Greaves Brewster LLP CHEDDAR


Founded in 2004, Greaves Brewster LLP, classified under reg no. OC307396 is an active company. Currently registered at Copa House BS27 3AH, Cheddar the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

As of 29 May 2024, our data shows no information about any ex officers on these positions.

Greaves Brewster LLP Address / Contact

Office Address Copa House
Office Address2 Station Road
Town Cheddar
Post code BS27 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number OC307396
Date of Incorporation Fri, 26th Mar 2004
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Lee C.

Position: LLP Designated Member

Appointed: 01 April 2023

David S.

Position: LLP Member

Appointed: 01 April 2019

Jakob B.

Position: LLP Designated Member

Appointed: 01 April 2015

Naomi W.

Position: LLP Designated Member

Appointed: 01 January 2013

Rhiannon T.

Position: LLP Designated Member

Appointed: 01 April 2011

Resigned: 31 March 2022

Michael R.

Position: LLP Member

Appointed: 06 April 2006

Resigned: 31 March 2008

Carol G.

Position: LLP Designated Member

Appointed: 26 March 2004

Resigned: 01 April 2011

Andrea B.

Position: LLP Designated Member

Appointed: 26 March 2004

Resigned: 30 September 2015

Jacqueline E.

Position: LLP Designated Member

Appointed: 26 March 2004

Resigned: 31 March 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we established, there is Jakob B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Naomi W. This PSC has significiant influence or control over the company,. Then there is David S., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Jakob B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Naomi W.

Notified on 6 April 2016
Nature of control: significiant influence or control

David S.

Notified on 1 April 2019
Nature of control: significiant influence or control

Rhiannon T.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand154 24666 219105 247
Current Assets790 809917 4091 158 853
Debtors627 178846 0031 046 516
Property Plant Equipment46 98850 50140 126
Total Inventories9 3855 1877 090
Other
Accrued Liabilities Deferred Income186 263101 803200 290
Accumulated Depreciation Impairment Property Plant Equipment74 96493 07090 888
Average Number Employees During Period10920
Creditors115 64698 79643 112
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 90022 657
Disposals Property Plant Equipment 9 50024 058
Finance Lease Liabilities Present Value Total7 97417 05516 937
Future Minimum Lease Payments Under Non-cancellable Operating Leases31 00031 00031 000
Increase From Depreciation Charge For Year Property Plant Equipment 20 00620 475
Net Current Assets Liabilities270 433145 612264 085
Other Creditors107 67281 74143 112
Other Taxation Social Security Payable21 29319 99521 298
Prepayments Accrued Income11 37720 37028 931
Property Plant Equipment Gross Cost121 952143 571131 014
Total Additions Including From Business Combinations Property Plant Equipment 31 11911 501
Total Assets Less Current Liabilities317 421196 114304 211
Trade Creditors Trade Payables231 605534 168575 799
Trade Debtors Trade Receivables615 801825 6331 017 585

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, January 2024
Free Download (11 pages)

Company search

Advertisements