BREYER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BREYER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06658343

Incorporation date

29/07/2008

Size

Group

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2008)
dot icon11/09/2025
Satisfaction of charge 066583430005 in full
dot icon02/09/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon01/09/2025
Registration of charge 066583430005, created on 2025-08-26
dot icon02/06/2025
Registered office address changed from Faringdon Avenue Harold Hill Romford Essex RM3 8st to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-06-02
dot icon30/05/2025
Current accounting period shortened from 2024-05-31 to 2024-05-30
dot icon13/03/2025
Termination of appointment of Daren Moseley as a director on 2025-02-28
dot icon27/08/2024
Cancellation of shares. Statement of capital on 2023-10-31
dot icon20/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon13/03/2024
Termination of appointment of Neil Ian Fisher as a director on 2024-02-29
dot icon17/12/2023
Group of companies' accounts made up to 2023-05-31
dot icon05/12/2023
Termination of appointment of Warren Michael Sean Hand as a director on 2023-10-31
dot icon08/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon07/12/2022
Group of companies' accounts made up to 2022-05-31
dot icon07/11/2022
Appointment of Mr Daren Moseley as a director on 2022-11-01
dot icon02/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon02/12/2021
Group of companies' accounts made up to 2021-05-31
dot icon11/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon01/06/2021
Group of companies' accounts made up to 2020-05-31
dot icon04/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon25/02/2020
Group of companies' accounts made up to 2019-05-31
dot icon30/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon29/11/2018
Group of companies' accounts made up to 2018-05-31
dot icon13/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon14/12/2017
Group of companies' accounts made up to 2017-05-31
dot icon03/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon08/12/2016
Group of companies' accounts made up to 2016-05-31
dot icon13/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon12/12/2015
Group of companies' accounts made up to 2015-05-31
dot icon25/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon14/04/2015
Termination of appointment of Jason Francis Mount as a director on 2015-03-01
dot icon17/10/2014
Group of companies' accounts made up to 2014-05-31
dot icon05/09/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon23/08/2014
Satisfaction of charge 1 in full
dot icon22/08/2014
Registration of charge 066583430003, created on 2014-08-19
dot icon22/08/2014
Registration of charge 066583430002, created on 2014-08-19
dot icon22/08/2014
Registration of charge 066583430004, created on 2014-08-19
dot icon09/05/2014
Termination of appointment of Ashley Powell as a director
dot icon26/09/2013
Group of companies' accounts made up to 2013-05-31
dot icon23/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon06/12/2012
Group of companies' accounts made up to 2012-05-31
dot icon22/11/2012
Appointment of Mr Jason Francis Mount as a director
dot icon22/11/2012
Appointment of Mr Warren Michael Sean Hand as a director
dot icon22/11/2012
Appointment of Mr Ashley Jonathan Powell as a director
dot icon29/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon28/03/2012
Cancellation of shares. Statement of capital on 2012-03-28
dot icon28/03/2012
Purchase of own shares.
dot icon02/03/2012
Group of companies' accounts made up to 2011-05-31
dot icon26/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon26/08/2011
Director's details changed for Timothy Breyer on 2011-08-25
dot icon13/04/2011
Termination of appointment of Graham Allen as a director
dot icon22/12/2010
Group of companies' accounts made up to 2010-05-31
dot icon14/12/2010
Statement of capital following an allotment of shares on 2010-09-24
dot icon14/12/2010
Termination of appointment of Graham Allen as a secretary
dot icon26/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon25/08/2010
Director's details changed for Graham Stephen Allen on 2010-07-29
dot icon05/08/2010
Appointment of Mr. Neil Ian Fisher as a director
dot icon09/07/2010
Group of companies' accounts made up to 2009-05-31
dot icon27/10/2009
Miscellaneous
dot icon27/10/2009
Resolutions
dot icon05/08/2009
Return made up to 29/07/09; full list of members
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/08/2008
Registered office changed on 12/08/2008 from lynton house 7-12 tavistock square london WC1H 9BQ united kingdom
dot icon12/08/2008
Ad 04/08/08\gbp si 49999@1=49999\gbp ic 1/50000\
dot icon12/08/2008
Director appointed timothy breyer
dot icon12/08/2008
Director and secretary appointed graham stephen allen
dot icon12/08/2008
Accounting reference date shortened from 31/07/2009 to 31/05/2009
dot icon06/08/2008
Resolutions
dot icon04/08/2008
Gbp nc 1000/100000\29/07/08
dot icon30/07/2008
Registered office changed on 30/07/2008 from the studio st nicholas close elstree herts. WD6 3EW
dot icon29/07/2008
Appointment terminated director qa nominees LIMITED
dot icon29/07/2008
Appointment terminated secretary qa registrars LIMITED
dot icon29/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2023
dot iconNext account date
30/05/2024
dot iconNext due on
30/08/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breyer, Timothy
Director
04/08/2008 - Present
7
Mount, Jason Francis
Director
27/09/2012 - 01/03/2015
18
Allen, Graham Stephen
Director
04/08/2008 - 14/12/2010
4
Fisher, Neil Ian
Director
01/08/2010 - 29/02/2024
6
Hand, Warren Michael Sean
Director
27/09/2012 - 31/10/2023
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREYER HOLDINGS LIMITED

BREYER HOLDINGS LIMITED is an(a) Active company incorporated on 29/07/2008 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREYER HOLDINGS LIMITED?

toggle

BREYER HOLDINGS LIMITED is currently Active. It was registered on 29/07/2008 .

Where is BREYER HOLDINGS LIMITED located?

toggle

BREYER HOLDINGS LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does BREYER HOLDINGS LIMITED do?

toggle

BREYER HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BREYER HOLDINGS LIMITED?

toggle

The latest filing was on 11/09/2025: Satisfaction of charge 066583430005 in full.