVANS
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 86
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 86
2017-05-31SH0118/05/17 STATEMENT OF CAPITAL GBP 86
2017-05-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-30AA01Previous accounting period shortened from 30/09/17 TO 31/12/16
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARRAR
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FARRAR
2017-05-30TM02Termination of appointment of Carol Anne Farrar on 2017-05-19
2017-05-30AP01DIRECTOR APPOINTED MR MAURO GALLAVOTTI
2017-05-30AP01DIRECTOR APPOINTED MR ANTONINO FRESOLONE
2017-05-30AP01DIRECTOR APPOINTED MR DEREK GRAHAM EVANS
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM Thirsk Industrial Estate York Road Thirsk North Yorkshire YO7 3BX England
2017-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-28RP04AR01Second filing of the annual return made up to 2016-06-05
2016-11-28ANNOTATIONClarification
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 84
2016-08-03AR0105/06/16 FULL LIST
2016-08-03LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 84
2016-08-03AR0105/06/16 STATEMENT OF CAPITAL GBP 84
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 84
2015-11-25SH06Cancellation of shares. Statement of capital on 2015-10-19 GBP 84
2015-11-25SH03Purchase of own shares
2015-10-23MR05All of the property or undertaking has been released from charge for charge number 1
2015-10-19AP01DIRECTOR APPOINTED MR NIGEL JOHN FARRAR
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM Unit 11 Becklands Close Roecliffe Boroughbridge York North Yorkshire YO51 9NR
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0105/06/15 FULL LIST
2015-04-02AA30/09/14 TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0105/06/14 FULL LIST
2014-03-19AA30/09/13 TOTAL EXEMPTION SMALL
2013-06-22AR0105/06/13 FULL LIST
2013-01-08AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-03AR0105/06/12 FULL LIST
2012-06-21AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-24AR0105/06/11 FULL LIST
2011-06-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-13AR0105/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FARRAR / 05/06/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-24190LOCATION OF DEBENTURE REGISTER
2009-06-24353LOCATION OF REGISTER OF MEMBERS
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM UNIT 11 BECKLANDS CLOSE ROECLIFFE BOROUGHBRIDGE YORK NORTH YORKSHIRE YO51 9NR
2009-06-24288cSECRETARY'S CHANGE OF PARTICULARS / CAROL FARRAR / 08/10/2008
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FARRAR / 08/10/2008
2008-06-27363sRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-04AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-18363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-06-13363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-19363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-07-08288cDIRECTOR'S PARTICULARS CHANGED
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-07-04288cDIRECTOR'S PARTICULARS CHANGED
2005-07-01288cDIRECTOR'S PARTICULARS CHANGED
2005-06-20288cDIRECTOR'S PARTICULARS CHANGED
2005-06-17288cSECRETARY'S PARTICULARS CHANGED
2004-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/03
2003-06-19363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-07-02363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-06-29363sRETURN MADE UP TO 05/06/00; NO CHANGE OF MEMBERS
2000-03-17AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-06-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-06-23363sRETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS
1999-04-28AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-06-30363aRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1998-02-27288cSECRETARY'S PARTICULARS CHANGED
1998-02-27288cDIRECTOR'S PARTICULARS CHANGED
1998-02-23190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
1998-02-23325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
1998-02-23353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1997-07-23225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98
1997-07-15288aNEW DIRECTOR APPOINTED
1997-07-15288aNEW SECRETARY APPOINTED
1997-07-15288bDIRECTOR RESIGNED
1997-07-15288bSECRETARY RESIGNED
1997-07-15395PARTICULARS OF MORTGAGE/CHARGE
1997-07-14287REGISTERED OFFICE CHANGED ON 14/07/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1997-06-29SRES01ALTER MEM AND ARTS 05/06/97
1997-06-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BREWDAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BREWDAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-07-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREWDAY LIMITED

Intangible Assets
Patents
We have not found any records of BREWDAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREWDAY LIMITED
Trademarks
We have not found any records of BREWDAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREWDAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BREWDAY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BREWDAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREWDAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREWDAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.