BREEDON SURFACING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BREEDON SURFACING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01191371

Incorporation date

21/11/1974

Size

Micro Entity

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 21/11/1974)
dot icon23/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon01/12/2025
Director's details changed for Mrs Lorna Allan Coxon on 2025-11-27
dot icon17/11/2025
Termination of appointment of Susan Bolton as a secretary on 2025-10-31
dot icon17/11/2025
Termination of appointment of Susan Bolton as a director on 2025-10-31
dot icon17/11/2025
Appointment of Mrs Lorna Allan Coxon as a director on 2025-10-31
dot icon17/11/2025
Appointment of Mrs Lorna Allan Coxon as a secretary on 2025-10-31
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon23/07/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon19/05/2023
Micro company accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon08/09/2022
Director's details changed for Mr James West Atherton-Ham on 2022-08-30
dot icon08/08/2022
Appointment of Mrs Susan Bolton as a director on 2022-08-03
dot icon08/08/2022
Termination of appointment of James Edward Brotherton as a director on 2022-08-03
dot icon13/07/2022
Micro company accounts made up to 2021-12-31
dot icon01/03/2022
Appointment of Mr James West Atherton-Ham as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Ross Edward Mcdonald as a director on 2022-03-01
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon17/11/2021
Certificate of change of name
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/04/2021
Change of details for Breedon Southern Ltd as a person with significant control on 2021-04-01
dot icon18/03/2021
Appointment of Mr James Edward Brotherton as a director on 2021-03-16
dot icon18/03/2021
Termination of appointment of Robert Wood as a director on 2021-03-16
dot icon13/01/2021
Appointment of Mr Robert Wood as a director on 2020-12-31
dot icon13/01/2021
Appointment of Mrs Susan Bolton as a secretary on 2020-12-31
dot icon13/01/2021
Termination of appointment of Ross Edward Mcdonald as a secretary on 2020-12-31
dot icon13/01/2021
Termination of appointment of Elizabeth Helen Lyon as a director on 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon02/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon14/03/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon28/11/2017
Director's details changed for Ms Elizabeth Helen Camplejohn on 2017-11-27
dot icon06/09/2017
Change of details for Breedon Southern Ltd as a person with significant control on 2017-09-04
dot icon06/09/2017
Secretary'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 icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/06/2017
Director's details changed for Ms Elizabeth Helen Camplejohn on 2017-05-26
dot icon16/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon12/12/2016
Appointment of Ms Elizabeth Helen Camplejohn as a director on 2016-12-01
dot icon12/12/2016
Termination of appointment of Timothy John Billingham as a director on 2016-12-01
dot icon07/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/05/2016
Secretary's details changed for Mr Ross Edward Mcdonald on 2016-05-03
dot icon05/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon19/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/07/2014
Satisfaction of charge 4 in full
dot icon08/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon29/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon20/04/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon03/01/2012
Director's details changed for Mr Timothy John Billingham on 2011-12-01
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon21/10/2010
Termination of appointment of Ciaran Kennedy as a director
dot icon21/10/2010
Appointment of Mr Ross Edward Mcdonald as a director
dot icon23/08/2010
Resolutions
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Auditor's resignation
dot icon04/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Timothy John Billingham on 2009-12-01
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Termination of appointment of Colin Mcleod as a director
dot icon22/07/2009
Auditor's resignation
dot icon10/07/2009
Auditor's resignation
dot icon05/06/2009
Registered office changed on 05/06/2009 from breedon hall main street breedon-on-the-hill derby DE73 8AN united kingdom
dot icon20/03/2009
Resolutions
dot icon20/03/2009
Resolutions
dot icon16/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/01/2009
Return made up to 15/12/08; full list of members
dot icon07/01/2009
Registered office changed on 07/01/2009 from breedon hall breedon-on-the-hill derby derbyshire DE73 8AN
dot icon07/01/2009
Location of register of members
dot icon07/01/2009
Location of debenture register
dot icon25/11/2008
Appointment terminated director william spurr
dot icon23/04/2008
Appointment terminated secretary geraldine goodall
dot icon23/04/2008
Appointment terminated director ronald keeley
dot icon23/04/2008
Appointment terminated director john fielding
dot icon23/04/2008
Secretary appointed ross edward mcdonald
dot icon23/04/2008
Director appointed colin vaughan mcleod
dot icon23/04/2008
Director appointed timothy john billingham
dot icon23/04/2008
Director appointed william spurr
dot icon23/04/2008
Director appointed ciaran anthony kennedy
