BRITANNIA AGGREGATES LIMITED

Robert Brett House Robert Brett House, Canterbury, CT4 7PP, Kent, England
StatusACTIVE
Company No.02304376
CategoryPrivate Limited Company
Incorporated12 Oct 1988
Age35 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

BRITANNIA AGGREGATES LIMITED is an active private limited company with number 02304376. It was incorporated 35 years, 7 months, 2 days ago, on 12 October 1988. The company address is Robert Brett House Robert Brett House, Canterbury, CT4 7PP, Kent, England.



Company Fillings

Notification of a person with significant control

Date: 09 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-01-01

Psc name: Brett Trading Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-01

Psc name: Robert Brett & Sons Limited

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Christopher Robin Chapman

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Mr Christopher Robin Chapman

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Tarn

Appointment date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Mr William John Brett

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Oliver Sheridan Brown

Documents

View document PDF

Resolution

Date: 12 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2021

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023043760002

Charge creation date: 2020-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

New address: Robert Brett House Ashford Road Canterbury Kent CT4 7PP

Change date: 2020-01-17

Old address: Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Robert Brett & Sons Limited

Change date: 2019-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: R.W. Aggregates Limited

Cessation date: 2017-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Coggan

Termination date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thomas Wood

Termination date: 2019-12-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Gilbert

Termination date: 2020-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Francis Kitchin

Appointment date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP

Change date: 2020-01-08

Old address: 150 Aldersgate Street London EC1A 4AB

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Coggan

Appointment date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Hayter

Termination date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Hayter

Appointment date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-03

Officer name: Andrew John Bate

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 08 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Capital name of class of shares

Date: 19 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Jun 2015

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Bate

Appointment date: 2014-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Johannes Matheus Louis Dieteren

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregor Mutch

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Drury

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Wood

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Whittle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Haworth

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johannes Matheus Louis Dieteren

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-22

Old address: St. Paul's House Warwick Lane London EC4P 4BN

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr neil alan haworth

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip roland

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/05; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF


Some Companies

BLUE SKY TECHNOLOGY SOLUTIONS LIMITED

6 CARNOUSTIE CLOSE,MANCHESTER,M40 3NF

Number:10841733
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVENT SUPPORT UK LTD

7 LANGLEY AVENUE,WORCESTER PARK,KT4 8PB

Number:07826797
Status:ACTIVE
Category:Private Limited Company

MEYER ACCOUNTANTS LTD

76 SOUTH APPROACH,MOOR PARK,HA6 2ET

Number:10303838
Status:ACTIVE
Category:Private Limited Company

NUTRITION TALENT LIMITED

ORMEAU HOUSE 91-97 ORMEAU ROAD,BELFAST,BT7 1SH

Number:NI650684
Status:ACTIVE
Category:Private Limited Company

SO GO LIGHTLY LTD

2 BOWDEN COURT 2 BOWDEN COURT,SEVENOAKS,TN15 6TQ

Number:11215105
Status:ACTIVE
Category:Private Limited Company

SOUTHGATE PROPERTIES (WAKEFIELD) LIMITED

C/O MAZARS LLP,LEEDS,LS1 4AP

Number:00605281
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source