BRETT AGGREGATES LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Registration of charge 003167880025, created on 2024-12-20

View Document

31/12/2431 December 2024 Registration of charge 003167880024, created on 2024-12-20

View Document

23/12/2423 December 2024 Registration of charge 003167880023, created on 2024-12-20

View Document

18/11/2418 November 2024 Registration of charge 003167880022, created on 2024-10-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

25/09/2425 September 2024 Secretary's details changed for Mrs Susan Francis Kitchin on 2024-09-19

View Document

31/07/2431 July 2024 Full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Sub-division of shares on 2023-12-31

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

16/01/2416 January 2024 Satisfaction of charge 003167880021 in part

View Document

13/01/2413 January 2024 Particulars of variation of rights attached to shares

View Document

13/01/2413 January 2024 Change of share class name or designation

View Document

09/01/249 January 2024 Notification of Brett Trading Limited as a person with significant control on 2024-01-01

View Document

09/01/249 January 2024 Cessation of Robert Brett & Sons Ltd as a person with significant control on 2024-01-01

View Document

02/11/232 November 2023 Appointment of Mr Philip David Coupland as a director on 2023-10-02

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

18/04/2318 April 2023 Termination of appointment of Tom Mark Longland as a director on 2023-04-11

View Document

06/10/226 October 2022 Director's details changed for Mr Gregor John Mutch on 2011-06-30

View Document

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES TARN

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR ALAN HENRY SMITH

View Document

17/10/1417 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/131 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TALLON

View Document

10/10/1210 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

06/02/126 February 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 13

View Document

04/10/114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/10/106 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR JOHN MUTCH / 02/10/2009

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

07/01/107 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

25/11/0825 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MR GREGOR JOHN MUTCH

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 NC INC ALREADY ADJUSTED 22/12/05

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 RETURN MADE UP TO 27/09/05; NO CHANGE OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 RETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0129 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/001 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 COMPANY NAME CHANGED BRETT GRAVEL LIMITED CERTIFICATE ISSUED ON 05/01/99

View Document

08/12/988 December 1998 COMPANY NAME CHANGED BRETT AGGREGATES LIMITED CERTIFICATE ISSUED ON 03/12/98; RESOLUTION PASSED ON 03/12/98 ; RESOLUTION PASSED ON 23/12/98

View Document

02/12/982 December 1998 COMPANY NAME CHANGED BRETT GRAVEL LIMITED CERTIFICATE ISSUED ON 03/12/98; RESOLUTION PASSED ON 26/11/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993

View Document

08/10/938 October 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/92

View Document

04/10/934 October 1993 S252 DISP LAYING ACC 16/09/93

View Document

04/10/934 October 1993 S386 DISP APP AUDS 16/09/93

View Document

04/10/934 October 1993 S366A DISP HOLDING AGM 16/09/93

View Document

07/06/937 June 1993 ALTER MEM AND ARTS 02/06/93

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 COMPANY NAME CHANGED ACE SAND & GRAVEL COMPANY LIMITE D CERTIFICATE ISSUED ON 19/01/93

View Document

28/10/9228 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992

View Document

29/09/9229 September 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

18/07/9118 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9019 October 1990

View Document

19/10/9019 October 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

19/10/9019 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 DIRECTOR RESIGNED

View Document

06/04/906 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

25/10/8925 October 1989

View Document

25/10/8925 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

19/10/8819 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988

View Document

13/11/8713 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

04/11/874 November 1987

View Document

04/11/874 November 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/871 January 1987

View Document

10/11/8610 November 1986 Full accounts made up to 1985-12-31

View Document

10/11/8610 November 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/10/548 October 1954 ALTER MEM AND ARTS

View Document

24/07/3624 July 1936 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company