Brewer's Hall Estate Company Limited(the) CHESTER


Founded in 1912, Brewer's Hall Estate Company (the), classified under reg no. 00122701 is an active company. Currently registered at Chester Golf Club CH4 8AR, Chester the company has been in the business for 112 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Paul W., Barbara C. and Desmond R. and others. In addition one secretary - Keith T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brewer's Hall Estate Company Limited(the) Address / Contact

Office Address Chester Golf Club
Office Address2 Curzon Park
Town Chester
Post code CH4 8AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00122701
Date of Incorporation Thu, 20th Jun 1912
Industry Development of building projects
End of financial Year 31st December
Company age 112 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Keith T.

Position: Secretary

Appointed: 08 June 2020

Paul W.

Position: Director

Appointed: 08 June 2020

Barbara C.

Position: Director

Appointed: 22 July 2005

Desmond R.

Position: Director

Appointed: 30 November 2001

George M.

Position: Director

Appointed: 20 January 1993

Steve B.

Position: Director

Appointed: 25 April 2016

Resigned: 08 June 2020

Richard W.

Position: Secretary

Appointed: 12 May 2014

Resigned: 08 June 2020

Neil H.

Position: Director

Appointed: 16 November 2010

Resigned: 12 October 2012

Derrick G.

Position: Director

Appointed: 16 November 2010

Resigned: 31 October 2018

Andy H.

Position: Director

Appointed: 16 November 2010

Resigned: 25 April 2016

Mark W.

Position: Secretary

Appointed: 18 January 2010

Resigned: 12 May 2014

David K.

Position: Secretary

Appointed: 09 June 2006

Resigned: 18 January 2010

Michael F.

Position: Director

Appointed: 10 September 2004

Resigned: 10 March 2020

Frank L.

Position: Director

Appointed: 30 November 2001

Resigned: 22 September 2006

Albert H.

Position: Director

Appointed: 30 November 2001

Resigned: 14 May 2004

Victor W.

Position: Secretary

Appointed: 12 June 2001

Resigned: 09 June 2006

Gerald D.

Position: Director

Appointed: 10 March 2001

Resigned: 01 September 2011

Vivian K.

Position: Director

Appointed: 20 January 1993

Resigned: 22 March 1995

Lewis P.

Position: Director

Appointed: 25 January 1991

Resigned: 29 March 1993

Colin R.

Position: Director

Appointed: 25 January 1991

Resigned: 10 March 2001

Harry W.

Position: Director

Appointed: 25 January 1991

Resigned: 31 December 2000

Derrick G.

Position: Director

Appointed: 25 January 1991

Resigned: 30 November 2001

John J.

Position: Secretary

Appointed: 25 January 1991

Resigned: 12 June 2001

Gordon D.

Position: Director

Appointed: 25 January 1991

Resigned: 10 March 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22 60922 609       
Balance Sheet
Cash Bank On Hand 640640640640640   
Current Assets644644644644644    
Debtors444444   
Other Debtors 44444   
Property Plant Equipment 21 96521 96521 96521 96521 96521 96521 96521 965
Cash Bank In Hand640640       
Tangible Fixed Assets21 96521 965       
Reserves/Capital
Called Up Share Capital3 8123 812       
Profit Loss Account Reserve18 79718 797       
Shareholder Funds22 60922 609       
Other
Net Current Assets Liabilities644644644644644644   
Property Plant Equipment Gross Cost 21 96521 96521 96521 96521 96521 96521 965 
Total Assets Less Current Liabilities22 60922 60922 60922 60922 60922 60921 965  
Number Shares Allotted 3 812       
Par Value Share 1       
Share Capital Allotted Called Up Paid3 8123 812       
Tangible Fixed Assets Cost Or Valuation21 965        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (6 pages)

Company search

Advertisements