BREWER MIDCO LIMITED

Register to unlock more data on OkredoRegister

BREWER MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13668188

Incorporation date

08/10/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Dains, 2 Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2021)
dot icon19/02/2026
Statement of capital following an allotment of shares on 2025-10-31
dot icon18/02/2026
Statement of capital following an allotment of shares on 2026-01-30
dot icon16/01/2026
Termination of appointment of Mark Christopher Hargate as a director on 2025-12-31
dot icon16/01/2026
Termination of appointment of John Paul Southwell as a director on 2025-12-31
dot icon16/01/2026
Termination of appointment of Andrew Paul Morris as a director on 2025-12-31
dot icon06/01/2026
Appointment of Mr Remy Lammertsma as a director on 2026-01-01
dot icon23/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon23/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon23/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon23/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon04/07/2025
Termination of appointment of Steve Mcmullan as a director on 2025-06-30
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-06-04
dot icon22/05/2025
Registration of charge 136681880005, created on 2025-05-21
dot icon20/02/2025
Satisfaction of charge 136681880002 in full
dot icon20/02/2025
Satisfaction of charge 136681880003 in full
dot icon20/02/2025
Satisfaction of charge 136681880004 in full
dot icon20/02/2025
Satisfaction of charge 136681880001 in full
dot icon17/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon13/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon04/10/2024
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 2024-10-04
dot icon14/08/2024
Registration of charge 136681880004, created on 2024-08-12
dot icon03/07/2024
Director's details changed for Mr Steve Mcmullan on 2024-06-03
dot icon13/12/2023
Registration of charge 136681880003, created on 2023-12-12
dot icon17/11/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon10/10/2023
Appointment of Mr Steve Mcmullan as a director on 2023-10-09
dot icon06/10/2023
Full accounts made up to 2023-03-31
dot icon03/10/2023
Termination of appointment of Andrew Shaw as a director on 2023-10-02
dot icon12/01/2023
Appointment of Mr Andrew Shaw as a director on 2022-12-22
dot icon15/12/2022
Registration of charge 136681880002, created on 2022-12-13
dot icon17/11/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon16/12/2021
Termination of appointment of Luke Anthony Kingston as a director on 2021-12-14
dot icon16/12/2021
Termination of appointment of Emily Hickley as a director on 2021-12-14
dot icon16/12/2021
Appointment of Mr Andrew Paul Morris as a director on 2021-12-14
dot icon16/12/2021
Appointment of Mr Roy Edward Farmer as a director on 2021-12-14
dot icon16/12/2021
Appointment of Mr John Paul Southwell as a director on 2021-12-14
dot icon16/12/2021
Appointment of Mr Mark Christopher Hargate as a director on 2021-12-14
dot icon16/12/2021
Appointment of Mr Richard Charles Mcneilly as a director on 2021-12-14
dot icon15/12/2021
Registration of charge 136681880001, created on 2021-12-14
dot icon08/10/2021
Registered office address changed from Level 9, the Shard 32 London Bridge Street London SE1 9SG United Kingdom to Horizon Capital, Level 9 the Shard 32 London Bridge Street London SE1 9SG on 2021-10-08
dot icon08/10/2021
Current accounting period extended from 2022-10-31 to 2023-03-31
dot icon08/10/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
12.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farmer, Roy Edward
Director
14/12/2021 - Present
35
Lammertsma, Remy
Director
01/01/2026 - Present
27
Morris, Andrew Paul
Director
14/12/2021 - 31/12/2025
9
Southwell, John Paul
Director
14/12/2021 - 31/12/2025
17
Shaw, Andrew
Director
22/12/2022 - 02/10/2023
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREWER MIDCO LIMITED

BREWER MIDCO LIMITED is an(a) Active company incorporated on 08/10/2021 with the registered office located at Dains, 2 Chamberlain Square, Birmingham B3 3AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREWER MIDCO LIMITED?

toggle

BREWER MIDCO LIMITED is currently Active. It was registered on 08/10/2021 .

Where is BREWER MIDCO LIMITED located?

toggle

BREWER MIDCO LIMITED is registered at Dains, 2 Chamberlain Square, Birmingham B3 3AX.

What does BREWER MIDCO LIMITED do?

toggle

BREWER MIDCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BREWER MIDCO LIMITED?

toggle

The latest filing was on 19/02/2026: Statement of capital following an allotment of shares on 2025-10-31.