Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
BR Holdings Limited
BR Holdings Limited is an active company incorporated on 22 February 2007 with the registered office located in Derby, Derbyshire. BR Holdings Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06124861
Private limited company
Age
18 years
Incorporated
22 February 2007
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
22 February 2025
(8 months ago)
Next confirmation dated
22 February 2026
Due by
8 March 2026
(3 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about BR Holdings Limited
Contact
Update Details
Address
Unit 4 Wetherby Road
Osmaston Park Trading Estate
Derby
Derbyshire
DE24 8HL
United Kingdom
Address changed on
12 Feb 2024
(1 year 9 months ago)
Previous address was
340 Melton Road Leicester Leicestershire LE47SL England
Companies in DE24 8HL
Telephone
Unreported
Email
Unreported
Website
Butlerreynolds.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Heather Elizabeth ANN Tormey
Director • Secretary • Accountant • British
Nigel Long
Director • Salesman • British • Lives in England • Born in Feb 1967
Andrew John Colwell
Director • British • Lives in England • Born in Jul 1978
Jack Philip Nixon
Director • British • Lives in England • Born in Jun 1995
Ace Equipment Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Butler Reynolds Limited
Heather Elizabeth ANN Tormey, , and 2 more are mutual people.
Active
B.R. Plant Engineers Ltd
Heather Elizabeth ANN Tormey, , and 2 more are mutual people.
Active
Ace Equipment Ltd
Andrew John Colwell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1M
Same as previous period
Total Liabilities
-£145.45K
Increased by £20K (+16%)
Net Assets
£859.3K
Decreased by £20K (-2%)
Debt Ratio (%)
14%
Increased by 1.99% (+16%)
See 10 Year Full Financials
Latest Activity
Mr Andrew John Colwell Appointed
7 Months Ago on 1 Apr 2025
Mr Jack Philip Nixon Appointed
7 Months Ago on 1 Apr 2025
Heather Elizabeth Ann Tormey Resigned
7 Months Ago on 1 Apr 2025
Nigel Long Resigned
7 Months Ago on 1 Apr 2025
Heather Elizabeth Ann Tormey Resigned
7 Months Ago on 1 Apr 2025
Ace Equipment Ltd (PSC) Appointed
7 Months Ago on 1 Apr 2025
Nigel Long (PSC) Resigned
7 Months Ago on 1 Apr 2025
Heather Elizabeth Ann Tormey (PSC) Resigned
7 Months Ago on 1 Apr 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Full Accounts Submitted
11 Months Ago on 11 Dec 2024
Get Alerts
Get Credit Report
Discover BR Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Ace Equipment Ltd as a person with significant control on 1 April 2025
Submitted on 8 Apr 2025
Appointment of Mr Andrew John Colwell as a director on 1 April 2025
Submitted on 8 Apr 2025
Cessation of Heather Elizabeth Ann Tormey as a person with significant control on 1 April 2025
Submitted on 8 Apr 2025
Cessation of Nigel Long as a person with significant control on 1 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Heather Elizabeth Ann Tormey as a secretary on 1 April 2025
Submitted on 8 Apr 2025
Appointment of Mr Jack Philip Nixon as a director on 1 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Nigel Long as a director on 1 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Heather Elizabeth Ann Tormey as a director on 1 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 24 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs