ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brewer Holdco Limited

Brewer Holdco Limited is an active company incorporated on 7 October 2021 with the registered office located in , . Brewer Holdco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13667867
Private limited company
Age
4 years
Incorporated 7 October 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 October 2025 (3 months ago)
Next confirmation dated 6 October 2026
Due by 20 October 2026 (8 months remaining)
Last change occurred 3 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 (11 months remaining)
Contact
Address
Dains
2 Chamberlain Square
Birmingham
B3 3AX
England
Address changed on 4 Oct 2024 (1 year 4 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
3
Shareholders
1
Controllers (PSC)
1
Director • Dutch • Lives in UK • Born in Nov 1978
Director • British • Lives in England • Born in Oct 1971
Director • British • Lives in UK • Born in Dec 1971
Brewer Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Isosceles Finance Limited
Roy Edward Farmer, Richard Charles McNeilly, and 1 more are mutual people.
Active
CRS Vat Consulting Limited
Roy Edward Farmer, Richard Charles McNeilly, and 1 more are mutual people.
Active
Lavat Consulting Limited
Roy Edward Farmer, Richard Charles McNeilly, and 1 more are mutual people.
Active
Experas Limited
Roy Edward Farmer, Richard Charles McNeilly, and 1 more are mutual people.
Active
Opto Group Limited
Roy Edward Farmer, Richard Charles McNeilly, and 1 more are mutual people.
Active
CRS Vat Holdings Ltd
Roy Edward Farmer, Richard Charles McNeilly, and 1 more are mutual people.
Active
Brewer Topco Limited
Roy Edward Farmer, Richard Charles McNeilly, and 1 more are mutual people.
Active
Brewer Midco Limited
Roy Edward Farmer, Richard Charles McNeilly, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£42.01M
Increased by £14.65M (+54%)
Total Liabilities
-£37.89M
Increased by £10.45M (+38%)
Net Assets
£4.12M
Increased by £4.2M (-5126%)
Debt Ratio (%)
90%
Decreased by 10.11% (-10%)
Latest Activity
Mr Remy Lammertsma Appointed
1 Month Ago on 1 Jan 2026
Mark Christopher Hargate Resigned
1 Month Ago on 31 Dec 2025
Andrew Paul Morris Resigned
1 Month Ago on 31 Dec 2025
John Paul Southwell Resigned
1 Month Ago on 31 Dec 2025
Subsidiary Accounts Submitted
1 Month Ago on 22 Dec 2025
Confirmation Submitted
3 Months Ago on 21 Oct 2025
Steve Mcmullan Resigned
7 Months Ago on 30 Jun 2025
New Charge Registered
8 Months Ago on 21 May 2025
Subsidiary Accounts Submitted
1 Year Ago on 13 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 7 Oct 2024
Get Credit Report
Discover Brewer Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Mark Christopher Hargate as a director on 31 December 2025
Submitted on 16 Jan 2026
Termination of appointment of Andrew Paul Morris as a director on 31 December 2025
Submitted on 16 Jan 2026
Termination of appointment of John Paul Southwell as a director on 31 December 2025
Submitted on 16 Jan 2026
Appointment of Mr Remy Lammertsma as a director on 1 January 2026
Submitted on 6 Jan 2026
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 21 Oct 2025
Termination of appointment of Steve Mcmullan as a director on 30 June 2025
Submitted on 4 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year