BRETT CONCRETE LIMITED

Register to unlock more data on OkredoRegister

BRETT CONCRETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00641279

Incorporation date

05/11/1959

Size

Full

Contacts

Registered address

Registered address

Robert Brett House, Ashford Road, Canterbury, Kent CT4 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1959)
dot icon11/03/2026
Registration of charge 006412790016, created on 2026-03-06
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon31/12/2024
Registration of charge 006412790015, created on 2024-12-20
dot icon23/12/2024
Registration of charge 006412790014, created on 2024-12-20
dot icon18/11/2024
Registration of charge 006412790013, created on 2024-10-31
dot icon25/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Termination of appointment of Lee Leonard Netting as a director on 2024-06-03
dot icon18/06/2024
Appointment of Mrs Victoria Louise Smith as a director on 2024-06-01
dot icon12/06/2024
Sub-division of shares on 2023-12-31
dot icon27/01/2024
Memorandum and Articles of Association
dot icon23/01/2024
Resolutions
dot icon16/01/2024
Satisfaction of charge 006412790012 in part
dot icon13/01/2024
Change of share class name or designation
dot icon13/01/2024
Particulars of variation of rights attached to shares
dot icon13/01/2024
Memorandum and Articles of Association
dot icon10/01/2024
Notification of Brett Trading Limited as a person with significant control on 2024-01-01
dot icon09/01/2024
Cessation of Robert Brett & Sons Ltd as a person with significant control on 2024-01-01
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon29/08/2023
Full accounts made up to 2022-12-31
dot icon07/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon26/07/2022
Full accounts made up to 2021-12-31
dot icon07/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon22/02/2021
Registration of charge 006412790012, created on 2021-02-19
dot icon13/01/2021
Statement of company's objects
dot icon12/01/2021
Resolutions
dot icon06/01/2021
Termination of appointment of Alan Henry Smith as a director on 2020-12-31
dot icon04/01/2021
Registration of charge 006412790011, created on 2020-12-23
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon17/01/2020
Registered office address changed from Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England to Robert Brett House Ashford Road Canterbury Kent CT4 7PP on 2020-01-17
dot icon10/01/2020
Termination of appointment of John Gilbert as a secretary on 2020-01-01
dot icon09/01/2020
Appointment of Mrs Susan Francis Kitchin as a secretary on 2020-01-01
dot icon08/01/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP on 2020-01-08
dot icon22/11/2019
Appointment of Mr Lee Leonard Netting as a director on 2019-11-22
dot icon04/11/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon08/11/2018
Satisfaction of charge 3 in full
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon27/09/2018
Satisfaction of charge 5 in full
dot icon01/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon06/10/2017
Registration of charge 006412790009, created on 2017-09-18
dot icon06/10/2017
Registration of charge 006412790010, created on 2017-10-06
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Registration of charge 006412790007, created on 2017-05-22
dot icon22/05/2017
Registration of charge 006412790008, created on 2017-05-22
dot icon26/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon04/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Satisfaction of charge 4 in full
dot icon16/05/2016
Satisfaction of charge 6 in full
dot icon23/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon22/07/2015
Appointment of Mr Nicholas James Tarn as a director on 2015-06-30
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon10/07/2015
Appointment of Mr Alan Henry Smith as a director on 2015-07-01
dot icon17/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon10/10/2012
Director's details changed for Mr Christopher Robin Chapman on 2012-10-10
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon14/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon05/07/2012
Director's details changed for Christopher Robin Chapman on 2011-11-25
dot icon14/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 2010-04-29
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon25/11/2008
Return made up to 27/09/08; full list of members
dot icon25/11/2008
Director's change of particulars / christopher chapman / 01/09/2008
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon12/11/2007
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon25/10/2007
Return made up to 27/09/07; full list of members
dot icon01/03/2007
Amended full accounts made up to 2005-12-31
dot icon05/02/2007
Ad 31/12/06--------- £ si [email protected]=55282 £ ic 90000/145282
dot icon23/01/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon06/10/2006
Return made up to 27/09/06; full list of members
dot icon18/01/2006
Nc inc already adjusted 22/12/05
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon12/01/2006
Director resigned
dot icon19/10/2005
Return made up to 27/09/05; no change of members
