London
EC1A 9BD
Director Name | Mr John Orrell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Business Support |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Tiffany Brill |
---|---|
Status | Current |
Appointed | 08 August 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Sarah Margaret Mary Houlston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(9 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Jamie Baxter Thomson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Head Of Business Support |
Country of Residence | South Lanarkshire |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr John Howard Beeston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Director Head Of Change Manage |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Patricia Drummond |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Head Of Edinburgh Business Sup |
Country of Residence | Scotland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Robert Irving |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Head Of Newcastle Business Sup |
Country of Residence | Scotland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Judie May Howlett |
---|---|
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Angela Wright |
---|---|
Status | Resigned |
Appointed | 15 January 2013(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 October 2013) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 12 August 2013(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Judie Howlett |
---|---|
Status | Resigned |
Appointed | 12 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr David Berry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2021) |
Role | Business Support |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Geoffrey Hanratty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 January 2022) |
Role | Business Support |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Catherine Mullins |
---|---|
Status | Resigned |
Appointed | 03 February 2017(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Website | brewin.co.uk |
---|
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Brewin Dolphin LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
21 January 2024 | Accounts for a dormant company made up to 31 October 2023 (1 page) |
---|---|
2 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
31 May 2023 | Appointment of Marg Concannon as a secretary on 31 May 2023 (2 pages) |
31 May 2023 | Termination of appointment of Tiffany Brill as a secretary on 31 May 2023 (1 page) |
11 May 2023 | Accounts for a dormant company made up to 30 September 2022 (1 page) |
9 March 2023 | Current accounting period extended from 30 September 2023 to 31 October 2023 (1 page) |
14 February 2023 | Appointment of Mr David Robert Orford as a director on 10 February 2023 (2 pages) |
13 February 2023 | Termination of appointment of Angela Wright as a director on 10 February 2023 (1 page) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
25 August 2022 | Termination of appointment of Geoffrey Hanratty as a director on 3 January 2022 (1 page) |
10 June 2022 | Accounts for a dormant company made up to 30 September 2021 (1 page) |
1 November 2021 | Termination of appointment of David Berry as a director on 18 October 2021 (1 page) |
1 November 2021 | Appointment of Ms Sarah Margaret Mary Houlston as a director on 18 October 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
16 June 2021 | Accounts for a dormant company made up to 30 September 2020 (1 page) |
18 February 2021 | Termination of appointment of Robert Irving as a director on 31 December 2020 (1 page) |
28 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
18 May 2020 | Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page) |
24 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
23 May 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
6 November 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
8 August 2018 | Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages) |
18 April 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 January 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
30 January 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
24 December 2014 | Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page) |
24 December 2014 | Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page) |
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
11 August 2014 | Appointment of Mr John Orrell as a director on 8 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr John Orrell as a director on 8 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr John Orrell as a director on 8 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Geoffrey Hanratty as a director on 8 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Geoffrey Hanratty as a director on 8 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Geoffrey Hanratty as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
20 August 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
20 August 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
14 August 2013 | Termination of appointment of Jamie Thomson as a director (1 page) |
14 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
14 August 2013 | Termination of appointment of Jamie Thomson as a director (1 page) |
14 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
18 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
18 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
26 February 2013 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
26 February 2013 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
18 January 2013 | Appointment of Ms Angela Wright as a secretary (1 page) |
18 January 2013 | Appointment of Ms Angela Wright as a secretary (1 page) |
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|