UKBizDB.co.uk

BREEDON NORTHERN LIMITED

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

This company is commonly known as Breedon Northern Limited. The company was founded 31 years ago and was given the registration number SC144788. The firm's registered office is in MONIFIETH. You can find them at Ethiebeaton Quarry, Kingennie, Monifieth, Angus. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:BREEDON NORTHERN LIMITED
Company Number:SC144788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1993
End of financial year:31 December 2022
Jurisdiction:Scotland
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
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Ethiebeaton Quarry, Kingennie, Monifieth, Angus, DD5 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ethiebeaton, Quarry, Kingennie, Monifieth, DD5 3RB

Secretary01 March 2022Active
Ethiebeaton, Quarry, Kingennie, Monifieth, DD5 3RB

Director01 March 2022Active
Ethiebeaton, Quarry, Kingennie, Monifieth, DD5 3RB

Director16 March 2021Active
Ethiebeaton, Quarry, Kingennie, Monifieth, Scotland, DD5 3RB

Director10 March 2014Active
43 Durleston Park Drive, Great Bookham, KT23 4AJ

Secretary29 September 1997Active
6 Merion Grove, Derby, DE23 4YR

Secretary12 September 2005Active
29, Robertson Road, Cupar, KY15 5YR

Secretary03 July 2001Active
Ethiebeaton, Quarry, Kingennie, Monifieth, Scotland, DD5 3RB

Secretary30 November 2006Active
Sunnybank 44 Lincoln Croft, Shenstone, WS14 0ND

Secretary18 June 1993Active
73 Elie Avenue, Broughty Ferry, Dundee, DD5 3SJ

Secretary31 October 2003Active
26, Coats Drive, Luncarty, Perth, PH1 3FD

Secretary01 April 2002Active
2 Chestnut Road, Dingwall, IV15 9UQ

Director01 April 2005Active
43 Durleston Park Drive, Great Bookham, KT23 4AJ

Director29 September 1997Active
Kelliback House, Brathinch, Brechin, DD9 7QZ

Director01 January 1994Active
3 Tealby Close, Gilmorton, Lutterworth, LE17 5PT

Director29 September 1997Active
5 Airyhall View, Newburgh, Ellon, AB41 0AW

Director01 January 1994Active
20 James Miller Road, Dunfermline, KY11 2HQ

Director01 April 2005Active
34 Angusfield Avenue, Aberdeen, AB2 6AQ

Director12 December 1995Active
Ethiebeaton, Quarry, Kingennie, Monifieth, Scotland, DD5 3RB

Director21 October 2009Active
14 Seafield Drive East, Aberdeen, AB15 7UX

Director01 June 2001Active
14 Seafield Drive East, Aberdeen, AB15 7UX

Director26 January 1998Active
Manortoun Manor, Peebles, EH45 9JN

Director24 January 2001Active
29, Robertson Road, Cupar, KY15 5YR

Director12 December 1995Active
Clinterty Grange, Kinellar, Aberdeen, United Kingdom, AB21 0TT

Director29 June 2007Active
Ethiebeaton, Quarry, Kingennie, Monifieth, Scotland, DD5 3RB

Director01 January 2006Active
7 Green Glen, Chesterfield, S40 3SH

Director01 June 2001Active
9 Craigmarloch Avenue, Torrance, G64 4AY

Director17 May 2005Active
Ethiebeaton, Quarry, Kingennie, Monifieth, DD5 3RB

Director31 October 2016Active
The Homestead, Ratcliffe Road, Thrussington, LE7 4UF

Director29 September 1997Active
Sunnybank 44 Lincoln Croft, Shenstone, WS14 0ND

Director18 June 1993Active
Ethiebeaton, Quarry, Kingennie, Monifieth, Scotland, DD5 3RB

Director01 April 2005Active
26 Coats Drive, Luncarty, Perth, PH1 3FD

Director01 January 1995Active
Ethiebeaton, Quarry, Kingennie, Monifieth, Scotland, DD5 3RB

Director20 December 2011Active
26, Coats Drive, Luncarty, Perth, PH1 3FD

Director01 April 2002Active
Brockington Grange, Bredenbury, HR7 4TF

Director18 June 1993Active

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:06 April 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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Persons 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
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Officers

Change person director company with change date.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

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 director company with name termination date.

Download
2022-03-01Officers

Termination secretary company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-12-13Capital

Capital statement capital company with date currency figure.

Download
2021-12-13Capital

Legacy.

Download
2021-12-13Insolvency

Legacy.

Download
2021-12-13Resolution

Resolution.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2020-09-09Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.