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon17/06/2005
Director's particulars changed
dot icon11/11/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Return made up to 27/09/04; full list of members
dot icon03/10/2003
Return made up to 27/09/03; no change of members
dot icon20/09/2003
Full accounts made up to 2002-12-31
dot icon22/10/2002
Return made up to 27/09/02; full list of members
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon10/08/2002
New secretary appointed;new director appointed
dot icon10/08/2002
Secretary resigned;director resigned
dot icon03/05/2002
Director resigned
dot icon12/12/2001
Resolutions
dot icon29/10/2001
Return made up to 27/09/01; full list of members
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon19/10/2000
Return made up to 27/09/00; full list of members
dot icon19/10/2000
Location of debenture register
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon10/03/2000
Particulars of mortgage/charge
dot icon10/03/2000
Particulars of mortgage/charge
dot icon19/10/1999
New director appointed
dot icon08/10/1999
Return made up to 27/09/99; full list of members
dot icon02/09/1999
Full accounts made up to 1998-12-31
dot icon16/07/1999
Secretary's particulars changed;director's particulars changed
dot icon08/10/1998
Return made up to 27/09/98; no change of members
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon21/10/1997
Return made up to 27/09/97; no change of members
dot icon20/08/1997
Full accounts made up to 1996-12-31
dot icon18/08/1997
New director appointed
dot icon18/08/1997
Director resigned
dot icon07/08/1997
Director's particulars changed
dot icon04/04/1997
Director's particulars changed
dot icon24/01/1997
Director resigned
dot icon22/10/1996
Return made up to 27/09/96; full list of members
dot icon22/08/1996
Accounts for a medium company made up to 1995-12-31
dot icon20/10/1995
Return made up to 27/09/95; no change of members
dot icon21/08/1995
Full accounts made up to 1994-12-31
dot icon24/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 27/09/94; no change of members
dot icon03/09/1994
Accounts for a medium company made up to 1993-12-31
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon08/12/1993
Director's particulars changed
dot icon29/10/1993
Return made up to 27/09/93; full list of members
dot icon11/10/1993
Accounts for a medium company made up to 1992-12-31
dot icon05/10/1993
Resolutions
dot icon05/10/1993
Resolutions
dot icon05/10/1993
Resolutions
dot icon31/01/1993
New director appointed
dot icon31/01/1993
New director appointed
dot icon28/10/1992
Return made up to 27/09/92; no change of members
dot icon01/10/1992
Accounts for a small company made up to 1991-12-31
dot icon25/10/1991
Return made up to 27/09/91; no change of members
dot icon25/09/1991
Accounts for a medium company made up to 1990-12-31
dot icon19/10/1990
Accounts for a medium company made up to 1989-12-31
dot icon19/10/1990
Return made up to 27/09/90; full list of members
dot icon06/06/1990
Director resigned
dot icon24/05/1990
Director resigned
dot icon08/11/1989
Amended accounts made up to 1988-12-31
dot icon25/10/1989
Return made up to 28/09/89; full list of members
dot icon21/09/1989
Secretary resigned;new secretary appointed
dot icon28/07/1989
Director resigned;new director appointed
dot icon09/02/1989
New director appointed
dot icon23/11/1988
Accounts for a medium company made up to 1987-12-31
dot icon20/10/1988
Return made up to 29/09/88; full list of members
dot icon16/11/1987
Accounts for a medium company made up to 1986-12-31
dot icon05/11/1987
Return made up to 01/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Accounts for a medium company made up to 1985-12-31
dot icon10/11/1986
Return made up to 01/10/86; full list of members
dot icon05/11/1959
Miscellaneous
dot icon05/11/1959
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
01/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brett, William John
Director
01/02/1993 - Present
51
Kitchin, Susan Francis
Secretary
01/01/2020 - Present
-
Russell, Simon John
Director
18/08/1997 - 31/12/2006
48
Steward, David John Frederick
Director
01/02/1993 - 06/01/1997
1
Chapman, Christopher Robin
Director
14/10/1999 - Present
8

Persons with Significant Control

2
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 BRETT CONCRETE LIMITED

BRETT CONCRETE LIMITED is an(a) Active company incorporated on 05/11/1959 with the registered office located at Robert Brett House, Ashford Road, Canterbury, Kent CT4 7PP. There are currently 6 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 BRETT CONCRETE LIMITED?

toggle

BRETT CONCRETE LIMITED is currently Active. It was registered on 05/11/1959 .

Where is BRETT CONCRETE LIMITED located?

toggle

BRETT CONCRETE LIMITED is registered at Robert Brett House, Ashford Road, Canterbury, Kent CT4 7PP.

What does BRETT CONCRETE LIMITED do?

toggle

BRETT CONCRETE LIMITED operates in the Manufacture of ready-mixed concrete (23.63 - SIC 2007) sector.

What is the latest filing for BRETT CONCRETE LIMITED?

toggle

The latest filing was on 11/03/2026: Registration of charge 006412790016, created on 2026-03-06.