Brewfitt Limited HUDDERSFIELD


Founded in 1981, Brewfitt, classified under reg no. 01569716 is an active company. Currently registered at International House Penistone Road HD8 0LE, Huddersfield the company has been in the business for fourty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 17th October 2002 Brewfitt Limited is no longer carrying the name Brewfitt Dispense Equipment.

The company has 6 directors, namely Mark B., Richard P. and Claire P. and others. Of them, Glenn P. has been with the company the longest, being appointed on 30 November 1991 and Mark B. has been with the company for the least time - from 3 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brewfitt Limited Address / Contact

Office Address International House Penistone Road
Office Address2 Fenay Bridge
Town Huddersfield
Post code HD8 0LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01569716
Date of Incorporation Tue, 23rd Jun 1981
Industry Public houses and bars
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Mark B.

Position: Director

Appointed: 03 November 2023

Richard P.

Position: Director

Appointed: 24 November 2011

Claire P.

Position: Director

Appointed: 24 November 2011

James P.

Position: Director

Appointed: 21 December 2010

Curtis P.

Position: Director

Appointed: 01 October 1999

Glenn P.

Position: Director

Appointed: 30 November 1991

Martin B.

Position: Secretary

Appointed: 21 March 2007

Resigned: 25 September 2019

Martin B.

Position: Director

Appointed: 21 March 2007

Resigned: 25 September 2019

Paul H.

Position: Director

Appointed: 01 April 2004

Resigned: 30 September 2005

Michael D.

Position: Director

Appointed: 30 September 2002

Resigned: 30 September 2005

Sally K.

Position: Secretary

Appointed: 01 January 2002

Resigned: 21 March 2007

Glenn P.

Position: Secretary

Appointed: 27 October 1997

Resigned: 01 January 2002

Michael W.

Position: Secretary

Appointed: 14 March 1997

Resigned: 27 October 1997

Andrew H.

Position: Director

Appointed: 01 May 1996

Resigned: 14 March 1997

Geoffrey D.

Position: Director

Appointed: 30 November 1991

Resigned: 04 July 1997

Stuart F.

Position: Director

Appointed: 30 November 1991

Resigned: 03 October 1995

Andrew H.

Position: Secretary

Appointed: 30 November 1991

Resigned: 14 March 1997

Bessie P.

Position: Director

Appointed: 30 November 1991

Resigned: 19 August 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Webster (Holdings)Ltd from Huddersfield, England. This PSC is categorised as "a private limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Webster (Holdings)Ltd

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

Legal authority Companies Acts
Legal form Private Limited Liability Company
Country registered England
Place registered England
Registration number 02579255
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brewfitt Dispense Equipment October 17, 2002
Coolwarm June 12, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand49 299245 567292 542216 954
Current Assets1 700 0881 482 2191 664 3682 674 169
Debtors1 422 490931 0231 088 1151 988 568
Net Assets Liabilities289 612229 441354 939419 222
Other Debtors117 335106 408122 316161 118
Property Plant Equipment14 3509 15631 70449 958
Total Inventories228 299305 629283 711468 647
Other
Accumulated Amortisation Impairment Intangible Assets   3 725
Accumulated Depreciation Impairment Property Plant Equipment265 371270 565275 922288 597
Amounts Owed By Related Parties234 435250 37577 49973 000
Amounts Owed To Group Undertakings   65 000
Average Number Employees During Period21181418
Bank Borrowings Overdrafts498 345350 000207 407129 629
Creditors1 424 826350 000207 407129 629
Fixed Assets  31 70468 583
Increase From Amortisation Charge For Year Intangible Assets   3 725
Increase From Depreciation Charge For Year Property Plant Equipment 5 1945 35712 675
Intangible Assets   18 625
Intangible Assets Gross Cost   22 350
Net Current Assets Liabilities275 262572 025533 142493 768
Other Creditors100 904111 343168 212297 821
Other Taxation Social Security Payable144 725109 113173 630179 779
Property Plant Equipment Gross Cost279 721279 721307 626338 555
Provisions For Liabilities Balance Sheet Subtotal 1 7402 50013 500
Total Additions Including From Business Combinations Property Plant Equipment  27 90530 929
Total Assets Less Current Liabilities289 612581 181564 846562 351
Trade Creditors Trade Payables680 852601 259711 6061 001 972
Trade Debtors Trade Receivables1 070 720567 840888 3001 754 450

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 16th, May 2023
Free Download (12 pages)

Company search

Advertisements