BREYER GROUP PUBLIC LIMITED COMPANY

Company Documents

DateDescription
03/06/253 June 2025

View Document

22/05/2522 May 2025 Result of meeting of creditors

View Document

06/05/256 May 2025 Statement of administrator's proposal

View Document

17/04/2517 April 2025 Part of the property or undertaking has been released from charge 007829310017

View Document

17/04/2517 April 2025 Part of the property or undertaking has been released from charge 007829310015

View Document

17/04/2517 April 2025 Part of the property or undertaking has been released from charge 007829310013

View Document

17/04/2517 April 2025 Part of the property or undertaking has been released from charge 007829310014

View Document

12/04/2512 April 2025 Registered office address changed from Faringdon Avenue Harold Hill Romford Essex RM3 8st to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 2025-04-12

View Document

12/04/2512 April 2025 Appointment of an administrator

View Document

04/03/254 March 2025 Termination of appointment of Daren Moseley as a director on 2025-02-28

View Document

06/02/256 February 2025 Termination of appointment of Helen Francis as a director on 2024-12-31

View Document

26/09/2426 September 2024 Termination of appointment of Jessica Mccarthy as a secretary on 2024-09-26

View Document

26/09/2426 September 2024 Termination of appointment of Jessica Mccarthy as a director on 2024-09-26

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

10/04/2410 April 2024 Appointment of Mrs Jessica Mccarthy as a secretary on 2024-04-05

View Document

10/04/2410 April 2024 Termination of appointment of Hilda May Breyer as a secretary on 2024-04-05

View Document

10/04/2410 April 2024 Appointment of Mrs Jessica Mccarthy as a director on 2024-04-05

View Document

13/03/2413 March 2024 Termination of appointment of Neil Ian Fisher as a director on 2024-02-29

View Document

13/02/2413 February 2024 Appointment of Mr Neil Vandenberghe as a director on 2024-01-31

View Document

18/12/2318 December 2023 Full accounts made up to 2023-05-31

View Document

05/12/235 December 2023 Termination of appointment of Warren Michael Sean Hand as a director on 2023-10-31

View Document

24/10/2324 October 2023 Termination of appointment of John Andrew Patrick Walsh as a director on 2023-10-06

View Document

24/10/2324 October 2023 Appointment of Mr Mark Ian Crane as a director on 2023-10-04

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

03/07/233 July 2023 Appointment of Mrs Helen Francis as a director on 2023-05-31

View Document

07/12/227 December 2022 Full accounts made up to 2022-05-31

View Document

23/12/2123 December 2021 Director's details changed for Mr Timothy Breyer on 2021-12-13

View Document

23/12/2123 December 2021 Appointment of Mr Daren Moseley as a director on 2021-12-13

View Document

02/12/212 December 2021 Full accounts made up to 2021-05-31

View Document

23/11/2123 November 2021 Appointment of Mr Mark Plant as a director on 2021-11-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

29/11/1929 November 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD REYNOLDS

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL WATTS

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BREYER HOLDINGS LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

18/07/1618 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IAN FISHER / 07/05/2015

View Document

06/12/156 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

10/07/1510 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR JOHN ANDREW PATRICK WALSH

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MISS ANNE SARAH DYER

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR JASON MOUNT

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

23/08/1423 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

23/08/1423 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

23/08/1423 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007829310013

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007829310015

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007829310014

View Document

04/07/144 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR ASHLEY POWELL

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

01/07/131 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR NEIL WATTS

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

16/07/1216 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN HARTLAND

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER REYNOLDS / 26/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER REYNOLDS / 26/01/2012

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JONATHAN POWELL / 24/11/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JONATHAN POWELL / 24/11/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / WARREN MICHAEL SEAN HAND / 24/11/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BREYER / 24/11/2011

View Document

24/11/1124 November 2011 SECRETARY'S CHANGE OF PARTICULARS / HILDA MAY BREYER / 24/11/2011

View Document

11/07/1111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON FRANCIS MOUNT / 08/07/2011

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR RICHARD CHRISTOPHER REYNOLDS

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR RICHARD CHRISTOPHER REYNOLDS

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT JOHN HARTLAND / 28/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN MICHAEL SEAN HAND / 20/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON FRANCIS MOUNT / 20/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JONATHAN POWELL / 20/06/2010

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALLEN

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR NEIL IAN FISHER

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS; AMEND

View Document

03/09/093 September 2009 RETURN MADE UP TO 20/06/09; CHANGE OF MEMBERS; AMEND

View Document

22/07/0922 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

09/07/099 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 DIRECTOR APPOINTED ASHLEY JONATHAN POWELL

View Document

09/05/099 May 2009 DIRECTOR APPOINTED JASON FRANCIS MOUNT

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FURLONG

View Document

25/07/0825 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/10/0511 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DELIVERY EXT'D 3 MTH 31/05/04

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: HOWARD HOUSE HOWARD ROAD LEYTONSTONE LONDON E11 3PL

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 CONVE 13/06/02

View Document

06/07/026 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 REREG PRI-PLC 27/06/01

View Document

30/08/0130 August 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/08/0130 August 2001 AUDITORS' REPORT

View Document

30/08/0130 August 2001 AUDITORS' STATEMENT

View Document

30/08/0130 August 2001 BALANCE SHEET

View Document

30/08/0130 August 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/08/0130 August 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/08/0130 August 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/08/0130 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 COMPANY NAME CHANGED F.H.BREYER(ASPHALTE)LIMITED CERTIFICATE ISSUED ON 20/07/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 396 - 398 HIGH ROAD LEYTONSTONE LONDON E11 3HW

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/11/957 November 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/10/9316 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/06/9310 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/05/92

View Document

06/05/926 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9224 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9224 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/92

View Document

24/03/9224 March 1992 £ NC 100/100000 28/02/92

View Document

30/01/9230 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: BRITISH RAILWAYS DEPOT HIGH ROAD LEYSTONE

View Document

03/07/913 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

08/02/918 February 1991 DIRECTOR RESIGNED

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/08/908 August 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8722 May 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

17/01/8717 January 1987 NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

05/05/675 May 1967 NEW SECRETARY APPOINTED

View Document

02/12/632 December 1963 CERTIFICATE OF INCORPORATION

View Document

02/12/632 December 1963 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