dot icon23/04/2008
Registered office changed on 23/04/2008 from construction house 152 amington road yardley birmingham B25 8EL
dot icon09/04/2008
Accounts for a small company made up to 2007-12-31
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/12/2007
Return made up to 15/12/07; full list of members
dot icon15/05/2007
Accounts for a small company made up to 2006-12-31
dot icon06/01/2007
Return made up to 15/12/06; full list of members
dot icon26/07/2006
Accounts for a small company made up to 2005-12-31
dot icon09/02/2006
Return made up to 15/12/05; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon20/12/2004
Return made up to 15/12/04; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon12/01/2004
Return made up to 15/12/03; full list of members
dot icon15/09/2003
Accounts for a small company made up to 2002-12-31
dot icon23/12/2002
Return made up to 15/12/02; full list of members
dot icon10/09/2002
Accounts for a small company made up to 2001-12-31
dot icon14/01/2002
Return made up to 15/12/01; full list of members
dot icon19/07/2001
Accounts for a small company made up to 2000-12-31
dot icon29/12/2000
Return made up to 15/12/00; full list of members
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon21/07/2000
Accounts for a small company made up to 1999-12-31
dot icon20/12/1999
Return made up to 15/12/99; full list of members
dot icon13/05/1999
Accounts for a small company made up to 1998-12-31
dot icon14/01/1999
Return made up to 15/12/98; no change of members
dot icon10/05/1998
Accounts for a small company made up to 1997-12-31
dot icon31/12/1997
Return made up to 15/12/97; full list of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon09/01/1997
Return made up to 15/12/96; no change of members
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon03/01/1996
Return made up to 15/12/95; no change of members
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon12/01/1995
Return made up to 15/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon02/09/1994
Particulars of mortgage/charge
dot icon20/04/1994
Accounts for a small company made up to 1992-12-31
dot icon21/01/1994
Return made up to 15/12/93; no change of members
dot icon27/01/1993
Return made up to 15/12/92; no change of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon02/09/1992
Secretary resigned;new secretary appointed
dot icon02/09/1992
Registered office changed on 02/09/92 from: construction house, 152, amington road, yardley, birmingham. W.midlands. B25 8EL
dot icon25/06/1992
Resolutions
dot icon25/06/1992
Resolutions
dot icon25/06/1992
Return made up to 15/12/91; full list of members
dot icon25/06/1992
Registered office changed on 25/06/92
dot icon09/01/1992
Accounts for a medium company made up to 1991-04-30
dot icon09/01/1992
Accounting reference date shortened from 30/04 to 31/12
dot icon20/05/1991
Director resigned;new director appointed
dot icon01/05/1991
Ad 18/04/91--------- £ si 50@1=50 £ ic 50000/50050
dot icon01/05/1991
Resolutions
dot icon10/04/1991
Accounting reference date extended from 31/03 to 30/04
dot icon31/01/1991
Accounts for a medium company made up to 1990-03-31
dot icon31/01/1991
Return made up to 15/11/90; full list of members
dot icon31/01/1991
Resolutions
dot icon09/10/1990
Director resigned
dot icon23/05/1990
Full accounts made up to 1989-03-31
dot icon08/03/1990
Return made up to 15/12/89; full list of members
dot icon11/07/1989
Secretary resigned;new secretary appointed;director resigned
dot icon04/03/1989
Return made up to 15/12/88; full list of members
dot icon04/03/1989
Full accounts made up to 1988-03-31
dot icon09/11/1988
New director appointed
dot icon24/10/1988
Director resigned
dot icon12/01/1988
Accounts for a small company made up to 1987-03-31
dot icon12/01/1988
Return made up to 18/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Accounts for a small company made up to 1986-03-31
dot icon16/12/1986
Return made up to 14/12/86; full list of members
dot icon20/09/1982
Memorandum and Articles of Association
dot icon21/11/1974
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.08K
-
0.00
-
-
2022
0
50.08K
-
0.00
-
-
2022
0
50.08K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

50.08K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyon, Elizabeth Helen
Director
01/12/2016 - 31/12/2020
19
Brotherton, James Edward
Director
16/03/2021 - 03/08/2022
74
Bolton, Susan
Director
03/08/2022 - 31/10/2025
50
Billingham, Timothy John
Director
31/03/2008 - 01/12/2016
24
Wood, Robert
Director
31/12/2020 - 16/03/2021
80

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 BREEDON SURFACING SOLUTIONS LIMITED

BREEDON SURFACING SOLUTIONS LIMITED is an(a) Active company incorporated on 21/11/1974 with the registered office located at Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby DE73 8AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREEDON SURFACING SOLUTIONS LIMITED?

toggle

BREEDON SURFACING SOLUTIONS LIMITED is currently Active. It was registered on 21/11/1974 .

Where is BREEDON SURFACING SOLUTIONS LIMITED located?

toggle

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

What does BREEDON SURFACING SOLUTIONS LIMITED do?

toggle

BREEDON SURFACING SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BREEDON SURFACING SOLUTIONS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-15 with no updates.