UKBizDB.co.uk

BREEDON CEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Breedon Cement Limited. The company was founded 11 years ago and was given the registration number 08284549. The firm's registered office is in DERBY. You can find them at Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, . This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:BREEDON CEMENT LIMITED
Company Number:08284549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin
  • 23510 - Manufacture of cement
  • 23630 - Manufacture of ready-mixed concrete

Office Address & Contact

Registered Address:Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Secretary01 March 2022Active
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director01 March 2022Active
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director16 March 2021Active
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director01 March 2021Active
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director01 August 2016Active
3rd, Floor, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BU

Secretary07 November 2012Active
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Secretary01 August 2016Active
3rd, Floor Berkeley Square House, Berkeley Square, London, England, W1J 6BU

Secretary23 January 2013Active
236, Kenton Road, Harrow, United Kingdom, HA3 8BY

Director07 November 2012Active
82a, Harbut Road, London, United Kingdom, SW11 2RE

Director07 November 2012Active
Level 4, Office 413, Liberty House, Dubai, United Arab Emirates,

Director16 September 2013Active
Berkeley Square, London, United Kingdom, W1J 6BU

Director23 January 2013Active
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director09 December 2016Active
6, Rue Andre Campra, F-93212 La Plaine Saint Denis, France,

Director31 March 2015Active
Starco Bldg, Bloc B, Omar Daouk St, Beirut, Lebanon,

Director16 September 2013Active
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director01 August 2016Active
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director01 April 2019Active
3rd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BU

Director16 September 2013Active
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director01 August 2016Active
3rd, Floor Berkeley Square House, Berkeley Square, London, England, W1J 6BU

Director23 January 2013Active
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director01 August 2016Active
Starco Bldg, Bloc B, Omar Daouk St, Beirut, Lebanon,

Director16 September 2013Active
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Director11 December 2017Active

People with Significant Control

Breedon Group Plc
Notified on:09 June 2023
Status:Active
Country of residence:England
Address:Pinnacle House,, Breedon Quarry, Derby, England, DE73 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Breedon Group Plc
Notified on:01 August 2016
Status:Active
Country of residence:Jersey
Address:28, Esplanade, Jersey, Jersey, JE2 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marwyn Materials Investments Limited
Notified on:01 August 2016
Status:Active
Country of residence:Jersey
Address:Elizabeth House, 9 Castle Street, St. Helier, Jersey, JE2 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Officers

Change person director company with change date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-03-01Officers

Appoint person secretary company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination secretary company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.