BRETT HALL AGGREGATES LIMITED

Register to unlock more data on OkredoRegister

BRETT HALL AGGREGATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02625051

Incorporation date

28/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1991)
dot icon17/04/2023
Final Gazette dissolved following liquidation
dot icon17/01/2023
Return of final meeting in a members' voluntary winding up
dot icon11/02/2022
Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to 30 Finsbury Square London EC2A 1AG on 2022-02-11
dot icon11/02/2022
Declaration of solvency
dot icon11/02/2022
Appointment of a voluntary liquidator
dot icon11/02/2022
Resolutions
dot icon10/05/2021
Confirmation statement made on 2021-04-26 with updates
dot icon09/03/2021
Appointment of Mrs Emma Jayne Ashenden as a secretary on 2021-01-31
dot icon09/03/2021
Termination of appointment of Rebecca Juliet Wright as a secretary on 2021-01-31
dot icon11/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon11/02/2019
Appointment of Mr Laurence Burdett Dagley as a director on 2019-02-07
dot icon11/02/2019
Termination of appointment of Christopher Arthur Leese as a director on 2019-02-07
dot icon14/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/08/2018
Appointment of Mr Christopher Arthur Leese as a director on 2018-07-25
dot icon03/08/2018
Termination of appointment of Robin John Doody as a director on 2018-07-25
dot icon04/07/2018
Appointment of Miss Rebecca Juliet Wright as a secretary on 2018-06-30
dot icon04/07/2018
Termination of appointment of Daphne Margaret Murray as a secretary on 2018-06-30
dot icon05/06/2018
Director's details changed for Robin John Doody on 2018-06-04
dot icon04/06/2018
Change of details for Cemex Uk Operations Limited as a person with significant control on 2018-06-04
dot icon04/06/2018
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on 2018-06-04
dot icon30/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon28/02/2018
Appointment of Wayne Strevens as a director on 2018-02-28
dot icon28/02/2018
Termination of appointment of Glyn Richards as a director on 2018-02-28
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon22/11/2016
Director's details changed for Robin John Doody on 2016-01-01
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon05/01/2016
Amended full accounts made up to 2014-12-31
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Appointment of Daphne Margaret Murray as a secretary on 2015-05-04
dot icon05/05/2015
Termination of appointment of Michael Leslie Collins as a secretary on 2015-05-04
dot icon29/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Termination of appointment of Oliver Hird as a director
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon26/04/2012
Director's details changed for Glyn Richards on 2012-04-26
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon26/04/2011
Director's details changed for Glyn Richards on 2011-04-26
dot icon08/03/2011
Termination of appointment of Philip Aust as a director
dot icon19/10/2010
Termination of appointment of Matthew Wild as a director
dot icon19/10/2010
Appointment of Robin John Doody as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-26
dot icon27/11/2009
Secretary's details changed for Michael Leslie Collins on 2009-10-01
dot icon07/11/2009
Director's details changed for Matthew James Wild on 2009-10-01
dot icon07/11/2009
Director's details changed for Glyn Richards on 2009-10-01
dot icon07/11/2009
Director's details changed for Oliver Hird on 2009-10-01
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 26/04/09; full list of members
dot icon01/04/2009
Director's change of particulars / gregor mutch / 01/03/2009
dot icon18/11/2008
Director appointed gregor john mutch
dot icon12/11/2008
Appointment terminated director christopher chapman
dot icon05/11/2008
Full accounts made up to 2007-12-31
dot icon29/10/2008
Director's change of particulars / matthew wild / 01/10/2008
dot icon13/05/2008
Return made up to 26/04/08; no change of members
dot icon27/12/2007
New director appointed
dot icon27/12/2007
Director resigned
dot icon27/12/2007
New director appointed
dot icon27/12/2007
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon16/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon16/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon25/05/2007
Return made up to 26/04/07; no change of members
dot icon26/04/2007
Director resigned
dot icon25/04/2007
Full accounts made up to 2005-12-31
dot icon16/02/2007
New director appointed
dot icon16/02/2007
Director resigned
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon19/05/2006
Return made up to 26/04/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon19/10/2005
New director appointed
