Company NameBrew Securities Ltd
DirectorsAlexander David Michael Bruce and Louise Anne Bruce
Company StatusActive
Company Number01388916
CategoryPrivate Limited Company
Incorporation Date14 September 1978(45 years, 8 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexander David Michael Bruce
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1978(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address64 Kelvedon Close
Kingston Upon Thames
Surrey
KT2 5LF
Director NameMrs Louise Anne Bruce
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1978(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Kelvedon Close
Kingston Upon Thames
Surrey
KT2 5LF
Secretary NameMrs Louise Anne Bruce
NationalityBritish
StatusCurrent
Appointed14 December 1990(12 years, 3 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address64 Kelvedon Close
Kingston Upon Thames
Surrey
KT2 5LF
Director NameMr Paul Francis Adams
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThurston House
Weston Road
Bath
BA1 2XU

Contact

Websiteduboulay.co.uk
Email address[email protected]
Telephone0800 9704850
Telephone regionFreephone

Location

Registered Address64 Kelvedon Close
Kingston Upon Thames
Surrey
KT2 5LF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Shareholders

250k at £0.1A.d.m. Bruce
50.00%
Ordinary
250k at £0.1L.a. Bruce
50.00%
Ordinary

Financials

Year2014
Turnover£116,792
Net Worth£516,872
Cash£338,632
Current Liabilities£118,399

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Charges

28 November 1985Delivered on: 29 November 1985
Persons entitled: Courage Limited

Classification: Legal charge
Secured details: £75.000 and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: The queens public house 274 victoria park road london E9.
Fully Satisfied
26 September 1985Delivered on: 8 October 1985
Satisfied on: 26 April 1990
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises known as the queens public house 274, 274A victoria park road, hackney london, described in lease dated 8.8.85. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. (see doc M19). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 March 1985Delivered on: 20 March 1985
Persons entitled: Courage Limited

Classification: Legal charge
Secured details: £75,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property the flounder and firkin public house 54, halloway road,islington.
Fully Satisfied
7 January 1985Delivered on: 18 January 1985
Satisfied on: 26 April 1990
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of f/h land & premises erected thereon or on part thereof k/a the highbury brewery tap 54 holloway, rd. In the l/b of islington and now known as the flounder & firkin (title no ngl 505419 goodwill of the business of a licenced hotelier carried on upon the property and the benefit of all justices excise or other licences held.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
10 December 1984Delivered on: 11 December 1984
Satisfied on: 26 April 1990
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on the goose and firkin no.47 And 48 on N. side of borough road on e side of southwark bridge road l/b of southwark see doc M16.
Fully Satisfied
17 July 1984Delivered on: 25 July 1984
Satisfied on: 26 April 1990
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of legal mortgage over the pheasant and firkin 166 goswill road london EC1 together with plant machinery fixtures implements and utensils see doc M15.
Fully Satisfied
22 November 1983Delivered on: 25 November 1983
Persons entitled: Investors in Industry PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For particulars of property charged please see schedule to doc M12.
Fully Satisfied
8 April 1982Delivered on: 15 April 1982
Persons entitled: Allied Breweries (UK) Limited

Classification: Legal charge
Secured details: £15,000 and all other monies due or to become due from the company to the chargee.
Particulars: Public house k/a "the pheasant & firkin" 166 goswell road l/h of islington.
Fully Satisfied
1 April 1987Delivered on: 10 April 1987
Satisfied on: 26 April 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land at ham wharf hounslow greater london fixed charge over all movable plant machinery implemetns utensils furniture and equipment.
Fully Satisfied
15 January 1987Delivered on: 23 January 1987
Satisfied on: 26 April 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece or parcel of f/h land tog with premises k/a the red lion public house, 140 baldam st l/b of newham. Fixed and movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1980Delivered on: 13 May 1980
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as "the goose and firkin" public house L.B. of southwark and goodwill of the business carried on upon the above premises and the benefit of all licences held in connection with and all compensation at any time payable under statute on account of the non-renewal of any licence together with all other trade and other fixtures present and future.
Fully Satisfied
29 January 1993Delivered on: 18 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licenced premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h premises k/a the hedgehog & hogshead 163 university road highfield southampton. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
29 January 1993Delivered on: 18 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licenced premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h premises k/a the hedgehog & hogshead 100 goldstone villas hove east sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
23 December 1991Delivered on: 4 January 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The red house marsh benham newbury berkshire all covenants and rights fixed charge on plant & machinery goodwill of the business all licences ect: (see form 395 for full details).
Outstanding
21 February 1990Delivered on: 22 February 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and pand j wannam (trading as brook court developments) to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/as manor farm, barns, ansford castle cary somerset fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
23 May 1988Delivered on: 27 May 1988
Persons entitled: 3I PLC

