Company NameBrewin Dolphin Mp
DirectorsAngela Wright and Sarah Margaret Mary Houlston
Company StatusActive
Company Number04969272
CategoryPrivate Unlimited Company
Incorporation Date19 November 2003(20 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Tiffany Brill
StatusCurrent
Appointed08 August 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Sarah Margaret Mary Houlston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Robin Alec Bayford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Secretary NameMs Angela Wright
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Oxford Road
Wokingham
Berkshire
RG41 2XY
Director NameMr Andrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Louise Meads
StatusResigned
Appointed29 October 2013(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Judie Howlett
StatusResigned
Appointed12 March 2014(10 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2014)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Catherine Mullins
StatusResigned
Appointed03 February 2017(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Grant Allen Parkinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 May 2018(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD

Contact

Websitebrewin.co.uk

Location

Registered Address12 Smithfield Street
London
EC1A 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.6m at £0.01Brewin Dolphin LTD
100.00%
Ordinary B
100 at £0.01Brewin Dolphin LTD
0.00%
Ordinary A
100 at £0.01Brewin Nominees LTD
0.00%
Ordinary A

Financials

Year2014
Net Worth£447,305
Cash£4,140
Current Liabilities£466,065

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

22 February 2024Full accounts made up to 31 October 2023 (24 pages)
27 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
1 June 2023Termination of appointment of Tiffany Brill as a secretary on 31 May 2023 (1 page)
1 June 2023Appointment of Marg Concannon as a secretary on 31 May 2023 (2 pages)
9 March 2023Current accounting period extended from 30 September 2023 to 31 October 2023 (1 page)
14 February 2023Appointment of Mr David Robert Orford as a director on 10 February 2023 (2 pages)
13 February 2023Termination of appointment of Angela Wright as a director on 10 February 2023 (1 page)
8 December 2022Accounts for a small company made up to 30 September 2022 (19 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
18 January 2022Accounts for a small company made up to 30 September 2021 (20 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
22 February 2021Accounts for a small company made up to 30 September 2020 (21 pages)
24 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
14 October 2020Appointment of Ms Sarah Margaret Mary Houlston as a director on 14 October 2020 (2 pages)
14 October 2020Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page)
29 September 2020Full accounts made up to 30 September 2019 (24 pages)
18 May 2020Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page)
17 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
19 February 2019Full accounts made up to 30 September 2018 (23 pages)
9 January 2019Confirmation statement made on 19 November 2018 with updates (5 pages)
8 August 2018Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages)
6 June 2018Particulars of variation of rights attached to shares (2 pages)
6 June 2018Change of share class name or designation (2 pages)
30 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 May 2018Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page)
16 May 2018Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages)
9 February 2018Full accounts made up to 30 September 2017 (22 pages)
4 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
15 February 2017Full accounts made up to 30 September 2016 (23 pages)
15 February 2017Full accounts made up to 30 September 2016 (23 pages)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
15 February 2016Full accounts made up to 30 September 2015 (12 pages)
15 February 2016Full accounts made up to 30 September 2015 (12 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 46,002
(6 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 46,002
(6 pages)
31 July 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
30 January 2015Full accounts made up to 28 September 2014 (11 pages)
30 January 2015Full accounts made up to 28 September 2014 (11 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 46,002
(5 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 46,002
(5 pages)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
17 January 2014Full accounts made up to 29 September 2013 (12 pages)
17 January 2014Full accounts made up to 29 September 2013 (12 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 46,002
(5 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 46,002
(5 pages)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
15 November 2013Appointment of Mrs Louise Meads as a secretary (1 page)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
15 November 2013Appointment of Mrs Louise Meads as a secretary (1 page)
11 March 2013Full accounts made up to 30 September 2012 (12 pages)
11 March 2013Full accounts made up to 30 September 2012 (12 pages)
16 January 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
16 January 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
15 January 2013Termination of appointment of Robin Bayford as a director (1 page)
15 January 2013Termination of appointment of Robin Bayford as a director (1 page)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
12 March 2012Full accounts made up to 30 September 2011 (12 pages)
12 March 2012Full accounts made up to 30 September 2011 (12 pages)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
18 March 2011Full accounts made up to 26 September 2010 (12 pages)
18 March 2011Full accounts made up to 26 September 2010 (12 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
31 March 2010Full accounts made up to 27 September 2009 (11 pages)
31 March 2010Full accounts made up to 27 September 2009 (11 pages)
3 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Miss Angela Wright on 19 November 2009 (2 pages)
3 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Miss Angela Wright on 19 November 2009 (2 pages)
10 March 2009Full accounts made up to 28 September 2008 (11 pages)
10 March 2009Full accounts made up to 28 September 2008 (11 pages)
2 December 2008Return made up to 19/11/08; full list of members (4 pages)
2 December 2008Return made up to 19/11/08; full list of members (4 pages)
4 March 2008Full accounts made up to 30 September 2007 (11 pages)
4 March 2008Full accounts made up to 30 September 2007 (11 pages)
5 December 2007Return made up to 19/11/07; full list of members (3 pages)
5 December 2007Return made up to 19/11/07; full list of members (3 pages)
9 March 2007Full accounts made up to 30 September 2006 (10 pages)
9 March 2007Full accounts made up to 30 September 2006 (10 pages)
8 December 2006Return made up to 19/11/06; full list of members (7 pages)
8 December 2006Return made up to 19/11/06; full list of members (7 pages)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
16 March 2006Full accounts made up to 30 September 2005 (11 pages)
16 March 2006Full accounts made up to 30 September 2005 (11 pages)
23 December 2005Return made up to 19/11/05; full list of members (7 pages)
23 December 2005Return made up to 19/11/05; full list of members (7 pages)
1 March 2005Full accounts made up to 30 September 2004 (10 pages)
1 March 2005Full accounts made up to 30 September 2004 (10 pages)
10 January 2005Return made up to 19/11/04; full list of members (7 pages)
10 January 2005Return made up to 19/11/04; full list of members (7 pages)
25 March 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
25 March 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
24 February 2004Resolutions
  • RES13 ‐ Reduce share prem acc 24/11/03
(1 page)
24 February 2004Resolutions
  • RES13 ‐ Reduce share prem acc 24/11/03
(1 page)
24 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2003Incorporation (17 pages)
19 November 2003Incorporation (17 pages)