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 3 years ago.
Status
Active
Active since incorporation
Company No
13667867
Private limited company
Age
3 years
Incorporated 7 October 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 October 2024 (11 months ago)
Next confirmation dated 6 October 2025
Due by 20 October 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Dains
2 Chamberlain Square
Birmingham
B3 3AX
England
Address changed on 4 Oct 2024 (11 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
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1971
Director • British • Lives in England • Born in Aug 1974
Director • British • Lives in England • Born in May 1970
Director • British • Lives in England • Born in Dec 1968
Director • British • Lives in England • Born in Dec 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brewer Topco Limited
Roy Edward Farmer, Andrew Paul Morris, and 4 more are mutual people.
Active
Brewer Midco Limited
Roy Edward Farmer, Andrew Paul Morris, and 4 more are mutual people.
Active
Brewer Bidco Limited
Roy Edward Farmer, Andrew Paul Morris, and 4 more are mutual people.
Active
Dains Accountants Limited
Roy Edward Farmer, Andrew Paul Morris, and 4 more are mutual people.
Active
Isosceles Finance Limited
Roy Edward Farmer, Richard Charles McNeilly, and 2 more are mutual people.
Active
William Duncan + Co (Group) Ltd
Roy Edward Farmer, Richard Charles McNeilly, and 2 more are mutual people.
Active
McBrewer Bidco Limited
Roy Edward Farmer, Richard Charles McNeilly, and 2 more are mutual people.
Active
Barringtons 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£27.36M
Increased by £3.77M (+16%)
Total Liabilities
-£27.44M
Increased by £3.79M (+16%)
Net Assets
-£82K
Decreased by £16K (+24%)
Debt Ratio (%)
100%
Increased by 0.02% (0%)
Latest Activity
Steve Mcmullan Resigned
2 Months Ago on 30 Jun 2025
New Charge Registered
3 Months Ago on 21 May 2025
Subsidiary Accounts Submitted
7 Months Ago on 13 Jan 2025
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Registered Address Changed
11 Months Ago on 4 Oct 2024
Mr Steve Mcmullan Details Changed
1 Year 3 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 1 Dec 2023
Mr Steve Mcmullan Appointed
1 Year 11 Months Ago on 9 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 6 Oct 2023
Andrew Shaw Resigned
1 Year 11 Months Ago on 2 Oct 2023
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 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 136678670001, 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
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 13 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 13 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 18 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 18 Dec 2024
Confirmation statement made on 6 October 2024 with no updates
Submitted on 7 Oct 2024
Registered office address changed from Horizon Capital, Level 9 the Shard 32 London Bridge Street London SE1 9SG England to Dains 2 Chamberlain Square Birmingham B3 3AX on 4 October 2024
Submitted on 4 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year