Background WavePink WaveYellow Wave

BREYER HOLDINGS LIMITED (06658343)

BREYER HOLDINGS LIMITED (06658343) is an active UK company. incorporated on 29 July 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BREYER HOLDINGS LIMITED has been registered for 17 years. Current directors include BREYER, Timothy.

Company Number
06658343
Status
active
Type
ltd
Incorporated
29 July 2008
Age
17 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BREYER, Timothy
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREYER HOLDINGS LIMITED

BREYER HOLDINGS LIMITED is an active company incorporated on 29 July 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BREYER HOLDINGS LIMITED was registered 17 years ago.(SIC: 64203)

Status

active

Active since 17 years ago

Company No

06658343

LTD Company

Age

17 Years

Incorporated 29 July 2008

Size

N/A

Accounts

ARD: 30/5

Overdue

7 months overdue

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2022 - 31 May 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 August 2025
Period: 1 June 2023 - 30 May 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

Faringdon Avenue Harold Hill Romford Essex RM3 8st
From: 29 July 2008To: 2 June 2025
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Aug 10
Funding Round
Dec 10
Director Left
Apr 11
Capital Reduction
Mar 12
Share Buyback
Mar 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
May 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Director Left
Apr 15
Director Joined
Nov 22
Director Left
Dec 23
Director Left
Mar 24
Capital Reduction
Aug 24
Director Left
Mar 25
Loan Secured
Aug 25
Loan Cleared
Sept 25
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BREYER, Timothy

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born August 1961
Director
Appointed 04 Aug 2008

ALLEN, Graham Stephen

Resigned
87 Stanley Road North, RainhamRM13 8BA
Secretary
Appointed 04 Aug 2008
Resigned 02 Aug 2010

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 29 Jul 2008
Resigned 29 Jul 2008

ALLEN, Graham Stephen

Resigned
87 Stanley Road North, RainhamRM13 8BA
Born November 1952
Director
Appointed 04 Aug 2008
Resigned 14 Dec 2010

FISHER, Neil Ian

Resigned
Harold Hill, RomfordRM3 8ST
Born May 1963
Director
Appointed 01 Aug 2010
Resigned 29 Feb 2024

HAND, Warren Michael Sean

Resigned
Harold Hill, RomfordRM3 8ST
Born October 1966
Director
Appointed 27 Sept 2012
Resigned 31 Oct 2023

MOSELEY, Daren

Resigned
Harold Hill, RomfordRM3 8ST
Born August 1970
Director
Appointed 01 Nov 2022
Resigned 28 Feb 2025

MOUNT, Jason Francis

Resigned
Harold Hill, RomfordRM3 8ST
Born March 1970
Director
Appointed 27 Sept 2012
Resigned 01 Mar 2015

POWELL, Ashley Jonathan

Resigned
Harold Hill, RomfordRM3 8ST
Born December 1958
Director
Appointed 27 Sept 2012
Resigned 30 Apr 2014

QA NOMINEES LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate director
Appointed 29 Jul 2008
Resigned 29 Jul 2008

Persons with significant control

1

Mr Timothy Breyer

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Capital Cancellation Shares
27 August 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Mortgage Satisfy Charge Full
23 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Capital Cancellation Shares
28 March 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Miscellaneous
27 October 2009
MISCMISC
Resolution
27 October 2009
RESOLUTIONSResolutions
Legacy
5 August 2009
363aAnnual Return
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2008
287Change of Registered Office
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
225Change of Accounting Reference Date
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
123Notice of Increase in Nominal Capital
Legacy
30 July 2008
287Change of Registered Office
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Incorporation Company
29 July 2008
NEWINCIncorporation