Classification: Assignment of deposit account moneys
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £26,000 on deposit with 3I group PLC, 91 waterloo road london SE1 8XP.
Outstanding
28 April 1987Delivered on: 7 May 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildinds k/a the trafalgar hadley street st pancras camden london title no 163140 fixed charge the plant machinery fixtures implements and untensils the goodwill of any business and the benefit of all justices licences.
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
28 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
18 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
30 June 2021Change of details for Mr Alexander David Michael Bruce as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Director's details changed for Mr Alexander David Michael Bruce on 30 June 2021 (2 pages)
30 June 2021Change of details for Mrs Louise Anne Bruce as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Director's details changed for Mrs Louise Anne Bruce on 30 June 2021 (2 pages)
30 June 2021Secretary's details changed for Mrs Louise Anne Bruce on 30 June 2021 (1 page)
11 April 2021Registered office address changed from 7 Royal Victoria Patriotic Bldg John Archer Way Wandsworth London SW18 3SX to 64 Kelvedon Close 64 Kelvedon Close Kingston upon Thames Surrey KT2 5LF on 11 April 2021 (1 page)
11 April 2021Registered office address changed from 64 Kelvedon Close 64 Kelvedon Close Kingston upon Thames Surrey KT2 5LF United Kingdom to 64 Kelvedon Close Kingston upon Thames Surrey KT2 5LF on 11 April 2021 (1 page)
8 April 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
4 March 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
21 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
2 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
29 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,000
(5 pages)
29 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,000
(5 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
24 December 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,000
(5 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,000
(5 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
1 April 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(5 pages)
1 April 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(5 pages)
24 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
24 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
1 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
21 March 2012Secretary's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages)
21 March 2012Director's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages)
21 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
21 March 2012Secretary's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages)
21 March 2012Director's details changed for Mr Alexander David Michael Bruce on 1 November 2011 (2 pages)
21 March 2012Director's details changed for Mr Alexander David Michael Bruce on 1 November 2011 (2 pages)
21 March 2012Secretary's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages)
21 March 2012Director's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages)
21 March 2012Director's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages)
21 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
21 March 2012Secretary's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages)
21 March 2012Secretary's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages)
21 March 2012Director's details changed for Mr Alexander David Michael Bruce on 1 November 2011 (2 pages)
21 March 2012Director's details changed for Mr Alexander David Michael Bruce on 1 November 2011 (2 pages)
21 March 2012Secretary's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages)
21 March 2012Director's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages)
21 March 2012Director's details changed for Mr Alexander David Michael Bruce on 1 November 2011 (2 pages)
21 March 2012Director's details changed for Mr Alexander David Michael Bruce on 1 November 2011 (2 pages)
21 March 2012Director's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages)
21 March 2012Director's details changed for Mrs Louise Anne Bruce on 1 November 2011 (2 pages)
27 May 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
27 May 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
24 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
25 February 2010Director's details changed for Alexander David Michael Bruce on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
25 February 2010Secretary's details changed for Louise Anne Bruce on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Alexander David Michael Bruce on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Louise Anne Bruce on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Alexander David Michael Bruce on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mrs Louise Anne Bruce on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mrs Louise Anne Bruce on 1 January 2010 (2 pages)
