BREEDON GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

BREEDON GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02723957

Incorporation date

18/06/1992

Size

Full

Contacts

Registered address

Registered address

Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby DE73 8APCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1992)
dot icon04/08/2025
Full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon13/08/2024
Full accounts made up to 2023-12-31
dot icon29/07/2024
Notification of Breedon Midco Limited as a person with significant control on 2024-07-29
dot icon29/07/2024
Cessation of Breedon Group Plc as a person with significant control on 2024-07-29
dot icon19/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon11/09/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Cessation of Breedon Group Plc as a person with significant control on 2023-06-09
dot icon20/06/2023
Notification of Breedon Group Plc as a person with significant control on 2023-06-09
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon09/05/2023
Director's details changed for Mr James Edward Brotherton on 2023-05-03
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon08/09/2022
Director's details changed for Mr James West Atherton-Ham on 2022-08-30
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon01/03/2022
Appointment of Mr James West Atherton-Ham as a director on 2022-03-01
dot icon01/03/2022
Appointment of Mr James West Atherton-Ham as a secretary on 2022-03-01
dot icon01/03/2022
Termination of appointment of Ross Edward Mcdonald as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Ross Edward Mcdonald as a secretary on 2022-03-01
dot icon07/12/2021
Appointment of Mrs Caroline Elizabeth Roberts as a director on 2021-12-07
dot icon30/09/2021
Termination of appointment of Stephen Peter Tagg as a director on 2021-09-30
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Satisfaction of charge 027239570012 in full
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon01/04/2021
Termination of appointment of Patrick Robert Ward as a director on 2021-03-31
dot icon17/03/2021
Appointment of Mr James Edward Brotherton as a director on 2021-03-16
dot icon08/03/2021
Appointment of Mr James Stefan Haluch as a director on 2021-03-01
dot icon03/03/2021
Appointment of Mr Ian Mark Smith as a director on 2021-03-01
dot icon13/01/2021
Termination of appointment of Alan Kenneth Mackenzie as a director on 2020-12-31
dot icon13/01/2021
Termination of appointment of Timothy John Billingham as a director on 2020-12-31
dot icon14/09/2020
Director's details changed for Mr Timothy John Billingham on 2020-09-11
dot icon04/09/2020
Full accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon03/02/2020
Director's details changed for Mr Stephen Peter Tagg on 2020-01-31
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon30/01/2019
Appointment of Mr Timothy John Billingham as a director on 2019-01-23
dot icon05/07/2018
Satisfaction of charge 027239570011 in full
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Director's details changed for Mr Patrick Robert Ward on 2018-06-25
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon25/04/2018
Registration of charge 027239570012, created on 2018-04-17
dot icon13/03/2018
Appointment of Mr Michael Paul Pearce as a director on 2018-03-06
dot icon25/01/2018
Satisfaction of charge 027239570010 in full
dot icon11/12/2017
Termination of appointment of Timothy Conrad Hall as a director on 2017-12-11
dot icon11/10/2017
Director's details changed for Mr Alan Kenneth Mackenzie on 2017-10-11
dot icon05/09/2017
Secretary's details changed for Mr Ross Edward Mcdonald on 2017-09-04
dot icon05/09/2017
Director's details changed for Mr Ross Edward Mcdonald on 2017-09-04
dot icon04/09/2017
Registered office address changed from Breedon Quarry Main Street Breedon-on-the-Hill Derby DE73 8AP to Pinnacle House, Breedon Quarry Breedon on the Hill Derby DE73 8AP on 2017-09-04
dot icon17/08/2017
Change of details for Breedon Group Plc as a person with significant control on 2017-06-26
dot icon02/08/2017
Change of details for Breedon Group Plc as a person with significant control on 2017-06-26
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon30/01/2017
