Company NameJ.O.Brewis And Sons Limited
Company StatusLiquidation
Company Number00663391
CategoryPrivate Limited Company
Incorporation Date27 June 1960(63 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Secretary NameMr Ian Seymour Brewis
NationalityBritish
StatusCurrent
Appointed01 June 1995(34 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheraton Hill Farm Cottage
Sheraton
Hartlepool
Cleveland
TS27 4RE
Director NameMr John Brydon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(45 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigh Farm
High Hesleden
Hartlepool
Cleveland
TS27 4QD
Director NameMr Ian Seymour Brewis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(45 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSheraton Hill Farm Cottage
Sheraton
Hartlepool
Cleveland
TS27 4RE
Director NameMr Peter Seymour Brewis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(45 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSheraton Hill Farm
Sheraton
Hartlepool
Cleveland
TS27 4RE
Director NameMrs Jane Pamela Brewis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2014(54 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheraton Hill Farm Sheraton
Hartlepool
Cleveland
TS27 4RE
Director NameDr Lynne Brydon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2014(54 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Holly Road
Edgbaston
Birmingham
B16 9NH
Director NameMrs Susan Brenda Brydon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2014(54 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Farm High Hesleden
Hartlepool
Cleveland
TS27 4QD
Director NameLily Brewis
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(30 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 09 June 2006)
RoleHousewife
Correspondence AddressSheraton Hill Farm
Castle Eden
Co Durham
TS27 4RE
Director NameThomas Seymour Brewis
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(30 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 July 2005)
RoleFarming
Correspondence AddressSheraton Hill Farm
Castle Eden
Co Durham
TS27 4RE
Director NameDorothy Seymour Brydon
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(30 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1997)
RoleHousewife
Correspondence AddressHollyhook Cottage
High Hesledon
Hartlepool
Cleveland
TS27 4QD
Secretary NameDorothy Seymour Brydon
NationalityBritish
StatusResigned
Appointed01 May 1991(30 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressHollyhook Cottage
High Hesledon
Hartlepool
Cleveland
TS27 4QD
Director NameClaire Alison Brewis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2014(54 years after company formation)
Appointment DurationResigned same day (resigned 28 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheraton Hill Farm Cottage Sheraton
Hartlepool
Cleveland
TS27 4RE

Contact

Telephone01429 836232
Telephone regionHartlepool

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

17k at £1John Brydon
25.63%
Preference
15.1k at £1Ian Seymour Brewis
22.73%
Preference
15.1k at £1Peter Seymour Brewis
22.73%
Preference
1.5k at £1Ian Seymour Brewis
2.27%
Ordinary A
1.3k at £1John Brydon
2.02%
Ordinary B
13.2k at £1L. Brydon
19.83%
Preference
1.3k at £1L. Brydon
1.98%
Ordinary B
1.1k at £1Peter Seymour Brewis
1.73%
Ordinary A
362 at £1Jane Pamela Brewis
0.55%
Ordinary A
362 at £1Susan Brydon
0.55%
Ordinary B

Financials

Year2014
Net Worth£723,282
Current Liabilities£412,584

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due30 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 August 2019 (4 years, 8 months ago)
Next Return Due16 September 2020 (overdue)

Charges

30 November 1999Delivered on: 6 December 1999
Persons entitled: Barclays 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: Property k/a land on north and south sides of mickle hill road blackhall durham t/n DU100968.
Outstanding
21 April 1993Delivered on: 24 April 1993
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: £140,000 due from the company to the chargee under the terms of the business loan agreement and/or this deed.
Particulars: Land on the north and south sides of mickle hill road, blackhall.
Outstanding
7 April 1984Delivered on: 19 April 1984
Persons entitled: Barclays 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: F/H land on the north & south sides of mickle hill road, blackhall, co. Durham also known as high hesleden farm amounting to approx. 300 acres. Title no: du 100968.
Outstanding
16 July 1971Delivered on: 4 August 1971
Persons entitled: Bradford and Bingley Building Society

Classification: Mortgage
Secured details: £1,750 and further advances.
Particulars: Gainsborough houses high hesleden, county durham.
Outstanding
10 October 1968Delivered on: 28 October 1968
Persons entitled: Barclays 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: Claypool farm hutton henry, co. Durham. Comprised in a conveyance dated 30/5/68.
Outstanding

Filing History

8 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
6 September 2016Confirmation statement made on 5 August 2016 with updates (10 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Termination of appointment of Claire Alison Brewis as a director on 28 June 2014 (1 page)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 66,330
(11 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 66,330
(11 pages)
24 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 66,330
(12 pages)
4 June 2015Appointment of Jane Pamela Brewis as a director on 28 June 2014 (2 pages)
4 June 2015Appointment of Claire Alison Brewis as a director on 28 June 2014 (2 pages)
4 June 2015Appointment of Susan Brenda Brydon as a director on 28 June 2014 (2 pages)
4 June 2015Appointment of Dr Lynne Brydon as a director on 28 June 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 66,330
(7 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
20 June 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for John Brydon on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Ian Brewis on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Peter Brewis on 30 May 2010 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 30/05/09; full list of members (6 pages)
30 May 2008Return made up to 30/05/08; full list of members (6 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Return made up to 30/05/07; full list of members (5 pages)
4 July 2006Location of register of members (1 page)
4 July 2006Return made up to 30/05/06; full list of members (5 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (2 pages)
6 July 2005Return made up to 30/05/05; full list of members (8 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2004Return made up to 30/05/04; full list of members (8 pages)
6 June 2003Return made up to 30/05/03; full list of members (8 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 June 2002Return made up to 30/05/02; full list of members (8 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 June 2001Return made up to 06/06/01; full list of members (7 pages)
15 June 2000Return made up to 06/06/00; full list of members (7 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 December 1999Particulars of mortgage/charge (3 pages)
29 June 1999Return made up to 06/06/99; no change of members (4 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 June 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1998£ nc 10000/66330 14/11/97 (1 page)
24 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1998Ad 14/11/97--------- £ si 60300@1=60300 £ ic 1605/61905 (2 pages)
24 March 1998Particulars of contract relating to shares (4 pages)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 June 1997Return made up to 06/06/97; no change of members (4 pages)
25 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (10 pages)
13 June 1996Return made up to 06/06/96; full list of members
  • 363(287) ‐ Registered office changed on 13/06/96
(6 pages)
24 October 1988Full accounts made up to 5 April 1988 (13 pages)
23 February 1988Full accounts made up to 5 April 1987 (12 pages)
24 November 1986Full accounts made up to 5 April 1986 (11 pages)
27 June 1960Certificate of incorporation (2 pages)
27 June 1960Certificate of incorporation (1 page)