ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brewer Topco Limited

Brewer Topco Limited is an active company incorporated on 7 October 2021 with the registered office located in . Brewer Topco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13667814
Private limited company
Age
4 years
Incorporated 7 October 2021
Size
Large
Over 250 employees
Confirmation
Submitted
Dated 6 October 2025 (2 months ago)
Next confirmation dated 6 October 2026
Due by 20 October 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
Dains
2 Chamberlain Square
Birmingham
B3 3AX
England
Address changed on 4 Oct 2024 (1 year 3 months ago)
Previous address was Horizon Capital, Level 9 the Shard 32 London Bridge Street London SE1 9SG England
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1968
Director • British • Lives in England • Born in Jan 1964
Director • British • Lives in UK • Born in Dec 1971
Director • British • Lives in England • Born in May 1970
Director • British • Lives in England • Born in Oct 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brewer Holdco Limited
Roy Edward Farmer, Mark Christopher Hargate, and 3 more are mutual people.
Active
Brewer Midco Limited
Roy Edward Farmer, Mark Christopher Hargate, and 3 more are mutual people.
Active
Brewer Bidco Limited
Roy Edward Farmer, Mark Christopher Hargate, and 3 more are mutual people.
Active
Dains Accountants Limited
Roy Edward Farmer, Mark Christopher Hargate, and 3 more are mutual people.
Active
Isosceles Finance Limited
Roy Edward Farmer, Richard Charles McNeilly, and 1 more are mutual people.
Active
Dains Audit Limited
Mark Christopher Hargate, Richard Charles McNeilly, and 1 more are mutual people.
Active
William Duncan + Co (Group) Ltd
Roy Edward Farmer, Richard Charles McNeilly, and 1 more are mutual people.
Active
McBrewer Bidco Limited
Roy Edward Farmer, Richard Charles McNeilly, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£5.73M
Increased by £284K (+5%)
Turnover
£46.96M
Increased by £13.69M (+41%)
Employees
728
Increased by 374 (+106%)
Total Assets
£73.3M
Increased by £26.55M (+57%)
Total Liabilities
-£74.92M
Increased by £29.6M (+65%)
Net Assets
-£1.62M
Decreased by £3.05M (-214%)
Debt Ratio (%)
102%
Increased by 5.26% (+5%)
Latest Activity
Subsidiary Accounts Submitted
11 Days Ago on 22 Dec 2025
Confirmation Submitted
2 Months Ago on 22 Oct 2025
Steve Mcmullan Resigned
6 Months Ago on 30 Jun 2025
New Charge Registered
7 Months Ago on 21 May 2025
Shares Consolidated
10 Months Ago on 14 Feb 2025
Neil Cox Resigned
11 Months Ago on 24 Jan 2025
Luke Anthony Kingston Resigned
11 Months Ago on 24 Jan 2025
Emily Hickley Resigned
11 Months Ago on 24 Jan 2025
Pebble Bidco Limited (PSC) Appointed
11 Months Ago on 24 Jan 2025
Horizon Capital Ii Gp Llp, as Nominee for Horizon Capital Ii Limited Partnership (PSC) Resigned
11 Months Ago on 24 Jan 2025
Get Credit Report
Discover Brewer Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 22 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 22 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 22 Dec 2025
Confirmation statement made on 6 October 2025 with updates
Submitted on 22 Oct 2025
Termination of appointment of Steve Mcmullan as a director on 30 June 2025
Submitted on 4 Jul 2025
Statement of capital following an allotment of shares on 4 June 2025
Submitted on 3 Jul 2025
Registration of charge 136678140001, created on 21 May 2025
Submitted on 22 May 2025
Statement of capital following an allotment of shares on 31 January 2025
Submitted on 17 Feb 2025
Consolidation of shares on 24 January 2025
Submitted on 14 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year