ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

George Brewster(Holdings)Limited

George Brewster(Holdings)Limited is an active company incorporated on 17 April 1964 with the registered office located in Dartford, Kent. George Brewster(Holdings)Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00801495
Private limited company
Age
61 years
Incorporated 17 April 1964
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (8 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 25 December 2025
Due by 25 September 2026 (10 months remaining)
Address
4 Butterly Avenue
Questor
Dartford
DA1 1JG
England
Address changed on 18 Sep 2025 (1 month ago)
Previous address was Fleet House Springhead Enterprise Park Northfleet Kent DA11 8HJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
8
Controllers (PSC)
2
Director • Secretary • PSC • Executive Director • British • Lives in England • Born in May 1959
Director • PSC • Sales Director • British • Lives in England • Born in Dec 1956
Director • British • Lives in UK • Born in Dec 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
George Brewster (Property) Limited
Martin John Canty and Mr Christopher John Canty are mutual people.
Active
Pack Tech Limited
Martin John Canty and James Edward Canty are mutual people.
Active
Storepak Limited
Martin John Canty and James Edward Canty are mutual people.
Active
Smart Approach Group Plc
Martin John Canty is a mutual person.
Active
S-Class Chauffeur Services Limited
Mr Christopher John Canty is a mutual person.
Active
Floots Ltd
Martin John Canty is a mutual person.
Active
Manor Livery Limited
James Edward Canty is a mutual person.
Active
ARC Fit Ltd
James Edward Canty is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.95M
Increased by £361.48K (+5%)
Total Liabilities
-£1.97M
Increased by £90.37K (+5%)
Net Assets
£5.98M
Increased by £271.11K (+5%)
Debt Ratio (%)
25%
Increased by 0.01% (0%)
Latest Activity
Registered Address Changed
1 Month Ago on 18 Sep 2025
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Confirmation Submitted
8 Months Ago on 5 Mar 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 16 Feb 2024
Registers Moved To Registered Address
2 Years 7 Months Ago on 10 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 10 Mar 2023
Full Accounts Submitted
2 Years 9 Months Ago on 27 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 18 Jan 2023
Get Credit Report
Discover George Brewster(Holdings)Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Fleet House Springhead Enterprise Park Northfleet Kent DA11 8HJ England to 4 Butterly Avenue Questor Dartford DA1 1JG on 18 September 2025
Submitted on 18 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 5 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Dec 2024
Confirmation statement made on 29 February 2024 with no updates
Submitted on 11 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 16 Feb 2024
Confirmation statement made on 28 February 2023 with no updates
Submitted on 10 Mar 2023
Register(s) moved to registered office address Fleet House Springhead Enterprise Park Northfleet Kent DA11 8HJ
Submitted on 10 Mar 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 27 Jan 2023
Registered office address changed from 6-8 Revenge Road Chatham ME5 8UD England to Fleet House Springhead Enterprise Park Northfleet Kent DA11 8HJ on 18 January 2023
Submitted on 18 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year