About

Registered Number: 06773575
Date of Incorporation: 15/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP,

 

Established in 2008, Breedon Holdings Ltd has its registered office in Derby, it's status is listed as "Active". This business has one director. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOM, Peter William Gregory 06 September 2010 31 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 17 December 2018
MR04 - N/A 05 July 2018
AA - Annual Accounts 26 June 2018
CH01 - Change of particulars for director 25 June 2018
MR01 - N/A 25 April 2018
MR04 - N/A 25 January 2018
CS01 - N/A 18 December 2017
CH03 - Change of particulars for secretary 05 September 2017
AD01 - Change of registered office address 04 September 2017
PSC05 - N/A 17 August 2017
PSC05 - N/A 02 August 2017
AA - Annual Accounts 18 July 2017
PSC05 - N/A 30 June 2017
CS01 - N/A 15 December 2016
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 07 July 2016
CH03 - Change of particulars for secretary 01 April 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AR01 - Annual Return 05 January 2016
MR01 - N/A 20 November 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 16 December 2014
MISC - Miscellaneous document 20 October 2014
AUD - Auditor's letter of resignation 15 October 2014
MR04 - N/A 22 July 2014
MR04 - N/A 22 July 2014
MR04 - N/A 22 July 2014
MR01 - N/A 21 July 2014
AA - Annual Accounts 20 June 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 10 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 November 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
RESOLUTIONS - N/A 14 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 14 September 2010
SH08 - Notice of name or other designation of class of shares 14 September 2010
SH01 - Return of Allotment of shares 14 September 2010
SH01 - Return of Allotment of shares 14 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 September 2010
AA - Annual Accounts 10 August 2010
AP01 - Appointment of director 18 March 2010
CH01 - Change of particulars for director 08 February 2010
AR01 - Annual Return 15 January 2010
AP01 - Appointment of director 27 November 2009
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
TM01 - Termination of appointment of director 20 October 2009
287 - Change in situation or address of Registered Office 19 June 2009
395 - Particulars of a mortgage or charge 08 May 2009
395 - Particulars of a mortgage or charge 21 April 2009
395 - Particulars of a mortgage or charge 16 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
395 - Particulars of a mortgage or charge 17 March 2009
395 - Particulars of a mortgage or charge 16 March 2009
RESOLUTIONS - N/A 13 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
MEM/ARTS - N/A 02 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
CERTNM - Change of name certificate 26 February 2009
RESOLUTIONS - N/A 02 February 2009
NEWINC - New incorporation documents 15 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2018 Outstanding

N/A

A registered charge 17 November 2015 Fully Satisfied

N/A

A registered charge 11 July 2014 Fully Satisfied

N/A

Supplemental security deed 15 April 2009 Fully Satisfied

N/A

Debenture 09 March 2009 Fully Satisfied

N/A

Supplemental security deed 09 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.