Appointment of Mr Timothy Conrad Hall as a director on 2016-10-31
dot icon29/11/2016
Appointment of Mr Patrick Robert Ward as a director on 2016-10-31
dot icon29/11/2016
Appointment of Mr Steven Tagg as a director on 2016-10-31
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon01/04/2016
Director's details changed for Mr Ross Edward Mcdonald on 2016-04-01
dot icon01/04/2016
Secretary's details changed for Mr Ross Edward Mcdonald on 2016-04-01
dot icon20/11/2015
Registration of charge 027239570011, created on 2015-11-17
dot icon18/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon07/06/2015
Full accounts made up to 2014-12-31
dot icon20/10/2014
Miscellaneous
dot icon15/10/2014
Auditor's resignation
dot icon22/07/2014
Satisfaction of charge 8 in full
dot icon22/07/2014
Satisfaction of charge 5 in full
dot icon22/07/2014
Satisfaction of charge 9 in full
dot icon21/07/2014
Registration of charge 027239570010, created on 2014-07-11
dot icon20/06/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon14/03/2014
Appointment of Mr Robert Wood as a director
dot icon14/03/2014
Termination of appointment of Ian Peters as a director
dot icon18/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon29/05/2013
Full accounts made up to 2012-12-31
dot icon20/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon20/06/2012
Director's details changed for Mr Alan Kenneth Mackenzie on 2011-09-13
dot icon20/04/2012
Full accounts made up to 2011-12-31
dot icon04/08/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon30/09/2010
Termination of appointment of Ciaran Kennedy as a director
dot icon30/09/2010
Termination of appointment of John Foldes as a director
dot icon30/09/2010
Appointment of Mr Ian Alan Duncan Peters as a director
dot icon06/09/2010
Certificate of change of name
dot icon06/09/2010
Change of name notice
dot icon23/08/2010
Resolutions
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon18/06/2010
Auditor's resignation
dot icon06/05/2010
Auditor's resignation
dot icon08/02/2010
Director's details changed for Mr John Henry Roger Foldes on 2010-01-25
dot icon30/10/2009
Appointment of Mr Alan Kenneth Mackenzie as a director
dot icon30/10/2009
Appointment of Mr John Henry Roger Foldes as a director
dot icon20/10/2009
Termination of appointment of Colin Mcleod as a director
dot icon19/06/2009
Return made up to 18/06/09; full list of members
dot icon05/06/2009
Registered office changed on 05/06/2009 from, breedon hall, breedon on the hill, derby, DE73 8AN
dot icon13/05/2009
Full accounts made up to 2008-12-31
dot icon20/03/2009
Resolutions
dot icon20/03/2009
Resolutions
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon16/03/2009
Particulars of a mortgage or charge / charge no: 9
dot icon12/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/07/2008
Return made up to 18/06/08; full list of members
dot icon27/11/2007
Certificate of change of name
dot icon05/11/2007
Resolutions
dot icon19/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/07/2007
Return made up to 18/06/07; full list of members
dot icon18/06/2007
New director appointed
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Secretary resigned
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New secretary appointed
dot icon22/12/2006
New director appointed
dot icon04/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/07/2006
Return made up to 18/06/06; full list of members
dot icon12/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/08/2005
New director appointed
dot icon25/08/2005
Director resigned
dot icon12/08/2005
New secretary appointed;new director appointed
dot icon12/08/2005
Secretary resigned
dot icon12/08/2005
Director resigned
dot icon06/07/2005
Return made up to 18/06/05; full list of members
dot icon13/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/06/2004
Return made up to 18/06/04; full list of members
dot icon16/07/2003
Return made up to 18/06/03; full list of members
dot icon27/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon25/06/2002
Return made up to 18/06/02; full list of members
dot icon06/11/2001
Registered office changed on 06/11/01 from: 2475 regents court, the crescent, solihull, birmingham B37 7YE
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon22/06/2001
Return made up to 18/06/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
