Background WavePink WaveYellow Wave

BREWER WALLACE LIMITED (07871750)

BREWER WALLACE LIMITED (07871750) is an active UK company. incorporated on 5 December 2011. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BREWER WALLACE LIMITED has been registered for 14 years. Current directors include BREWER, Dennis Malcolm, FIELD, Howard Stephen, STONES, Jonathan Colin and 1 others.

Company Number
07871750
Status
active
Type
ltd
Incorporated
5 December 2011
Age
14 years
Address
2 Parliament Street, Hull, HU1 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BREWER, Dennis Malcolm, FIELD, Howard Stephen, STONES, Jonathan Colin, WALLACE, Robert Grant
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREWER WALLACE LIMITED

BREWER WALLACE LIMITED is an active company incorporated on 5 December 2011 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BREWER WALLACE LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

07871750

LTD Company

Age

14 Years

Incorporated 5 December 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 January 2023 - 30 April 2024(17 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 20 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

2 Parliament Street Hull, HU1 2AP,

Previous Addresses

Shackles Chambers 7 Land of Green Ginger, Hull, HU1 2ED
From: 5 December 2011To: 8 April 2024
Timeline

15 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Loan Secured
Jun 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Secured
Jul 24
Loan Cleared
Jul 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BREWER, Dennis Malcolm

Active
HullHU1 2AP
Born June 1954
Director
Appointed 05 Dec 2011

FIELD, Howard Stephen

Active
HullHU1 2AP
Born April 1964
Director
Appointed 01 Aug 2023

STONES, Jonathan Colin

Active
HullHU1 2AP
Born September 1977
Director
Appointed 01 Aug 2023

WALLACE, Robert Grant

Active
HullHU1 2AP
Born May 1960
Director
Appointed 12 Dec 2011

OGLE, Kevin Ross

Resigned
7 Land Of Green Ginger,, Hull,HU1 2ED
Born October 1982
Director
Appointed 12 Dec 2011
Resigned 23 Oct 2020

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 05 Dec 2011
Resigned 05 Dec 2011

Persons with significant control

4

1 Active
3 Ceased
80 Cleethorpe Road, GrimsbyDN31 3EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2023

Mr Dennis Malcolm Brewer

Ceased
HullHU1 2AP
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 01 Aug 2023

Mr Robert Grant Wallace

Ceased
HullHU1 2AP
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 01 Aug 2023

Mr Kevin Ross Ogle

Ceased
7 Land Of Green Ginger,, Hull,HU1 2ED
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
20 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Incorporation Company
5 December 2011
NEWINCIncorporation