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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Secretary | 01 March 2022 | Active |
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 01 March 2022 | Active |
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 16 March 2021 | Active |
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 01 March 2021 | Active |
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 01 August 2016 | Active |
3rd, Floor, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6BU | Secretary | 07 November 2012 | Active |
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Secretary | 01 August 2016 | Active |
3rd, Floor Berkeley Square House, Berkeley Square, London, England, W1J 6BU | Secretary | 23 January 2013 | Active |
236, Kenton Road, Harrow, United Kingdom, HA3 8BY | Director | 07 November 2012 | Active |
82a, Harbut Road, London, United Kingdom, SW11 2RE | Director | 07 November 2012 | Active |
Level 4, Office 413, Liberty House, Dubai, United Arab Emirates, | Director | 16 September 2013 | Active |
Berkeley Square, London, United Kingdom, W1J 6BU | Director | 23 January 2013 | Active |
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 09 December 2016 | Active |
6, Rue Andre Campra, F-93212 La Plaine Saint Denis, France, | Director | 31 March 2015 | Active |
Starco Bldg, Bloc B, Omar Daouk St, Beirut, Lebanon, | Director | 16 September 2013 | Active |
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 01 August 2016 | Active |
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 01 April 2019 | Active |
3rd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BU | Director | 16 September 2013 | Active |
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 01 August 2016 | Active |
3rd, Floor Berkeley Square House, Berkeley Square, London, England, W1J 6BU | Director | 23 January 2013 | Active |
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 01 August 2016 | Active |
Starco Bldg, Bloc B, Omar Daouk St, Beirut, Lebanon, | Director | 16 September 2013 | Active |
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 11 December 2017 | Active |
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 | : |
|
Breedon Group Plc | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 28, Esplanade, Jersey, Jersey, JE2 3QA |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-03-01 | Officers | Appoint person secretary company with name date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Termination secretary company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.