Company NameBrewster's (Haircare) Limited
DirectorsDavid Claxton and Gordon Nigel Claxton
Company StatusActive
Company Number01468173
CategoryPrivate Limited Company
Incorporation Date21 December 1979(44 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr David Claxton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Smithy Lane
Little Leigh
Northwich
Cheshire
CW8 4RA
Director NameMr Gordon Nigel Claxton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage Willowgreen Lane
125 Witton Street
Northwich
Cheshire
CW9 5DY
Secretary NameMr Gordon Nigel Claxton
NationalityBritish
StatusCurrent
Appointed29 November 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage Willowgreen Lane
125 Witton Street
Northwich
Cheshire
CW9 5DY
Director NameJulie Anne Brotherton Baker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1985(5 years, 9 months after company formation)
Appointment Duration19 years (resigned 01 October 2004)
RoleHairdresser
Correspondence Address335 Thelwall New Road
Grappenhall
Warrington
Cheshire
WA4 2LS
Director NameMr Norman Claxton
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(11 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 17 April 2011)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressWeaverbank
Church Road Little Leigh
Northwich
Cheshire
CW8 4RR
Director NameMrs Harriet Claxton
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(11 years, 11 months after company formation)
Appointment Duration28 years, 5 months (resigned 18 May 2020)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressWeaverbank
Church Road Little Leigh
Northwich
Cheshire
CW8 4RR

Contact

Websitebrewsters-hair.co.uk
Email address[email protected]
Telephone01925 417717
Telephone regionWarrington

Location

Registered AddressAlexander Probin Suite 5
125/129 Witton Street
Northwich
Cheshire
CW9 5DY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

9.9k at £1David Claxton
49.50%
Ordinary
9.9k at £1Gordon Nigel Claxton
49.50%
Ordinary
200 at £1Mrs Harriet Claxton
1.00%
Ordinary

Financials

Year2014
Net Worth£66,318
Cash£554
Current Liabilities£108,715

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

30 April 2001Delivered on: 5 May 2001
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/Hold land and buildings known as 2 post office place witton st,northwich cheshire,birkenhead district land registry no.ch 229349.
Outstanding
1 October 1992Delivered on: 13 October 1992
Satisfied on: 24 May 2001
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: Land to north of witton st.at post office place,northwich cheshire t/n ch 229349.
Fully Satisfied

Filing History

31 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
30 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Harriet Claxton as a director on 18 May 2020 (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
3 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 January 2018Director's details changed for Mr Gordon Nigel Claxton on 24 January 2018 (2 pages)
24 January 2018Secretary's details changed for Mr Gordon Nigel Claxton on 24 January 2018 (1 page)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20,000
(6 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 20,000
(6 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 20,000
(6 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 20,000
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2014Registered office address changed from Unit 11 the Forge Shopping Centre London Road Stockton Heath Warrington Cheshire WA4 6HW on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Unit 11 the Forge Shopping Centre London Road Stockton Heath Warrington Cheshire WA4 6HW on 16 January 2014 (1 page)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 20,000
(6 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 20,000
(6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Termination of appointment of Norman Claxton as a director (1 page)
29 November 2011Termination of appointment of Norman Claxton as a director (1 page)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
3 February 2011Registered office address changed from First Floor Market Gate Chambers Buttermarket Street Warrington Cheshire on 3 February 2011 (1 page)
3 February 2011Registered office address changed from First Floor Market Gate Chambers Buttermarket Street Warrington Cheshire on 3 February 2011 (1 page)
3 February 2011Registered office address changed from First Floor Market Gate Chambers Buttermarket Street Warrington Cheshire on 3 February 2011 (1 page)
13 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Director's details changed for Mrs Harriet Claxton on 5 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Norman Claxton on 5 December 2009 (2 pages)
15 December 2009Director's details changed for Mr David Claxton on 5 December 2009 (2 pages)
15 December 2009Director's details changed for Mrs Harriet Claxton on 5 December 2009 (2 pages)
15 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Mr Norman Claxton on 5 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Gordon Nigel Claxton on 5 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Gordon Nigel Claxton on 5 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Gordon Nigel Claxton on 5 December 2009 (2 pages)
15 December 2009Director's details changed for Mr David Claxton on 5 December 2009 (2 pages)
15 December 2009Director's details changed for Mr David Claxton on 5 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Norman Claxton on 5 December 2009 (2 pages)
15 December 2009Director's details changed for Mrs Harriet Claxton on 5 December 2009 (2 pages)
15 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Return made up to 29/11/08; full list of members (5 pages)
10 December 2008Return made up to 29/11/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Return made up to 29/11/07; full list of members (3 pages)
28 January 2008Return made up to 29/11/07; full list of members (3 pages)
25 April 2007Return made up to 29/11/06; full list of members (3 pages)
25 April 2007Return made up to 29/11/06; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 29/11/05; full list of members (3 pages)
18 January 2006Director resigned (1 page)
18 January 2006Return made up to 29/11/05; full list of members (3 pages)
18 January 2006Director resigned (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Return made up to 29/11/04; full list of members (9 pages)
27 January 2005Return made up to 29/11/04; full list of members (9 pages)
23 January 2004Return made up to 29/11/03; full list of members (9 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Return made up to 29/11/03; full list of members (9 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 December 2002Return made up to 29/11/02; full list of members (9 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 December 2002Return made up to 29/11/02; full list of members (9 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2001Return made up to 29/11/01; full list of members (8 pages)
18 December 2001Return made up to 29/11/01; full list of members (8 pages)
24 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
30 January 2001Return made up to 29/11/00; full list of members (8 pages)
30 January 2001Return made up to 29/11/00; full list of members (8 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Return made up to 29/11/98; no change of members (6 pages)
4 December 1998Return made up to 29/11/98; no change of members (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 November 1997Return made up to 29/11/97; full list of members (8 pages)
26 November 1997Return made up to 29/11/97; full list of members (8 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 December 1996Return made up to 29/11/96; no change of members (6 pages)
4 December 1996Return made up to 29/11/96; no change of members (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 November 1995Return made up to 29/11/95; no change of members (6 pages)
16 November 1995Return made up to 29/11/95; no change of members (6 pages)
12 December 1979Incorporation (13 pages)
12 December 1979Incorporation (13 pages)