You are here: bizstats.co.uk > a-z index > W list

W.brewin And Company Limited


Founded in 1931, W.brewin And Company, classified under reg no. 00259857 is an active company. Currently registered at 145 Parker Drive LE4 0JP, the company has been in the business for ninety three years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 8 directors in the the firm, namely Peter G., Jonathan K. and Margaret B. and others. In addition one secretary - Peter B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Edward S. who worked with the the firm until 25 September 2020.

W.brewin And Company Limited Address / Contact

Office Address 145 Parker Drive
Office Address2 Leicester
Town
Post code LE4 0JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00259857
Date of Incorporation Fri, 23rd Oct 1931
Industry Wholesale of clothing and footwear
Industry Manufacture of knitted and crocheted hosiery
End of financial Year 31st October
Company age 93 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Peter G.

Position: Director

Appointed: 25 September 2020

Peter B.

Position: Secretary

Appointed: 25 September 2020

Jonathan K.

Position: Director

Appointed: 23 September 2011

Margaret B.

Position: Director

Appointed: 30 September 2004

Michael B.

Position: Director

Appointed: 15 October 2003

Tansy T.

Position: Director

Appointed: 15 October 2003

Peter B.

Position: Director

Appointed: 15 October 2003

Alexander B.

Position: Director

Appointed: 15 October 2003

Paula B.

Position: Director

Appointed: 29 October 1991

Edward S.

Position: Director

Appointed: 30 September 2004

Resigned: 25 September 2020

Edward S.

Position: Secretary

Appointed: 02 July 2004

Resigned: 25 September 2020

Andrew K.

Position: Director

Appointed: 10 July 2001

Resigned: 23 September 2011

Christopher T.

Position: Director

Appointed: 30 July 1997

Resigned: 08 January 2015

Gladys B.

Position: Director

Appointed: 29 October 1991

Resigned: 23 May 1997

Roger B.

Position: Director

Appointed: 29 October 1991

Resigned: 03 June 2002

Barry L.

Position: Director

Appointed: 29 October 1991

Resigned: 30 August 2012

Carl B.

Position: Director

Appointed: 29 October 1991

Resigned: 09 June 2004

Nora S.

Position: Director

Appointed: 29 October 1991

Resigned: 29 June 2001

Margaret H.

Position: Director

Appointed: 29 October 1991

Resigned: 15 July 2004

Joan B.

Position: Director

Appointed: 29 October 1991

Resigned: 22 January 2000

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Paula B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Margaret B. This PSC owns 25-50% shares.

Paula B.

Notified on 21 August 2016
Nature of control: 25-50% shares

Margaret B.

Notified on 21 August 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st October 2022
filed on: 4th, August 2023
Free Download (14 pages)

Company search

Advertisements