dot icon23/05/2005
Return made up to 26/04/05; full list of members
dot icon13/04/2005
Registered office changed on 13/04/05 from: rmc house coldharbour lane thorpe egham surrey TW20 8TD
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon31/10/2004
Director's particulars changed
dot icon22/09/2004
Director resigned
dot icon22/09/2004
New director appointed
dot icon21/05/2004
Return made up to 26/04/04; full list of members
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon10/07/2003
Director's particulars changed
dot icon13/05/2003
Return made up to 26/04/03; full list of members
dot icon18/03/2003
Director resigned
dot icon18/03/2003
New director appointed
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 26/04/02; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon11/05/2001
Return made up to 26/04/01; full list of members
dot icon23/01/2001
New director appointed
dot icon23/01/2001
Director resigned
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
Secretary resigned
dot icon21/06/2000
Secretary resigned
dot icon21/06/2000
New secretary appointed
dot icon24/05/2000
Return made up to 26/04/00; no change of members
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon20/06/1999
Secretary resigned
dot icon14/06/1999
Secretary's particulars changed
dot icon14/06/1999
New secretary appointed
dot icon14/06/1999
Return made up to 26/04/99; no change of members
dot icon05/02/1999
New director appointed
dot icon05/02/1999
Director resigned
dot icon11/09/1998
Accounts for a small company made up to 1997-12-31
dot icon26/05/1998
Return made up to 26/04/98; full list of members
dot icon21/08/1997
Accounts for a small company made up to 1996-12-31
dot icon31/07/1997
Director resigned
dot icon31/07/1997
New director appointed
dot icon02/07/1997
Return made up to 26/04/97; full list of members
dot icon02/07/1997
Director's particulars changed
dot icon29/08/1996
Accounts for a small company made up to 1995-12-31
dot icon23/05/1996
Return made up to 26/04/96; full list of members
dot icon20/12/1995
New director appointed
dot icon20/12/1995
Director resigned
dot icon30/08/1995
Accounts for a small company made up to 1994-12-31
dot icon21/08/1995
Director resigned
dot icon21/08/1995
New director appointed
dot icon19/05/1995
Return made up to 26/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Accounts for a small company made up to 1993-12-31
dot icon16/05/1994
Return made up to 26/04/94; full list of members
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon07/07/1993
Return made up to 28/06/93; no change of members
dot icon20/04/1993
New director appointed
dot icon20/04/1993
Director resigned
dot icon07/09/1992
Full accounts made up to 1991-12-31
dot icon16/07/1992
Return made up to 28/06/92; full list of members
dot icon06/05/1992
New secretary appointed
dot icon06/05/1992
Secretary resigned
dot icon06/05/1992
Registered office changed on 06/05/92 from: st.pauls house warwick lane london EC4P 4BN
dot icon27/09/1991
Ad 27/08/91--------- £ si 998@1=998 £ ic 2/1000
dot icon27/09/1991
New director appointed
dot icon27/09/1991
New director appointed
dot icon27/09/1991
Resolutions
dot icon27/09/1991
Resolutions
dot icon27/09/1991
£ nc 100/1000 27/08/91
dot icon27/09/1991
Accounting reference date notified as 31/12
dot icon12/07/1991
Registered office changed on 12/07/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/07/1991
New secretary appointed;new director appointed
dot icon12/07/1991
Secretary resigned;director resigned;new director appointed
dot icon28/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doody, Robin John
Director
01/10/2010 - 25/07/2018
20
Hutchins, Philip John
Director
30/12/2000 - 01/03/2003
31
Wilkinson, John Stanley
Director
01/01/2004 - 01/07/2007
22
Leese, Christopher Arthur
Director
25/07/2018 - 07/02/2019
23
Leese, Christopher Arthur
Director
01/03/2003 - 01/01/2004
23

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRETT HALL AGGREGATES LIMITED

BRETT HALL AGGREGATES LIMITED is an(a) Dissolved company incorporated on 28/06/1991 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There are currently 4 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 HALL AGGREGATES LIMITED?

toggle

BRETT HALL AGGREGATES LIMITED is currently Dissolved. It was registered on 28/06/1991 and dissolved on 17/04/2023.

Where is BRETT HALL AGGREGATES LIMITED located?

toggle

BRETT HALL AGGREGATES LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does BRETT HALL AGGREGATES LIMITED do?

toggle

BRETT HALL AGGREGATES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRETT HALL AGGREGATES LIMITED?

toggle

The latest filing was on 17/04/2023: Final Gazette dissolved following liquidation.