BREWER TOPCO LIMITED

Register to unlock more data on OkredoRegister

BREWER TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13667814

Incorporation date

07/10/2021

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 07/10/2021)
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 Andrew Paul Morris 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 icon06/01/2026
Appointment of Mr Remy Lammertsma as a director on 2026-01-01
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-06 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 136678140001, created on 2025-05-21
dot icon17/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon14/02/2025
Change of share class name or designation
dot icon14/02/2025
Consolidation of shares on 2025-01-24
dot icon04/02/2025
Memorandum and Articles of Association
dot icon04/02/2025
Cessation of Horizon Capital Ii Gp Llp, as Nominee for Horizon Capital Ii Limited Partnership as a person with significant control on 2025-01-24
dot icon04/02/2025
Notification of Pebble Bidco Limited as a person with significant control on 2025-01-24
dot icon04/02/2025
Resolutions
dot icon04/02/2025
Termination of appointment of Emily Hickley as a director on 2025-01-24
dot icon04/02/2025
Termination of appointment of Luke Anthony Kingston as a director on 2025-01-24
dot icon04/02/2025
Termination of appointment of Neil Cox as a director on 2025-01-24
dot icon06/12/2024
Second filing of Confirmation Statement dated 2024-10-06
dot icon17/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with 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 icon03/07/2024
Director's details changed for Mr Steve Mcmullan on 2024-06-03
dot icon19/06/2024
Resolutions
dot icon14/06/2024
Statement of capital following an allotment of shares on 2024-06-11
dot icon02/02/2024
Statement of capital following an allotment of shares on 2024-01-29
dot icon13/01/2024
Memorandum and Articles of Association
dot icon13/01/2024
Resolutions
dot icon10/01/2024
Resolutions
dot icon10/01/2024
Memorandum and Articles of Association
dot icon01/12/2023
Confirmation statement made on 2023-10-06 with updates
dot icon10/10/2023
Appointment of Mr Steve Mcmullan as a director on 2023-10-09
dot icon06/10/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-15
dot icon06/10/2023
Second filing of a statement of capital following an allotment of shares on 2021-12-14
dot icon06/10/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-30
dot icon06/10/2023
Group of companies' 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 icon24/08/2023
Memorandum and Articles of Association
dot icon24/08/2023
Resolutions
dot icon12/01/2023
Appointment of Mr Andrew Shaw as a director on 2022-12-22
dot icon06/12/2022
Confirmation statement made on 2022-10-06 with updates
dot icon24/10/2022
Resolutions
dot icon24/10/2022
Memorandum and Articles of Association
dot icon21/10/2022
Change of share class name or designation
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon21/10/2022
Change of share class name or designation
dot icon19/10/2022
Appointment of Mr Neil Cox as a director on 2022-06-15
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-06-15
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-12-14
dot icon04/01/2022
Memorandum and Articles of Association
dot icon04/01/2022
Resolutions
dot icon31/12/2021
Sub-division of shares 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 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 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 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 icon07/10/2021
Current accounting period extended from 2022-10-31 to 2023-03-31
dot icon07/10/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

354
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
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
354
2.28M
-
0.00
1.00
-
2023
354
2.28M
-
0.00
1.00
-

Employees

2023

Employees

354 Ascended- *

Net Assets(GBP)

2.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmullan, Steve
Director
09/10/2023 - 30/06/2025
43
Farmer, Roy Edward
Director
14/12/2021 - Present
35
Southwell, John Paul
Director
14/12/2021 - 31/12/2025
17
Mcneilly, Richard Charles
Director
14/12/2021 - Present
60
Morris, Andrew Paul
Director
14/12/2021 - 31/12/2025
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BREWER TOPCO LIMITED

BREWER TOPCO LIMITED is an(a) Active company incorporated on 07/10/2021 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 354 according to last financial statements.

Frequently Asked Questions

What is the current status of BREWER TOPCO LIMITED?

toggle

BREWER TOPCO LIMITED is currently Active. It was registered on 07/10/2021 .

Where is BREWER TOPCO LIMITED located?

toggle

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

What does BREWER TOPCO LIMITED do?

toggle

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

How many employees does BREWER TOPCO LIMITED have?

toggle

BREWER TOPCO LIMITED had 354 employees in 2023.

What is the latest filing for BREWER TOPCO LIMITED?

toggle

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