Brewster Bye Architects Limited LEEDS


Brewster Bye Architects started in year 1999 as Private Limited Company with registration number 03782167. The Brewster Bye Architects company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leeds at 5 North Hill Road. Postal code: LS6 2EN.

At present there are 3 directors in the the firm, namely Andrew C., Nathan W. and Mark H.. In addition one secretary - Monica R. - 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.

Brewster Bye Architects Limited Address / Contact

Office Address 5 North Hill Road
Office Address2 Headingley
Town Leeds
Post code LS6 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03782167
Date of Incorporation Thu, 3rd Jun 1999
Industry Architectural activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Andrew C.

Position: Director

Appointed: 22 February 2023

Monica R.

Position: Secretary

Appointed: 20 December 2019

Nathan W.

Position: Director

Appointed: 06 November 2013

Mark H.

Position: Director

Appointed: 01 April 2007

Marie A.

Position: Secretary

Appointed: 01 April 2010

Resigned: 20 December 2019

Francis S.

Position: Director

Appointed: 01 August 2004

Resigned: 23 December 2010

Christopher A.

Position: Director

Appointed: 01 October 2000

Resigned: 11 September 2020

David B.

Position: Director

Appointed: 03 June 1999

Resigned: 25 November 2004

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1999

Resigned: 03 June 1999

Susan T.

Position: Secretary

Appointed: 03 June 1999

Resigned: 01 April 2010

Keith B.

Position: Director

Appointed: 03 June 1999

Resigned: 17 April 2015

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Mark H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Nathan W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christoper A., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Mark H.

Notified on 28 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Nathan W.

Notified on 11 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Christoper A.

Notified on 1 April 2017
Ceased on 11 September 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand172 629347 549301 385402 180139 881
Current Assets1 125 7971 203 553885 7331 115 957947 014
Debtors953 168856 004584 348713 777807 133
Net Assets Liabilities899 926892 710   
Other Debtors 3 4333 3902 025100
Property Plant Equipment14 17712 9679 2109 2529 665
Other
Accumulated Amortisation Impairment Intangible Assets15 14216 75718 35619 045 
Accumulated Depreciation Impairment Property Plant Equipment 400 269406 562121 958127 071
Accumulated Depreciation Not Including Impairment Property Plant Equipment390 663    
Additions Other Than Through Business Combinations Property Plant Equipment 8 3963 5526 5926 261
Amortisation Rate Used For Intangible Assets 33   
Average Number Employees During Period2425242323
Creditors243 951326 098209 223303 730210 567
Depreciation Rate Used For Property Plant Equipment 25   
Fixed Assets18 08015 2559 8999 252 
Future Minimum Lease Payments Under Non-cancellable Operating Leases44 969182 525143 831107 285106 155
Increase From Amortisation Charge For Year Intangible Assets 1 6151 599689 
Increase From Depreciation Charge For Year Property Plant Equipment 9 6066 7126 1315 848
Intangible Assets3 9032 288689  
Intangible Assets Gross Cost19 04519 04519 04519 045 
Net Current Assets Liabilities881 846877 455676 510812 227736 447
Number Shares Issued Fully Paid12198105  
Accrued Liabilities Deferred Income 54 07162 05145 70946 533
Corporation Tax Payable 110 14418 19287 70356 996
Other Creditors 1 9124721 167515
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  419290 735735
Other Disposals Property Plant Equipment  1 016291 154735
Other Taxation Social Security Payable 94 68763 170105 44481 619
Prepayments Accrued Income 82 13482 69588 53361 253
Property Plant Equipment Gross Cost404 840413 236415 772131 210136 736
Total Assets Less Current Liabilities899 926892 710686 409821 479746 112
Trade Creditors Trade Payables 65 28465 33863 70724 904
Trade Debtors Trade Receivables 770 437498 263623 219745 780
Par Value Share 1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements