Brewood Travel Limited WETHERBY


Brewood Travel started in year 1993 as Private Limited Company with registration number 02864812. The Brewood Travel company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Wetherby at Craven House. Postal code: LS22 6SL.

The firm has 2 directors, namely Rachael S., John S.. Of them, John S. has been with the company the longest, being appointed on 4 November 2013 and Rachael S. has been with the company for the least time - from 6 February 2017. 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.

Brewood Travel Limited Address / Contact

Office Address Craven House
Office Address2 14- 18 York Road
Town Wetherby
Post code LS22 6SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02864812
Date of Incorporation Thu, 21st Oct 1993
Industry Travel agency activities
Industry Tour operator activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Rachael S.

Position: Director

Appointed: 06 February 2017

John S.

Position: Director

Appointed: 04 November 2013

Haydn A.

Position: Director

Appointed: 12 July 2012

Resigned: 06 February 2017

Glenn H.

Position: Director

Appointed: 26 April 2010

Resigned: 04 November 2013

David K.

Position: Director

Appointed: 04 March 2004

Resigned: 05 April 2010

Linda S.

Position: Secretary

Appointed: 04 March 2004

Resigned: 06 February 2017

Digby S.

Position: Secretary

Appointed: 02 November 1993

Resigned: 04 March 2004

Susan L.

Position: Director

Appointed: 02 November 1993

Resigned: 04 March 2004

Ccs Directors Limited

Position: Corporate Nominee Director

Appointed: 21 October 1993

Resigned: 02 November 1993

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1993

Resigned: 02 November 1993

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats established, there is Rachael S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Glen H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC .

Rachael S.

Notified on 5 December 2016
Nature of control: 25-50% voting rights
25-50% shares

John S.

Notified on 5 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Glen H.

Notified on 6 April 2016
Ceased on 5 December 2016
Nature of control: right to appoint and remove directors

Alan R.

Notified on 6 April 2016
Ceased on 5 December 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand11 75518 41626 68933 60260 86267 099
Current Assets80 29298 05136 24797 05895 851109 879
Debtors65 63776 7356 65860 55632 08939 880
Net Assets Liabilities  21 06522 58433 09753 263
Other Debtors61 50273 9015 50558 53729 40336 896
Property Plant Equipment2 7842 0882 5692 5871 9411 295
Total Inventories2 9002 9002 9002 900  
Other
Accrued Liabilities Deferred Income 71 1277 75166 54454 45447 486
Accumulated Depreciation Impairment Property Plant Equipment40 9922 3203 1764 0324 6785 324
Average Number Employees During Period 22222
Creditors75 42881 12717 75110 00010 00010 000
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-22 000     
Increase From Depreciation Charge For Year Property Plant Equipment 696856856646646
Net Current Assets Liabilities4 86416 92418 49629 99741 15661 968
Other Creditors74 30681 12710 00010 00010 00010 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 368    
Other Disposals Property Plant Equipment 39 368    
Other Taxation Social Security Payable314  276 184
Prepayments Accrued Income4 1352 8341 1532 0192 6862 984
Property Plant Equipment Gross Cost43 7764 4085 7456 6196 619 
Total Additions Including From Business Combinations Property Plant Equipment  1 337874  
Total Assets Less Current Liabilities7 64819 01221 06532 58443 09763 263
Trade Creditors Trade Payables808     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 12th, April 2024
Free Download (8 pages)

Company search