New secretary appointed
dot icon05/10/2000
Director resigned
dot icon05/10/2000
Director resigned
dot icon10/07/2000
Return made up to 18/06/00; full list of members
dot icon20/10/1999
New director appointed
dot icon05/10/1999
Certificate of change of name
dot icon11/09/1999
Declaration of satisfaction of mortgage/charge
dot icon11/09/1999
Declaration of satisfaction of mortgage/charge
dot icon11/09/1999
Declaration of satisfaction of mortgage/charge
dot icon01/09/1999
Full accounts made up to 1998-12-31
dot icon14/07/1999
Return made up to 18/06/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon21/08/1998
Return made up to 18/06/98; no change of members
dot icon01/05/1998
New director appointed
dot icon16/03/1998
Director resigned
dot icon08/12/1997
Registered office changed on 08/12/97 from: 6 edgar street, worcester, WR1 2LR
dot icon17/11/1997
Particulars of mortgage/charge
dot icon17/11/1997
Particulars of mortgage/charge
dot icon07/10/1997
Secretary resigned
dot icon07/10/1997
Director resigned
dot icon07/10/1997
New secretary appointed;new director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon11/07/1997
Return made up to 18/06/97; no change of members
dot icon11/07/1997
Registered office changed on 11/07/97 from: 4 sugar brook court, aston road, bromsgrove, B60 3EX
dot icon05/07/1997
Full accounts made up to 1996-12-31
dot icon14/08/1996
Full accounts made up to 1995-12-31
dot icon19/07/1996
Return made up to 18/06/96; full list of members
dot icon11/08/1995
Declaration of mortgage charge released/ceased
dot icon18/07/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Return made up to 18/06/95; no change of members
dot icon02/03/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon19/07/1994
Return made up to 18/06/94; no change of members
dot icon24/06/1994
Particulars of mortgage/charge
dot icon14/02/1994
Full accounts made up to 1992-12-31
dot icon22/12/1993
Accounting reference date shortened from 30/06 to 31/12
dot icon10/11/1993
Secretary resigned;new secretary appointed
dot icon05/10/1993
Resolutions
dot icon05/10/1993
Resolutions
dot icon05/10/1993
Resolutions
dot icon05/10/1993
Registered office changed on 05/10/93 from: 22 little church street, rugby, warwickshire
dot icon01/09/1993
New director appointed
dot icon25/08/1993
Return made up to 18/06/93; full list of members
dot icon20/05/1993
Director resigned;new director appointed
dot icon20/05/1993
Secretary resigned;new secretary appointed
dot icon08/04/1993
Secretary resigned;new secretary appointed
dot icon05/04/1993
Particulars of mortgage/charge
dot icon11/03/1993
Secretary resigned;new secretary appointed
dot icon09/03/1993
Particulars of mortgage/charge
dot icon02/03/1993
Certificate of change of name
dot icon21/02/1993
Ad 30/11/92--------- £ si 1@1=1 £ ic 2/3
dot icon21/02/1993
New director appointed
dot icon21/02/1993
Registered office changed on 21/02/93 from: rutland house, 148 edmund street, birmingham, B3 2JR
dot icon21/02/1993
Director resigned;new director appointed
dot icon18/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Michael Paul
Director
06/03/2018 - Present
51
Brotherton, James Edward
Director
16/03/2021 - Present
74
Billingham, Timothy John
Director
22/01/2019 - 30/12/2020
24
Foldes, John Henry Roger
Director
20/10/2009 - 29/09/2010
34
Bowden, Philip
Director
28/09/1997 - 08/03/1998
17

Persons with Significant Control

4
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 BREEDON GROUP SERVICES LIMITED

BREEDON GROUP SERVICES LIMITED is an(a) Active company incorporated on 18/06/1992 with the registered office located at Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby DE73 8AP. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREEDON GROUP SERVICES LIMITED?

toggle

BREEDON GROUP SERVICES LIMITED is currently Active. It was registered on 18/06/1992 .

Where is BREEDON GROUP SERVICES LIMITED located?

toggle

BREEDON GROUP SERVICES LIMITED is registered at Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby DE73 8AP.

What does BREEDON GROUP SERVICES LIMITED do?

toggle

BREEDON GROUP SERVICES LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for BREEDON GROUP SERVICES LIMITED?

toggle

The latest filing was on 04/08/2025: Full accounts made up to 2024-12-31.