25 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Mrs Louise Anne Bruce on 1 January 2010 (2 pages)
25 February 2010Secretary's details changed for Louise Anne Bruce on 1 January 2010 (2 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
11 February 2009Return made up to 14/12/08; full list of members (4 pages)
11 February 2009Return made up to 14/12/08; full list of members (4 pages)
12 August 2008Return made up to 14/12/07; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from 7 royal victoria patriotic build fitzhugh grove london SW18 3SX (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Registered office changed on 12/08/2008 from 7 royal victoria patriotic build fitzhugh grove london SW18 3SX (1 page)
12 August 2008Return made up to 14/12/07; full list of members (4 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
21 October 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
21 October 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
9 February 2007Return made up to 14/12/06; full list of members (8 pages)
9 February 2007Return made up to 14/12/06; full list of members (8 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
18 April 2006Return made up to 14/12/05; full list of members (8 pages)
18 April 2006Return made up to 14/12/05; full list of members (8 pages)
23 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
23 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
2 February 2005Return made up to 14/12/04; full list of members (8 pages)
2 February 2005Return made up to 14/12/04; full list of members (8 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
9 February 2004Return made up to 14/12/03; full list of members (8 pages)
9 February 2004Return made up to 14/12/03; full list of members (8 pages)
5 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
5 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
20 March 2003Return made up to 14/12/02; full list of members (8 pages)
20 March 2003Return made up to 14/12/02; full list of members (8 pages)
6 July 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
6 July 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
15 March 2002Return made up to 14/12/01; full list of members (7 pages)
15 March 2002Return made up to 14/12/01; full list of members (7 pages)
28 September 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 September 2001Application for reregistration from PLC to private (1 page)
28 September 2001Re-registration of Memorandum and Articles (33 pages)
28 September 2001Re-registration of Memorandum and Articles (33 pages)
28 September 2001Application for reregistration from PLC to private (1 page)
28 September 2001Certificate of re-registration from Public Limited Company to Private (1 page)
28 September 2001Certificate of re-registration from Public Limited Company to Private (1 page)
28 September 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 July 2001Full accounts made up to 30 September 2000 (18 pages)
25 July 2001Full accounts made up to 30 September 2000 (18 pages)
25 April 2001Delivery ext'd 3 mth 30/09/00 (1 page)
25 April 2001Delivery ext'd 3 mth 30/09/00 (1 page)
29 January 2001Return made up to 14/12/00; full list of members (7 pages)
29 January 2001Return made up to 14/12/00; full list of members (7 pages)
4 May 2000Full group accounts made up to 30 September 1999 (19 pages)
4 May 2000Full group accounts made up to 30 September 1999 (19 pages)
26 January 2000Return made up to 14/12/99; full list of members (7 pages)
26 January 2000Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
26 January 2000Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
26 January 2000Return made up to 14/12/99; full list of members (7 pages)
31 January 1999Full group accounts made up to 30 June 1998 (18 pages)
31 January 1999Full group accounts made up to 30 June 1998 (18 pages)
29 January 1999Return made up to 14/12/98; no change of members (4 pages)
29 January 1999Return made up to 14/12/98; no change of members (4 pages)
28 January 1998Full accounts made up to 30 June 1997 (18 pages)
28 January 1998Full accounts made up to 30 June 1997 (18 pages)
6 January 1998Return made up to 14/12/97; no change of members (4 pages)
6 January 1998Return made up to 14/12/97; no change of members (4 pages)
25 March 1997Return made up to 14/12/96; full list of members (6 pages)
25 March 1997Return made up to 14/12/96; full list of members (6 pages)
30 January 1997Full group accounts made up to 30 June 1996 (18 pages)
30 January 1997Full group accounts made up to 30 June 1996 (18 pages)
29 April 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 1995Full group accounts made up to 30 June 1995 (17 pages)
28 December 1995Full group accounts made up to 30 June 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)
18 August 1978Incorporation (18 pages)
18 August 1978Incorporation (18 pages)