Brewin Carolan & Sons Limited BERKSHIRE


Brewin Carolan & Sons started in year 2005 as Private Limited Company with registration number 05611178. The Brewin Carolan & Sons company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Berkshire at 71 Bedford Road. Postal code: RG1 7EY.

There is a single director in the firm at the moment - Owen C., appointed on 3 November 2005. In addition, a secretary was appointed - Owen C., appointed on 3 November 2005. As of 1 May 2024, there was 1 ex director - Anthony B.. There were no ex secretaries.

Brewin Carolan & Sons Limited Address / Contact

Office Address 71 Bedford Road
Office Address2 Reading
Town Berkshire
Post code RG1 7EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05611178
Date of Incorporation Thu, 3rd Nov 2005
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Owen C.

Position: Director

Appointed: 03 November 2005

Owen C.

Position: Secretary

Appointed: 03 November 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2005

Resigned: 03 November 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 November 2005

Resigned: 03 November 2005

Anthony B.

Position: Director

Appointed: 03 November 2005

Resigned: 01 November 2019

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Owen C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Anthony B. This PSC owns 25-50% shares and has 25-50% voting rights.

Owen C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony B.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Net Assets Liabilities253 374260 982268 375275 457
Other
Creditors52 21144 60337 21030 128
Fixed Assets305 585305 585305 585305 585
Net Current Assets Liabilities52 21144 60337 210 
Total Assets Less Current Liabilities253 374260 982268 375305 585

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 25th, August 2023
Free Download (3 pages)

Company search

Advertisements